RESIDENTS' ASSOCIATION 184 GLOUCESTER PLACE LIMITED
HARROW BRANCHSPACE LIMITED

Hellopages » Greater London » Harrow » HA2 0HY

Company number 04362304
Status Active
Incorporation Date 29 January 2002
Company Type Private Limited Company
Address 32 BYRON HILL ROAD, HARROW, MIDDLESEX, HA2 0HY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Micro company accounts made up to 31 December 2015; Satisfaction of charge 3 in full. The most likely internet sites of RESIDENTS' ASSOCIATION 184 GLOUCESTER PLACE LIMITED are www.residentsassociation184gloucesterplace.co.uk, and www.residents-association-184-gloucester-place.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Residents Association 184 Gloucester Place Limited is a Private Limited Company. The company registration number is 04362304. Residents Association 184 Gloucester Place Limited has been working since 29 January 2002. The present status of the company is Active. The registered address of Residents Association 184 Gloucester Place Limited is 32 Byron Hill Road Harrow Middlesex Ha2 0hy. . MORLEY, Ian Bertrand is a Director of the company. PURSER, Matthew John is a Director of the company. Secretary LANGRIDGE, Megan Joy has been resigned. Secretary MORLEY, Irene has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HILL, Nicholas Mark Lalor has been resigned. Director KLIMT, Peter Richard has been resigned. Director LEE, Wilson Yao-Chang has been resigned. Director NAGGAR, Guy Anthony has been resigned. Director PETTIT, Andrew John has been resigned. Director ROGERS, Paul has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
MORLEY, Ian Bertrand
Appointed Date: 15 October 2004
73 years old

Director
PURSER, Matthew John
Appointed Date: 01 May 2006
62 years old

Resigned Directors

Secretary
LANGRIDGE, Megan Joy
Resigned: 15 October 2004
Appointed Date: 08 February 2002

Secretary
MORLEY, Irene
Resigned: 02 August 2012
Appointed Date: 24 February 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 February 2002
Appointed Date: 29 January 2002

Director
HILL, Nicholas Mark Lalor
Resigned: 15 October 2004
Appointed Date: 08 February 2002
62 years old

Director
KLIMT, Peter Richard
Resigned: 15 October 2004
Appointed Date: 08 February 2002
79 years old

Director
LEE, Wilson Yao-Chang
Resigned: 15 October 2004
Appointed Date: 19 July 2004
64 years old

Director
NAGGAR, Guy Anthony
Resigned: 15 October 2004
Appointed Date: 08 February 2002
84 years old

Director
PETTIT, Andrew John
Resigned: 30 January 2004
Appointed Date: 08 February 2002
57 years old

Director
ROGERS, Paul
Resigned: 15 October 2004
Appointed Date: 08 February 2002
66 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 February 2002
Appointed Date: 29 January 2002

Persons With Significant Control

Mr Matthew John Purser
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Ian Bertrand Morley
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RESIDENTS' ASSOCIATION 184 GLOUCESTER PLACE LIMITED Events

31 Jan 2017
Confirmation statement made on 29 January 2017 with updates
30 Sep 2016
Micro company accounts made up to 31 December 2015
19 Feb 2016
Satisfaction of charge 3 in full
10 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 199

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 60 more events
28 Feb 2002
New director appointed
28 Feb 2002
New director appointed
25 Feb 2002
Director resigned
25 Feb 2002
Secretary resigned
29 Jan 2002
Incorporation

RESIDENTS' ASSOCIATION 184 GLOUCESTER PLACE LIMITED Charges

22 August 2006
Legal charge
Delivered: 24 August 2006
Status: Satisfied on 19 February 2016
Persons entitled: National Westminster Bank PLC
Description: 184 gloucester place westminster. By way of fixed charge…
11 June 2002
Debenture
Delivered: 17 June 2002
Status: Satisfied on 7 June 2006
Persons entitled: Mable Commercial Funding Limited (Security Trustee)
Description: By way of legal mortgage the property k/a wesley place…
11 June 2002
Debenture
Delivered: 14 June 2002
Status: Satisfied on 7 June 2006
Persons entitled: Nationwide Building Society
Description: By way of legal mortgage all their estates and interests in…