Company Information for 60 ST. MARKS ROAD RESIDENTS' ASSOCIATION LIMITED
62 ST MARKS ROAD, LONDON, W10 6NN,
|
Company Registration Number
02034513
Private Limited Company
Active |
Company Name | |
---|---|
60 ST. MARKS ROAD RESIDENTS' ASSOCIATION LIMITED | |
Legal Registered Office | |
62 ST MARKS ROAD LONDON W10 6NN Other companies in N20 | |
Company Number | 02034513 | |
---|---|---|
Company ID Number | 02034513 | |
Date formed | 1986-07-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 31/07/2015 | |
Return next due | 28/08/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-12-07 06:35:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LEGAL CONSULTANTS LIMITED |
||
CHARLOTTE CROSLAND WOOD |
||
MIRANDA JANE MARKS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDWARD WILLIAM ANTHONY LASCELLES |
Director | ||
BEVERLEY POND JONES |
Director | ||
LINDSEY POND JONES |
Director | ||
PETER FENTEM |
Director | ||
HANS ANDERSSON |
Director | ||
WENDY ALEXANDER SHARP |
Director | ||
B. H. COMPANY SECRETARIAL SERVICES |
Company Secretary | ||
REGENCY REGISTRARS LIMITED |
Company Secretary | ||
VIVIENNE BATTARBEE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RESCUE GLOBAL | Company Secretary | 2016-05-17 | CURRENT | 2012-04-20 | Active - Proposal to Strike off | |
LYNCROFT MANSIONS LIMITED | Company Secretary | 2013-11-18 | CURRENT | 1996-02-01 | Active | |
DETOUR PROPERTIES LIMITED | Company Secretary | 2012-03-25 | CURRENT | 1986-08-19 | Active | |
RESCUE GLOBAL EMERGENCY MANAGEMENT SYSTEMS LIMITED | Company Secretary | 2012-03-08 | CURRENT | 2012-03-08 | Active - Proposal to Strike off | |
DORJE HOLDINGS LTD | Company Secretary | 2010-11-05 | CURRENT | 2009-03-24 | Active | |
RESCUE GLOBAL MANAGEMENT SERVICES LIMITED | Company Secretary | 2010-11-05 | CURRENT | 2009-03-24 | Liquidation | |
KATANA SECURITY LIMITED | Company Secretary | 2010-11-05 | CURRENT | 1997-04-02 | Active - Proposal to Strike off | |
PROTECTOR SERVICES GROUP LTD. | Company Secretary | 2010-11-05 | CURRENT | 2008-07-17 | Active | |
PINNACLE INVESTMENT MANAGEMENT LIMITED | Company Secretary | 2008-11-24 | CURRENT | 2002-05-09 | Dissolved 2016-03-15 | |
BIOMASS ENERGY DEVELOPMENTS LIMITED | Company Secretary | 2008-09-01 | CURRENT | 2008-09-01 | Dissolved 2015-01-20 | |
BOXVINE LIMITED | Company Secretary | 2008-08-08 | CURRENT | 1994-02-16 | Dissolved 2016-07-11 | |
SUNNYSHORE LIMITED | Company Secretary | 2008-08-08 | CURRENT | 2003-12-18 | Dissolved 2016-05-03 | |
PARTNERSHIPS IN LAND LTD | Company Secretary | 2008-08-08 | CURRENT | 2007-05-31 | Liquidation | |
MOSHEL LIMITED | Company Secretary | 2007-09-03 | CURRENT | 2006-07-12 | Active - Proposal to Strike off | |
NB MUSIC MANAGEMENT LIMITED | Company Secretary | 2007-08-13 | CURRENT | 2004-09-20 | Dissolved 2014-12-02 | |
HAZELBANK SERVICES LIMITED | Company Secretary | 2007-05-08 | CURRENT | 2007-04-18 | Dissolved 2014-02-11 | |
MAURLAND INVESTMENTS LIMITED | Company Secretary | 2007-05-08 | CURRENT | 2007-04-16 | Active - Proposal to Strike off | |
AR CONSULTANCY SERVICES LIMITED | Company Secretary | 2007-04-11 | CURRENT | 2007-04-11 | Active | |
DREAMCAST LIMITED | Company Secretary | 2006-05-15 | CURRENT | 2006-05-03 | Dissolved 2014-08-19 | |
SARAMY ASSOCIATES LIMITED | Company Secretary | 2005-09-21 | CURRENT | 2005-09-21 | Dissolved 2013-11-12 | |
HIGHWOOD DEVELOPMENTS (UPMINSTER) LTD | Company Secretary | 2005-04-18 | CURRENT | 2003-06-25 | Active | |
ELLA YESHIN ASSOCIATES LIMITED | Company Secretary | 2005-04-07 | CURRENT | 2005-04-07 | Dissolved 2014-02-25 | |
THE PROFESSIONAL BOXING ASSOCIATION LIMITED | Company Secretary | 2005-03-18 | CURRENT | 1997-01-27 | Active | |
BEAL ESTATES LIMITED | Company Secretary | 2004-12-03 | CURRENT | 2004-06-29 | Dissolved 2018-07-24 | |
INVENTUROUS LIMITED | Company Secretary | 2004-10-25 | CURRENT | 1990-05-17 | Active - Proposal to Strike off | |
38 LUPUS STREET LIMITED | Company Secretary | 2004-10-06 | CURRENT | 2004-10-06 | Active | |
