About

Registered Number: 03839213
Date of Incorporation: 10/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: 52 Osborne Road, Southsea, PO5 3LU,

 

Shaftesbury Road Residents Association Ltd was founded on 10 September 1999 and are based in Southsea, it's status in the Companies House registry is set to "Active". There are 11 directors listed as Eaton, Laura, Saunders, Samantha Louise, White, Ellen Louise, Gingell, Kay Beverly, Boiardini, Graeme Clive, Cleife, Anthony Kenneth, Farrar, Virginia, Gilson, Lawrence, Hake, Simon Lionel, Meopham, Mark Edward, Peacock, Paul William for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EATON, Laura 06 August 2020 - 1
SAUNDERS, Samantha Louise 16 September 2020 - 1
WHITE, Ellen Louise 14 July 2008 - 1
BOIARDINI, Graeme Clive 14 July 2008 31 January 2011 1
CLEIFE, Anthony Kenneth 14 July 2008 28 April 2014 1
FARRAR, Virginia 07 January 2019 04 August 2020 1
GILSON, Lawrence 10 September 1999 21 June 2002 1
HAKE, Simon Lionel 14 July 2008 05 November 2018 1
MEOPHAM, Mark Edward 10 September 1999 20 August 2002 1
PEACOCK, Paul William 20 August 2002 27 February 2003 1
Secretary Name Appointed Resigned Total Appointments
GINGELL, Kay Beverly 09 October 2015 22 May 2020 1

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.