HANOVER COURT (SAWBRIDGEWORTH) RESIDENTS ASSOCIATION LIMITED
LONDON

Hellopages » Greater London » Waltham Forest » E4 7DT

Company number 05443181
Status Active
Incorporation Date 4 May 2005
Company Type Private Limited Company
Address 43 MORNINGTON ROAD, CHINGFORD, LONDON, E4 7DT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Total exemption small company accounts made up to 31 December 2015; Appointment of Mr Stephen John Wilson as a director on 5 May 2016. The most likely internet sites of HANOVER COURT (SAWBRIDGEWORTH) RESIDENTS ASSOCIATION LIMITED are www.hanovercourtsawbridgeworthresidentsassociation.co.uk, and www.hanover-court-sawbridgeworth-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. The distance to to Bowes Park Rail Station is 5.5 miles; to Barking Rail Station is 7.4 miles; to Bethnal Green Rail Station is 8 miles; to Barbican Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hanover Court Sawbridgeworth Residents Association Limited is a Private Limited Company. The company registration number is 05443181. Hanover Court Sawbridgeworth Residents Association Limited has been working since 04 May 2005. The present status of the company is Active. The registered address of Hanover Court Sawbridgeworth Residents Association Limited is 43 Mornington Road Chingford London E4 7dt. The company`s financial liabilities are £15.42k. It is £0k against last year. . JONES, Thomas Evan is a Secretary of the company. JONES, Thomas Evan is a Director of the company. RAYYAN, Tarik is a Director of the company. WILSON, Stephen John is a Director of the company. Secretary BOAKES, Simon John has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BASSETT, Thomas Allen has been resigned. Director CAREY, Allan Robert has been resigned. Director DENNESS, Russell Kane has been resigned. Director HILL, Nia Sian has been resigned. Director RIDLER, Natalie has been resigned. Director WAUGH, Adam Idin has been resigned. Director YALLOP, Andrew William has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


hanover court (sawbridgeworth) residents association Key Finiance

LIABILITIES £15.42k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
JONES, Thomas Evan
Appointed Date: 26 August 2006

Director
JONES, Thomas Evan
Appointed Date: 26 August 2006
87 years old

Director
RAYYAN, Tarik
Appointed Date: 11 May 2010
45 years old

Director
WILSON, Stephen John
Appointed Date: 05 May 2016
74 years old

Resigned Directors

Secretary
BOAKES, Simon John
Resigned: 26 August 2006
Appointed Date: 04 May 2005

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 04 May 2005
Appointed Date: 04 May 2005

Director
BASSETT, Thomas Allen
Resigned: 20 November 2013
Appointed Date: 11 May 2010
42 years old

Director
CAREY, Allan Robert
Resigned: 26 August 2006
Appointed Date: 04 May 2005
69 years old

Director
DENNESS, Russell Kane
Resigned: 26 August 2006
Appointed Date: 04 May 2005
66 years old

Director
HILL, Nia Sian
Resigned: 10 January 2011
Appointed Date: 26 August 2006
53 years old

Director
RIDLER, Natalie
Resigned: 01 May 2010
Appointed Date: 26 August 2006
53 years old

Director
WAUGH, Adam Idin
Resigned: 01 May 2007
Appointed Date: 26 August 2006
51 years old

Director
YALLOP, Andrew William
Resigned: 26 August 2006
Appointed Date: 04 May 2005
78 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 04 May 2005
Appointed Date: 04 May 2005

HANOVER COURT (SAWBRIDGEWORTH) RESIDENTS ASSOCIATION LIMITED Events

16 Mar 2017
Total exemption full accounts made up to 31 December 2016
12 Aug 2016
Total exemption small company accounts made up to 31 December 2015
03 Aug 2016
Appointment of Mr Stephen John Wilson as a director on 5 May 2016
21 Jun 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 11

26 May 2015
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 11

...
... and 43 more events
23 May 2005
New director appointed
23 May 2005
New director appointed
23 May 2005
New secretary appointed
23 May 2005
Registered office changed on 23/05/05 from: 31 corsham street london N1 6DR
04 May 2005
Incorporation