About

Registered Number: 01934420
Date of Incorporation: 30/07/1985 (38 years and 9 months ago)
Company Status: Active
Registered Address: 94 Park Lane, Croydon, Surrey, CR0 1JB

 

The Third Paddock Wood Residents Association Ltd was registered on 30 July 1985, it's status at Companies House is "Active". The business has 35 directors listed as Carter, James Michael, Little, Nigel Richard, Royce, Peter John, Bass, Jacqueline, Bourne, Alison Jane, Cartwright, Nicola Kathryn, Conner, Anthony John, Dunn, Justin, Edmonds, Gary George, Francis, Patricia Susan, Fuller, Mary Justine, Fulton, Jane Ann Shirley, Godmon, Kathryn Ann, Godmon, Richard Alexander Robert, Green, Deborah Carol, Harrison, Rosemary Lynette, Kitchener-smith, Janet Elizabeth, Knights, Antony Lawrence, Luetchford, Angela Christine, Mammana, Nataile, Morris, Joan Patricia, Oliveira, Jose, Palmer Marshallsay, Kate, Parkin, Sharon, Penfold, Mark, Price, Yvonne, Rathborne, Steven Paul, Smith, Eric Edwin, Stephen, Iain, Stephen, Marjory, Stephenson, Auriol Jacqueline, Sumner, Amanda Jane, Sumner, Amanda-jane, Wilkinson, Mark, Wilson, Shane Byron.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, James Michael 09 December 2014 - 1
LITTLE, Nigel Richard 10 January 2018 - 1
ROYCE, Peter John 17 June 2003 - 1
BASS, Jacqueline 12 February 2003 24 April 2006 1
BOURNE, Alison Jane N/A 24 March 1992 1
CARTWRIGHT, Nicola Kathryn 15 May 1991 14 August 2000 1
CONNER, Anthony John 13 October 2008 22 May 2017 1
DUNN, Justin 16 June 1992 10 July 1993 1
EDMONDS, Gary George 13 October 2008 04 March 2015 1
FRANCIS, Patricia Susan 13 October 2008 10 May 2012 1
FULLER, Mary Justine 10 October 2005 07 February 2012 1
FULTON, Jane Ann Shirley N/A 14 September 1993 1
GODMON, Kathryn Ann N/A 07 July 1992 1
GODMON, Richard Alexander Robert N/A 07 July 1992 1
GREEN, Deborah Carol 12 May 1993 23 September 1997 1
HARRISON, Rosemary Lynette 24 October 2006 28 June 2007 1
KITCHENER-SMITH, Janet Elizabeth 13 June 1995 28 May 2002 1
KNIGHTS, Antony Lawrence 01 December 2015 23 November 2017 1
LUETCHFORD, Angela Christine N/A 16 July 1992 1
MAMMANA, Nataile 23 November 2017 07 November 2019 1
MORRIS, Joan Patricia 27 October 2014 17 November 2017 1
OLIVEIRA, Jose 13 October 2008 24 October 2010 1
PALMER MARSHALLSAY, Kate 28 November 2000 30 October 2001 1
PARKIN, Sharon 02 April 1996 17 November 1997 1
PENFOLD, Mark 02 December 1991 24 January 1995 1
PRICE, Yvonne 17 August 1993 23 June 2008 1
RATHBORNE, Steven Paul 13 June 1995 01 April 1996 1
SMITH, Eric Edwin 13 October 2008 25 November 2014 1
STEPHEN, Iain N/A 03 September 1996 1
STEPHEN, Marjory N/A 27 October 1992 1
STEPHENSON, Auriol Jacqueline 17 August 1993 12 December 1995 1
SUMNER, Amanda Jane 02 October 2002 07 July 2008 1
SUMNER, Amanda-Jane 11 November 2011 25 April 2014 1
WILKINSON, Mark 02 December 1991 12 March 1998 1
WILSON, Shane Byron 23 November 2017 07 November 2019 1

