About

Registered Number: 00908240
Date of Incorporation: 12/06/1967 (56 years and 11 months ago)
Company Status: Active
Registered Address: 10 Orchard Court, Thornbury Avenue, Osterley, Isleworth, Middlesex, TW7 4NG

 

Orchard Court Residents Association (Osterley) Ltd was registered on 12 June 1967 with its registered office in Osterley, Isleworth in Middlesex, it's status is listed as "Active". Brar, Raina, Coates, Patricia Etiennette Yveline Annick, Khan, Fatemeh, Kotadia, Minesh, Lakhenpaul, Anup Kumar, Lakhenpaul, Suneeta, Menon, Priyesh Rackanchat, Mistry, Jaison Bhagwanji, Peacock, Edward Michael, Ruparel, Neeshita Ajay, Swift, Carol, Swift, Luciana, Veettil, Sreeja Vadakke, Dr, Ahmed, Husnein Shershad, Bains, Sukhpal Singh, Birk, Jovan Singh, Coates, Rex Edward, Gosling, Frank, Kienzie, Linda Joy, Shah, Jitendra Kumar, Shah, Mohanlal, Shah, Neetul, Dr, Singh, Kavaljit, Singh, Ravindra Bala, Smith, Patricia Moyra, Stefanovic, Branislav, Swift, Kenneth, Verma, Anju, Dr, Williamson, Michael Louis are the current directors of this business. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAR, Raina 31 January 2018 - 1
COATES, Patricia Etiennette Yveline Annick 01 June 2004 - 1
KHAN, Fatemeh N/A - 1
KOTADIA, Minesh 28 September 2016 - 1
LAKHENPAUL, Anup Kumar 20 June 1999 - 1
LAKHENPAUL, Suneeta 20 June 1999 - 1
MENON, Priyesh Rackanchat 23 January 2020 - 1
MISTRY, Jaison Bhagwanji 04 January 2004 - 1
PEACOCK, Edward Michael N/A - 1
RUPAREL, Neeshita Ajay 28 September 2016 - 1
SWIFT, Carol 07 March 2016 - 1
SWIFT, Luciana 07 March 2016 - 1
VEETTIL, Sreeja Vadakke, Dr 23 January 2020 - 1
AHMED, Husnein Shershad N/A 05 May 1991 1
BAINS, Sukhpal Singh N/A 05 June 2000 1
BIRK, Jovan Singh 05 June 2000 31 January 2018 1
COATES, Rex Edward N/A 01 June 2004 1
GOSLING, Frank N/A 11 December 2000 1
KIENZIE, Linda Joy N/A 19 March 1996 1
SHAH, Jitendra Kumar 09 December 1998 07 May 1999 1
SHAH, Mohanlal N/A 09 December 1998 1
SHAH, Neetul, Dr 04 March 2004 28 September 2016 1
SINGH, Kavaljit N/A 30 January 2003 1
SINGH, Ravindra Bala 11 December 2000 14 March 2006 1
SMITH, Patricia Moyra N/A 25 February 2006 1
STEFANOVIC, Branislav 30 January 2003 04 January 2004 1
SWIFT, Kenneth N/A 07 March 2016 1
VERMA, Anju, Dr 04 March 2004 28 September 2016 1
WILLIAMSON, Michael Louis N/A 04 March 2004 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 23 January 2020
AP01 - Appointment of director 23 January 2020
AP01 - Appointment of director 23 January 2020
CS01 - N/A 01 January 2020
AA - Annual Accounts 13 August 2019
CS01 - N/A 01 January 2019
AA - Annual Accounts 13 September 2018
AP01 - Appointment of director 31 January 2018
TM01 - Termination of appointment of director 31 January 2018
CS01 - N/A 31 December 2017
AA - Annual Accounts 14 September 2017
CS01 - N/A 01 January 2017
TM01 - Termination of appointment of director 03 October 2016
TM01 - Termination of appointment of director 03 October 2016
AP01 - Appointment of director 03 October 2016
AP01 - Appointment of director 03 October 2016
AA - Annual Accounts 07 June 2016
AP01 - Appointment of director 18 April 2016
TM01 - Termination of appointment of director 15 April 2016
AP01 - Appointment of director 15 April 2016
AR01 - Annual Return 04 January 2016
CH01 - Change of particulars for director 04 January 2016
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 01 January 2015
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 04 January 2012
CH01 - Change of particulars for director 04 January 2012
CH01 - Change of particulars for director 04 January 2012
CH01 - Change of particulars for director 04 January 2012
CH01 - Change of particulars for director 04 January 2012
CH01 - Change of particulars for director 04 January 2012
