GRESHAM COURT (58-60 GRESHAM ROAD) RESIDENTS ASSOCIATION LIMITED
LONDON

Hellopages » Greater London » Camden » N19 5DQ
Company number 02059803
Status Active
Incorporation Date 30 September 1986
Company Type Private Limited Company
Address 11A BERTRAM STREET, LONDON, N19 5DQ
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GRESHAM COURT (58-60 GRESHAM ROAD) RESIDENTS ASSOCIATION LIMITED are www.greshamcourt5860greshamroadresidentsassociation.co.uk, and www.gresham-court-58-60-gresham-road-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. Gresham Court 58 60 Gresham Road Residents Association Limited is a Private Limited Company. The company registration number is 02059803. Gresham Court 58 60 Gresham Road Residents Association Limited has been working since 30 September 1986. The present status of the company is Active. The registered address of Gresham Court 58 60 Gresham Road Residents Association Limited is 11a Bertram Street London N19 5dq. The company`s financial liabilities are £19.07k. It is £1.38k against last year. The cash in hand is £20.69k. It is £1.53k against last year. And the total assets are £21.86k, which is £1.53k against last year. MOUNTFORD, Shona Anne is a Secretary of the company. FAWCETT, Sally Ann is a Director of the company. MCLAREN, Alexander David is a Director of the company. Secretary DOUGLAS, Edward Laurence has been resigned. Secretary DOUGLAS, Edward Laurence has been resigned. Secretary MAYERS, Karen has been resigned. Secretary MOUNTFORD, Shona Anne has been resigned. Secretary SUSUMU, Masayo has been resigned. Director BOLTON, Andrea Jane has been resigned. Director CLEGG, Joanne has been resigned. Director COX, Dalon Ellen Anne has been resigned. Director FITZGERALD, Kathleen Mary has been resigned. Director FOSTER, Barbara Mary has been resigned. Director GOODFELLOW, Nicholas James has been resigned. Director GOODFELLOW, Tracy has been resigned. Director LAWRENCE, Nigel Douglas has been resigned. Director MILES, Andrew James Harpur has been resigned. Director PETROW, Robert has been resigned. Director SHARP, Ian Andrew has been resigned. Director WARMAN, Kurt has been resigned. The company operates in "Renting and operating of Housing Association real estate".


gresham court (58-60 gresham road) residents association Key Finiance

LIABILITIES £19.07k
+7%
CASH £20.69k
+7%
TOTAL ASSETS £21.86k
+7%
All Financial Figures

Current Directors

Secretary
MOUNTFORD, Shona Anne
Appointed Date: 23 September 2013

Director
FAWCETT, Sally Ann
Appointed Date: 01 February 2003
58 years old

Director
MCLAREN, Alexander David
Appointed Date: 30 March 2014
38 years old

Resigned Directors

Secretary
DOUGLAS, Edward Laurence
Resigned: 14 May 2008
Appointed Date: 15 January 2007

Secretary
DOUGLAS, Edward Laurence
Resigned: 09 December 2001

Secretary
MAYERS, Karen
Resigned: 15 January 2007
Appointed Date: 09 December 2001

Secretary
MOUNTFORD, Shona Anne
Resigned: 01 April 2010
Appointed Date: 14 May 2008

Secretary
SUSUMU, Masayo
Resigned: 23 September 2013
Appointed Date: 01 April 2010

Director
BOLTON, Andrea Jane
Resigned: 01 February 2003
Appointed Date: 29 September 1994
74 years old

Director
CLEGG, Joanne
Resigned: 13 December 1991
60 years old

Director
COX, Dalon Ellen Anne
Resigned: 07 December 1993
Appointed Date: 17 August 1992
60 years old

Director
FITZGERALD, Kathleen Mary
Resigned: 01 March 2014
Appointed Date: 26 September 2013
45 years old

Director
FOSTER, Barbara Mary
Resigned: 17 August 1992
92 years old

Director
GOODFELLOW, Nicholas James
Resigned: 07 December 1993
Appointed Date: 13 December 1991
61 years old

Director
GOODFELLOW, Tracy
Resigned: 09 January 1997
Appointed Date: 29 September 1994
61 years old

Director
LAWRENCE, Nigel Douglas
Resigned: 09 December 2001
Appointed Date: 08 September 1999
50 years old

Director
MILES, Andrew James Harpur
Resigned: 15 January 2007
Appointed Date: 09 December 2001
48 years old

Director
PETROW, Robert
Resigned: 29 September 1994
Appointed Date: 07 December 1993
62 years old

Director
SHARP, Ian Andrew
Resigned: 01 September 1998
Appointed Date: 09 January 1997
61 years old

Director
WARMAN, Kurt
Resigned: 14 January 2013
Appointed Date: 15 January 2007
55 years old

GRESHAM COURT (58-60 GRESHAM ROAD) RESIDENTS ASSOCIATION LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Sep 2016
Confirmation statement made on 1 September 2016 with updates
28 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 12

20 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 92 more events
08 Sep 1989
Registered office changed on 08/09/89 from: 7 hermitage parade high street ascot berkshire SL5 7HE

08 Sep 1989
Return made up to 01/09/89; full list of members

09 Jan 1989
Dissolution discontinued

30 Sep 1986
Certificate of Incorporation

30 Aug 1986
Secretary resigned;new secretary appointed