About

Registered Number: 00924240
Date of Incorporation: 06/12/1967 (57 years and 4 months ago)
Company Status: Active
Registered Address: 221 Ranelagh Court Regency Walk, Shirley, Croydon, Croydon, CR0 7UW

 

Based in Croydon, Orchard Way (Shirley) (Courts Q,r,s) Residents Association Ltd was established in 1967, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. The current directors of the company are listed as Caston, Jean, Bellingham, Anne, Noel, Adrian, Rodger, Robert James, Baker, Moya Christine, Homes, Maria Jolanta, Ignatius, Neil Donovan, Wood, Lesley, Blake, Daniel, Broadfoot, Susan Ann, Carter, Graham, Chubb, Robert Charles, Collins, Tony Neill, Goodenough, Bryan Edgar, Harlow, Samanatha, Hickling, Alma, Hodge, Helen, Homes, Stephen, Ignatius, Neil, Jameson, Andrew John Henry, Leggatt, Keith, Martin, Louise, Mcneil, Jane Elizabeth, Payne, Ronald Frederick, Rollinson, Edna, Rumak, Constance Anne, Skipper, Michael Robert, Tickner, John George, Townsend, David Robert, Wood, Mark Andrew Douglas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELLINGHAM, Anne 02 February 2015 - 1
NOEL, Adrian 02 February 2015 - 1
RODGER, Robert James 14 October 2004 - 1
BLAKE, Daniel 02 February 2015 29 February 2016 1
BROADFOOT, Susan Ann 26 November 1997 31 December 1999 1
CARTER, Graham 06 October 2001 04 December 2014 1
CHUBB, Robert Charles 20 December 2002 26 October 2006 1
COLLINS, Tony Neill 25 October 2000 07 October 2005 1
GOODENOUGH, Bryan Edgar N/A 16 December 1999 1
HARLOW, Samanatha 29 February 2016 27 February 2018 1
HICKLING, Alma N/A 31 December 1998 1
HODGE, Helen N/A 24 March 1992 1
HOMES, Stephen 06 October 2001 14 October 2004 1
IGNATIUS, Neil 02 February 2015 09 April 2018 1
JAMESON, Andrew John Henry N/A 25 October 2000 1
LEGGATT, Keith 29 November 1995 26 November 1997 1
MARTIN, Louise N/A 06 October 2001 1
MCNEIL, Jane Elizabeth 24 March 1992 20 December 2002 1
PAYNE, Ronald Frederick 15 November 2007 05 December 2014 1
ROLLINSON, Edna 24 March 1992 14 October 2004 1
RUMAK, Constance Anne 25 October 2000 31 May 2003 1
SKIPPER, Michael Robert N/A 31 July 1994 1
TICKNER, John George N/A 30 March 1994 1
TOWNSEND, David Robert 14 October 2004 01 October 2005 1
WOOD, Mark Andrew Douglas 15 December 1999 06 October 2001 1
Secretary Name Appointed Resigned Total Appointments
CASTON, Jean 29 February 2016 - 1
BAKER, Moya Christine 14 October 2004 12 September 2005 1
HOMES, Maria Jolanta 16 October 2003 14 October 2004 1
IGNATIUS, Neil Donovan 04 December 2014 02 February 2015 1
WOOD, Lesley 31 December 1999 06 October 2001 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
CS01 - N/A 25 February 2020
AA - Annual Accounts 18 January 2020
CS01 - N/A 02 February 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 11 June 2018
TM01 - Termination of appointment of director 12 April 2018
TM01 - Termination of appointment of director 10 April 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 25 December 2017
CS01 - N/A 15 January 2017
AA - Annual Accounts 25 December 2016
AP01 - Appointment of director 03 March 2016
AP03 - Appointment of secretary 01 March 2016
TM01 - Termination of appointment of director 01 March 2016
AP01 - Appointment of director 01 March 2016
AR01 - Annual Return 27 January 2016
AP01 - Appointment of director 26 January 2016
AP01 - Appointment of director 22 January 2016
TM02 - Termination of appointment of secretary 22 January 2016
AP01 - Appointment of director 22 January 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 28 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 January 2015
AP03 - Appointment of secretary 14 December 2014
AD01 - Change of registered office address 07 December 2014
TM01 - Termination of appointment of director 05 December 2014
TM01 - Termination of appointment of director 05 December 2014
TM02 - Termination of appointment of secretary 05 December 2014
AAMD - Amended Accounts 06 November 2014
AAMD - Amended Accounts 29 September 2014
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 January 2010
AA - Annual Accounts 22 June 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 01 August 2008
AAMD - Amended Accounts 28 January 2008
363s - Annual Return 08 January 2008
AA - Annual Accounts 21 December 2007
288a - Notice of appointment of directors or secretaries 06 December 2007
