SPENCER WALK RESIDENTS ASSOCIATION LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 01710447
Status Active
Incorporation Date 29 March 1983
Company Type Private Limited Company
Address 94 PARK LANE, CROYDON, SURREY, CR0 1JB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Appointment of Nigel Maurice Lenson as a director on 8 December 2016; Confirmation statement made on 13 July 2016 with updates; Termination of appointment of George Edward Webster as a director on 18 May 2016. The most likely internet sites of SPENCER WALK RESIDENTS ASSOCIATION LIMITED are www.spencerwalkresidentsassociation.co.uk, and www.spencer-walk-residents-association.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-two years and six months. Spencer Walk Residents Association Limited is a Private Limited Company. The company registration number is 01710447. Spencer Walk Residents Association Limited has been working since 29 March 1983. The present status of the company is Active. The registered address of Spencer Walk Residents Association Limited is 94 Park Lane Croydon Surrey Cr0 1jb. The company`s financial liabilities are £414.86k. It is £149.95k against last year. The cash in hand is £321.61k. It is £82.4k against last year. And the total assets are £393.54k, which is £147.88k against last year. HML COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. CHAUDHARY, Luc Jean is a Director of the company. LENSON, Nigel Maurice is a Director of the company. SAVVA, Christos is a Director of the company. SEGAL, Richard Lawrence is a Director of the company. SHORTHOSE, Nicholas is a Director of the company. TANG, Jeffrey is a Director of the company. Secretary BARTRAM, Brian has been resigned. Secretary BURGHES, Barbara Ann has been resigned. Secretary COLEMAN, Anne has been resigned. Secretary HARPIN, John Anthony has been resigned. Secretary HOCKLEY, Peter Michael has been resigned. Secretary PAUL GOLDEN & CO has been resigned. Secretary ACCOUNTABLE PROPERTY MANAGEMENT LIMITED has been resigned. Director AUERBACH, Cyril James has been resigned. Director BURGHES, Alice Ann Macleod has been resigned. Director BURGHES, Barbara Ann has been resigned. Director BURGHES, Barbara Ann has been resigned. Director CROSLAND, John Morton has been resigned. Director GIBBS, Ian Gregory has been resigned. Director GRAHAME, Alan has been resigned. Director GRAHAME, Leo has been resigned. Director HALL, Bernard Cecil Melville has been resigned. Director IBRAHIM, Deanna has been resigned. Director LIU, Jing Sheng has been resigned. Director LU, Ying Cai has been resigned. Director RAFFIN, William John Stewart has been resigned. Director TSANG, Derek Wing Kit has been resigned. Director WALTON, Richard Charles has been resigned. Director WEBSTER, George Edward has been resigned. The company operates in "Residents property management".


spencer walk residents association Key Finiance

LIABILITIES £414.86k
+56%
CASH £321.61k
+34%
TOTAL ASSETS £393.54k
+60%
All Financial Figures

Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 01 September 2010

Director
CHAUDHARY, Luc Jean
Appointed Date: 01 May 2008
51 years old

Director
LENSON, Nigel Maurice
Appointed Date: 08 December 2016
54 years old

Director
SAVVA, Christos
Appointed Date: 28 April 2014
58 years old

Director
SEGAL, Richard Lawrence
Appointed Date: 21 March 2013
62 years old

Director
SHORTHOSE, Nicholas
Appointed Date: 05 February 2007
66 years old

Director
TANG, Jeffrey
Appointed Date: 17 January 2000
66 years old

Resigned Directors

Secretary
BARTRAM, Brian
Resigned: 26 June 2003
Appointed Date: 25 February 2003

Secretary
BURGHES, Barbara Ann
Resigned: 20 March 1995

Secretary
COLEMAN, Anne
Resigned: 12 September 2000
Appointed Date: 01 August 1999

Secretary
HARPIN, John Anthony
Resigned: 25 February 2003
Appointed Date: 12 September 2000

Secretary
HOCKLEY, Peter Michael
Resigned: 13 January 2005
Appointed Date: 26 June 2003

Secretary
PAUL GOLDEN & CO
Resigned: 02 May 1999
Appointed Date: 20 March 1995

Secretary
ACCOUNTABLE PROPERTY MANAGEMENT LIMITED
Resigned: 01 September 2010
Appointed Date: 13 January 2005

Director
AUERBACH, Cyril James
Resigned: 21 July 1999
Appointed Date: 23 September 1997
104 years old

Director
BURGHES, Alice Ann Macleod
Resigned: 07 September 2000
Appointed Date: 02 February 1999
66 years old

Director
BURGHES, Barbara Ann
Resigned: 07 September 2000
Appointed Date: 08 May 2000
96 years old

Director
BURGHES, Barbara Ann
Resigned: 20 March 1995
96 years old

Director
CROSLAND, John Morton
Resigned: 20 March 1996
Appointed Date: 08 March 1994
95 years old

Director
GIBBS, Ian Gregory
Resigned: 10 August 2006
Appointed Date: 23 July 2002
67 years old

Director
GRAHAME, Alan
Resigned: 31 October 2011
Appointed Date: 05 October 1999
77 years old

Director
GRAHAME, Leo
Resigned: 10 July 2000
Appointed Date: 20 March 1995
113 years old

Director
HALL, Bernard Cecil Melville
Resigned: 20 March 1995
91 years old

Director
IBRAHIM, Deanna
Resigned: 08 October 2015
Appointed Date: 19 September 2011
84 years old

Director
LIU, Jing Sheng
Resigned: 31 December 1993
71 years old

Director
LU, Ying Cai
Resigned: 17 June 1996
Appointed Date: 20 March 1995
76 years old

Director
RAFFIN, William John Stewart
Resigned: 01 July 1997
Appointed Date: 20 March 1996
75 years old

Director
TSANG, Derek Wing Kit
Resigned: 29 December 2002
Appointed Date: 12 September 2000
51 years old

Director
WALTON, Richard Charles
Resigned: 10 July 2000
Appointed Date: 29 July 1998
55 years old

Director
WEBSTER, George Edward
Resigned: 18 May 2016
Appointed Date: 23 July 2002
77 years old

SPENCER WALK RESIDENTS ASSOCIATION LIMITED Events

19 Dec 2016
Appointment of Nigel Maurice Lenson as a director on 8 December 2016
02 Aug 2016
Confirmation statement made on 13 July 2016 with updates
05 Jul 2016
Termination of appointment of George Edward Webster as a director on 18 May 2016
05 Jul 2016
Termination of appointment of Deanna Ibrahim as a director on 8 October 2015
11 Jun 2016
Micro company accounts made up to 30 September 2015
...
... and 110 more events
16 Jun 1988
Full accounts made up to 30 September 1985

17 Mar 1988
Accounting reference date extended from 31/03 to 30/09

16 Feb 1988
Accounts made up to 30 September 1987

22 Jun 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Mar 1983
Incorporation