About

Registered Number: 02435064
Date of Incorporation: 23/10/1989 (34 years and 8 months ago)
Company Status: Active
Registered Address: Blr Property Management Hyde House, The Hyde, London, NW9 6LH

 

The Neale Close Residents Association Ltd was registered on 23 October 1989 and has its registered office in London. Andic, Ann Patricia, Walker, Rosemary Jane Lea, Leith, Stroma Vereker, Moss Kaye Pembertons, Capper, Charles Alexander Singer, Capper, Charles Alexander Singer, Capper, Surinder, Cramer, Delia Ann, Hamilton-campbell, Stroma Vereker, Krantz, Caroline Deborah, Lee Foster, Steven John, Lindfield, Derek Michael, Reverend, Murphy, Susan Janet, O'connor, Florence Mary, Sassoon, Cesar, Stein, Tim, Sutter, Eric Malcolm, Thorpe, John Keith, Vijdani, Rahi, White, Frieda, Zdero, Robert are the current directors of the business. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDIC, Ann Patricia N/A - 1
WALKER, Rosemary Jane Lea 24 March 1998 - 1
CAPPER, Charles Alexander Singer 24 March 1998 19 December 2001 1
CAPPER, Charles Alexander Singer N/A 29 October 1991 1
CAPPER, Surinder 24 March 1997 24 March 1998 1
CRAMER, Delia Ann 19 January 2005 06 April 2007 1
HAMILTON-CAMPBELL, Stroma Vereker N/A 24 March 1998 1
KRANTZ, Caroline Deborah 24 March 1997 30 March 2000 1
LEE FOSTER, Steven John 24 March 1998 20 June 2003 1
LINDFIELD, Derek Michael, Reverend 15 March 2012 05 July 2018 1
MURPHY, Susan Janet 30 March 2000 27 March 2007 1
O'CONNOR, Florence Mary N/A 20 November 2007 1
SASSOON, Cesar N/A 08 March 2005 1
STEIN, Tim 27 May 2009 03 November 2014 1
SUTTER, Eric Malcolm 29 October 1991 24 March 1997 1
THORPE, John Keith N/A 30 March 2000 1
VIJDANI, Rahi 23 January 1996 24 March 1998 1
WHITE, Frieda N/A 23 January 1996 1
ZDERO, Robert 22 March 2001 01 October 2007 1
Secretary Name Appointed Resigned Total Appointments
LEITH, Stroma Vereker 01 June 2009 04 February 2013 1
MOSS KAYE PEMBERTONS 28 August 1997 08 November 2006 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 21 November 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 20 December 2018
TM01 - Termination of appointment of director 10 July 2018
AP01 - Appointment of director 16 May 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 13 December 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 15 October 2015
DISS40 - Notice of striking-off action discontinued 09 May 2015
AR01 - Annual Return 07 May 2015
GAZ1 - First notification of strike-off action in London Gazette 31 March 2015
TM01 - Termination of appointment of director 12 December 2014
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 04 December 2013
CH01 - Change of particulars for director 04 December 2013
AA - Annual Accounts 05 August 2013
TM02 - Termination of appointment of secretary 12 February 2013
AP01 - Appointment of director 05 February 2013
AR01 - Annual Return 24 December 2012
AA - Annual Accounts 20 August 2012
AP01 - Appointment of director 28 February 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 04 February 2011
CH01 - Change of particulars for director 04 February 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH03 - Change of particulars for secretary 01 February 2010
CH04 - Change of particulars for corporate secretary 01 February 2010
TM01 - Termination of appointment of director 23 December 2009
AA - Annual Accounts 01 October 2009
288a - Notice of appointment of directors or secretaries 22 July 2009
288a - Notice of appointment of directors or secretaries 29 May 2009
288b - Notice of resignation of directors or secretaries 06 May 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 04 April 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
287 - Change in situation or address of Registered Office 31 December 2008
287 - Change in situation or address of Registered Office 11 August 2008
287 - Change in situation or address of Registered Office 15 April 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
AA - Annual Accounts 11 March 2008
363s - Annual Return 10 December 2007
288b - Notice of resignation of directors or secretaries 10 October 2007
AA - Annual Accounts 26 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
287 - Change in situation or address of Registered Office 01 June 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
363s - Annual Return 16 April 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
287 - Change in situation or address of Registered Office 29 November 2006
288b - Notice of resignation of directors or secretaries 29 November 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 08 December 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
AAMD - Amended Accounts 31 March 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 24 November 2004
AA - Annual Accounts 09 January 2004
363s - Annual Return 03 December 2003
288b - Notice of resignation of directors or secretaries 06 July 2003
169 - Return by a company purchasing its own shares 27 June 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 25 January 2003
288b - Notice of resignation of directors or secretaries 26 January 2002
AA - Annual Accounts 23 January 2002
363s - Annual Return 20 December 2001
288a - Notice of appointment of directors or secretaries 18 May 2001
AA - Annual Accounts 19 January 2001
363s - Annual Return 28 December 2000
288b - Notice of resignation of directors or secretaries 03 July 2000
288b - Notice of resignation of directors or secretaries 05 June 2000
288a - Notice of appointment of directors or secretaries 05 June 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 09 November 1999
AA - Annual Accounts 20 January 1999
363s - Annual Return 23 November 1998
288a - Notice of appointment of directors or secretaries 28 May 1998
288a - Notice of appointment of directors or secretaries 28 May 1998
288a - Notice of appointment of directors or secretaries 28 May 1998
288b - Notice of resignation of directors or secretaries 28 May 1998
288b - Notice of resignation of directors or secretaries 28 May 1998
288b - Notice of resignation of directors or secretaries 28 May 1998
AA - Annual Accounts 14 January 1998
363s - Annual Return 19 November 1997
288a - Notice of appointment of directors or secretaries 19 September 1997
288a - Notice of appointment of directors or secretaries 08 July 1997
288a - Notice of appointment of directors or secretaries 08 July 1997
288b - Notice of resignation of directors or secretaries 08 July 1997
287 - Change in situation or address of Registered Office 08 July 1997
AA - Annual Accounts 30 January 1997
363s - Annual Return 19 December 1996
288 - N/A 15 May 1996
287 - Change in situation or address of Registered Office 15 May 1996
288 - N/A 15 May 1996
288 - N/A 07 March 1996
AA - Annual Accounts 30 January 1996
363s - Annual Return 22 November 1995
AA - Annual Accounts 05 February 1995
363s - Annual Return 01 December 1994
AA - Annual Accounts 26 January 1994
363s - Annual Return 01 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 1993
AA - Annual Accounts 13 January 1993
363s - Annual Return 04 December 1992
288 - N/A 07 February 1992
363x - Annual Return 26 November 1991
AA - Annual Accounts 09 October 1991
288 - N/A 21 September 1990
288 - N/A 06 September 1990
288 - N/A 01 August 1990
288 - N/A 01 August 1990
CERTNM - Change of name certificate 04 June 1990
287 - Change in situation or address of Registered Office 04 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 1990
288 - N/A 22 January 1990
288 - N/A 16 January 1990
288 - N/A 08 January 1990
RESOLUTIONS - N/A 02 January 1990
RESOLUTIONS - N/A 22 November 1989
NEWINC - New incorporation documents 23 October 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.