About

Registered Number: 04238233
Date of Incorporation: 20/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: 32 Byron Hill Road, Harrow On The Hill, Middlesex, HA2 0HY

 

Maplewood Court Residents Association Ltd was founded on 20 June 2001 and has its registered office in Middlesex. The current directors of Maplewood Court Residents Association Ltd are listed as Mccullough, Christopher John, Popat, Anand Dhirendra, Harris, Susan Anne, Hasebe, Masamichi, Kushner, Maurice, Lynch, Gerard Peter, Sahni, Rachna, Vithlani, Nishaan Prashant.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCULLOUGH, Christopher John 16 December 2010 - 1
POPAT, Anand Dhirendra 17 July 2017 - 1
HASEBE, Masamichi 29 June 2004 05 May 2006 1
KUSHNER, Maurice 24 October 2003 20 June 2004 1
LYNCH, Gerard Peter 24 October 2003 05 May 2006 1
SAHNI, Rachna 11 May 2012 18 September 2014 1
VITHLANI, Nishaan Prashant 19 September 2014 13 April 2017 1
Secretary Name Appointed Resigned Total Appointments
HARRIS, Susan Anne 15 December 2004 13 January 2011 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 20 June 2019
AA - Annual Accounts 28 March 2019
AP01 - Appointment of director 02 October 2018
CS01 - N/A 18 July 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 29 August 2017
PSC08 - N/A 04 July 2017
TM01 - Termination of appointment of director 04 July 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 27 March 2015
AP01 - Appointment of director 14 October 2014
TM01 - Termination of appointment of director 09 October 2014
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 17 July 2012
TM01 - Termination of appointment of director 26 June 2012
AP01 - Appointment of director 14 May 2012
AA - Annual Accounts 28 March 2012
AA01 - Change of accounting reference date 09 March 2012
TM01 - Termination of appointment of director 09 March 2012
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 26 April 2011
AP01 - Appointment of director 18 January 2011
TM02 - Termination of appointment of secretary 17 January 2011
AP01 - Appointment of director 14 December 2010
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 21 April 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 24 April 2008
363a - Annual Return 17 July 2007
AA - Annual Accounts 18 April 2007
363a - Annual Return 17 July 2006
288b - Notice of resignation of directors or secretaries 05 May 2006
288b - Notice of resignation of directors or secretaries 05 May 2006
AA - Annual Accounts 26 April 2006
287 - Change in situation or address of Registered Office 05 April 2006
363a - Annual Return 15 March 2006
AA - Annual Accounts 26 April 2005
288b - Notice of resignation of directors or secretaries 30 December 2004
287 - Change in situation or address of Registered Office 30 December 2004
288a - Notice of appointment of directors or secretaries 30 December 2004
363s - Annual Return 20 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
AA - Annual Accounts 14 May 2004
288a - Notice of appointment of directors or secretaries 12 November 2003
288b - Notice of resignation of directors or secretaries 12 November 2003
288b - Notice of resignation of directors or secretaries 12 November 2003
288b - Notice of resignation of directors or secretaries 12 November 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
363s - Annual Return 10 July 2003
AA - Annual Accounts 21 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2002
363s - Annual Return 18 July 2002
225 - Change of Accounting Reference Date 13 February 2002
288b - Notice of resignation of directors or secretaries 28 June 2001
NEWINC - New incorporation documents 20 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.