60 ST. MARKS ROAD RESIDENTS' ASSOCIATION LIMITED - LONDON
Company Profile | Company Filings |
Overview
60 ST. MARKS ROAD RESIDENTS' ASSOCIATION LIMITED is a Private Limited Company from LONDON and has the status: Active.
60 ST. MARKS ROAD RESIDENTS' ASSOCIATION LIMITED was incorporated 37 years ago on 07/07/1986 and has the registered number: 02034513. The accounts status is DORMANT and accounts are next due on 31/12/2024.
60 ST. MARKS ROAD RESIDENTS' ASSOCIATION LIMITED was incorporated 37 years ago on 07/07/1986 and has the registered number: 02034513. The accounts status is DORMANT and accounts are next due on 31/12/2024.
60 ST. MARKS ROAD RESIDENTS' ASSOCIATION LIMITED - LONDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
62 ST MARKS ROAD
LONDON
W10 6NN
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/07/2023 | 14/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ADAM TOBY WHITEHEAD | Secretary | 2019-03-11 | CURRENT | ||
CHARLOTTE CROSLAND WOOD | Dec 1961 | British | Director | 2005-07-15 | CURRENT |
MIRANDA JANE MARKS | Jun 1975 | British | Director | 2001-10-22 | CURRENT |
LEGAL CONSULTANTS LIMITED | Corporate Secretary | 1998-08-17 UNTIL 2019-03-11 | RESIGNED | ||
REGENCY REGISTRARS LIMITED | Secretary | RESIGNED | |||
HANS ANDERSSON | Nov 1939 | Swedish | Director | 1999-06-25 UNTIL 2000-02-02 | RESIGNED |
VIVIENNE BATTARBEE | Oct 1945 | British | Director | RESIGNED | |
PETER FENTEM | Jul 1970 | British | Director | 2000-02-02 UNTIL 2001-10-22 | RESIGNED |
MR EDWARD WILLIAM ANTHONY LASCELLES | Oct 1975 | British | Director | 2001-10-22 UNTIL 2009-03-18 | RESIGNED |
B. H. COMPANY SECRETARIAL SERVICES | Corporate Secretary | 1996-07-26 UNTIL 1998-08-17 | RESIGNED | ||
MISS WENDY ALEXANDER SHARP | Apr 1960 | British | Director | 1992-08-01 UNTIL 1999-06-25 | RESIGNED |
LINDSEY POND JONES | Oct 1961 | British | Director | 2001-10-22 UNTIL 2005-07-15 | RESIGNED |
BEVERLEY POND JONES | Aug 1959 | British | Director | 2001-10-22 UNTIL 2006-01-27 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
60 St. Marks Road Residents' Association Limited - Filleted accounts | 2023-11-16 | 31-03-2023 | £4 Cash £4 equity |
60 St. Marks Road Residents' Association Limited - Filleted accounts | 2022-12-10 | 31-03-2022 | £4 Cash £4 equity |
60 St. Marks Road Residents' Ass. Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-12-21 | 31-03-2019 | £4 Cash £4 equity |
60 St. Marks Road Residents' Ass. Ltd - Accounts to registrar (filleted) - small 18.2 | 2018-12-22 | 31-03-2018 | £4 Cash £4 equity |
60 St. Marks Road Residents' Ass. Ltd - Accounts to registrar (filleted) - small 17.3 | 2017-12-21 | 31-03-2017 | £4 Cash £4 equity |
60 St Marks Road Residents Ass. Ltd - Abbreviated accounts 16.3 | 2016-12-16 | 31-03-2016 | £4 Cash £4 equity |
60 St Marks Road Residents Ass. Ltd - Limited company - abbreviated - 11.9 | 2015-12-08 | 31-03-2015 | £4 Cash £4 equity |
60 St Marks Road Residents Ass. Ltd - Limited company - abbreviated - 11.0.0 | 2014-10-14 | 31-03-2014 | £4 Cash £4 equity |