About

Registered Number: 01130120
Date of Incorporation: 20/08/1973 (50 years and 9 months ago)
Company Status: Active
Registered Address: 13 The Dell, Pinner, Middlesex, HA5 3EW,

 

Based in Pinner in Middlesex, The Dell Residents Association Ltd was founded on 20 August 1973. We don't currently know the number of employees at the company. This organisation has 24 directors listed as Gupta, Shikha, Mirpuri, Lakhiram Dayaram, Dhamecha, Rupen Shantilal, Johal, Anjali, Ashby, Christine Alison, Babber, Sudesh, Birch, Anne Pauline, Booth, Natalie Linda, Buening, Mark Allen, Chawda, Pragna, Garman, Daphne Jean, Garman, Daphne Jean, Gupta, Shikha, Hart, Maurice Victor Palmer, Johal, Anjali, Mistry, Khandu Gordhambhai, Oster, Victor C, Oster, Zena Frances, Phillips, Jeremy, Sampat, Subhash Vanraj, Samuel, Oliver Wilfred, Doctor, Solomon, Ivan, Stone, Inga, Young, Sharon Elaine in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUPTA, Shikha 11 June 2020 - 1
MIRPURI, Lakhiram Dayaram 10 July 2019 - 1
ASHBY, Christine Alison 29 May 2002 28 June 2004 1
BABBER, Sudesh 03 September 1997 15 March 1999 1
BIRCH, Anne Pauline N/A 30 June 1993 1
BOOTH, Natalie Linda 25 July 2016 10 July 2019 1
BUENING, Mark Allen 26 June 2001 29 May 2002 1
CHAWDA, Pragna 22 June 2006 19 June 2007 1
GARMAN, Daphne Jean 26 May 2015 24 May 2017 1
GARMAN, Daphne Jean 10 June 2003 23 June 2009 1
GUPTA, Shikha 19 June 2012 25 July 2016 1
HART, Maurice Victor Palmer 21 May 2014 04 June 2018 1
JOHAL, Anjali 02 September 1998 26 June 2000 1
MISTRY, Khandu Gordhambhai N/A 23 June 1992 1
OSTER, Victor C N/A 17 October 1992 1
OSTER, Zena Frances 14 July 1994 21 June 1995 1
PHILLIPS, Jeremy 21 June 1995 30 April 1996 1
SAMPAT, Subhash Vanraj 14 July 1994 03 September 1997 1
SAMUEL, Oliver Wilfred, Doctor 30 June 1993 30 April 1996 1
SOLOMON, Ivan 20 July 1996 02 September 1998 1
STONE, Inga 26 June 2000 10 June 2003 1
YOUNG, Sharon Elaine 26 June 2000 26 June 2001 1
Secretary Name Appointed Resigned Total Appointments
DHAMECHA, Rupen Shantilal 28 June 2004 14 June 2005 1
JOHAL, Anjali 19 June 2012 21 May 2014 1

