About

Registered Number: 06424151
Date of Incorporation: 12/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: Clovis, The Warren, Radlett, Hertfordshire, WD7 7DU,

 

West Warren Residents Association Ltd was founded on 12 November 2007. The current directors of the business are listed as Calvert, Jeffrey Howard, Mahoney, Richard John, Smith, Stanton David in the Companies House registry. We don't currently know the number of employees at West Warren Residents Association Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALVERT, Jeffrey Howard 04 December 2007 21 April 2011 1
MAHONEY, Richard John 10 November 2010 05 August 2014 1
SMITH, Stanton David 04 December 2007 21 April 2011 1

Filing History

Document Type Date
CS01 - N/A 19 December 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 29 August 2018
AD01 - Change of registered office address 17 April 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 19 July 2017
TM01 - Termination of appointment of director 18 May 2017
CS01 - N/A 03 December 2016
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 08 December 2015
AP01 - Appointment of director 09 October 2015
AA - Annual Accounts 17 August 2015
AP01 - Appointment of director 02 January 2015
AR01 - Annual Return 19 December 2014
TM01 - Termination of appointment of director 09 August 2014
TM01 - Termination of appointment of director 09 August 2014
AA - Annual Accounts 03 July 2014
TM01 - Termination of appointment of director 12 June 2014
AD01 - Change of registered office address 08 May 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 29 December 2011
TM01 - Termination of appointment of director 12 May 2011
TM01 - Termination of appointment of director 12 May 2011
TM01 - Termination of appointment of director 12 May 2011
TM02 - Termination of appointment of secretary 12 May 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 01 December 2010
AP01 - Appointment of director 16 November 2010
AP01 - Appointment of director 16 November 2010
AP01 - Appointment of director 16 November 2010
AP01 - Appointment of director 12 November 2010
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 28 July 2009
287 - Change in situation or address of Registered Office 27 April 2009
363a - Annual Return 03 December 2008
RESOLUTIONS - N/A 12 February 2008
RESOLUTIONS - N/A 07 February 2008
MEM/ARTS - N/A 07 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
225 - Change of Accounting Reference Date 07 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
NEWINC - New incorporation documents 12 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.