About

Registered Number: 00867878
Date of Incorporation: 31/12/1965 (58 years and 3 months ago)
Company Status: Active
Registered Address: 6 Rutland Court, Caveside Close, Chislehurst, Kent, BR7 5NL,

 

Based in Chislehurst, Rutland Court (Chislehurst) Residents Association Ltd was setup in 1965, it's status in the Companies House registry is set to "Active". There are 27 directors listed as Crowe, Ian Thomas, Bellinger, Samuel John, Dewey, Rob Benjamin, Llewellyn, Philippa Louise, Afsar Siddiqui, Abia Batool, Llewellyn, Philippa Louise, Adams, Joanne, Adcock, Lucy Elizabeth, Arpino, Lauren Claire, Askew, David Harvey, Bray, Richard, Churchill, John, Crowe, Ian Thomas, Evans, Alan Charles, Hird-evans, Julia Agnes Colette, Howgate, Sandra Christine, Johns, Denzil, Llewellyn, Jon Richard Seymour, Mcken, Malcolm John, Morris, Jeffrey, Mughis, Tabrez, Powell, Michael, Saunders, Kristy, Speight, Samantha Jane, Turner, Sylvia, Upton, Kathryn, Wilder, Abby for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the Rutland Court (Chislehurst) Residents Association Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELLINGER, Samuel John 02 November 2015 - 1
DEWEY, Rob Benjamin 01 April 2017 - 1
LLEWELLYN, Philippa Louise 16 March 2020 - 1
ADAMS, Joanne 11 October 1996 30 September 2003 1
ADCOCK, Lucy Elizabeth 25 February 2004 02 June 2010 1
ARPINO, Lauren Claire 19 November 2009 01 December 2014 1
ASKEW, David Harvey N/A 29 September 2014 1
BRAY, Richard 05 July 2004 08 May 2010 1
CHURCHILL, John N/A 30 September 1998 1
CROWE, Ian Thomas 08 March 2007 29 September 2014 1
EVANS, Alan Charles 16 May 2005 13 October 2006 1
HIRD-EVANS, Julia Agnes Colette 02 February 2010 15 May 2016 1
HOWGATE, Sandra Christine 15 September 2015 16 March 2020 1
JOHNS, Denzil 16 May 2006 31 March 2012 1
LLEWELLYN, Jon Richard Seymour 08 March 2007 16 March 2020 1
MCKEN, Malcolm John 02 December 1993 30 May 2004 1
MORRIS, Jeffrey N/A 30 September 2003 1
MUGHIS, Tabrez 16 May 2005 01 October 2007 1
POWELL, Michael N/A 30 September 1998 1
SAUNDERS, Kristy 05 July 2004 13 October 2006 1
SPEIGHT, Samantha Jane 30 April 2002 01 February 2005 1
TURNER, Sylvia N/A 18 October 1996 1
UPTON, Kathryn 31 July 1995 30 September 2003 1
WILDER, Abby 16 May 2006 12 December 2016 1
Secretary Name Appointed Resigned Total Appointments
CROWE, Ian Thomas 16 March 2020 - 1
AFSAR SIDDIQUI, Abia Batool 30 September 2003 02 February 2004 1
LLEWELLYN, Philippa Louise 02 June 2010 16 March 2020 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AD01 - Change of registered office address 24 March 2020
AP03 - Appointment of secretary 23 March 2020
AP01 - Appointment of director 23 March 2020
TM02 - Termination of appointment of secretary 23 March 2020
CH01 - Change of particulars for director 20 March 2020
TM01 - Termination of appointment of director 20 March 2020
TM01 - Termination of appointment of director 20 March 2020
AP01 - Appointment of director 20 March 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 13 October 2019
AA - Annual Accounts 26 December 2018
CS01 - N/A 13 October 2018
PSC08 - N/A 21 July 2018
PSC09 - N/A 29 June 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 10 October 2017
AP01 - Appointment of director 04 October 2017
TM01 - Termination of appointment of director 30 December 2016
AA - Annual Accounts 30 December 2016
CS01 - N/A 23 October 2016
AP01 - Appointment of director 17 October 2016
TM01 - Termination of appointment of director 16 October 2016
AR01 - Annual Return 28 October 2015
AD01 - Change of registered office address 10 October 2015
AP01 - Appointment of director 15 September 2015
TM01 - Termination of appointment of director 08 August 2015
AA - Annual Accounts 08 August 2015
AR01 - Annual Return 27 October 2014
TM01 - Termination of appointment of director 27 October 2014
TM01 - Termination of appointment of director 27 October 2014
AA - Annual Accounts 17 September 2014
AP01 - Appointment of director 28 August 2014
AD01 - Change of registered office address 28 August 2014
AD01 - Change of registered office address 14 August 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 18 September 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 05 October 2012
TM01 - Termination of appointment of director 05 October 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 17 October 2011
TM01 - Termination of appointment of director 23 June 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 03 November 2010
CH01 - Change of particulars for director 03 November 2010
CH01 - Change of particulars for director 03 November 2010
CH01 - Change of particulars for director 03 November 2010
AP01 - Appointment of director 18 June 2010
