About

Registered Number: 01602126
Date of Incorporation: 04/12/1981 (42 years and 6 months ago)
Company Status: Active
Registered Address: 20 Hempson Avenue, Langley, Slough, Berkshire, SL3 7RW

 

Based in Slough in Berkshire, The 20 Hempson Avenue Residents' Association Ltd was founded on 04 December 1981, it has a status of "Active". We do not know the number of employees at The 20 Hempson Avenue Residents' Association Ltd. Sahota, Hardeep Singh, Shakya, Mona, Twell, Robert John, O'rourke, Thomas, Page, Julia Rachel, Win, Gillian Mary, Cassini, Anna Maria, Fitzgerald, James Francis, Fitzgerald, Mary Margaret, Garner, Theresa, Gibson, Lesley, Hankins, Doreen, Hurst, Gregory John, Johnson, Simon, Jones, Helen, Martchev, Iassen, Snell, Helen, Wilmot Wood, Carrie Ann are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAHOTA, Hardeep Singh 31 May 2006 - 1
SHAKYA, Mona 13 June 2005 - 1
TWELL, Robert John 14 June 2014 - 1
CASSINI, Anna Maria 29 April 1995 01 March 1997 1
FITZGERALD, James Francis 04 June 2004 21 April 2013 1
FITZGERALD, Mary Margaret 22 April 2013 13 June 2014 1
GARNER, Theresa N/A 11 October 1992 1
GIBSON, Lesley 20 July 1992 05 July 1998 1
HANKINS, Doreen 12 October 1992 01 March 1997 1
HURST, Gregory John 20 July 1992 28 April 1995 1
JOHNSON, Simon 16 March 1996 01 February 2000 1
JONES, Helen 11 January 1993 08 November 1999 1
MARTCHEV, Iassen 05 July 1998 11 March 2003 1
SNELL, Helen 15 December 1999 22 April 2005 1
WILMOT WOOD, Carrie Ann 01 March 1997 31 May 2006 1
Secretary Name Appointed Resigned Total Appointments
O'ROURKE, Thomas N/A 15 March 1996 1
PAGE, Julia Rachel 15 December 1999 29 May 2004 1
WIN, Gillian Mary 29 May 2004 26 July 2010 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 12 September 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 21 September 2018
CS01 - N/A 08 September 2017
AA - Annual Accounts 06 September 2017
CS01 - N/A 09 September 2016
AA - Annual Accounts 28 August 2016
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 11 August 2015
CH01 - Change of particulars for director 23 September 2014
CH01 - Change of particulars for director 16 September 2014
AR01 - Annual Return 08 September 2014
AR01 - Annual Return 22 July 2014
CH01 - Change of particulars for director 22 July 2014
CH01 - Change of particulars for director 22 July 2014
CH01 - Change of particulars for director 22 July 2014
CH01 - Change of particulars for director 22 July 2014
AP01 - Appointment of director 08 July 2014
TM01 - Termination of appointment of director 01 July 2014
AA - Annual Accounts 23 April 2014
AAMD - Amended Accounts 28 March 2014
CH01 - Change of particulars for director 17 January 2014
AR01 - Annual Return 30 July 2013
AP01 - Appointment of director 09 July 2013
TM01 - Termination of appointment of director 08 July 2013
AA - Annual Accounts 05 June 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 15 August 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 03 June 2011
TM02 - Termination of appointment of secretary 26 August 2010
AR01 - Annual Return 10 August 2010
AA - Annual Accounts 04 March 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 26 May 2009
363s - Annual Return 07 August 2008
AA - Annual Accounts 23 April 2008
363s - Annual Return 31 July 2007
AA - Annual Accounts 04 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 2006
363s - Annual Return 18 September 2006
288a - Notice of appointment of directors or secretaries 18 September 2006
288b - Notice of resignation of directors or secretaries 13 September 2006
AA - Annual Accounts 07 August 2006
363s - Annual Return 11 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
AA - Annual Accounts 24 July 2005
AA - Annual Accounts 10 September 2004
363s - Annual Return 27 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 2004
288a - Notice of appointment of directors or secretaries 27 August 2004
363s - Annual Return 18 August 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
288b - Notice of resignation of directors or secretaries 16 July 2004
363s - Annual Return 17 November 2003
AA - Annual Accounts 17 November 2003
AA - Annual Accounts 25 June 2003
363s - Annual Return 14 October 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 17 September 2001
AA - Annual Accounts 09 November 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
363s - Annual Return 10 August 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
AA - Annual Accounts 01 September 1999
363s - Annual Return 18 August 1999
288a - Notice of appointment of directors or secretaries 18 August 1999
RESOLUTIONS - N/A 21 July 1999
AA - Annual Accounts 28 September 1998
363s - Annual Return 22 July 1998
288a - Notice of appointment of directors or secretaries 22 July 1998
288b - Notice of resignation of directors or secretaries 22 July 1998
AA - Annual Accounts 01 December 1997
AA - Annual Accounts 01 December 1997
363s - Annual Return 12 August 1997
363b - Annual Return 19 June 1997
288a - Notice of appointment of directors or secretaries 06 June 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
288b - Notice of resignation of directors or secretaries 24 March 1997
288b - Notice of resignation of directors or secretaries 24 March 1997
288b - Notice of resignation of directors or secretaries 24 March 1997
288 - N/A 19 August 1996
AA - Annual Accounts 04 August 1995
363s - Annual Return 04 August 1995
288 - N/A 15 May 1995
288 - N/A 15 May 1995
AA - Annual Accounts 29 July 1994
363s - Annual Return 29 July 1994
363s - Annual Return 27 July 1993
AA - Annual Accounts 27 July 1993
288 - N/A 18 February 1993
288 - N/A 03 February 1993
288 - N/A 20 October 1992
288 - N/A 20 October 1992
AA - Annual Accounts 06 October 1992
288 - N/A 30 July 1992
288 - N/A 30 July 1992
363s - Annual Return 30 July 1992
RESOLUTIONS - N/A 09 September 1991
RESOLUTIONS - N/A 09 September 1991
363b - Annual Return 09 September 1991
RESOLUTIONS - N/A 15 January 1991
363a - Annual Return 15 January 1991
AA - Annual Accounts 27 July 1989
363 - Annual Return 27 July 1989
AA - Annual Accounts 18 May 1988
363 - Annual Return 18 May 1988
288 - N/A 08 April 1988
288 - N/A 21 January 1988
287 - Change in situation or address of Registered Office 16 September 1987
AA - Annual Accounts 28 February 1987
363 - Annual Return 28 February 1987
287 - Change in situation or address of Registered Office 13 June 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.