About

Registered Number: 02693295
Date of Incorporation: 03/03/1992 (32 years and 1 month ago)
Company Status: Active
Registered Address: GRAHAM BARTHOLOMEW LIMITED, 15 Penrhyn Road, Kingston Upon Thames, Surrey, KT1 2BZ

 

Orchard Court Residents' Association Ltd was founded on 03 March 1992, it has a status of "Active". The current directors of the business are listed as Hill, Wendy Lorraine, Salama, Ramani, Sarafian, Korian, Flynn, Kathleen Helen, J J Homes (Properties) Ltd, Braben, Michael James Charles, Christopher, Simon Peter, Clarke, Siobhan Elizabeth, Curtis, Trudy Ann, Dizon, Ailsa, Dowe, Jean Miriam Isabel, Gunarajah, Ramesh, Homes, Peter Terence, Hutchinson, Sophie Elizabeth, Keene, Jeffrey Paul, Kloman, Warren Michael, Kurukgy, Wedad Philip, Morris, Peter Morris, Norman, Paul, Salama, Shireen, Sowden, Geoffrey David, Ward, Eric Bernard, Wood, Gwendolen Mabel, Zaidi, Abbas, Zaidi, Asfiya in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, Wendy Lorraine 24 October 2017 - 1
SALAMA, Ramani 29 May 2009 - 1
SARAFIAN, Korian 02 July 2019 - 1
BRABEN, Michael James Charles 04 November 1999 02 April 2002 1
CHRISTOPHER, Simon Peter 27 April 2009 21 December 2018 1
CLARKE, Siobhan Elizabeth 27 April 2009 05 June 2017 1
CURTIS, Trudy Ann 01 May 2004 30 August 2007 1
DIZON, Ailsa 08 September 1995 14 November 2000 1
DOWE, Jean Miriam Isabel 11 April 2011 22 August 2012 1
GUNARAJAH, Ramesh 28 January 2002 06 April 2003 1
HOMES, Peter Terence 23 July 1996 15 June 1999 1
HUTCHINSON, Sophie Elizabeth 11 April 2011 30 April 2013 1
KEENE, Jeffrey Paul 23 July 1996 31 July 1997 1
KLOMAN, Warren Michael 28 July 1992 19 November 1996 1
KURUKGY, Wedad Philip 18 November 2016 16 October 2018 1
MORRIS, Peter Morris 23 July 1996 19 November 1996 1
NORMAN, Paul 15 June 1999 28 January 2002 1
SALAMA, Shireen 23 July 2003 01 November 2005 1
SOWDEN, Geoffrey David 28 July 1992 07 August 1995 1
WARD, Eric Bernard 23 July 1996 18 November 1997 1
WOOD, Gwendolen Mabel 23 July 1996 19 November 1996 1
ZAIDI, Abbas 01 February 2008 28 October 2010 1
ZAIDI, Asfiya 20 September 2005 02 February 2008 1
Secretary Name Appointed Resigned Total Appointments
FLYNN, Kathleen Helen 01 January 2003 05 September 2005 1
J J HOMES (PROPERTIES) LTD 01 September 2008 24 October 2014 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA - Annual Accounts 26 November 2019
AP01 - Appointment of director 12 July 2019
CS01 - N/A 18 March 2019
TM01 - Termination of appointment of director 07 January 2019
AA - Annual Accounts 04 January 2019
AP01 - Appointment of director 18 October 2018
TM01 - Termination of appointment of director 17 October 2018
CS01 - N/A 05 March 2018
AP01 - Appointment of director 08 January 2018
AA - Annual Accounts 02 November 2017
TM01 - Termination of appointment of director 05 June 2017
CS01 - N/A 06 March 2017
AP01 - Appointment of director 18 November 2016
AA - Annual Accounts 12 July 2016
RESOLUTIONS - N/A 11 July 2016
RESOLUTIONS - N/A 11 July 2016
SH01 - Return of Allotment of shares 11 July 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 23 December 2015
CH01 - Change of particulars for director 19 June 2015
CH01 - Change of particulars for director 19 June 2015
CH01 - Change of particulars for director 19 June 2015
AR01 - Annual Return 31 March 2015
AP04 - Appointment of corporate secretary 04 February 2015
AA - Annual Accounts 19 December 2014
TM02 - Termination of appointment of secretary 24 October 2014
AD01 - Change of registered office address 24 October 2014
CH04 - Change of particulars for corporate secretary 24 April 2014
AD01 - Change of registered office address 24 April 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 23 December 2013
TM01 - Termination of appointment of director 01 May 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 06 January 2013
TM01 - Termination of appointment of director 22 August 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 29 December 2011
AP01 - Appointment of director 06 May 2011
AP01 - Appointment of director 04 May 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 04 January 2011
TM01 - Termination of appointment of director 28 October 2010
AR01 - Annual Return 25 March 2010