Filing History

Document Type Date
AA - Annual Accounts 05 June 2020
CS01 - N/A 02 June 2020
TM01 - Termination of appointment of director 21 February 2020
TM01 - Termination of appointment of director 21 February 2020
AP01 - Appointment of director 20 February 2020
AA - Annual Accounts 21 June 2019
CS01 - N/A 31 May 2019
CS01 - N/A 12 June 2018
AA - Annual Accounts 09 April 2018
AP01 - Appointment of director 10 January 2018
TM01 - Termination of appointment of director 15 December 2017
AP01 - Appointment of director 15 December 2017
AP01 - Appointment of director 15 December 2017
TM01 - Termination of appointment of director 20 November 2017
TM01 - Termination of appointment of director 14 November 2017
AA - Annual Accounts 06 June 2017
CS01 - N/A 30 May 2017
TM01 - Termination of appointment of director 22 May 2017
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 21 March 2016
TM01 - Termination of appointment of director 02 March 2016
AA01 - Change of accounting reference date 25 February 2016
AP01 - Appointment of director 16 December 2015
AR01 - Annual Return 22 June 2015
TM01 - Termination of appointment of director 20 April 2015
AP01 - Appointment of director 21 January 2015
AA - Annual Accounts 21 November 2014
AP01 - Appointment of director 27 October 2014
AP01 - Appointment of director 27 October 2014
TM01 - Termination of appointment of director 13 October 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 07 March 2013
AP01 - Appointment of director 12 July 2012
AR01 - Annual Return 30 May 2012
TM01 - Termination of appointment of director 10 May 2012
TM01 - Termination of appointment of director 07 February 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 01 June 2011
TM01 - Termination of appointment of director 23 February 2011
AA - Annual Accounts 17 November 2010
AP04 - Appointment of corporate secretary 02 November 2010
AD01 - Change of registered office address 28 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 July 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AA - Annual Accounts 11 November 2009
TM02 - Termination of appointment of secretary 19 October 2009
363a - Annual Return 08 July 2009
288a - Notice of appointment of directors or secretaries 04 December 2008
288a - Notice of appointment of directors or secretaries 13 November 2008
288a - Notice of appointment of directors or secretaries 13 November 2008
288a - Notice of appointment of directors or secretaries 13 November 2008
288a - Notice of appointment of directors or secretaries 13 November 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
AA - Annual Accounts 07 October 2008
287 - Change in situation or address of Registered Office 02 October 2008
363s - Annual Return 19 August 2008
288b - Notice of resignation of directors or secretaries 11 August 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
288a - Notice of appointment of directors or secretaries 08 August 2008
AA - Annual Accounts 09 January 2008
288b - Notice of resignation of directors or secretaries 31 August 2007
363s - Annual Return 14 June 2007
AA - Annual Accounts 04 November 2006
288a - Notice of appointment of directors or secretaries 02 November 2006
363s - Annual Return 15 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
288a - Notice of appointment of directors or secretaries 25 October 2005
AA - Annual Accounts 20 October 2005
363s - Annual Return 17 June 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 14 June 2004
AA - Annual Accounts 07 February 2004
288a - Notice of appointment of directors or secretaries 02 July 2003
363s - Annual Return 13 June 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
288b - Notice of resignation of directors or secretaries 21 February 2003
AA - Annual Accounts 16 December 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
