WHITESWAN RESIDENTS ASSOCIATION LIMITED
LONDON

Hellopages » Greater London » Brent » NW9 8UA

Company number 02623404
Status Active
Incorporation Date 24 June 1991
Company Type Private Limited Company
Address 458A CHURCH LANE, KINGSBURY, LONDON, NW9 8UA
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-07-09 GBP 5 ; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of WHITESWAN RESIDENTS ASSOCIATION LIMITED are www.whiteswanresidentsassociation.co.uk, and www.whiteswan-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. Whiteswan Residents Association Limited is a Private Limited Company. The company registration number is 02623404. Whiteswan Residents Association Limited has been working since 24 June 1991. The present status of the company is Active. The registered address of Whiteswan Residents Association Limited is 458a Church Lane Kingsbury London Nw9 8ua. The cash in hand is £0k. It is £0k against last year. . BLACKBURN, Janice is a Secretary of the company. PARMAR, Mina is a Secretary of the company. BLACKBURN, Janice is a Director of the company. PARMAR, Suresh is a Director of the company. Secretary LOVESEY, Colleen Kim has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director LOVESEY, Colleen Kim has been resigned. Director LOVESEY, James Robert has been resigned. Director SHAH, Nilesh has been resigned. Director SHAH, Rekha has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


whiteswan residents association Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BLACKBURN, Janice
Appointed Date: 19 April 1993

Secretary
PARMAR, Mina
Appointed Date: 06 June 2005

Director
BLACKBURN, Janice
Appointed Date: 19 April 1993
76 years old

Director
PARMAR, Suresh
Appointed Date: 15 May 2004
63 years old

Resigned Directors

Secretary
LOVESEY, Colleen Kim
Resigned: 19 April 1993
Appointed Date: 26 June 1991

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 26 June 1991
Appointed Date: 24 June 1991

Director
LOVESEY, Colleen Kim
Resigned: 19 April 1993
Appointed Date: 26 June 1991
63 years old

Director
LOVESEY, James Robert
Resigned: 19 April 1993
Appointed Date: 24 June 1991
67 years old

Director
SHAH, Nilesh
Resigned: 21 June 2004
Appointed Date: 03 February 2003
62 years old

Director
SHAH, Rekha
Resigned: 03 February 2002
Appointed Date: 19 April 1993
76 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 26 June 1991
Appointed Date: 24 June 1991

WHITESWAN RESIDENTS ASSOCIATION LIMITED Events

16 Mar 2017
Accounts for a dormant company made up to 30 June 2016
09 Jul 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-09
  • GBP 5

11 Mar 2016
Accounts for a dormant company made up to 30 June 2015
17 Jul 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 5

09 Mar 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 61 more events
05 Jul 1991
Secretary resigned;new secretary appointed;director resigned

05 Jul 1991
New director appointed

05 Jul 1991
New director appointed

05 Jul 1991
Registered office changed on 05/07/91 from: 31 corsham street london N1 6DR

24 Jun 1991
Incorporation