23 KINGSTON HILL RESIDENTS ASSOCIATION LIMITED
KINGSTON UPON THAMES

Hellopages » Greater London » Kingston upon Thames » KT2 7PW

Company number 02644834
Status Active
Incorporation Date 11 September 1991
Company Type Private Limited Company
Address 23 KINGSTON HILL, KINGSTON UPON THAMES, ENGLAND, KT2 7PW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 9 February 2017 with updates; Confirmation statement made on 1 September 2016 with updates. The most likely internet sites of 23 KINGSTON HILL RESIDENTS ASSOCIATION LIMITED are www.23kingstonhillresidentsassociation.co.uk, and www.23-kingston-hill-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. 23 Kingston Hill Residents Association Limited is a Private Limited Company. The company registration number is 02644834. 23 Kingston Hill Residents Association Limited has been working since 11 September 1991. The present status of the company is Active. The registered address of 23 Kingston Hill Residents Association Limited is 23 Kingston Hill Kingston Upon Thames England Kt2 7pw. The cash in hand is £0.01k. It is £0k against last year. . AMOEDO MARTINEZ, Marco Miguel is a Director of the company. BETTI-BERUTTO, Sophie Mary is a Director of the company. DE CRUZ, Victor Balon is a Director of the company. KANDERIAN, Nameer James Osmat is a Director of the company. SHAH, Jonathon is a Director of the company. SIEGEL, Corina is a Director of the company. VENKATESH, Divya is a Director of the company. Secretary BENEDUCCI, Ramon Christopher has been resigned. Secretary BURROWS, Jennie Susan has been resigned. Secretary HARDWICK, Andrew Neil has been resigned. Secretary KANDERIAN, Nameer James Osmat has been resigned. Secretary NIKHAR, Seema has been resigned. Secretary PARR, Sharon has been resigned. Secretary STEVENS, Faye has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BORRA, Daniel Michael has been resigned. Director BURROWS, Jennie Susan has been resigned. Director CHAPLIN, Richard has been resigned. Director CLARKSON, Niall has been resigned. Director CRANSTON, Simon Miles Jeremy has been resigned. Director GREEN, Kirsty Joanne has been resigned. Director HARDWICK, Andrew Neil has been resigned. Director HIRSCHEL, Karen has been resigned. Director HIRSCHEL, Karen has been resigned. Director HOLLAND, Ronald has been resigned. Director JENKINS, Sabiha has been resigned. Director KANDERIAN, Nameer James Osmat has been resigned. Director KIRK, Hazel has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MASKELL, Angela Jane has been resigned. Director MASKELL, Lawrence Edward has been resigned. Director ROWAT, James Peter has been resigned. Director SHAH, John has been resigned. Director SHAH, Jonathan has been resigned. Director STEVENS, Faye has been resigned. Director TONGE, Josephine Heather has been resigned. The company operates in "Residents property management".


23 kingston hill residents association Key Finiance

LIABILITIES n/a
CASH £0.01k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
AMOEDO MARTINEZ, Marco Miguel
Appointed Date: 20 March 2014
44 years old

Director
BETTI-BERUTTO, Sophie Mary
Appointed Date: 23 February 2013
60 years old

Director
DE CRUZ, Victor Balon
Appointed Date: 01 January 2010
69 years old

Director
KANDERIAN, Nameer James Osmat
Appointed Date: 01 January 2010
48 years old

Director
SHAH, Jonathon
Appointed Date: 05 November 2009
52 years old

Director
SIEGEL, Corina
Appointed Date: 20 March 2014
54 years old

Director
VENKATESH, Divya
Appointed Date: 05 November 2013
38 years old

Resigned Directors

Secretary
BENEDUCCI, Ramon Christopher
Resigned: 07 December 1995
Appointed Date: 11 September 1991

Secretary
BURROWS, Jennie Susan
Resigned: 27 May 2002
Appointed Date: 29 March 1997

Secretary
HARDWICK, Andrew Neil
Resigned: 24 March 1997
Appointed Date: 18 March 1996

