HERONS REACH RESIDENTS ASSOCIATION (ISLEWORTH) LIMITED
WATFORD

Hellopages » Hertfordshire » Hertsmere » WD25 8DB
Company number 02088534
Status Active
Incorporation Date 12 January 1987
Company Type Private Limited Company
Address UNIT 1 HILFIELD PARK HILFIELD LANE, ALDENHAM, WATFORD, HERTS, WD25 8DB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 410 ; Termination of appointment of Stuart John Williams as a director on 30 August 2015. The most likely internet sites of HERONS REACH RESIDENTS ASSOCIATION (ISLEWORTH) LIMITED are www.heronsreachresidentsassociationisleworth.co.uk, and www.herons-reach-residents-association-isleworth.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. The distance to to Mill Hill Broadway Rail Station is 4.6 miles; to Brondesbury Park Rail Station is 9.5 miles; to Kensal Rise Rail Station is 9.6 miles; to Kilburn High Road Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Herons Reach Residents Association Isleworth Limited is a Private Limited Company. The company registration number is 02088534. Herons Reach Residents Association Isleworth Limited has been working since 12 January 1987. The present status of the company is Active. The registered address of Herons Reach Residents Association Isleworth Limited is Unit 1 Hilfield Park Hilfield Lane Aldenham Watford Herts Wd25 8db. The company`s financial liabilities are £95.52k. It is £11.54k against last year. The cash in hand is £96.34k. It is £6.68k against last year. And the total assets are £101.42k, which is £5.4k against last year. TAXABLE LTD is a Secretary of the company. DAWSON, Alison Christine is a Director of the company. GREENE, Diana May is a Director of the company. SIMPSON, Graham John is a Director of the company. WESTPHAL, Dankielson Andrade is a Director of the company. Secretary HML COMPANY SECRETARIAL SERVICES has been resigned. Secretary JACKS, Carolyn has been resigned. Secretary KARONIAS, Nicolas Peter has been resigned. Secretary LEOPOLD, Duncan Adam has been resigned. Secretary MACFARLANE, Stewart Malcolm has been resigned. Secretary SHAW, Graham has been resigned. Secretary SHAW & COMPANY PROPERTY MANAGEMENT LIMITED has been resigned. Director BAMFORD, Graham Edward has been resigned. Director BARTLETT, Stephen Christopher has been resigned. Director BRACKEN, Edward Thomas has been resigned. Director CHAMPNESS, Anne Rosemary has been resigned. Director DAVIS, Norma Davidson has been resigned. Director DAWSON, Charles James has been resigned. Director EWBANK, Christina Jane has been resigned. Director GREENE, Diana May has been resigned. Director HARRIS, David Victor has been resigned. Director HEBERT, Martyn John has been resigned. Director HIGHTON, Peter Howard has been resigned. Director HOFFMAN, John has been resigned. Director HOFFMAN, John has been resigned. Director JACKS, Carolyn has been resigned. Director LEOPOLD, Duncan Adam has been resigned. Director LEOPOLD, Duncan Adam has been resigned. Director LEWIS, Graham Malcolm has been resigned. Director MACRAE, James has been resigned. Director MCGLYNN, Malcolm Thomas Anthony has been resigned. Director OSBORNE, Simon Kingsley has been resigned. Director PINKNEY, Elizabeth has been resigned. Director REYNOLDS, Gwyneth Ann has been resigned. Director RHODES, Barbara Benedick has been resigned. Director RHODES, Michael George has been resigned. Director RICHARDSON, Neil has been resigned. Director RODZIAMKO, Dimitri has been resigned. Director ROSENHEAD, Lindsay Margaret has been resigned. Director SHAW, Graham has been resigned. Director SIMPSON, Graham John has been resigned. Director STRACHAN, Caroline Anne has been resigned. Director SULLIVAN, Barry John has been resigned. Director SULLIVAN, Barry John has been resigned. Director SULLIVAN, Barry John has been resigned. Director TROUNCE, Peter Joseph has been resigned. Director WILLIAMS, Stuart John has been resigned. Director ZUSSMAN, Judy has been resigned. The company operates in "Residents property management".


herons reach residents association (isleworth) Key Finiance

LIABILITIES £95.52k
+13%
CASH £96.34k
+7%
TOTAL ASSETS £101.42k
+5%
All Financial Figures

Current Directors

Secretary
TAXABLE LTD
Appointed Date: 09 November 2014

Director
DAWSON, Alison Christine
Appointed Date: 13 October 2008
75 years old

Director
GREENE, Diana May
Appointed Date: 01 April 2012
91 years old

Director
SIMPSON, Graham John
Appointed Date: 28 October 2008
76 years old

Director
WESTPHAL, Dankielson Andrade
Appointed Date: 01 April 2012
47 years old

Resigned Directors

Secretary
HML COMPANY SECRETARIAL SERVICES
Resigned: 24 March 2009
Appointed Date: 23 January 2007

Secretary
JACKS, Carolyn
Resigned: 08 May 2001
Appointed Date: 14 February 2001

Secretary
KARONIAS, Nicolas Peter
Resigned: 30 June 2014
Appointed Date: 24 March 2009