AD01 - Change of registered office address 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH04 - Change of particulars for corporate secretary 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 25 January 2010
AA - Annual Accounts 23 July 2009
288a - Notice of appointment of directors or secretaries 08 June 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
363a - Annual Return 31 March 2009
353 - Register of members 21 March 2009
363s - Annual Return 16 March 2009
287 - Change in situation or address of Registered Office 03 November 2008
288a - Notice of appointment of directors or secretaries 03 November 2008
288a - Notice of appointment of directors or secretaries 22 September 2008
288b - Notice of resignation of directors or secretaries 22 September 2008
AA - Annual Accounts 01 July 2008
287 - Change in situation or address of Registered Office 24 January 2008
288b - Notice of resignation of directors or secretaries 17 September 2007
288b - Notice of resignation of directors or secretaries 08 September 2007
AA - Annual Accounts 16 May 2007
363s - Annual Return 28 April 2007
363s - Annual Return 31 March 2006
AA - Annual Accounts 26 January 2006
288a - Notice of appointment of directors or secretaries 14 November 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
363s - Annual Return 15 June 2005
AA - Annual Accounts 18 January 2005
288c - Notice of change of directors or secretaries or in their particulars 28 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
363s - Annual Return 11 May 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
AA - Annual Accounts 06 December 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
AA - Annual Accounts 11 April 2003
363s - Annual Return 28 March 2003
288a - Notice of appointment of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 10 August 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
363s - Annual Return 29 March 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
AA - Annual Accounts 09 January 2002
363s - Annual Return 06 April 2001
AA - Annual Accounts 22 November 2000
363s - Annual Return 12 May 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
287 - Change in situation or address of Registered Office 09 March 2000
288a - Notice of appointment of directors or secretaries 15 November 1999
288b - Notice of resignation of directors or secretaries 25 October 1999
AA - Annual Accounts 23 August 1999
363s - Annual Return 25 March 1999
AA - Annual Accounts 15 December 1998
363s - Annual Return 06 March 1998
AA - Annual Accounts 31 December 1997
288b - Notice of resignation of directors or secretaries 11 December 1997
288b - Notice of resignation of directors or secretaries 04 September 1997
363s - Annual Return 12 March 1997
AA - Annual Accounts 24 January 1997
288b - Notice of resignation of directors or secretaries 09 December 1996
288b - Notice of resignation of directors or secretaries 09 December 1996
288b - Notice of resignation of directors or secretaries 09 December 1996
288 - N/A 20 August 1996
288 - N/A 20 August 1996
288 - N/A 20 August 1996
288 - N/A 20 August 1996
288 - N/A 20 August 1996
288 - N/A 10 June 1996
288 - N/A 10 June 1996
287 - Change in situation or address of Registered Office 01 June 1996
AA - Annual Accounts 12 March 1996
363s - Annual Return 06 March 1996
288 - N/A 18 October 1995
363s - Annual Return 27 March 1995
AA - Annual Accounts 23 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 28 March 1994
AA - Annual Accounts 13 January 1994
397 - Particulars for the registration of a charge to secure a series of debentures 30 September 1993
395 - Particulars of a mortgage or charge 30 September 1993
363s - Annual Return 15 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 1993
288 - N/A 01 September 1992
288 - N/A 01 September 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 September 1992
MA - Memorandum and Articles 19 August 1992
CERTNM - Change of name certificate 11 August 1992
288 - N/A 24 April 1992
288 - N/A 24 April 1992
287 - Change in situation or address of Registered Office 24 April 1992
NEWINC - New incorporation documents 03 March 1992

Mortgages & Charges

Description Date Status Charge by
Series of debentures 20 September 1993 Outstanding

N/A

Legal mortgage 28 August 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.