About

Registered Number: 00887993
Date of Incorporation: 19/09/1966 (57 years and 8 months ago)
Company Status: Active
Registered Address: 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ,

 

Having been setup in 1966, Simons Court(Surbiton) Maintenance Association Ltd has its registered office in Hertfordshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. The current directors of the company are Noble, Rob, Rezvani, Amir Reza, Doctor, Ashton, Graham John, Betts, Dorothy Ann, Jagdev, Pal, Jones, William Owen, Lincoln, Rudolph Owen, Pallant, Nicholas Simon, Younis, Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NOBLE, Rob 20 December 2016 - 1
ASHTON, Graham John 06 January 2012 05 December 2012 1
BETTS, Dorothy Ann N/A 01 December 1995 1
JAGDEV, Pal N/A 12 September 2001 1
JONES, William Owen N/A 26 February 1999 1
LINCOLN, Rudolph Owen N/A 14 May 1995 1
PALLANT, Nicholas Simon 18 November 1996 29 September 2008 1
YOUNIS, Elizabeth 29 September 2008 20 December 2015 1
Secretary Name Appointed Resigned Total Appointments
REZVANI, Amir Reza, Doctor N/A 18 November 1996 1

Filing History

Document Type Date
AA - Annual Accounts 13 February 2020
CS01 - N/A 31 December 2019
CH03 - Change of particulars for secretary 18 April 2019
AA - Annual Accounts 15 February 2019
AD01 - Change of registered office address 10 January 2019
CS01 - N/A 31 December 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 19 January 2017
AP01 - Appointment of director 03 January 2017
CS01 - N/A 02 January 2017
TM01 - Termination of appointment of director 02 January 2017
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 19 December 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 02 February 2014
TM01 - Termination of appointment of director 12 February 2013
AR01 - Annual Return 12 February 2013
TM01 - Termination of appointment of director 11 February 2013
AA - Annual Accounts 22 January 2013
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 25 January 2012
AP01 - Appointment of director 12 January 2012
TM01 - Termination of appointment of director 12 January 2012
AP01 - Appointment of director 12 January 2012
TM01 - Termination of appointment of director 12 January 2012
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 09 January 2011
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 03 January 2010
CH01 - Change of particulars for director 03 January 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 03 January 2009
288a - Notice of appointment of directors or secretaries 13 October 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
287 - Change in situation or address of Registered Office 08 October 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
AA - Annual Accounts 03 September 2008
363s - Annual Return 19 March 2008
AA - Annual Accounts 15 August 2007
363s - Annual Return 15 January 2007
AA - Annual Accounts 10 August 2006
363s - Annual Return 17 January 2006
AA - Annual Accounts 30 August 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 14 January 2004
AA - Annual Accounts 05 September 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 07 October 2002
363s - Annual Return 08 March 2002
288b - Notice of resignation of directors or secretaries 24 September 2001
AA - Annual Accounts 07 August 2001
363s - Annual Return 15 January 2001
AA - Annual Accounts 21 December 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 24 January 2000
288b - Notice of resignation of directors or secretaries 22 April 1999
AA - Annual Accounts 10 March 1999
363s - Annual Return 08 January 1999
AA - Annual Accounts 16 March 1998
363s - Annual Return 05 February 1998
363s - Annual Return 09 December 1997
288a - Notice of appointment of directors or secretaries 16 October 1997
DISS40 - Notice of striking-off action discontinued 30 September 1997
AA - Annual Accounts 30 September 1997
288a - Notice of appointment of directors or secretaries 30 September 1997
288b - Notice of resignation of directors or secretaries 30 September 1997
288b - Notice of resignation of directors or secretaries 30 September 1997
287 - Change in situation or address of Registered Office 30 September 1997
GAZ1 - First notification of strike-off action in London Gazette 19 August 1997
363s - Annual Return 30 January 1996
288 - N/A 16 November 1995
AA - Annual Accounts 16 November 1995
AA - Annual Accounts 20 February 1995
363s - Annual Return 16 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 23 February 1994
AA - Annual Accounts 22 December 1993
363s - Annual Return 09 March 1993
AA - Annual Accounts 01 December 1992
363b - Annual Return 16 March 1992
AA - Annual Accounts 11 September 1991
AA - Annual Accounts 20 May 1991
363a - Annual Return 07 May 1991
AA - Annual Accounts 17 April 1990
AA - Annual Accounts 17 April 1990
AA - Annual Accounts 17 April 1990
363 - Annual Return 09 February 1990
363 - Annual Return 09 February 1990
363 - Annual Return 09 February 1990
287 - Change in situation or address of Registered Office 05 September 1988
AA - Annual Accounts 05 September 1988
363 - Annual Return 22 June 1987
288 - N/A 22 June 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.