CH01 - Change of particulars for director 04 January 2012
CH01 - Change of particulars for director 04 January 2012
CH01 - Change of particulars for director 04 January 2012
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 11 March 2010
AR01 - Annual Return 06 February 2010
AA - Annual Accounts 12 February 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 10 March 2008
363s - Annual Return 28 January 2008
288b - Notice of resignation of directors or secretaries 03 April 2007
AA - Annual Accounts 12 March 2007
363s - Annual Return 17 January 2007
288a - Notice of appointment of directors or secretaries 22 March 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 04 March 2005
363s - Annual Return 07 January 2005
288a - Notice of appointment of directors or secretaries 08 June 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
AA - Annual Accounts 03 March 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
288a - Notice of appointment of directors or secretaries 23 January 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 12 March 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 12 March 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 28 February 2001
363s - Annual Return 07 February 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
288a - Notice of appointment of directors or secretaries 21 December 2000
288b - Notice of resignation of directors or secretaries 14 June 2000
288b - Notice of resignation of directors or secretaries 09 June 2000
AA - Annual Accounts 20 March 2000
363s - Annual Return 12 January 2000
288a - Notice of appointment of directors or secretaries 28 June 1999
288a - Notice of appointment of directors or secretaries 28 June 1999
288b - Notice of resignation of directors or secretaries 28 June 1999
288b - Notice of resignation of directors or secretaries 28 June 1999
AA - Annual Accounts 01 April 1999
288a - Notice of appointment of directors or secretaries 02 February 1999
363s - Annual Return 04 January 1999
288a - Notice of appointment of directors or secretaries 04 January 1999
288b - Notice of resignation of directors or secretaries 04 January 1999
288b - Notice of resignation of directors or secretaries 04 January 1999
AA - Annual Accounts 12 March 1998
363s - Annual Return 14 January 1998
288c - Notice of change of directors or secretaries or in their particulars 10 October 1997
AUD - Auditor's letter of resignation 02 June 1997
AA - Annual Accounts 13 February 1997
363s - Annual Return 03 January 1997
AA - Annual Accounts 08 September 1996
288 - N/A 18 July 1996
288 - N/A 11 June 1996
363s - Annual Return 05 January 1996
AA - Annual Accounts 02 March 1995
363s - Annual Return 07 January 1995
AA - Annual Accounts 04 March 1994
363s - Annual Return 12 January 1994
AA - Annual Accounts 16 March 1993
363s - Annual Return 07 January 1993
AA - Annual Accounts 08 April 1992
363s - Annual Return 01 April 1992
288 - N/A 01 April 1992
288 - N/A 17 July 1991
288 - N/A 17 July 1991
288 - N/A 17 July 1991
363a - Annual Return 13 June 1991
288 - N/A 23 May 1991
288 - N/A 23 May 1991
288 - N/A 23 May 1991
AA - Annual Accounts 02 May 1991
288 - N/A 18 March 1991
288 - N/A 10 September 1990
363 - Annual Return 01 May 1990
AA - Annual Accounts 01 May 1990
AA - Annual Accounts 04 April 1989
287 - Change in situation or address of Registered Office 04 April 1989
363 - Annual Return 04 April 1989
288 - N/A 20 March 1989
288 - N/A 20 March 1989
288 - N/A 12 September 1988
AA - Annual Accounts 21 April 1988
363 - Annual Return 21 April 1988
288 - N/A 07 March 1988
AA - Annual Accounts 05 May 1987
NEWINC - New incorporation documents 12 June 1967

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.