DELUX RESIDENTS ASSOCIATION LIMITED
LONDON

Hellopages » Greater London » Haringey » N8 8AT

Company number 02731151
Status Active
Incorporation Date 15 July 1992
Company Type Private Limited Company
Address 6C CRESCENT RD, 6C CRESCENT RD, LONDON, UNITED KINGDOM, N8 8AT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 15 July 2016 with updates; Appointment of Ms Halya Kowalsky as a director on 31 July 2015; Registered office address changed from 6D Crescent Road Crouch End London N8 8AT to 6C Crescent Rd 6C Crescent Rd London N8 8AT on 10 May 2016. The most likely internet sites of DELUX RESIDENTS ASSOCIATION LIMITED are www.deluxresidentsassociation.co.uk, and www.delux-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. The distance to to Brondesbury Park Rail Station is 4.3 miles; to Battersea Park Rail Station is 6.8 miles; to Barnes Bridge Rail Station is 8.9 miles; to Balham Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Delux Residents Association Limited is a Private Limited Company. The company registration number is 02731151. Delux Residents Association Limited has been working since 15 July 1992. The present status of the company is Active. The registered address of Delux Residents Association Limited is 6c Crescent Rd 6c Crescent Rd London United Kingdom N8 8at. . KOWALSKY, Halya is a Director of the company. KOWALSKY, Halya is a Director of the company. LEVI, Victor is a Director of the company. PARKER, Jessica Suzana is a Director of the company. Secretary CAVENDISH, Philip John has been resigned. Secretary DELUX RESIDENTS ASSOCIATION LIMITED has been resigned. Secretary DOLBY, Clare Laura has been resigned. Secretary DORAN, Mary Louise has been resigned. Secretary GLYNNE, Samantha Tracy has been resigned. Secretary PARKER, Jessica Suzana has been resigned. Secretary SHARMAN, Hilary Jane has been resigned. Secretary TINDALE, Duncan William has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ABELA, Darren has been resigned. Director CAVENDISH, Philip John has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DOLBY, Clare Laura has been resigned. Director GLYNNE, Samantha Tracy has been resigned. Director HAZELDINE, Caroline has been resigned. Director KRISTIANSEN, Lars has been resigned. Director LEITH, Belinda Kim has been resigned. Director MACHELL, Thomas Edward Charles has been resigned. Director SUDDABY, Andrew has been resigned. Director TINDALE, Duncan William has been resigned. Director WARD, Sean Anthony has been resigned. Director WATSON, Martin Michael has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


delux residents association Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
KOWALSKY, Halya
Appointed Date: 31 July 2015
75 years old

Director
KOWALSKY, Halya
Appointed Date: 01 January 2008
79 years old

Director
LEVI, Victor
Appointed Date: 04 March 1993
74 years old

Director
PARKER, Jessica Suzana
Appointed Date: 07 May 2002
46 years old

Resigned Directors

Secretary
CAVENDISH, Philip John
Resigned: 22 November 2004
Appointed Date: 14 January 2001

Secretary
DELUX RESIDENTS ASSOCIATION LIMITED
Resigned: 18 July 2007
Appointed Date: 01 January 2007

Secretary
DOLBY, Clare Laura
Resigned: 14 January 2000
Appointed Date: 20 February 1998

Secretary
DORAN, Mary Louise
Resigned: 01 August 2015
Appointed Date: 08 April 2011

Secretary
GLYNNE, Samantha Tracy
Resigned: 31 December 2006
Appointed Date: 09 September 2005

Secretary
PARKER, Jessica Suzana
Resigned: 08 April 2011
Appointed Date: 01 January 2007

Secretary
SHARMAN, Hilary Jane
Resigned: 20 February 1998
Appointed Date: 20 February 1994

Secretary
TINDALE, Duncan William
Resigned: 20 February 1994
Appointed Date: 04 March 1993

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 04 March 1993
Appointed Date: 15 July 1992

Director
ABELA, Darren
Resigned: 01 September 2006
Appointed Date: 23 November 2004
54 years old

Director
CAVENDISH, Philip John
Resigned: 22 November 2004
Appointed Date: 28 February 1998
64 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 04 March 1993
Appointed Date: 15 July 1992
35 years old

Director
DOLBY, Clare Laura
Resigned: 14 January 2000
Appointed Date: 01 May 1997
65 years old

Director
GLYNNE, Samantha Tracy
Resigned: 01 August 2007
Appointed Date: 12 October 2002
55 years old

Director
HAZELDINE, Caroline
Resigned: 07 May 2002
Appointed Date: 13 January 2000
67 years old

Director
KRISTIANSEN, Lars
Resigned: 20 February 1994
Appointed Date: 04 March 1993
62 years old

Director
LEITH, Belinda Kim
Resigned: 12 October 2003
Appointed Date: 11 April 1995
64 years old

Director
MACHELL, Thomas Edward Charles
Resigned: 31 July 2015
Appointed Date: 01 October 2006
49 years old

Director
SUDDABY, Andrew
Resigned: 16 February 1994
Appointed Date: 04 March 1993
74 years old

Director
TINDALE, Duncan William
Resigned: 22 April 1994
Appointed Date: 04 March 1993

Director
WARD, Sean Anthony
Resigned: 01 November 1996
Appointed Date: 13 June 1994
58 years old

Director
WATSON, Martin Michael
Resigned: 20 February 1998
Appointed Date: 20 February 1994
60 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 04 March 1993
Appointed Date: 15 July 1992

Persons With Significant Control

Ms Halya Kowalsky
Notified on: 1 May 2016
75 years old
Nature of control: Has significant influence or control

DELUX RESIDENTS ASSOCIATION LIMITED Events

28 Jul 2016
Confirmation statement made on 15 July 2016 with updates
10 May 2016
Appointment of Ms Halya Kowalsky as a director on 31 July 2015
10 May 2016
Registered office address changed from 6D Crescent Road Crouch End London N8 8AT to 6C Crescent Rd 6C Crescent Rd London N8 8AT on 10 May 2016
21 Apr 2016
Accounts for a dormant company made up to 31 July 2015
05 Apr 2016
Director's details changed for Mrs Halya Kowalsky on 5 April 2016
...
... and 88 more events
15 Mar 1993
New director appointed

15 Mar 1993
New director appointed

15 Mar 1993
Director resigned;new director appointed

15 Mar 1993
Registered office changed on 15/03/93 from: 110 whitchurch road cardiff CF4 3LY

15 Jul 1992
Incorporation