HERONS REACH RESIDENTS ASSOCIATION (ISLEWORTH) LIMITED

15 Penrhyn Road Penrhyn Road, Kingston Upon Thames, KT1 2BZ, England
StatusACTIVE
Company No.02088534
CategoryPrivate Limited Company
Incorporated12 Jan 1987
Age37 years, 4 months, 4 days
JurisdictionEngland Wales

SUMMARY

HERONS REACH RESIDENTS ASSOCIATION (ISLEWORTH) LIMITED is an active private limited company with number 02088534. It was incorporated 37 years, 4 months, 4 days ago, on 12 January 1987. The company address is 15 Penrhyn Road Penrhyn Road, Kingston Upon Thames, KT1 2BZ, England.



Company Fillings

Confirmation statement with updates

Date: 10 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2024

Action Date: 16 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Barbara Benedek

Change date: 2024-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2023

Action Date: 25 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-25

Officer name: Alison Christine Dawson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2022

Action Date: 21 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Margaret Trounce

Termination date: 2022-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2022

Action Date: 29 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-29

Officer name: Paul Thomas Robinson

Documents

View document PDF

Change person director company with change date

Date: 03 May 2022

Action Date: 03 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-03

Officer name: Mrs Sarah Margaret Trounce

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2022

Action Date: 03 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham John Simpson

Termination date: 2022-05-03

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-01

Officer name: Mr Paul Thomas Robinson

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Carolyn Jacks

Change date: 2022-04-01

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alison Christine Dawson

Change date: 2022-04-01

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-01

Officer name: Ms Barbara Benedek

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 25 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Graham Bartholomew Limited

Appointment date: 2022-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2022

Action Date: 25 Apr 2022

Category: Address

Type: AD01

New address: 15 Penrhyn Road Penrhyn Road Kingston upon Thames KT1 2BZ

Change date: 2022-04-25

Old address: Unit 1 Hilfield Park Hilfield Lane Aldenham Watford Herts WD25 8DB

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-04-01

Officer name: Taxable Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2021

Action Date: 13 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-13

Officer name: Alan Griffiths Hillman

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2021

Action Date: 05 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-05

Officer name: Mr Paul Thomas Robinson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2021

Action Date: 05 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-05

Officer name: Ms Barbara Benedek

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2021

Action Date: 05 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-05

Officer name: Ms Carolyn Jacks

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-25

Officer name: James Duncan Macrae

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2019

Action Date: 13 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-13

Officer name: Dankielson Andrade Westphal

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2019

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-15

Officer name: Mr Alan Griffiths Hillman

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2019

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Margaret Trounce

Appointment date: 2018-10-15

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2019

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diana May Greene

Termination date: 2019-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2017

Action Date: 16 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Judy Zussman

Appointment date: 2017-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2017

Action Date: 16 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-16

Officer name: Mr James Duncan Macrae

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2015

Action Date: 30 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart John Williams

Termination date: 2015-08-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-03-31

Officer name: Taxable Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 10 Nov 2014

Action Date: 09 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2014-11-09

Officer name: Taxable Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2014

Action Date: 01 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-01

Old address: 22 Herons Place Isleworth Middlesex TW7 7BE England

New address: Unit 1 Hilfield Park Hilfield Lane Aldenham Watford Herts WD25 8DB

Documents

View document PDF

Appoint person director company with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart John Williams

Documents

View document PDF

Termination director company with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Trounce

Documents

View document PDF

Termination director company with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Sullivan

Documents

View document PDF

Termination director company with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dimitri Rodziamko

Documents

View document PDF

Termination director company with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Mcglynn

Documents

View document PDF

Termination director company with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Lewis

Documents

View document PDF

Termination director company with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Hoffman

Documents

View document PDF

Termination director company with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Bracken

Documents

View document PDF

Termination director company with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Leopold

Documents

View document PDF

Termination secretary company with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicolas Karonias

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jul 2014

Action Date: 07 Jul 2014

Category: Address

Type: AD01

Old address: 66 Palewell Park East Sheen London SW14 8JH

Change date: 2014-07-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 10 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Joseph Trounce

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Bamford

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Diana May Greene

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dankielson Andrade Westphal

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2011

Action Date: 31 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 01 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Rhodes

Documents

View document PDF

Termination director company with name

Date: 15 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martyn Hebert

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2010

Action Date: 31 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-31

Officer name: Martyn John Hebert

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-31

Officer name: Graham Malcolm Lewis

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-31

Officer name: Graham Edward Bamford

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Barry John Sullivan

Change date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dimitri Rodziamko

Change date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-31

Officer name: Barbara Benedick Rhodes

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Malcolm Thomas Anthony Mcglynn

Change date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-31

Officer name: Duncan Adam Leopold

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Hoffman

Change date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alison Christine Dawson

Change date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-31

Officer name: Edward Thomas Bracken

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 31/03/09\gbp si 36@10=360\gbp ic 50/410\

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / duncan leopold / 09/04/2009

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/09; no change of members

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / barbara benedick rhodes / 01/04/2009

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / barbara rhodes / 01/04/2009

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 20/04/2009 from 66 palewell park richmond surrey SW14 8JH

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 15/04/2009 from christopher wren yard 117 high street croydon surrey CR0 1QG

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary hml company secretarial services

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/08; change of members; amend

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed nicolas peter karonias

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / duncan leopard / 24/03/2009

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed graham john simpson

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / barbara benedek / 28/10/2008

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed malcolm thomas anthony mcglynn

Documents

View document PDF


Some Companies

EURO PLANT INSTALLATIONS LTD

FLAT 1,EASTBOURNE,BN21 2JN

Number:09512993
Status:ACTIVE
Category:Private Limited Company

HAU FORENSIC SERVICES LIMITED

ALLIA FUTURE BUSINESS CENTRE,PETERBOROUGH,PE2 8AN

Number:11654080
Status:ACTIVE
Category:Private Limited Company

LADY SALE PRODUCTIONS LLP

10 KENNINGTON PARK PLACE,LONDON,SE11 4AS

Number:OC347529
Status:ACTIVE
Category:Limited Liability Partnership

P.D. LONDON SUCCESS LIMITED

95 LAUSANNE ROAD,LONDON,N8 0HL

Number:08183457
Status:ACTIVE
Category:Private Limited Company

SIR JOHN LYON HOUSE MANAGEMENT LIMITED

1ST FLOOR, STANMORE HOUSE,STANMORE,HA7 4AR

Number:06254785
Status:ACTIVE
Category:Private Limited Company

THE HERITAGE BUREAU LTD

54 WARWICK SQUARE,LONDON,SW1V 2AJ

Number:10071566
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source