ROYALTIES SOLUTIONS LIMITED | Company Secretary | 2003-12-11 | CURRENT | 2003-12-11 | Active - Proposal to Strike off | |
BANDED LIMITED | Company Secretary | 2002-11-27 | CURRENT | 2002-09-16 | Dissolved 2014-10-07 | |
HOLMES ENVIRONMENTAL LIMITED | Company Secretary | 2002-09-10 | CURRENT | 2002-09-10 | Active | |
TX-CIRCA LIMITED | Company Secretary | 2002-09-09 | CURRENT | 2002-09-09 | Active - Proposal to Strike off | |
CB CAPITAL LIMITED | Company Secretary | 2002-04-12 | CURRENT | 1996-06-10 | Active | |
BATESONS CONSULTING LIMITED | Company Secretary | 2002-03-26 | CURRENT | 2002-03-26 | Active | |
17 CHURCH CRESCENT LIMITED | Company Secretary | 2002-01-17 | CURRENT | 2002-01-17 | Active | |
DRAGON PEARL LIMITED | Company Secretary | 2001-11-26 | CURRENT | 2001-11-26 | Active | |
AKLC & ASSOCIATES LIMITED | Company Secretary | 2001-05-11 | CURRENT | 2001-05-11 | Active | |
CASTILE LIMITED | Company Secretary | 2000-07-11 | CURRENT | 1996-06-27 | Liquidation | |
J KAPLAN JOURNALISM LIMITED | Company Secretary | 2000-07-06 | CURRENT | 2000-06-29 | Active | |
HILDRON FINANCE LIMITED | Company Secretary | 1998-12-02 | CURRENT | 1984-02-20 | Active | |
ABERDEEN & CUNNINGHAM PROPERTIES LIMITED | Company Secretary | 1998-08-25 | CURRENT | 1984-03-02 | Active | |
STAMFORD HILL SECURITY LIMITED | Company Secretary | 1998-08-12 | CURRENT | 1998-08-12 | Active - Proposal to Strike off | |
SILVEY JEX LIMITED | Company Secretary | 1998-06-19 | CURRENT | 1985-11-14 | Active - Proposal to Strike off | |
NIREN BLAKE HOLDINGS LIMITED | Company Secretary | 1998-05-26 | CURRENT | 1997-05-01 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/07/23, WITH UPDATES | ||
AD01 | REGISTERED OFFICE CHANGED ON 17/10/22 FROM C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ England | |
Administrative restoration application | ||
CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES | ||
31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES | |
TM02 | Termination of appointment of Legal Consultants Limited on 2019-03-11 | |
AP03 | Appointment of Mr Adam Toby Whitehead as company secretary on 2019-03-11 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR LEGAL CONSULTANTS LIMITED on 2015-06-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/18 FROM Brook Point 1412 High Road London N20 9BH | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/09/16 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/10/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 31/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/09/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 31/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/09/13 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 31/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD LASCELLES | |
AR01 | 31/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MIRANDA JANE MARKS / 31/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD WILLIAM ANTHONY LASCELLES / 31/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE CROSLAND WOOD / 31/07/2010 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR LEGAL CONSULTANTS LIMITED on 2010-07-31 | |
AR01 | 31/07/09 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/09/98 FROM: 235 OLD MARYLEBONE ROAD LONDON NW1 5QT | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 16/05/97 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/12/96 FROM: 871 HIGH ROAD LONDON N12 8QA | |
325 | LOCATION OF REGISTER OF DIRECTORS' INTERESTS | |
363a | RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
Creditors Due Within One Year | 2013-03-31 | £ 2,127 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 2,127 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 60 ST. MARKS ROAD RESIDENTS' ASSOCIATION LIMITED
Tangible Fixed Assets | 2013-03-31 | £ 2,127 |
---|---|---|
Tangible Fixed Assets | 2012-03-31 | £ 2,127 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 60 ST. MARKS ROAD RESIDENTS' ASSOCIATION LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |