HAZLEMERE COURT RESIDENTS ASSOCIATION LIMITED
STREATHAM HILL

Hellopages » Greater London » Lambeth » SW2 3NH
Company number 01730470
Status Active
Incorporation Date 9 June 1983
Company Type Private Limited Company
Address REBECCA CHIPPENDALE, 28 HAZLEMERE COURT, 26 PALACE ROAD, STREATHAM HILL, LONDON, SW2 3NH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Termination of appointment of Maria Christina Cavaco as a director on 1 January 2016. The most likely internet sites of HAZLEMERE COURT RESIDENTS ASSOCIATION LIMITED are www.hazlemerecourtresidentsassociation.co.uk, and www.hazlemere-court-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. Hazlemere Court Residents Association Limited is a Private Limited Company. The company registration number is 01730470. Hazlemere Court Residents Association Limited has been working since 09 June 1983. The present status of the company is Active. The registered address of Hazlemere Court Residents Association Limited is Rebecca Chippendale 28 Hazlemere Court 26 Palace Road Streatham Hill London Sw2 3nh. The company`s financial liabilities are £30.43k. It is £6.99k against last year. And the total assets are £30.43k, which is £6.99k against last year. AOUSTIN-SELLAMI, Mehdi is a Secretary of the company. AOUSTIN-SELLAMI, Mehdi is a Director of the company. CHIPPENDALE, Rebecca is a Director of the company. GOLDBERG, Dalia is a Director of the company. PERCY, David Joseph is a Director of the company. Secretary ASHLEY JONES, Christopher has been resigned. Secretary CARTON, Victor has been resigned. Secretary MORGAN, Lorraine has been resigned. Secretary MORGAN, Lorraine has been resigned. Secretary SEMMENS, Richard Winn has been resigned. Secretary SHEPHARD, Anthony James has been resigned. Secretary TUTT, Ian has been resigned. Secretary TUTT, Ian Paul has been resigned. Director ASHLEY-JONES, Christopher has been resigned. Director BAKER, Daniel has been resigned. Director CARTON, Victor has been resigned. Director CAVACO, Maria Christina has been resigned. Director MILES, Elizabeth Krzysztofa has been resigned. Director MORGAN, Lorraine has been resigned. Director MORGAN, Lorraine has been resigned. Director SEGAR, Jane Margaret has been resigned. Director SEMMENS, Richard Winn has been resigned. Director SHEPHARD, Anthony James has been resigned. Director STEPHENSON, Mathew has been resigned. Director TUTT, Ian Paul has been resigned. Director ZHAN, Gillian has been resigned. The company operates in "Other letting and operating of own or leased real estate".


hazlemere court residents association Key Finiance

LIABILITIES £30.43k
+29%
CASH n/a
TOTAL ASSETS £30.43k
+29%
All Financial Figures

Current Directors

Secretary
AOUSTIN-SELLAMI, Mehdi
Appointed Date: 17 November 2014

Director
AOUSTIN-SELLAMI, Mehdi
Appointed Date: 06 March 2014
45 years old

Director
CHIPPENDALE, Rebecca
Appointed Date: 18 March 2008
50 years old

Director
GOLDBERG, Dalia
Appointed Date: 10 September 2014
50 years old

Director
PERCY, David Joseph
Appointed Date: 26 March 2015
42 years old

Resigned Directors

Secretary
ASHLEY JONES, Christopher
Resigned: 06 July 2004
Appointed Date: 30 August 2003

Secretary
CARTON, Victor
Resigned: 02 June 1997

Secretary
MORGAN, Lorraine
Resigned: 17 November 2014
Appointed Date: 03 May 2011

Secretary
MORGAN, Lorraine
Resigned: 23 November 2004
Appointed Date: 06 July 2004

Secretary
SEMMENS, Richard Winn
Resigned: 11 July 2000
Appointed Date: 17 June 1997

Secretary
SHEPHARD, Anthony James
Resigned: 13 April 2010
Appointed Date: 27 November 2004

Secretary
TUTT, Ian
Resigned: 03 May 2011
Appointed Date: 24 January 2011

Secretary
TUTT, Ian Paul
Resigned: 30 August 2003
Appointed Date: 11 April 2000

Director
ASHLEY-JONES, Christopher
Resigned: 06 July 2004
Appointed Date: 26 November 2002
57 years old

Director
BAKER, Daniel
Resigned: 18 September 1997
61 years old

Director
CARTON, Victor
Resigned: 02 June 1997
107 years old

Director
CAVACO, Maria Christina
Resigned: 01 January 2016
Appointed Date: 05 June 1997
67 years old

Director
MILES, Elizabeth Krzysztofa
Resigned: 03 May 2011
Appointed Date: 07 November 2000
74 years old

Director
MORGAN, Lorraine
Resigned: 28 November 2014
Appointed Date: 05 December 2000
72 years old

Director
MORGAN, Lorraine
Resigned: 05 October 1998
Appointed Date: 05 June 1997
72 years old

Director
SEGAR, Jane Margaret
Resigned: 01 November 1993
66 years old

Director
SEMMENS, Richard Winn
Resigned: 11 July 2000
Appointed Date: 14 May 1996
60 years old

Director
SHEPHARD, Anthony James
Resigned: 03 May 2011
Appointed Date: 30 March 1999
76 years old

Director
STEPHENSON, Mathew
Resigned: 06 March 2014
Appointed Date: 18 March 2008
52 years old

Director
TUTT, Ian Paul
Resigned: 03 May 2011
Appointed Date: 05 June 1997
74 years old

Director
ZHAN, Gillian
Resigned: 06 March 2014
Appointed Date: 18 March 2008
71 years old

HAZLEMERE COURT RESIDENTS ASSOCIATION LIMITED Events

17 Nov 2016
Confirmation statement made on 6 November 2016 with updates
23 May 2016
Total exemption small company accounts made up to 31 July 2015
23 May 2016
Termination of appointment of Maria Christina Cavaco as a director on 1 January 2016
30 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100

31 Jul 2015
Director's details changed for Mr Mehdi Aoustin-Sellami Aoustin-Sellami on 31 July 2015
...
... and 110 more events
19 Oct 1988
Return made up to 07/06/88; full list of members

01 Sep 1988
New director appointed

30 Apr 1987
Return made up to 17/02/87; full list of members

09 Mar 1987
Full accounts made up to 31 July 1986

09 Jun 1983
Incorporation