118 BURNT ASH HILL RESIDENTS COMPANY LIMITED
LONDON


Company number 02685824
Status Active
Incorporation Date 10 February 1992
Company Type Private Limited Company
Address 118 BURNT ASH HILL, LEE, LONDON, SE12 OHT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Accounts for a dormant company made up to 28 February 2016; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 4 . The most likely internet sites of 118 BURNT ASH HILL RESIDENTS COMPANY LIMITED are www.118burntashhillresidentscompany.co.uk, and www.118-burnt-ash-hill-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. 118 Burnt Ash Hill Residents Company Limited is a Private Limited Company. The company registration number is 02685824. 118 Burnt Ash Hill Residents Company Limited has been working since 10 February 1992. The present status of the company is Active. The registered address of 118 Burnt Ash Hill Residents Company Limited is 118 Burnt Ash Hill Lee London Se12 Oht. . HARROD, Jeremy Anthony is a Secretary of the company. EVANS, Jonathan is a Director of the company. HARROD, Jeremy Anthony is a Director of the company. HICKMOTT, Thomas is a Director of the company. MURPHY, Ellen is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary FEATHER, Karen Lesley has been resigned. Secretary RAYNER, Susannah Katherine Mary has been resigned. Secretary VANE-TEMPEST, Carol Susanne has been resigned. Director BARTLETT, Mahendran Suriyakumar has been resigned. Director BROWN, James Andrew has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director COLLINS, Rachel has been resigned. Director EATON, James Alexander has been resigned. Director FEATHER, Karen Lesley has been resigned. Director FROST, Paul Neave has been resigned. Director MALLON, Lorraine Frances has been resigned. Director VANE-TEMPEST, Carol Susanne has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HARROD, Jeremy Anthony
Appointed Date: 06 February 2001

Director
EVANS, Jonathan
Appointed Date: 16 September 2011
43 years old

Director
HARROD, Jeremy Anthony
Appointed Date: 06 February 2001
63 years old

Director
HICKMOTT, Thomas
Appointed Date: 11 November 2013
50 years old

Director
MURPHY, Ellen
Appointed Date: 08 October 2014
39 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 26 February 1992
Appointed Date: 10 February 1992

Secretary
FEATHER, Karen Lesley
Resigned: 06 February 2001
Appointed Date: 27 January 1994

Secretary
RAYNER, Susannah Katherine Mary
Resigned: 01 September 1993
Appointed Date: 26 February 1992

Secretary
VANE-TEMPEST, Carol Susanne
Resigned: 27 January 1994
Appointed Date: 01 October 1993

Director
BARTLETT, Mahendran Suriyakumar
Resigned: 19 May 2000
Appointed Date: 26 February 1992
64 years old

Director
BROWN, James Andrew
Resigned: 16 September 2011
Appointed Date: 26 March 2007
47 years old

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 26 February 1992
Appointed Date: 10 February 1992
34 years old

Director
COLLINS, Rachel
Resigned: 08 October 2014
Appointed Date: 09 May 2001
53 years old

Director
EATON, James Alexander
Resigned: 11 November 2013
Appointed Date: 26 March 2007
48 years old

Director
FEATHER, Karen Lesley
Resigned: 08 May 2001
Appointed Date: 27 January 1994
66 years old

Director
FROST, Paul Neave
Resigned: 26 March 2007
Appointed Date: 19 May 2000
56 years old

Director
MALLON, Lorraine Frances
Resigned: 26 March 2007
Appointed Date: 16 May 1994
65 years old

Director
VANE-TEMPEST, Carol Susanne
Resigned: 27 January 1994
Appointed Date: 01 October 1993
90 years old

Persons With Significant Control

Mr Jonathan Evans
Notified on: 6 April 2016
43 years old
Nature of control: Has significant influence or control

Mr Thomas Hickmott
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

Ms Ellen Murphy
Notified on: 6 April 2016
39 years old
Nature of control: Has significant influence or control

Mr Jeremy Anthony Harrod
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

118 BURNT ASH HILL RESIDENTS COMPANY LIMITED Events

08 Apr 2017
Confirmation statement made on 10 February 2017 with updates
22 Nov 2016
Accounts for a dormant company made up to 28 February 2016
30 Mar 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 4

21 Nov 2015
Accounts for a dormant company made up to 28 February 2015
31 Mar 2015
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 4

...
... and 71 more events
14 Apr 1992
Director resigned;new director appointed

14 Apr 1992
Secretary resigned;new secretary appointed

30 Mar 1992
Registered office changed on 30/03/92 from: 120 east road london N1 6AA

03 Mar 1992
Company name changed dendra LIMITED\certificate issued on 04/03/92

10 Feb 1992
Incorporation