About

Registered Number: 01188438
Date of Incorporation: 25/10/1974 (49 years and 5 months ago)
Company Status: Active
Registered Address: 27 Old Gloucester Street, London, WC1N 3AX,

 

Park Wood Residents Company (Rainham) Ltd was registered on 25 October 1974 and has its registered office in London. This business has 5 directors listed as Josling, Nicola Lyn, Grayly, Kira, Josling, Trevor Leslie, Parker, Jean Margaret, White, Nan at Companies House. Currently we aren't aware of the number of employees at the Park Wood Residents Company (Rainham) Ltd.

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.