Filing History

Document Type Date
CS01 - N/A 19 July 2020
AP01 - Appointment of director 23 June 2020
TM01 - Termination of appointment of director 15 June 2020
AP01 - Appointment of director 24 July 2019
CS01 - N/A 13 July 2019
AD01 - Change of registered office address 12 July 2019
TM01 - Termination of appointment of director 12 July 2019
AA - Annual Accounts 11 July 2019
AA - Annual Accounts 11 January 2019
CS01 - N/A 26 July 2018
AP01 - Appointment of director 24 July 2018
TM01 - Termination of appointment of director 18 July 2018
AD01 - Change of registered office address 18 July 2018
AD01 - Change of registered office address 31 July 2017
AP01 - Appointment of director 29 July 2017
AA - Annual Accounts 26 July 2017
CS01 - N/A 16 July 2017
TM01 - Termination of appointment of director 14 July 2017
AA - Annual Accounts 06 December 2016
AP01 - Appointment of director 24 August 2016
EH02 - N/A 24 August 2016
AD01 - Change of registered office address 24 August 2016
TM01 - Termination of appointment of director 24 August 2016
CS01 - N/A 23 July 2016
AR01 - Annual Return 28 August 2015
AP01 - Appointment of director 30 June 2015
TM01 - Termination of appointment of director 30 June 2015
AA - Annual Accounts 27 May 2015
AA - Annual Accounts 26 January 2015
CH01 - Change of particulars for director 19 July 2014
AR01 - Annual Return 19 July 2014
TM02 - Termination of appointment of secretary 19 July 2014
AP01 - Appointment of director 19 July 2014
AD01 - Change of registered office address 19 July 2014
CH01 - Change of particulars for director 01 August 2013
CH01 - Change of particulars for director 01 August 2013
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 15 July 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 19 July 2012
AP01 - Appointment of director 19 July 2012
AP03 - Appointment of secretary 19 July 2012
TM01 - Termination of appointment of director 19 July 2012
CH01 - Change of particulars for director 19 July 2012
TM02 - Termination of appointment of secretary 19 July 2012
AD01 - Change of registered office address 19 July 2012
AR01 - Annual Return 27 July 2011
AP01 - Appointment of director 26 July 2011
AA - Annual Accounts 08 July 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
288b - Notice of resignation of directors or secretaries 20 July 2009
363a - Annual Return 09 July 2009
288b - Notice of resignation of directors or secretaries 03 July 2009
288a - Notice of appointment of directors or secretaries 03 July 2009
288b - Notice of resignation of directors or secretaries 03 July 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 10 July 2008
AA - Annual Accounts 19 June 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 24 July 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
AA - Annual Accounts 17 August 2006
363a - Annual Return 21 July 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
363s - Annual Return 20 July 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
AA - Annual Accounts 25 June 2005
363s - Annual Return 16 September 2004
288b - Notice of resignation of directors or secretaries 03 August 2004
288a - Notice of appointment of directors or secretaries 03 August 2004
AA - Annual Accounts 14 July 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
363s - Annual Return 19 July 2003
288b - Notice of resignation of directors or secretaries 19 July 2003
288a - Notice of appointment of directors or secretaries 19 July 2003
288a - Notice of appointment of directors or secretaries 19 July 2003
288a - Notice of appointment of directors or secretaries 19 July 2003
AA - Annual Accounts 19 June 2003
363s - Annual Return 02 August 2002
AA - Annual Accounts 10 June 2002
288b - Notice of resignation of directors or secretaries 10 June 2002
288b - Notice of resignation of directors or secretaries 10 June 2002
288a - Notice of appointment of directors or secretaries 10 June 2002
288a - Notice of appointment of directors or secretaries 10 June 2002
363s - Annual Return 26 July 2001
288a - Notice of appointment of directors or secretaries 26 July 2001
288a - Notice of appointment of directors or secretaries 26 July 2001
288b - Notice of resignation of directors or secretaries 25 July 2001
288b - Notice of resignation of directors or secretaries 25 July 2001
AA - Annual Accounts 18 July 2001
363s - Annual Return 27 October 2000
288a - Notice of appointment of directors or secretaries 27 October 2000
288a - Notice of appointment of directors or secretaries 25 September 2000
AA - Annual Accounts 12 September 2000
288a - Notice of appointment of directors or secretaries 06 September 2000
363s - Annual Return 18 August 1999
AA - Annual Accounts 07 June 1999
288a - Notice of appointment of directors or secretaries 07 June 1999
288a - Notice of appointment of directors or secretaries 07 June 1999
288b - Notice of resignation of directors or secretaries 07 June 1999
288a - Notice of appointment of directors or secretaries 07 June 1999
288b - Notice of resignation of directors or secretaries 20 April 1999
288b - Notice of resignation of directors or secretaries 31 March 1999
288a - Notice of appointment of directors or secretaries 19 November 1998
288b - Notice of resignation of directors or secretaries 27 October 1998
288a - Notice of appointment of directors or secretaries 27 October 1998
363s - Annual Return 21 October 1998
AA - Annual Accounts 10 September 1998
363s - Annual Return 22 January 1998
288b - Notice of resignation of directors or secretaries 22 January 1998
288b - Notice of resignation of directors or secretaries 22 January 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
288a - Notice of appointment of directors or secretaries 09 January 1997
363b - Annual Return 09 January 1997
363(287) - N/A 09 January 1997
288b - Notice of resignation of directors or secretaries 23 October 1996
288b - Notice of resignation of directors or secretaries 23 October 1996
288b - Notice of resignation of directors or secretaries 23 October 1996
288 - N/A 30 July 1996
288 - N/A 30 July 1996
AA - Annual Accounts 14 July 1996
AA - Annual Accounts 16 April 1996
363s - Annual Return 08 September 1995
288 - N/A 08 September 1995
AUD - Auditor's letter of resignation 08 June 1995
AA - Annual Accounts 26 September 1994
288 - N/A 07 September 1994
288 - N/A 07 September 1994
288 - N/A 07 September 1994
363s - Annual Return 05 September 1994
288 - N/A 06 September 1993
363s - Annual Return 21 August 1993
288 - N/A 28 July 1993
AA - Annual Accounts 21 July 1993
363s - Annual Return 01 September 1992
AA - Annual Accounts 01 September 1992
AA - Annual Accounts 12 February 1992
363b - Annual Return 23 August 1991
287 - Change in situation or address of Registered Office 07 August 1991
AA - Annual Accounts 13 May 1991
287 - Change in situation or address of Registered Office 30 April 1991
363 - Annual Return 22 August 1990
AA - Annual Accounts 23 May 1990
288 - N/A 31 May 1989
288 - N/A 21 November 1988
AA - Annual Accounts 03 November 1988
363 - Annual Return 03 November 1988
287 - Change in situation or address of Registered Office 03 November 1988
AA - Annual Accounts 26 August 1987
363 - Annual Return 26 August 1987
287 - Change in situation or address of Registered Office 26 August 1987
AA - Annual Accounts 13 November 1986
NEWINC - New incorporation documents 20 August 1973

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.