ANGELL ROAD (BRIXTON) RESIDENTS ASSOCIATION LIMITED
Status | ACTIVE |
Company No. | 00702365 |
Category | Private Limited Company |
Incorporated | 04 Sep 1961 |
Age | 62 years, 9 months |
Jurisdiction | England Wales |
SUMMARY
ANGELL ROAD (BRIXTON) RESIDENTS ASSOCIATION LIMITED is an active private limited company with number 00702365. It was incorporated 62 years, 9 months ago, on 04 September 1961. The company address is 12 Amberley Court 12 Amberley Court, Brixton, SW9 7HL, London, England.
Company Fillings
Accounts with accounts type micro entity
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2023
Action Date: 12 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-12
Documents
Termination director company with name termination date
Date: 01 Apr 2023
Action Date: 28 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joseph Buchanan Faddoul
Termination date: 2023-03-28
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 08 Jul 2022
Action Date: 12 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-12
Documents
Accounts with accounts type unaudited abridged
Date: 27 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2021
Action Date: 12 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-12
Documents
Accounts with accounts type unaudited abridged
Date: 29 Dec 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2020
Action Date: 12 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-12
Documents
Accounts with accounts type unaudited abridged
Date: 27 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 30 May 2019
Action Date: 30 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-30
Documents
Accounts with accounts type unaudited abridged
Date: 20 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 15 May 2018
Action Date: 14 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-14
Documents
Confirmation statement with updates
Date: 14 May 2018
Action Date: 30 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-30
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 30 Apr 2017
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Chandra Sekar
Change date: 2016-09-30
Documents
Confirmation statement with updates
Date: 30 Apr 2017
Action Date: 30 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-30
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2016
Action Date: 15 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-15
Documents
Appoint person director company with name date
Date: 31 Mar 2016
Action Date: 15 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Chandra Sekar
Appointment date: 2016-03-15
Documents
Appoint person director company with name date
Date: 31 Mar 2016
Action Date: 15 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-15
Officer name: Mr Joseph Buchanan Faddoul
Documents
Termination director company with name termination date
Date: 31 Mar 2016
Action Date: 15 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-15
Officer name: Sasa Glisic
Documents
Appoint person director company with name date
Date: 31 Mar 2016
Action Date: 15 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Duncan Keith Jackson
Appointment date: 2016-03-15
Documents
Termination director company with name termination date
Date: 31 Mar 2016
Action Date: 15 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-15
Officer name: Joy Marjorie Mcnally
Documents
Termination director company with name termination date
Date: 21 Feb 2016
Action Date: 17 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philippa Brennan
Termination date: 2016-02-17
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2016
Action Date: 18 Feb 2016
Category: Address
Type: AD01
New address: 12 Amberley Court Angell Road Brixton London SW9 7HL
Old address: C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF
Change date: 2016-02-18
Documents
Appoint person secretary company with name date
Date: 18 Feb 2016
Action Date: 17 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Susan Gault
Appointment date: 2016-02-17
Documents
Termination secretary company with name termination date
Date: 18 Feb 2016
Action Date: 18 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-02-18
Officer name: Urang Property Management Limited
Documents
Appoint person director company with name date
Date: 26 Jan 2016
Action Date: 18 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Philippa Brennan
Appointment date: 2016-01-18
Documents
Accounts with accounts type dormant
Date: 14 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2015
Action Date: 15 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-15
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2014
Action Date: 15 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-15
Documents
Accounts with accounts type dormant
Date: 28 Feb 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 12 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Valerie Johnson
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2013
Action Date: 15 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-15
Documents
Accounts with accounts type dormant
Date: 23 Jan 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 25 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joy Mcnally
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2012
Action Date: 18 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-18
Documents
Appoint person director company with name
Date: 15 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Joy Mcnally
Documents
Appoint corporate secretary company with name
Date: 14 May 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Urang Property Management Ltd
Documents
Appoint person director company with name
Date: 27 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Joy Mcnally
Documents
Termination director company with name
Date: 24 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Victoria Smith
Documents
Accounts with accounts type dormant
Date: 12 Jan 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change account reference date company current shortened
Date: 11 Oct 2011
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-31
Made up date: 2012-03-25
Documents
Accounts with accounts type dormant
Date: 11 Oct 2011
Action Date: 25 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-25
Documents
Termination director company with name
Date: 07 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sasa Glisic
Documents
Appoint person director company with name
Date: 06 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sasa Glisic
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2011
Action Date: 13 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-13
