About

Registered Number: 01375681
Date of Incorporation: 27/06/1978 (45 years and 10 months ago)
Company Status: Active
Registered Address: GARROD BECKETT & CO LTD, 10 Town Quay Wharf, Abbey Road, Barking, Essex, IG11 7BZ

 

The River House (Chelsea) Residents Association Ltd was founded on 27 June 1978 and are based in Barking, Essex, it's status at Companies House is "Active". The River House (Chelsea) Residents Association Ltd has 23 directors listed as Sanders, Barbara Hope, Greither, Gabriele Cornelia, Greither, Peter Karl Otto, Handover Associates Limited, Lilacine Properties Limited, Sunrita Holdings Limited, Kyriacou, Jane, Dr, Lee, Monique, Lindsey-renton, Angus Peter, Zyskowska, Izabela, Askari, Hasan, Brook, Christian Henry, Hornemann, Merete Annelise, Knuth-winterfeldy, Ditley, Court, Lee, Aalon Aaron, Miles, Caroline, Naess, Arne, Neophytou, Christakis, Pallenberg, Anita, Quarta Howell, Elizabeth Jane, Sharma, Naresh Kumar, Dr, Toft, Marie Louise, Tyzack, Anna Charlotte in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREITHER, Gabriele Cornelia 05 October 2012 - 1
GREITHER, Peter Karl Otto 21 September 2007 - 1
HANDOVER ASSOCIATES LIMITED 31 July 2012 - 1
LILACINE PROPERTIES LIMITED 31 July 2012 - 1
SUNRITA HOLDINGS LIMITED 31 July 2012 - 1
ASKARI, Hasan N/A 09 September 1993 1
BROOK, Christian Henry 09 September 1993 28 July 2006 1
HORNEMANN, Merete Annelise 09 September 1993 10 December 1996 1
KNUTH-WINTERFELDY, Ditley, Court N/A 09 September 1993 1
LEE, Aalon Aaron 20 February 1996 01 January 2012 1
MILES, Caroline 24 February 2003 10 April 2012 1
NAESS, Arne N/A 03 March 2000 1
NEOPHYTOU, Christakis 18 March 1994 24 February 2003 1
PALLENBERG, Anita 24 February 2003 13 June 2017 1
QUARTA HOWELL, Elizabeth Jane 28 March 2006 21 September 2007 1
SHARMA, Naresh Kumar, Dr 28 April 2010 05 December 2011 1
TOFT, Marie Louise 24 February 2003 16 August 2004 1
TYZACK, Anna Charlotte 25 January 2005 09 October 2009 1
Secretary Name Appointed Resigned Total Appointments
SANDERS, Barbara Hope 27 November 2017 - 1
KYRIACOU, Jane, Dr 01 January 2012 06 September 2012 1
LEE, Monique 24 February 2004 01 January 2012 1
LINDSEY-RENTON, Angus Peter 26 July 1994 20 February 1997 1
ZYSKOWSKA, Izabela 06 September 2012 27 November 2017 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 11 January 2018
AP03 - Appointment of secretary 27 November 2017
TM02 - Termination of appointment of secretary 27 November 2017
AA - Annual Accounts 19 September 2017
TM01 - Termination of appointment of director 24 August 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 17 September 2014
TM01 - Termination of appointment of director 05 May 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 18 January 2013
AP01 - Appointment of director 05 October 2012
AP03 - Appointment of secretary 06 September 2012
TM02 - Termination of appointment of secretary 06 September 2012
TM01 - Termination of appointment of director 08 August 2012
TM01 - Termination of appointment of director 08 August 2012
AP02 - Appointment of corporate director 31 July 2012
AP02 - Appointment of corporate director 31 July 2012
AP02 - Appointment of corporate director 31 July 2012
TM01 - Termination of appointment of director 31 July 2012
AA - Annual Accounts 28 March 2012
TM02 - Termination of appointment of secretary 06 February 2012
AR01 - Annual Return 06 February 2012
AP03 - Appointment of secretary 12 January 2012
AD01 - Change of registered office address 10 January 2012
AA - Annual Accounts 13 July 2011
AP01 - Appointment of director 17 January 2011
AR01 - Annual Return 17 January 2011
TM01 - Termination of appointment of director 16 January 2011
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 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
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
AA - Annual Accounts 16 November 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 21 January 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
AA - Annual Accounts 17 September 2007
363a - Annual Return 11 January 2007
288c - Notice of change of directors or secretaries or in their particulars 10 January 2007
288c - Notice of change of directors or secretaries or in their particulars 10 January 2007
288c - Notice of change of directors or secretaries or in their particulars 10 January 2007
288c - Notice of change of directors or secretaries or in their particulars 10 January 2007