363s - Annual Return 17 January 2007
AA - Annual Accounts 08 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
363s - Annual Return 07 February 2006
288a - Notice of appointment of directors or secretaries 03 November 2005
288b - Notice of resignation of directors or secretaries 03 November 2005
288b - Notice of resignation of directors or secretaries 02 November 2005
287 - Change in situation or address of Registered Office 21 October 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
288b - Notice of resignation of directors or secretaries 06 October 2005
AA - Annual Accounts 01 August 2005
363s - Annual Return 20 April 2005
288a - Notice of appointment of directors or secretaries 29 November 2004
288a - Notice of appointment of directors or secretaries 29 November 2004
288a - Notice of appointment of directors or secretaries 29 November 2004
288a - Notice of appointment of directors or secretaries 29 November 2004
288b - Notice of resignation of directors or secretaries 29 November 2004
288b - Notice of resignation of directors or secretaries 29 November 2004
287 - Change in situation or address of Registered Office 19 November 2004
288b - Notice of resignation of directors or secretaries 16 November 2004
AA - Annual Accounts 10 November 2004
363s - Annual Return 06 February 2004
287 - Change in situation or address of Registered Office 28 November 2003
AA - Annual Accounts 12 November 2003
288a - Notice of appointment of directors or secretaries 26 October 2003
288b - Notice of resignation of directors or secretaries 26 October 2003
288c - Notice of change of directors or secretaries or in their particulars 27 September 2003
288b - Notice of resignation of directors or secretaries 06 June 2003
363s - Annual Return 16 January 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
AA - Annual Accounts 26 October 2002
AA - Annual Accounts 20 June 2002
AA - Annual Accounts 20 June 2002
363s - Annual Return 15 May 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
287 - Change in situation or address of Registered Office 19 April 2002
363s - Annual Return 21 January 2002
288a - Notice of appointment of directors or secretaries 21 January 2002
288a - Notice of appointment of directors or secretaries 21 January 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
GAZ1 - First notification of strike-off action in London Gazette 31 July 2001
AA - Annual Accounts 28 April 2000
363s - Annual Return 23 March 2000
288a - Notice of appointment of directors or secretaries 23 March 2000
288a - Notice of appointment of directors or secretaries 23 March 2000
287 - Change in situation or address of Registered Office 22 March 2000
288a - Notice of appointment of directors or secretaries 05 February 2000
363s - Annual Return 22 January 1999
AA - Annual Accounts 15 December 1998
288b - Notice of resignation of directors or secretaries 31 January 1998
288a - Notice of appointment of directors or secretaries 31 January 1998
363s - Annual Return 26 January 1998
AA - Annual Accounts 11 December 1997
363s - Annual Return 02 January 1997
AA - Annual Accounts 24 October 1996
288 - N/A 25 February 1996
363s - Annual Return 21 February 1996
288 - N/A 14 February 1996
AA - Annual Accounts 29 November 1995
363s - Annual Return 09 January 1995
AA - Annual Accounts 29 July 1994
363s - Annual Return 17 January 1994
AA - Annual Accounts 29 November 1993
363s - Annual Return 21 January 1993
288 - N/A 16 September 1992
288 - N/A 16 September 1992
AA - Annual Accounts 16 September 1992
363b - Annual Return 28 April 1992
288 - N/A 28 January 1992
363a - Annual Return 20 January 1992
288 - N/A 13 January 1992
288 - N/A 13 January 1992
AA - Annual Accounts 21 November 1991
AA - Annual Accounts 10 June 1991
AA - Annual Accounts 21 March 1990
287 - Change in situation or address of Registered Office 19 January 1990
363 - Annual Return 15 January 1990
287 - Change in situation or address of Registered Office 15 January 1990
AA - Annual Accounts 22 February 1989
363 - Annual Return 09 March 1988
363 - Annual Return 09 March 1988
AA - Annual Accounts 02 February 1988
287 - Change in situation or address of Registered Office 20 August 1987
AA - Annual Accounts 02 June 1987
363 - Annual Return 06 May 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.