Documents
Change registered office address company with date old address
Date: 18 Aug 2011
Action Date: 18 Aug 2011
Category: Address
Type: AD01
Old address: C/O C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF United Kingdom
Change date: 2011-08-18
Documents
Change registered office address company with date old address
Date: 16 Aug 2011
Action Date: 16 Aug 2011
Category: Address
Type: AD01
Old address: the Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW United Kingdom
Change date: 2011-08-16
Documents
Termination director company with name
Date: 05 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tim Noblett
Documents
Appoint person director company with name
Date: 05 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sasa Glisic
Documents
Change registered office address company with date old address
Date: 18 Mar 2011
Action Date: 18 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-18
Old address: 11 Amberley Court Angell Road London SW9 7HL
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2010
Action Date: 25 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-25
Documents
Termination secretary company with name
Date: 17 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Chandra Sekar
Documents
Appoint person director company with name
Date: 21 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Victoria Elizabeth Smith
Documents
Termination director company with name
Date: 13 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bryan Skipp
Documents
Termination director company with name
Date: 13 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Chandra Sekar
Documents
Termination director company with name
Date: 13 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Gault
Documents
Appoint person director company with name
Date: 13 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Tim Noblett
Documents
Appoint person director company with name
Date: 13 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Valerie Johnson
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2010
Action Date: 13 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-13
Documents
Change person director company with change date
Date: 24 Sep 2010
Action Date: 30 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-30
Officer name: Chandra Sekar
Documents
Change person director company with change date
Date: 24 Sep 2010
Action Date: 30 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-30
Officer name: Doctor Bryan Openshaw Skipp
Documents
Change person director company with change date
Date: 24 Sep 2010
Action Date: 30 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-30
Officer name: Susan Jean Gault
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2010
Action Date: 25 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-25
Documents
Legacy
Date: 11 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/07/09; full list of members
Documents
Legacy
Date: 10 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / bryan skipp / 01/01/2009
Documents
Legacy
Date: 09 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed susan jean gault
Documents
Legacy
Date: 26 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director francis norton
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2009
Action Date: 25 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-25
Documents
Legacy
Date: 18 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2008
Action Date: 25 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-25
Documents
Legacy
Date: 14 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/07/07; change of members
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2007
Action Date: 25 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-25
Documents
Legacy
Date: 10 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/07/06; change of members
Documents
Legacy
Date: 10 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 10 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 26 Jan 2006
Action Date: 25 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-25
Documents
Legacy
Date: 10 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/07/05; full list of members
Documents
Accounts with accounts type full
Date: 27 Jan 2005
Action Date: 25 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-25
Documents
Legacy
Date: 22 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/07/04; change of members
Documents
Legacy
Date: 17 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 28 Jan 2004
Action Date: 25 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-25
Documents
Legacy
Date: 02 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/03; no change of members
Documents
Accounts with accounts type full
Date: 20 Jan 2003
Action Date: 25 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-25
Documents
Legacy
Date: 24 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/07/02; full list of members
Documents
Accounts with accounts type full
Date: 20 Dec 2001
Action Date: 25 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-25
Documents
Legacy
Date: 21 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/07/01; full list of members
Documents
Accounts with accounts type full
Date: 07 Dec 2000
Action Date: 25 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-25
Documents
Legacy
Date: 19 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 13/07/00; no change of members
Documents
Accounts with accounts type full
Date: 28 Jan 2000
Action Date: 25 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-25
Documents
Legacy
Date: 08 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 13/07/99; full list of members
Documents
Legacy
Date: 18 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 13/07/98; full list of members
Documents
Accounts with accounts type full
Date: 16 Oct 1998
Action Date: 25 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-25
Documents
Some Companies
1ST FLOOR, CARLETON HOUSE, 266-268 STRATFORD ROAD,SOLIHULL,B90 3AD
Number: | 10740921 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROSSMAGLEN ROAD,NEWRY,BT35 9AQ
Number: | NI048441 |
Status: | ACTIVE |
Category: | Private Limited Company |
DORMANSLAND PRE-SCHOOL LIMITED
JAYS THE CRESCENT,EAST GRINSTEAD,RH19 2LE
Number: | 08816525 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 LANSLEY ROAD,ANDOVER,SP11 9GL
Number: | 11309484 |
Status: | ACTIVE |
Category: | Private Limited Company |
113 TYRWHITT ROAD,LONDON,SE4 1QE
Number: | 11189163 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
21 HIGHNAM BUSINESS CENTRE,GLOUCESTER,GL2 8DN
Number: | 08222342 |
Status: | ACTIVE |
Category: | Private Limited Company |