About

Registered Number: 02380542
Date of Incorporation: 05/05/1989 (34 years and 11 months ago)
Company Status: Active
Registered Address: Flat 1 Foley Road, Claygate, Esher, KT10 0NB,

 

Having been setup in 1989, Kings Mead (98 Foley Road) Residents Management Ltd have registered office in Esher. We don't know the number of employees at the company. The current directors of this organisation are Albertini, Mirko, Frost, Jean, Pamma, Rita, Pamma, Rita, Adler, Richard John, Bartoszewicz-rawlinson, Anna Maria, Bastick, Jane Ann, Bastick, Richard, Cox, Nigel Maughan, Curzon, Sally Patricia, Derry, David Alan, Derry, Kathleen, Dunlop, James Robert Angus, Farwell, Edward Barry, Gibson, Mark Simon, Markland, Alfred King, Markland, Nancy Christine, Maybrey, Phyllis, Mccarthy, Nicholas Sean, Porritt, Sally Anne, Rawlinson, Alastair Hugh, Warren, Melissa.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALBERTINI, Mirko 19 April 2016 - 1
FROST, Jean 21 January 2015 - 1
PAMMA, Rita 19 April 2016 - 1
ADLER, Richard John 03 May 1999 30 January 2005 1
BARTOSZEWICZ-RAWLINSON, Anna Maria 21 January 2015 12 October 2015 1
BASTICK, Jane Ann N/A 01 May 1994 1
BASTICK, Richard 18 October 2002 23 April 2006 1
COX, Nigel Maughan 26 October 1993 01 May 1996 1
CURZON, Sally Patricia N/A 26 November 1996 1
DERRY, David Alan N/A 26 November 1996 1
DERRY, Kathleen 19 May 2003 19 April 2010 1
DUNLOP, James Robert Angus 21 February 1995 18 October 2002 1
FARWELL, Edward Barry 23 April 2006 24 March 2015 1
GIBSON, Mark Simon 26 November 1996 04 March 2016 1
MARKLAND, Alfred King N/A 26 October 1993 1
MARKLAND, Nancy Christine 30 November 1993 30 January 2000 1
MAYBREY, Phyllis N/A 03 May 1999 1
MCCARTHY, Nicholas Sean 19 May 2003 23 April 2006 1
PORRITT, Sally Anne N/A 26 August 1994 1
RAWLINSON, Alastair Hugh 21 January 2015 04 November 2016 1
WARREN, Melissa 28 October 2005 26 October 2011 1
Secretary Name Appointed Resigned Total Appointments
PAMMA, Rita 19 April 2016 02 April 2017 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
AD01 - Change of registered office address 12 May 2020
CS01 - N/A 12 May 2020
DISS40 - Notice of striking-off action discontinued 20 July 2019
AA - Annual Accounts 19 July 2019
CS01 - N/A 19 July 2019
GAZ1 - First notification of strike-off action in London Gazette 09 July 2019
AA - Annual Accounts 30 July 2018
AD01 - Change of registered office address 19 June 2018
CS01 - N/A 19 June 2018
AA - Annual Accounts 26 July 2017
DISS40 - Notice of striking-off action discontinued 12 July 2017
PSC08 - N/A 11 July 2017
GAZ1 - First notification of strike-off action in London Gazette 11 July 2017
CS01 - N/A 10 July 2017
TM02 - Termination of appointment of secretary 02 April 2017
TM01 - Termination of appointment of director 13 November 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 10 May 2016
CH01 - Change of particulars for director 10 May 2016
TM02 - Termination of appointment of secretary 10 May 2016
AP01 - Appointment of director 20 April 2016
AP01 - Appointment of director 20 April 2016
AP03 - Appointment of secretary 20 April 2016
TM01 - Termination of appointment of director 15 March 2016
TM01 - Termination of appointment of director 12 October 2015
AA - Annual Accounts 12 October 2015
TM01 - Termination of appointment of director 29 September 2015
AR01 - Annual Return 19 May 2015
AP01 - Appointment of director 31 March 2015
AP01 - Appointment of director 31 March 2015
AP01 - Appointment of director 18 March 2015
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 04 May 2012
TM01 - Termination of appointment of director 16 November 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 30 April 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 17 May 2010
CH03 - Change of particulars for secretary 17 May 2010
TM01 - Termination of appointment of director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 15 September 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 27 August 2008
288a - Notice of appointment of directors or secretaries 19 May 2008
363a - Annual Return 15 May 2007
AA - Annual Accounts 14 February 2007
AA - Annual Accounts 22 May 2006
363a - Annual Return 15 May 2006
288c - Notice of change of directors or secretaries or in their particulars 12 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
288a - Notice of appointment of directors or secretaries 17 November 2005
AA - Annual Accounts 13 June 2005
363s - Annual Return 19 April 2005
363s - Annual Return 07 May 2004
AA - Annual Accounts 07 May 2004
288a - Notice of appointment of directors or secretaries 07 June 2003
363s - Annual Return 28 May 2003
288a - Notice of appointment of directors or secretaries 28 May 2003
288a - Notice of appointment of directors or secretaries 28 May 2003
AA - Annual Accounts 28 May 2003
363s - Annual Return 13 June 2002
AA - Annual Accounts 01 June 2002
363s - Annual Return 19 June 2001
AA - Annual Accounts 19 June 2001
363s - Annual Return 19 May 2000
AA - Annual Accounts 19 May 2000
AA - Annual Accounts 07 October 1999
363s - Annual Return 10 May 1999
288a - Notice of appointment of directors or secretaries 10 May 1999
363s - Annual Return 28 May 1998
AA - Annual Accounts 18 May 1998
363s - Annual Return 09 July 1997
288a - Notice of appointment of directors or secretaries 09 July 1997
AA - Annual Accounts 04 July 1997
288a - Notice of appointment of directors or secretaries 03 December 1996
288a - Notice of appointment of directors or secretaries 03 December 1996
288b - Notice of resignation of directors or secretaries 03 December 1996
288b - Notice of resignation of directors or secretaries 03 December 1996
AA - Annual Accounts 01 July 1996
288 - N/A 14 May 1996
363s - Annual Return 26 April 1996
363s - Annual Return 25 April 1995
AA - Annual Accounts 09 April 1995
288 - N/A 27 February 1995
PRE95 - N/A 01 January 1995
288 - N/A 14 September 1994
288 - N/A 27 May 1994
363s - Annual Return 03 May 1994
AA - Annual Accounts 05 February 1994
288 - N/A 20 December 1993
288 - N/A 28 November 1993
363s - Annual Return 26 April 1993
AA - Annual Accounts 08 March 1993
AA - Annual Accounts 04 September 1992
363b - Annual Return 13 May 1992
288 - N/A 29 January 1992
288 - N/A 29 January 1992
288 - N/A 29 January 1992
288 - N/A 29 January 1992
288 - N/A 29 January 1992
288 - N/A 29 January 1992
287 - Change in situation or address of Registered Office 29 January 1992
AA - Annual Accounts 21 August 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 July 1991
363x - Annual Return 03 June 1991
363 - Annual Return 18 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 1990
MEM/ARTS - N/A 22 November 1989
CERTNM - Change of name certificate 07 November 1989
288 - N/A 06 July 1989
RESOLUTIONS - N/A 26 June 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 June 1989
RESOLUTIONS - N/A 22 June 1989
287 - Change in situation or address of Registered Office 22 June 1989
288 - N/A 22 June 1989
NEWINC - New incorporation documents 05 May 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.