AP01 - Appointment of director 17 June 2010
AP03 - Appointment of secretary 17 June 2010
TM01 - Termination of appointment of director 17 June 2010
TM02 - Termination of appointment of secretary 17 June 2010
AP01 - Appointment of director 15 March 2010
AA - Annual Accounts 05 March 2010
AR01 - Annual Return 26 November 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 02 October 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 30 October 2007
288b - Notice of resignation of directors or secretaries 12 October 2007
288a - Notice of appointment of directors or secretaries 28 June 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 17 January 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
288b - Notice of resignation of directors or secretaries 24 October 2006
288b - Notice of resignation of directors or secretaries 24 October 2006
288b - Notice of resignation of directors or secretaries 24 October 2006
288b - Notice of resignation of directors or secretaries 24 October 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 07 November 2005
287 - Change in situation or address of Registered Office 07 November 2005
AA - Annual Accounts 02 August 2005
288a - Notice of appointment of directors or secretaries 21 June 2005
288a - Notice of appointment of directors or secretaries 21 June 2005
288a - Notice of appointment of directors or secretaries 21 June 2005
288a - Notice of appointment of directors or secretaries 21 June 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
363s - Annual Return 25 October 2004
288a - Notice of appointment of directors or secretaries 14 September 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
288b - Notice of resignation of directors or secretaries 04 June 2004
288b - Notice of resignation of directors or secretaries 04 June 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 01 December 2003
288a - Notice of appointment of directors or secretaries 01 December 2003
288b - Notice of resignation of directors or secretaries 01 December 2003
288b - Notice of resignation of directors or secretaries 01 December 2003
288b - Notice of resignation of directors or secretaries 01 December 2003
288b - Notice of resignation of directors or secretaries 01 December 2003
AA - Annual Accounts 04 February 2003
AA - Annual Accounts 04 February 2002
363s - Annual Return 23 November 2001
AA - Annual Accounts 05 February 2001
AA - Annual Accounts 20 March 2000
363s - Annual Return 27 October 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 30 October 1998
AA - Annual Accounts 01 May 1998
363s - Annual Return 31 October 1997
287 - Change in situation or address of Registered Office 26 January 1997
AA - Annual Accounts 20 January 1997
288a - Notice of appointment of directors or secretaries 28 November 1996
288b - Notice of resignation of directors or secretaries 15 November 1996
363s - Annual Return 07 November 1996
288a - Notice of appointment of directors or secretaries 07 November 1996
288a - Notice of appointment of directors or secretaries 07 November 1996
288 - N/A 24 September 1996
395 - Particulars of a mortgage or charge 01 March 1996
AA - Annual Accounts 14 November 1995
AA - Annual Accounts 30 January 1995
363b - Annual Return 26 January 1994
AA - Annual Accounts 25 January 1994
287 - Change in situation or address of Registered Office 09 November 1993
AA - Annual Accounts 11 November 1992
DISS40 - Notice of striking-off action discontinued 21 October 1992
AA - Annual Accounts 21 October 1992
GAZ1 - First notification of strike-off action in London Gazette 11 August 1992
AA - Annual Accounts 04 March 1991
363 - Annual Return 04 March 1991
288 - N/A 14 January 1991
288 - N/A 14 January 1991
288 - N/A 13 December 1990
288 - N/A 13 December 1990
287 - Change in situation or address of Registered Office 10 October 1990
AA - Annual Accounts 15 February 1990
363 - Annual Return 15 February 1990
288 - N/A 20 July 1989
AA - Annual Accounts 22 March 1989
363 - Annual Return 20 February 1989
288 - N/A 14 November 1988
288 - N/A 11 October 1988
288 - N/A 01 August 1988
288 - N/A 01 August 1988
288 - N/A 25 July 1988
288 - N/A 20 July 1988
287 - Change in situation or address of Registered Office 25 April 1988
363 - Annual Return 11 January 1988
AA - Annual Accounts 11 January 1988
AA - Annual Accounts 19 March 1987
363 - Annual Return 07 January 1987
288 - N/A 07 January 1987
363 - Annual Return 11 June 1986
AA - Annual Accounts 14 May 1986
AA - Annual Accounts 14 May 1986
363 - Annual Return 14 May 1986
288 - N/A 14 May 1986

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 25 February 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.