ETHELWORTH COURT RESIDENTS ASSOCIATION LIMITED
LONDON

Hellopages » Greater London » Lambeth » SW2 3UJ

Company number 02870875
Status Active
Incorporation Date 10 November 1993
Company Type Private Limited Company
Address FLAT 4 159 TULSE HILL ROAD, ETHELWORTH COURT RESIDENTS ASSOCIATION, LONDON, SW2 3UJ
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Accounts for a dormant company made up to 30 November 2015; Annual return made up to 12 November 2015 with full list of shareholders Statement of capital on 2015-11-14 GBP 12 . The most likely internet sites of ETHELWORTH COURT RESIDENTS ASSOCIATION LIMITED are www.ethelworthcourtresidentsassociation.co.uk, and www.ethelworth-court-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Ethelworth Court Residents Association Limited is a Private Limited Company. The company registration number is 02870875. Ethelworth Court Residents Association Limited has been working since 10 November 1993. The present status of the company is Active. The registered address of Ethelworth Court Residents Association Limited is Flat 4 159 Tulse Hill Road Ethelworth Court Residents Association London Sw2 3uj. . CORTACANS, Mark David is a Secretary of the company. BOWLES, Peter Robert Gilbert is a Director of the company. WOOLLEY, Leslie is a Director of the company. Secretary BECKFORD, Darrell has been resigned. Secretary MARTINS-PEREIRA, Marta has been resigned. Secretary REYNOLDS, Charles has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director BECKFORD, Darrell has been resigned. Director COOMBS, Theresa has been resigned. Director EVANS, Alice has been resigned. Director MARTINS-PEREIRA, Marta has been resigned. Director OZOR, Kenneth has been resigned. Director RIDDLE, William has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


ethelworth court residents association Key Finiance

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

Current Directors

Secretary
CORTACANS, Mark David
Appointed Date: 24 July 2000

Director
BOWLES, Peter Robert Gilbert
Appointed Date: 20 May 2014
46 years old

Director
WOOLLEY, Leslie
Appointed Date: 27 August 2002
73 years old

Resigned Directors

Secretary
BECKFORD, Darrell
Resigned: 01 May 1999
Appointed Date: 31 March 1994

Secretary
MARTINS-PEREIRA, Marta
Resigned: 24 July 2000
Appointed Date: 21 December 1999

Secretary
REYNOLDS, Charles
Resigned: 21 December 1999
Appointed Date: 01 May 1999

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 10 November 1993
Appointed Date: 10 November 1993

Director
BECKFORD, Darrell
Resigned: 01 May 1999
Appointed Date: 31 March 1994
59 years old

Director
COOMBS, Theresa
Resigned: 01 January 2013
Appointed Date: 31 March 1994
76 years old

Director
EVANS, Alice
Resigned: 01 June 2006
Appointed Date: 08 November 2004
54 years old

Director
MARTINS-PEREIRA, Marta
Resigned: 23 July 2001
Appointed Date: 29 April 1999
53 years old

Director
OZOR, Kenneth
Resigned: 29 October 2002
Appointed Date: 29 May 1999
61 years old

Director
RIDDLE, William
Resigned: 01 May 1999
Appointed Date: 31 March 1994
78 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 10 November 1993
Appointed Date: 10 November 1993

Persons With Significant Control

Mr Peter Robert Gilbert Bowles
Notified on: 6 April 2016
46 years old
Nature of control: Has significant influence or control as a member of a firm

ETHELWORTH COURT RESIDENTS ASSOCIATION LIMITED Events

24 Nov 2016
Confirmation statement made on 12 November 2016 with updates
10 Feb 2016
Accounts for a dormant company made up to 30 November 2015
14 Nov 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-14
  • GBP 12

17 Jun 2015
Accounts for a dormant company made up to 30 November 2014
14 Dec 2014
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-14
  • GBP 12

...
... and 76 more events
30 Nov 1993
Registered office changed on 30/11/93 from: crown house 2 crown dale london SE19 3NQ

30 Nov 1993
Secretary resigned

30 Nov 1993
Director resigned

10 Nov 1993
Incorporation
10 Nov 1993
Incorporation