About

Registered Number: 01188438
Date of Incorporation: 25/10/1974 (50 years and 5 months ago)
Company Status: Active
Registered Address: 27 Old Gloucester Street, London, WC1N 3AX,

 

Based in London, Park Wood Residents Company (Rainham) Ltd was setup in 1974, it's status at Companies House is "Active". This business has 5 directors listed as Josling, Nicola Lyn, Grayly, Kira, Josling, Trevor Leslie, Parker, Jean Margaret, White, Nan. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAYLY, Kira 07 September 2017 24 April 2018 1
JOSLING, Trevor Leslie 06 January 1998 29 February 2000 1
PARKER, Jean Margaret N/A 06 January 1998 1
WHITE, Nan N/A 06 January 1998 1
Secretary Name Appointed Resigned Total Appointments
JOSLING, Nicola Lyn 06 January 1998 29 March 2000 1

Filing History

Document Type Date
AA - Annual Accounts 15 June 2020
CS01 - N/A 06 February 2020
AA - Annual Accounts 06 September 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 24 August 2018
TM01 - Termination of appointment of director 24 April 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 30 October 2017
AP01 - Appointment of director 18 September 2017
AP01 - Appointment of director 15 September 2017
AP01 - Appointment of director 15 September 2017
CH01 - Change of particulars for director 13 September 2017
AD01 - Change of registered office address 12 September 2017
TM01 - Termination of appointment of director 18 July 2017
PSC07 - N/A 12 July 2017
PSC01 - N/A 12 July 2017
TM01 - Termination of appointment of director 12 July 2017
TM02 - Termination of appointment of secretary 12 July 2017
CS01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
AP01 - Appointment of director 04 July 2017
AP01 - Appointment of director 04 July 2017
DISS40 - Notice of striking-off action discontinued 10 December 2016
AA - Annual Accounts 08 December 2016
AAMD - Amended Accounts 08 December 2016
AAMD - Amended Accounts 08 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 13 April 2010
AA - Annual Accounts 22 April 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 29 March 2008
363a - Annual Return 25 March 2008
363s - Annual Return 15 May 2007
AA - Annual Accounts 17 April 2007
AA - Annual Accounts 19 April 2006
363s - Annual Return 23 March 2006
287 - Change in situation or address of Registered Office 09 July 2005
AA - Annual Accounts 06 April 2005
363s - Annual Return 06 April 2005
363s - Annual Return 21 April 2004
AA - Annual Accounts 20 April 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
AA - Annual Accounts 22 December 2003
288b - Notice of resignation of directors or secretaries 12 December 2003
288a - Notice of appointment of directors or secretaries 12 December 2003
288b - Notice of resignation of directors or secretaries 12 December 2003
363s - Annual Return 16 May 2003
AA - Annual Accounts 23 September 2002
363s - Annual Return 02 August 2002
AA - Annual Accounts 19 October 2001
363s - Annual Return 02 July 2001
AA - Annual Accounts 13 October 2000
363s - Annual Return 10 May 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
288b - Notice of resignation of directors or secretaries 24 March 2000
288b - Notice of resignation of directors or secretaries 24 March 2000
AA - Annual Accounts 21 September 1999
363s - Annual Return 23 April 1999
AA - Annual Accounts 14 September 1998
363s - Annual Return 01 April 1998
287 - Change in situation or address of Registered Office 18 March 1998
288b - Notice of resignation of directors or secretaries 18 March 1998
288b - Notice of resignation of directors or secretaries 18 March 1998
288a - Notice of appointment of directors or secretaries 18 March 1998
288a - Notice of appointment of directors or secretaries 18 March 1998
AA - Annual Accounts 19 March 1997
363s - Annual Return 19 March 1997
AA - Annual Accounts 17 May 1996
363s - Annual Return 12 March 1996
363s - Annual Return 14 March 1995
AA - Annual Accounts 22 February 1995
AA - Annual Accounts 18 March 1994
363s - Annual Return 16 March 1994
363s - Annual Return 29 March 1993
AA - Annual Accounts 22 February 1993
363s - Annual Return 14 April 1992
AA - Annual Accounts 24 March 1992
288 - N/A 30 May 1991
AA - Annual Accounts 25 April 1991
363a - Annual Return 12 April 1991
AA - Annual Accounts 26 October 1990
288 - N/A 03 July 1990
363 - Annual Return 29 June 1990
287 - Change in situation or address of Registered Office 18 April 1990
363 - Annual Return 09 June 1989
AA - Annual Accounts 09 June 1989
363 - Annual Return 15 June 1988
AA - Annual Accounts 15 June 1988
288 - N/A 06 April 1988
288 - N/A 04 August 1987
363 - Annual Return 09 July 1987
AA - Annual Accounts 09 July 1987
NEWINC - New incorporation documents 25 October 1974

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.