About

Registered Number: 02342223
Date of Incorporation: 01/02/1989 (35 years and 2 months ago)
Company Status: Active
Registered Address: 5 Braemore Court, Cockfosters Road, Barnet, Herts, EN4 0AE,

 

Based in Barnet, Herts, Sandy Lodge (Hatch End) Residents Association Ltd was registered on 01 February 1989, it has a status of "Active". We do not know the number of employees at this organisation. Marks, Alfred Louis, Rogers, Rachelle Marie Angele, Lewis, Donald David, Smith, Phillip Walter, Felton, Margaret, Kirby, John Allen, Lewis, Gladys Ellen, Mendoza, Mark, Sherman, Millicent are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARKS, Alfred Louis 26 September 1994 - 1
ROGERS, Rachelle Marie Angele N/A - 1
FELTON, Margaret N/A 06 September 1996 1
KIRBY, John Allen N/A 26 September 1994 1
LEWIS, Gladys Ellen N/A 24 October 2001 1
MENDOZA, Mark N/A 03 September 2003 1
SHERMAN, Millicent 06 September 1996 01 February 2013 1
Secretary Name Appointed Resigned Total Appointments
LEWIS, Donald David 09 June 1994 24 September 2001 1
SMITH, Phillip Walter 24 September 2001 16 November 2004 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 29 November 2017
AD01 - Change of registered office address 08 November 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 21 October 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 20 February 2013
TM01 - Termination of appointment of director 20 February 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 05 March 2012
TM01 - Termination of appointment of director 05 March 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 15 March 2011
CH01 - Change of particulars for director 15 March 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 16 April 2010
AD01 - Change of registered office address 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 08 December 2008
287 - Change in situation or address of Registered Office 04 November 2008
363s - Annual Return 19 February 2008
287 - Change in situation or address of Registered Office 14 February 2008
AA - Annual Accounts 16 August 2007
363s - Annual Return 22 February 2007
AA - Annual Accounts 26 January 2007
363s - Annual Return 17 February 2006
AA - Annual Accounts 25 January 2006
288a - Notice of appointment of directors or secretaries 17 May 2005
288b - Notice of resignation of directors or secretaries 06 May 2005
363s - Annual Return 29 January 2005
288b - Notice of resignation of directors or secretaries 20 January 2005
288a - Notice of appointment of directors or secretaries 20 January 2005
288a - Notice of appointment of directors or secretaries 20 January 2005
AA - Annual Accounts 20 January 2005
363s - Annual Return 09 March 2004
AA - Annual Accounts 15 December 2003
363s - Annual Return 01 March 2003
288b - Notice of resignation of directors or secretaries 01 March 2003
AA - Annual Accounts 14 October 2002
363s - Annual Return 20 February 2002
AA - Annual Accounts 05 December 2001
288a - Notice of appointment of directors or secretaries 31 October 2001
288b - Notice of resignation of directors or secretaries 31 October 2001
363s - Annual Return 20 February 2001
AA - Annual Accounts 14 December 2000
363s - Annual Return 23 February 2000
AA - Annual Accounts 21 September 1999
363s - Annual Return 01 March 1999
AA - Annual Accounts 03 August 1998
363s - Annual Return 23 February 1998
AA - Annual Accounts 28 November 1997
363s - Annual Return 07 March 1997
288a - Notice of appointment of directors or secretaries 24 February 1997
288b - Notice of resignation of directors or secretaries 24 February 1997
AA - Annual Accounts 16 September 1996
AA - Annual Accounts 12 March 1996
363s - Annual Return 06 March 1996
363s - Annual Return 28 February 1995
288 - N/A 18 October 1994
AA - Annual Accounts 05 October 1994
288 - N/A 20 July 1994
363s - Annual Return 07 March 1994
288 - N/A 16 November 1993
AA - Annual Accounts 15 September 1993
363s - Annual Return 21 February 1993
AA - Annual Accounts 30 October 1992
363s - Annual Return 12 February 1992
AA - Annual Accounts 15 October 1991
363a - Annual Return 05 June 1991
288 - N/A 21 May 1991
288 - N/A 20 December 1990
AA - Annual Accounts 20 December 1990
363a - Annual Return 20 December 1990
287 - Change in situation or address of Registered Office 20 December 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 March 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 March 1989
288 - N/A 19 February 1989
288 - N/A 19 February 1989
287 - Change in situation or address of Registered Office 19 February 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 February 1989
NEWINC - New incorporation documents 01 February 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.