Secretary
KANDERIAN, Nameer James Osmat
Resigned: 29 July 2007
Appointed Date: 26 May 2006

Secretary
NIKHAR, Seema
Resigned: 18 March 1996
Appointed Date: 07 December 1995

Secretary
PARR, Sharon
Resigned: 26 May 2006
Appointed Date: 27 May 2002

Secretary
STEVENS, Faye
Resigned: 05 November 2009
Appointed Date: 29 July 2007

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 11 September 1991
Appointed Date: 11 September 1991

Director
BORRA, Daniel Michael
Resigned: 05 November 2009
Appointed Date: 29 July 2007
44 years old

Director
BURROWS, Jennie Susan
Resigned: 05 November 2013
Appointed Date: 01 January 2010
61 years old

Director
CHAPLIN, Richard
Resigned: 07 December 1995
Appointed Date: 11 September 1991
65 years old

Director
CLARKSON, Niall
Resigned: 27 May 2002
Appointed Date: 01 April 2001
55 years old

Director
CRANSTON, Simon Miles Jeremy
Resigned: 15 October 1999
Appointed Date: 19 February 1998
61 years old

Director
GREEN, Kirsty Joanne
Resigned: 20 February 2013
Appointed Date: 01 January 2010
48 years old

Director
HARDWICK, Andrew Neil
Resigned: 24 March 1997
Appointed Date: 07 December 1995
58 years old

Director
HIRSCHEL, Karen
Resigned: 29 July 2007
Appointed Date: 01 September 2006
53 years old

Director
HIRSCHEL, Karen
Resigned: 23 August 2003
Appointed Date: 15 October 1999
53 years old

Director
HOLLAND, Ronald
Resigned: 29 July 2007
Appointed Date: 12 May 2002
77 years old

Director
JENKINS, Sabiha
Resigned: 15 October 1999
Appointed Date: 19 February 1998
59 years old

Director
KANDERIAN, Nameer James Osmat
Resigned: 29 July 2007
Appointed Date: 26 April 2006
48 years old

Director
KIRK, Hazel
Resigned: 18 February 2014
Appointed Date: 01 January 2014
50 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 11 September 1991
Appointed Date: 11 September 1991

Director
MASKELL, Angela Jane
Resigned: 19 July 2004
Appointed Date: 23 August 2003
58 years old

Director
MASKELL, Lawrence Edward
Resigned: 31 May 2005
Appointed Date: 12 May 2002
61 years old

Director
ROWAT, James Peter
Resigned: 18 February 2014
Appointed Date: 04 January 2011
46 years old

Director
SHAH, John
Resigned: 01 April 2001
Appointed Date: 15 October 1999
52 years old

Director
SHAH, Jonathan
Resigned: 29 August 2006
Appointed Date: 31 May 2005
52 years old

Director
STEVENS, Faye
Resigned: 29 July 2007
Appointed Date: 29 July 2007
50 years old

Director
TONGE, Josephine Heather
Resigned: 19 February 1998
Appointed Date: 07 December 1995
59 years old

23 KINGSTON HILL RESIDENTS ASSOCIATION LIMITED Events

28 Mar 2017
Accounts for a dormant company made up to 30 June 2016
09 Feb 2017
Confirmation statement made on 9 February 2017 with updates
05 Sep 2016
Confirmation statement made on 1 September 2016 with updates
24 Jul 2016
Registered office address changed from C/O Sophie Betti-Berutto 23 Kingston Hill Kingston upon Thames Surrey KT2 7PW to 23 Kingston Hill Kingston upon Thames KT2 7PW on 24 July 2016
02 Feb 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 131 more events
10 Mar 1994
Ad 27/01/92--------- £ si 1@1=1 £ ic 2/3

14 Oct 1991
New secretary appointed

10 Oct 1991
Secretary resigned;director resigned;new director appointed

10 Oct 1991
Registered office changed on 10/10/91 from: 84 temple chambers temple avenue london EC4Y 0HP

11 Sep 1991
Incorporation