363s - Annual Return 15 July 2002
288b - Notice of resignation of directors or secretaries 20 June 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
AA - Annual Accounts 22 January 2002
288b - Notice of resignation of directors or secretaries 13 November 2001
395 - Particulars of a mortgage or charge 03 July 2001
363s - Annual Return 07 June 2001
395 - Particulars of a mortgage or charge 02 June 2001
395 - Particulars of a mortgage or charge 02 June 2001
288a - Notice of appointment of directors or secretaries 05 December 2000
AA - Annual Accounts 27 October 2000
288b - Notice of resignation of directors or secretaries 25 September 2000
363s - Annual Return 15 June 2000
AA - Annual Accounts 13 October 1999
363s - Annual Return 14 June 1999
AA - Annual Accounts 10 February 1999
363s - Annual Return 19 June 1998
288b - Notice of resignation of directors or secretaries 10 March 1998
288b - Notice of resignation of directors or secretaries 03 December 1997
AA - Annual Accounts 21 November 1997
288b - Notice of resignation of directors or secretaries 13 October 1997
363s - Annual Return 18 June 1997
AA - Annual Accounts 25 October 1996
288 - N/A 11 September 1996
288 - N/A 10 June 1996
288 - N/A 10 June 1996
363s - Annual Return 10 June 1996
287 - Change in situation or address of Registered Office 02 March 1996
AA - Annual Accounts 30 January 1996
AUD - Auditor's letter of resignation 08 January 1996
288 - N/A 21 December 1995
288 - N/A 20 July 1995
288 - N/A 11 July 1995
363s - Annual Return 27 June 1995
288 - N/A 13 March 1995
AA - Annual Accounts 14 January 1995
363s - Annual Return 05 June 1994
AA - Annual Accounts 09 February 1994
287 - Change in situation or address of Registered Office 26 November 1993
288 - N/A 29 September 1993
288 - N/A 29 September 1993
288 - N/A 29 September 1993
288 - N/A 29 September 1993
288 - N/A 13 September 1993
288 - N/A 13 September 1993
363s - Annual Return 11 June 1993
288 - N/A 11 June 1993
288 - N/A 11 June 1993
288 - N/A 11 June 1993
288 - N/A 11 June 1993
288 - N/A 01 June 1993
AA - Annual Accounts 07 December 1992
288 - N/A 09 November 1992
288 - N/A 14 August 1992
288 - N/A 14 August 1992
288 - N/A 14 August 1992
288 - N/A 14 August 1992
288 - N/A 14 August 1992
288 - N/A 14 August 1992
288 - N/A 04 August 1992
363s - Annual Return 28 July 1992
288 - N/A 28 July 1992
288 - N/A 28 July 1992
AA - Annual Accounts 06 May 1992
288 - N/A 05 December 1991
288 - N/A 08 September 1991
288 - N/A 08 September 1991
288 - N/A 25 June 1991
AA - Annual Accounts 12 June 1991
363b - Annual Return 12 June 1991
288 - N/A 10 June 1991
288 - N/A 10 June 1991
288 - N/A 10 June 1991
288 - N/A 10 June 1991
288 - N/A 10 June 1991
363 - Annual Return 08 August 1990
288 - N/A 18 June 1990
AA - Annual Accounts 18 June 1990
288 - N/A 02 August 1989
288 - N/A 02 August 1989
363 - Annual Return 25 July 1989
AA - Annual Accounts 07 July 1989
AUD - Auditor's letter of resignation 28 February 1989
288 - N/A 09 February 1989
363 - Annual Return 26 September 1988
288 - N/A 26 September 1988
288 - N/A 26 September 1988
288 - N/A 26 September 1988
288 - N/A 25 April 1988
AA - Annual Accounts 18 January 1988
288 - N/A 18 January 1988
AA - Annual Accounts 11 November 1987
288 - N/A 07 August 1987
363 - Annual Return 16 July 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 July 1987
288 - N/A 23 June 1987
288 - N/A 22 June 1987
288 - N/A 22 June 1987
288 - N/A 22 June 1987
288 - N/A 22 June 1987
288 - N/A 22 June 1987
288 - N/A 22 June 1987
287 - Change in situation or address of Registered Office 22 June 1987
NEWINC - New incorporation documents 30 July 1985

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 21 June 2001 Outstanding

N/A

Debenture 22 May 2001 Outstanding

N/A

Legal mortgage 22 May 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.