RUTLAND COURT (CHISLEHURST) RESIDENTS ASSOCIATION LIMITED
CHISLEHURST

Hellopages » Greater London » Bromley » BR7 5NL

Company number 00867878
Status Active
Incorporation Date 31 December 1965
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 1 RUTLAND COURT, CAVESIDE CLOSE, CHISLEHURST, KENT, BR7 5NL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Termination of appointment of Abby Wilder as a director on 12 December 2016; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 September 2016 with updates. The most likely internet sites of RUTLAND COURT (CHISLEHURST) RESIDENTS ASSOCIATION LIMITED are www.rutlandcourtchislehurstresidentsassociation.co.uk, and www.rutland-court-chislehurst-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and nine months. Rutland Court Chislehurst Residents Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00867878. Rutland Court Chislehurst Residents Association Limited has been working since 31 December 1965. The present status of the company is Active. The registered address of Rutland Court Chislehurst Residents Association Limited is 1 Rutland Court Caveside Close Chislehurst Kent Br7 5nl. The company`s financial liabilities are £14.79k. It is £-1.23k against last year. The cash in hand is £13.49k. It is £1.08k against last year. And the total assets are £16.18k, which is £-0.3k against last year. LLEWELLYN, Philippa Louise is a Secretary of the company. ADCOCK, Lucy Elizabeth is a Director of the company. BELLINGER, Samuel John is a Director of the company. HOWGATE, Sandra Christine is a Director of the company. LLEWELLYN, Jon Richard Seymour is a Director of the company. MCKEN, Malcolm John is a Director of the company. Secretary ADCOCK, Lucy Elizabeth has been resigned. Secretary AFSAR SIDDIQUI, Abia Batool has been resigned. Secretary MORRIS, Jeffrey has been resigned. Secretary TURNER, Sylvia has been resigned. Director ADAMS, Joanne has been resigned. Director ADAMS, Joanne has been resigned. Director ADCOCK, Lucy Elizabeth has been resigned. Director ARPINO, Lauren Claire has been resigned. Director ASKEW, David Harvey has been resigned. Director BRAY, Richard has been resigned. Director CHURCHILL, John has been resigned. Director CROWE, Ian Thomas has been resigned. Director EVANS, Alan Charles has been resigned. Director HIRD-EVANS, Julia Agnes Colette has been resigned. Director JOHNS, Denzil has been resigned. Director MCKEN, Malcolm John has been resigned. Director MORRIS, Jeffrey has been resigned. Director MUGHIS, Tabrez has been resigned. Director POWELL, Michael has been resigned. Director POWELL, Michael has been resigned. Director SAUNDERS, Kristy has been resigned. Director SPEIGHT, Samantha Jane has been resigned. Director TURNER, Sylvia has been resigned. Director UPTON, Kathryn has been resigned. Director WILDER, Abby has been resigned. The company operates in "Residents property management".


rutland court (chislehurst) residents association Key Finiance

LIABILITIES £14.79k
-8%
CASH £13.49k
+8%
TOTAL ASSETS £16.18k
-2%
All Financial Figures

Current Directors

Secretary
LLEWELLYN, Philippa Louise
Appointed Date: 02 June 2010

Director
ADCOCK, Lucy Elizabeth
Appointed Date: 11 February 2014
59 years old

Director
BELLINGER, Samuel John
Appointed Date: 02 November 2015
38 years old

Director
HOWGATE, Sandra Christine
Appointed Date: 15 September 2015
52 years old

Director
LLEWELLYN, Jon Richard Seymour
Appointed Date: 08 March 2007
51 years old

Director
MCKEN, Malcolm John
Appointed Date: 18 June 2010
59 years old

Resigned Directors

Secretary
ADCOCK, Lucy Elizabeth
Resigned: 02 June 2010
Appointed Date: 25 February 2004

Secretary
AFSAR SIDDIQUI, Abia Batool
Resigned: 02 February 2004
Appointed Date: 30 September 2003

Secretary
MORRIS, Jeffrey
Resigned: 30 September 2003
Appointed Date: 28 September 1993

Secretary
TURNER, Sylvia
Resigned: 01 October 1993

Director
ADAMS, Joanne
Resigned: 13 October 2006
Appointed Date: 16 May 2005
58 years old

Director
ADAMS, Joanne
Resigned: 30 September 2003
Appointed Date: 11 October 1996
58 years old

Director
ADCOCK, Lucy Elizabeth
Resigned: 02 June 2010
Appointed Date: 25 February 2004
59 years old

Director
ARPINO, Lauren Claire
Resigned: 01 December 2014
Appointed Date: 19 November 2009
42 years old

Director
ASKEW, David Harvey
Resigned: 29 September 2014
70 years old

Director
BRAY, Richard
Resigned: 08 May 2010
Appointed Date: 05 July 2004
71 years old

Director
CHURCHILL, John
Resigned: 30 September 1998
85 years old

Director
CROWE, Ian Thomas
Resigned: 29 September 2014
Appointed Date: 08 March 2007
49 years old

Director
EVANS, Alan Charles
Resigned: 13 October 2006
Appointed Date: 16 May 2005
84 years old

Director
HIRD-EVANS, Julia Agnes Colette
Resigned: 15 May 2016
Appointed Date: 02 February 2010
67 years old

Director
JOHNS, Denzil
Resigned: 31 March 2012
Appointed Date: 16 May 2006
97 years old

Director
MCKEN, Malcolm John
Resigned: 30 May 2004
Appointed Date: 02 December 1993
59 years old

Director
MORRIS, Jeffrey
Resigned: 30 September 2003
64 years old

Director
MUGHIS, Tabrez
Resigned: 01 October 2007
Appointed Date: 16 May 2005
52 years old

Director
POWELL, Michael
Resigned: 13 October 2006
Appointed Date: 16 May 2005
96 years old

Director
POWELL, Michael
Resigned: 30 September 1998
96 years old

Director
SAUNDERS, Kristy
Resigned: 13 October 2006
Appointed Date: 05 July 2004
56 years old

Director
SPEIGHT, Samantha Jane
Resigned: 01 February 2005
Appointed Date: 30 April 2002
51 years old

Director
TURNER, Sylvia
Resigned: 18 October 1996
89 years old

Director
UPTON, Kathryn
Resigned: 30 September 2003
Appointed Date: 31 July 1995
59 years old

Director
WILDER, Abby
Resigned: 12 December 2016
Appointed Date: 16 May 2006
50 years old

RUTLAND COURT (CHISLEHURST) RESIDENTS ASSOCIATION LIMITED Events

30 Dec 2016
Termination of appointment of Abby Wilder as a director on 12 December 2016
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Oct 2016
Confirmation statement made on 30 September 2016 with updates
17 Oct 2016
Appointment of Mr Samuel John Bellinger as a director on 2 November 2015
16 Oct 2016
Termination of appointment of Julia Agnes Colette Hird-Evans as a director on 15 May 2016
...
... and 123 more events
11 Jun 1986
Annual return made up to 08/07/85

14 May 1986
Full accounts made up to 31 March 1985

14 May 1986
Full accounts made up to 31 March 1984

14 May 1986
Annual return made up to 18/06/84

14 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

RUTLAND COURT (CHISLEHURST) RESIDENTS ASSOCIATION LIMITED Charges

25 February 1996
Fixed and floating charge
Delivered: 1 March 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…