About

Registered Number: 01551914
Date of Incorporation: 20/03/1981 (43 years and 1 month ago)
Company Status: Active
Registered Address: 1 The Green, Richmond, Surrey, TW9 1PL

 

The Warwick Residents Association Ltd was registered on 20 March 1981 with its registered office in Surrey, it has a status of "Active". There are 12 directors listed as Long, Sally Ann, Donlon, Cathriona, Fasano, Angelo, Gal, Yair, Devoy, Amy Parker, Devoy, Brian, Harding, William Curtis, Healy, Andrew Thomas, Paton Walsh, Antony Edmund, Sassoon, Isabel Karen, Veglio, Howard Martin, Walsh, Joseph Regus for The Warwick Residents Association Ltd. We do not know the number of employees at The Warwick Residents Association Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONLON, Cathriona 07 March 2018 - 1
FASANO, Angelo 07 March 2018 - 1
GAL, Yair 06 August 2020 - 1
DEVOY, Amy Parker 28 February 2001 07 March 2018 1
DEVOY, Brian N/A 02 January 1999 1
HARDING, William Curtis N/A 30 November 2002 1
HEALY, Andrew Thomas 19 May 2002 31 July 2017 1
PATON WALSH, Antony Edmund 21 May 1995 31 March 2004 1
SASSOON, Isabel Karen 07 July 2004 06 August 2020 1
VEGLIO, Howard Martin N/A 21 May 1995 1
WALSH, Joseph Regus 31 August 2005 31 December 2017 1
Secretary Name Appointed Resigned Total Appointments
LONG, Sally Ann 26 July 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
AP01 - Appointment of director 07 August 2020
TM01 - Termination of appointment of director 07 August 2020
CS01 - N/A 14 July 2020
AA - Annual Accounts 16 August 2019
CS01 - N/A 16 July 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 20 August 2018
AP01 - Appointment of director 06 April 2018
AP01 - Appointment of director 06 April 2018
TM01 - Termination of appointment of director 06 April 2018
TM01 - Termination of appointment of director 05 February 2018
TM01 - Termination of appointment of director 05 February 2018
AA - Annual Accounts 23 October 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 15 August 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 27 July 2015
CH01 - Change of particulars for director 23 July 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 25 October 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 17 July 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 13 September 2011
AP03 - Appointment of secretary 13 September 2011
TM02 - Termination of appointment of secretary 21 October 2010
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 10 September 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 31 July 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 26 July 2007
AA - Annual Accounts 09 January 2007
363a - Annual Return 21 July 2006
AA - Annual Accounts 07 February 2006
363a - Annual Return 18 October 2005
288a - Notice of appointment of directors or secretaries 06 September 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 14 October 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
363s - Annual Return 05 August 2003
AA - Annual Accounts 26 June 2003
288b - Notice of resignation of directors or secretaries 23 December 2002
363s - Annual Return 23 July 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
AA - Annual Accounts 15 May 2002
287 - Change in situation or address of Registered Office 28 December 2001
363s - Annual Return 20 July 2001
AA - Annual Accounts 25 May 2001
288b - Notice of resignation of directors or secretaries 07 March 2001
288b - Notice of resignation of directors or secretaries 07 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
363s - Annual Return 02 August 2000
AA - Annual Accounts 19 June 2000
363s - Annual Return 16 July 1999
288a - Notice of appointment of directors or secretaries 21 June 1999
AA - Annual Accounts 08 June 1999
288b - Notice of resignation of directors or secretaries 23 February 1999
AA - Annual Accounts 15 December 1998
363s - Annual Return 27 July 1998
AA - Annual Accounts 20 July 1997
363s - Annual Return 18 July 1997
AA - Annual Accounts 12 December 1996
363s - Annual Return 26 July 1996
AUD - Auditor's letter of resignation 04 March 1996
287 - Change in situation or address of Registered Office 04 March 1996
AA - Annual Accounts 21 November 1995
363s - Annual Return 21 July 1995
288 - N/A 06 June 1995
AA - Annual Accounts 28 January 1995
363s - Annual Return 27 October 1994
AA - Annual Accounts 06 February 1994
363s - Annual Return 03 November 1993
AA - Annual Accounts 02 February 1993
363b - Annual Return 22 October 1992
AA - Annual Accounts 15 April 1992
363a - Annual Return 15 April 1992
288 - N/A 06 January 1992
288 - N/A 09 October 1991
AA - Annual Accounts 04 June 1991
287 - Change in situation or address of Registered Office 04 June 1991
363a - Annual Return 04 June 1991
288 - N/A 15 April 1991
288 - N/A 15 April 1991
288 - N/A 15 April 1991
AA - Annual Accounts 21 July 1989
363 - Annual Return 21 July 1989
363 - Annual Return 01 November 1988
AA - Annual Accounts 29 July 1988
AA - Annual Accounts 12 January 1988
363 - Annual Return 12 January 1988
RESOLUTIONS - N/A 11 March 1987
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 March 1987
363 - Annual Return 17 November 1986
AA - Annual Accounts 29 October 1986
AA - Annual Accounts 07 May 1986
363 - Annual Return 07 May 1986
NEWINC - New incorporation documents 20 March 1981

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.