288c - Notice of change of directors or secretaries or in their particulars 10 January 2007
288c - Notice of change of directors or secretaries or in their particulars 10 January 2007
288c - Notice of change of directors or secretaries or in their particulars 09 January 2007
288a - Notice of appointment of directors or secretaries 18 October 2006
287 - Change in situation or address of Registered Office 03 October 2006
287 - Change in situation or address of Registered Office 03 October 2006
288b - Notice of resignation of directors or secretaries 03 October 2006
AA - Annual Accounts 19 September 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
288b - Notice of resignation of directors or secretaries 04 May 2006
363s - Annual Return 18 January 2006
AA - Annual Accounts 14 March 2005
288a - Notice of appointment of directors or secretaries 04 February 2005
363s - Annual Return 24 January 2005
288c - Notice of change of directors or secretaries or in their particulars 24 August 2004
288b - Notice of resignation of directors or secretaries 24 August 2004
287 - Change in situation or address of Registered Office 24 August 2004
AA - Annual Accounts 25 March 2004
288a - Notice of appointment of directors or secretaries 06 March 2004
288b - Notice of resignation of directors or secretaries 06 March 2004
363s - Annual Return 17 January 2004
363a - Annual Return 17 October 2003
AA - Annual Accounts 08 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
287 - Change in situation or address of Registered Office 24 March 2003
AA - Annual Accounts 07 November 2002
287 - Change in situation or address of Registered Office 11 July 2002
363s - Annual Return 02 April 2002
288a - Notice of appointment of directors or secretaries 02 April 2002
287 - Change in situation or address of Registered Office 02 April 2002
AA - Annual Accounts 08 August 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
363s - Annual Return 11 January 2001
AA - Annual Accounts 17 May 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
363s - Annual Return 05 January 2000
AA - Annual Accounts 11 May 1999
363s - Annual Return 05 January 1999
AA - Annual Accounts 12 May 1998
363s - Annual Return 06 January 1998
AA - Annual Accounts 12 October 1997
288a - Notice of appointment of directors or secretaries 13 May 1997
288b - Notice of resignation of directors or secretaries 04 March 1997
363s - Annual Return 02 February 1997
AA - Annual Accounts 14 April 1996
288 - N/A 05 March 1996
363s - Annual Return 05 March 1996
AA - Annual Accounts 27 February 1995
363s - Annual Return 13 February 1995
288 - N/A 18 August 1994
AA - Annual Accounts 10 August 1994
287 - Change in situation or address of Registered Office 10 August 1994
288 - N/A 11 April 1994
363s - Annual Return 23 March 1994
288 - N/A 26 February 1994
288 - N/A 13 November 1993
288 - N/A 13 November 1993
288 - N/A 13 November 1993
AUD - Auditor's letter of resignation 18 October 1993
AA - Annual Accounts 02 August 1993
363b - Annual Return 22 January 1993
363a - Annual Return 02 July 1992
363b - Annual Return 02 July 1992
AA - Annual Accounts 25 June 1992
AA - Annual Accounts 25 June 1992
AA - Annual Accounts 20 December 1991
AA - Annual Accounts 20 December 1991
363 - Annual Return 04 April 1990
363 - Annual Return 04 April 1990
AA - Annual Accounts 02 March 1989
AA - Annual Accounts 17 May 1988
AA - Annual Accounts 17 May 1988
363 - Annual Return 19 February 1988
363 - Annual Return 19 February 1988
AC05 - N/A 05 January 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 November 1986
363 - Annual Return 27 September 1986
363 - Annual Return 27 September 1986
363 - Annual Return 27 September 1986
363 - Annual Return 27 September 1986
363 - Annual Return 27 September 1986
363 - Annual Return 27 September 1986
AA - Annual Accounts 13 September 1986
AA - Annual Accounts 13 September 1986
AA - Annual Accounts 13 September 1986
AA - Annual Accounts 13 September 1986
AA - Annual Accounts 13 September 1986
AA - Annual Accounts 13 September 1986
363 - Annual Return 13 September 1986
288 - N/A 13 September 1986
288 - N/A 29 August 1986
287 - Change in situation or address of Registered Office 29 August 1986
AC05 - N/A 10 June 1986
MISC - Miscellaneous document 04 January 1983
NEWINC - New incorporation documents 27 June 1978

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.