About

Registered Number: 04703172
Date of Incorporation: 19/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: One, Sherman Road, Bromley, Kent, BR1 3JH

 

Established in 2003, Silverdale (Sydenham) Residents Association Ltd have registered office in Bromley, Kent, it's status at Companies House is "Active". Kay, Linda Louise, Burdett, Sandra, Kennedy, Beresford are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAY, Linda Louise 07 August 2017 - 1
BURDETT, Sandra 01 November 2004 30 January 2013 1
KENNEDY, Beresford 19 March 2003 19 June 2006 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
CS01 - N/A 28 April 2020
AP01 - Appointment of director 03 September 2019
TM01 - Termination of appointment of director 28 August 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 22 June 2018
CS01 - N/A 28 March 2018
DISS40 - Notice of striking-off action discontinued 13 December 2017
AA - Annual Accounts 12 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
AP01 - Appointment of director 07 August 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 26 July 2013
CH04 - Change of particulars for corporate secretary 12 July 2013
AD01 - Change of registered office address 12 July 2013
AR01 - Annual Return 18 April 2013
TM01 - Termination of appointment of director 22 February 2013
AA - Annual Accounts 20 July 2012
AA01 - Change of accounting reference date 13 June 2012
AR01 - Annual Return 30 March 2012
AP01 - Appointment of director 12 March 2012
AP04 - Appointment of corporate secretary 12 March 2012
TM02 - Termination of appointment of secretary 12 March 2012
AD01 - Change of registered office address 12 March 2012
AA - Annual Accounts 23 December 2011
DISS40 - Notice of striking-off action discontinued 17 August 2011
AR01 - Annual Return 16 August 2011
AD01 - Change of registered office address 16 August 2011
GAZ1 - First notification of strike-off action in London Gazette 26 July 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 01 June 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 11 September 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 21 April 2007
AA - Annual Accounts 10 March 2007
363s - Annual Return 30 June 2006
288b - Notice of resignation of directors or secretaries 26 June 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 13 June 2005
288b - Notice of resignation of directors or secretaries 13 June 2005
288b - Notice of resignation of directors or secretaries 13 June 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 02 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2004
287 - Change in situation or address of Registered Office 13 February 2004
288b - Notice of resignation of directors or secretaries 17 April 2003
288b - Notice of resignation of directors or secretaries 17 April 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
NEWINC - New incorporation documents 19 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.