Secretary
LEOPOLD, Duncan Adam
Resigned: 31 January 2005
Appointed Date: 15 April 2002

Secretary
MACFARLANE, Stewart Malcolm
Resigned: 14 February 2001

Secretary
SHAW, Graham
Resigned: 14 April 2002
Appointed Date: 08 May 2001

Secretary
SHAW & COMPANY PROPERTY MANAGEMENT LIMITED
Resigned: 01 October 2006
Appointed Date: 12 April 2005

Director
BAMFORD, Graham Edward
Resigned: 01 June 2012
Appointed Date: 13 October 2008
73 years old

Director
BARTLETT, Stephen Christopher
Resigned: 13 January 2003
Appointed Date: 15 July 1996
64 years old

Director
BRACKEN, Edward Thomas
Resigned: 26 June 2014
Appointed Date: 13 September 2008
57 years old

Director
CHAMPNESS, Anne Rosemary
Resigned: 15 September 1996
Appointed Date: 01 September 1994
72 years old

Director
DAVIS, Norma Davidson
Resigned: 23 July 2008
Appointed Date: 03 February 2003
72 years old

Director
DAWSON, Charles James
Resigned: 09 September 2002
Appointed Date: 29 January 1996
76 years old

Director
EWBANK, Christina Jane
Resigned: 23 December 1994
68 years old

Director
GREENE, Diana May
Resigned: 13 October 2008
Appointed Date: 02 July 2001
91 years old

Director
HARRIS, David Victor
Resigned: 23 July 2008
Appointed Date: 19 May 2008
65 years old

Director
HEBERT, Martyn John
Resigned: 31 October 2010
Appointed Date: 13 October 2008
79 years old

Director
HIGHTON, Peter Howard
Resigned: 10 September 1992
78 years old

Director
HOFFMAN, John
Resigned: 27 June 2014
Appointed Date: 13 October 2008
68 years old

Director
HOFFMAN, John
Resigned: 31 May 2004
Appointed Date: 10 December 2001
68 years old

Director
JACKS, Carolyn
Resigned: 13 October 2008
Appointed Date: 09 December 1996
66 years old

Director
LEOPOLD, Duncan Adam
Resigned: 28 June 2014
Appointed Date: 13 September 2008
72 years old

Director
LEOPOLD, Duncan Adam
Resigned: 31 January 2005
Appointed Date: 11 May 1998
72 years old

Director
LEWIS, Graham Malcolm
Resigned: 30 June 2014
Appointed Date: 13 October 2008
63 years old

Director
MACRAE, James
Resigned: 13 October 2008
Appointed Date: 09 February 2004
71 years old

Director
MCGLYNN, Malcolm Thomas Anthony
Resigned: 25 June 2014
Appointed Date: 15 September 2008
75 years old

Director
OSBORNE, Simon Kingsley
Resigned: 13 October 2008
Appointed Date: 06 October 2003
78 years old

Director
PINKNEY, Elizabeth
Resigned: 24 June 1993
75 years old

Director
REYNOLDS, Gwyneth Ann
Resigned: 10 September 1992
82 years old

Director
RHODES, Barbara Benedick
Resigned: 30 September 2010
Appointed Date: 13 October 2008
79 years old

Director
RHODES, Michael George
Resigned: 16 September 1997
90 years old

Director
RICHARDSON, Neil
Resigned: 04 October 1995
67 years old

Director
RODZIAMKO, Dimitri
Resigned: 05 June 2014
Appointed Date: 13 October 2008
64 years old

Director
ROSENHEAD, Lindsay Margaret
Resigned: 06 July 1998
Appointed Date: 09 December 1996
91 years old

Director
SHAW, Graham
Resigned: 09 September 2002
Appointed Date: 08 May 2001
82 years old

Director
SIMPSON, Graham John
Resigned: 07 June 1996
76 years old

Director
STRACHAN, Caroline Anne
Resigned: 20 May 1996
68 years old

Director
SULLIVAN, Barry John
Resigned: 27 June 2014
Appointed Date: 13 October 2008
82 years old

Director
SULLIVAN, Barry John
Resigned: 09 June 2003
Appointed Date: 29 July 2002
82 years old

Director
SULLIVAN, Barry John
Resigned: 02 April 2001
Appointed Date: 21 September 1994
82 years old

Director
TROUNCE, Peter Joseph
Resigned: 30 June 2014
Appointed Date: 09 July 2012
77 years old

Director
WILLIAMS, Stuart John
Resigned: 30 August 2015
Appointed Date: 15 February 2014
47 years old

Director
ZUSSMAN, Judy
Resigned: 23 July 2008
Appointed Date: 19 May 2008
66 years old

HERONS REACH RESIDENTS ASSOCIATION (ISLEWORTH) LIMITED Events

30 Oct 2016
Total exemption small company accounts made up to 31 March 2016
05 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 410

30 Aug 2015
Termination of appointment of Stuart John Williams as a director on 30 August 2015
14 Aug 2015
Total exemption full accounts made up to 31 March 2015
24 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 410

...
... and 178 more events
26 May 1989
First gazette

26 May 1989
New director appointed

24 Nov 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Jan 1987
Certificate of Incorporation

12 Jan 1987
Incorporation