HAMLET RESIDENTS ASSOCIATION LIMITED
LONDON

Hellopages » Greater London » Westminster » W1W 6XD

Company number 01766463
Status Active
Incorporation Date 2 November 1983
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SUITE 2 DE WALDEN COURT, 85 NEW CAVENDISH STREET, LONDON, ENGLAND, W1W 6XD
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 11 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HAMLET RESIDENTS ASSOCIATION LIMITED are www.hamletresidentsassociation.co.uk, and www.hamlet-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eleven months. Hamlet Residents Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01766463. Hamlet Residents Association Limited has been working since 02 November 1983. The present status of the company is Active. The registered address of Hamlet Residents Association Limited is Suite 2 De Walden Court 85 New Cavendish Street London England W1w 6xd. The company`s financial liabilities are £0k. It is £0k against last year. The cash in hand is £41.97k. It is £-51.2k against last year. And the total assets are £64.76k, which is £-41.26k against last year. LAFAZANIDIS, Petros is a Director of the company. NICHOLLS, Andrew Raymond is a Director of the company. PATTINSON, Barbara Susan is a Director of the company. Secretary BALCH, Gary Len has been resigned. Secretary CARPENTER, Venetia Caroline has been resigned. Secretary FOTHERGILL, Elizabeth Helen has been resigned. Secretary LEIGH, James has been resigned. Secretary PATTINSON, Kenneth Trevor has been resigned. Director BALCH, Irene has been resigned. Director BUXTON, Lukas Warr has been resigned. Director FEVZI, Mehmet has been resigned. Director HALLAM, Michael has been resigned. Director HALLAM, Paula Jane, Doctor has been resigned. Director HOPPER, Raymond David has been resigned. Director LANE, Peter Stewart has been resigned. Director LEIGH, James has been resigned. Director MCGURK, Martin John Jude has been resigned. Director MULLEN, Charlene has been resigned. Director O BRIEN, Frances has been resigned. Director O'BRIEN, Ian Michael has been resigned. Director OAKES, Stephen Christian has been resigned. Director PATTERSON, Elizabeth Mary has been resigned. Director PATTINSON, Barbara Susan has been resigned. Director PATTINSON, Kenneth Trevor has been resigned. Director PEARSON, David Lewis has been resigned. Director ROGAYAH, Yaacoub has been resigned. Director SHAW, Martin Richard has been resigned. Director TINGLE, Myra Hamilton has been resigned. Director WEDZICHA, Weisa has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


hamlet residents association Key Finiance

LIABILITIES £0k
CASH £41.97k
-55%
TOTAL ASSETS £64.76k
-39%
All Financial Figures

Current Directors

Director
LAFAZANIDIS, Petros
Appointed Date: 06 October 2013
53 years old

Director
NICHOLLS, Andrew Raymond
Appointed Date: 06 October 2013
62 years old

Director
PATTINSON, Barbara Susan
Appointed Date: 09 June 2008
86 years old

Resigned Directors

Secretary
BALCH, Gary Len
Resigned: 09 June 2008
Appointed Date: 09 May 2002

Secretary
CARPENTER, Venetia Caroline
Resigned: 08 January 1996

Secretary
FOTHERGILL, Elizabeth Helen
Resigned: 01 October 2015
Appointed Date: 09 June 2008

Secretary
LEIGH, James
Resigned: 27 February 1997
Appointed Date: 08 January 1996

Secretary
PATTINSON, Kenneth Trevor
Resigned: 06 December 2000
Appointed Date: 18 August 1997

Director
BALCH, Irene
Resigned: 09 June 2008
Appointed Date: 04 November 1998
57 years old

Director
BUXTON, Lukas Warr
Resigned: 15 September 1997
66 years old

Director
FEVZI, Mehmet
Resigned: 24 May 2010
Appointed Date: 26 November 2008
56 years old

Director
HALLAM, Michael
Resigned: 07 July 1999
Appointed Date: 05 September 1995
62 years old

Director
HALLAM, Paula Jane, Doctor
Resigned: 07 July 1999
Appointed Date: 05 September 1995
62 years old

Director
HOPPER, Raymond David
Resigned: 14 August 1998
Appointed Date: 24 November 1994
86 years old

Director
LANE, Peter Stewart
Resigned: 22 October 2008
Appointed Date: 09 April 1997
87 years old

Director
LEIGH, James
Resigned: 27 February 1997
Appointed Date: 24 November 1994
59 years old

Director
MCGURK, Martin John Jude
Resigned: 13 July 2003
Appointed Date: 09 April 1997
65 years old

Director
MULLEN, Charlene
Resigned: 09 June 2008
Appointed Date: 11 February 2007
62 years old

Director
O BRIEN, Frances
Resigned: 24 February 1993
78 years old

Director
O'BRIEN, Ian Michael
Resigned: 13 July 2003
Appointed Date: 24 February 1993
79 years old

Director
OAKES, Stephen Christian
Resigned: 06 October 2013
Appointed Date: 11 February 2007
58 years old

Director
PATTERSON, Elizabeth Mary
Resigned: 19 October 1998
79 years old

Director
PATTINSON, Barbara Susan
Resigned: 24 February 1993
86 years old

Director
PATTINSON, Kenneth Trevor
Resigned: 06 December 2000
Appointed Date: 21 March 1993
89 years old

Director
PEARSON, David Lewis
Resigned: 06 October 2013
Appointed Date: 10 October 2010
79 years old

Director
ROGAYAH, Yaacoub
Resigned: 24 October 1994
73 years old

Director
SHAW, Martin Richard
Resigned: 10 October 2010
Appointed Date: 09 June 2008
60 years old

Director
TINGLE, Myra Hamilton
Resigned: 13 July 2003
Appointed Date: 04 November 1998
82 years old

Director
WEDZICHA, Weisa
Resigned: 31 August 1995
72 years old

HAMLET RESIDENTS ASSOCIATION LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Aug 2016
Confirmation statement made on 11 August 2016 with updates
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 Nov 2015
Termination of appointment of Elizabeth Helen Fothergill as a secretary on 1 October 2015
06 Nov 2015
Registered office address changed from Andrew Thurburn & Co 38 Tamworth Road Croydon Surrey CR0 1XU to Suite 2 De Walden Court 85 New Cavendish Street London W1W 6XD on 6 November 2015
...
... and 123 more events
28 Sep 1987
Annual return made up to 10/09/87

07 Jan 1987
Full accounts made up to 31 March 1986

02 Dec 1986
Annual return made up to 20/07/86

29 Oct 1986
Director resigned;new director appointed

02 Nov 1983
Incorporation