Cheshunt House Residents Association Limited LONDON


Cheshunt House Residents Association started in year 1985 as Private Limited Company with registration number 01942154. The Cheshunt House Residents Association company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in London at Flat 5 Cheshunt House. Postal code: NW4 1RX.

At the moment there are 10 directors in the the firm, namely Ibidolapo O., Harry T. and Jonathan T. and others. In addition one secretary - Elaine R. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cheshunt House Residents Association Limited Address / Contact

Office Address Flat 5 Cheshunt House
Office Address2 10-12 Sunny Gardens Road
Town London
Post code NW4 1RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01942154
Date of Incorporation Tue, 27th Aug 1985
Industry Other accommodation
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Ibidolapo O.

Position: Director

Appointed: 01 May 2017

Harry T.

Position: Director

Appointed: 15 April 2017

Jonathan T.

Position: Director

Appointed: 19 June 2014

Elaine R.

Position: Secretary

Appointed: 05 June 2013

Eloise H.

Position: Director

Appointed: 25 May 2013

Jonathan H.

Position: Director

Appointed: 20 May 2013

Elaine R.

Position: Director

Appointed: 15 March 2011

Richard C.

Position: Director

Appointed: 10 October 2006

Esther K.

Position: Director

Appointed: 10 May 2002

Alistair P.

Position: Director

Appointed: 11 November 1999

Russell W.

Position: Director

Appointed: 30 March 1992

Una M.

Position: Secretary

Resigned: 08 February 1995

Kingsley A.

Position: Director

Resigned: 20 March 2017

Malathi K.

Position: Director

Resigned: 26 September 2019

Temitope F.

Position: Director

Appointed: 01 October 2009

Resigned: 01 May 2017

Virginie V.

Position: Secretary

Appointed: 05 March 2008

Resigned: 24 May 2013

Richard C.

Position: Secretary

Appointed: 28 February 2007

Resigned: 05 March 2008

Virginie V.

Position: Director

Appointed: 25 June 2004

Resigned: 24 May 2013

Epsilonia T.

Position: Director

Appointed: 08 September 2003

Resigned: 28 May 2014

Helen L.

Position: Director

Appointed: 19 June 2003

Resigned: 25 June 2004

Malathi K.

Position: Secretary

Appointed: 19 March 2003

Resigned: 28 February 2007

Emma R.

Position: Secretary

Appointed: 13 March 2002

Resigned: 19 March 2003

Ezra K.

Position: Director

Appointed: 28 February 2002

Resigned: 07 September 2003

Lee R.

Position: Director

Appointed: 10 April 2000

Resigned: 20 March 2013

Joanne R.

Position: Secretary

Appointed: 16 February 2000

Resigned: 13 March 2002

Joanne R.

Position: Director

Appointed: 16 February 2000

Resigned: 10 May 2002

Liam O.

Position: Director

Appointed: 15 November 1999

Resigned: 19 June 2003

Emma R.

Position: Director

Appointed: 15 November 1999

Resigned: 19 June 2003

Rosemary T.

Position: Director

Appointed: 29 September 1996

Resigned: 10 February 2006

Susan W.

Position: Secretary

Appointed: 08 February 1995

Resigned: 16 February 2000

Goffs Oak Limited

Position: Director

Appointed: 08 March 1994

Resigned: 21 May 1996

Sarah S.

Position: Director

Appointed: 30 September 1993

Resigned: 12 November 2008

Anthony N.

Position: Director

Appointed: 30 March 1992

Resigned: 16 October 1994

Mustafa A.

Position: Director

Appointed: 30 March 1992

Resigned: 08 March 1994

Peter H.

Position: Director

Appointed: 30 March 1992

Resigned: 30 September 1993

Marc L.

Position: Director

Appointed: 30 March 1992

Resigned: 01 October 1999

Anthony M.

Position: Director

Appointed: 30 March 1992

Resigned: 26 March 1998

Susan W.

Position: Director

Appointed: 30 March 1992

Resigned: 24 May 2000

Una M.

Position: Director

Appointed: 30 March 1992

Resigned: 04 September 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth16 91514 61116 72922 128      
Balance Sheet
Current Assets14 21711 91314 14416 05915 9645 1409 33312 82915 74813 504
Net Assets Liabilities   22 12821 56015 86118 64420 99025 57525 580
Cash Bank In Hand14 21711 91314 144       
Intangible Fixed Assets3 2333 2333 233       
Net Assets Liabilities Including Pension Asset Liability16 91514 61116 72922 128      
Reserves/Capital
Called Up Share Capital101111       
Profit Loss Account Reserve13 68211 37713 495       
Shareholder Funds16 91514 61116 72922 128      
Other
Average Number Employees During Period     1010111110
Creditors    1 3201 3802 0402 7002 157751
Fixed Assets3 2333 2333 2333 2333 2333 2333 2333 2333 2333 233
Net Current Assets Liabilities13 68211 37814 14420 27518 32714 00817 45117 75722 34222 347
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   4 2163 6838 8688 1187 6288 7519 594
Total Assets Less Current Liabilities16 91514 61116 72923 50822 88015 86120 68420 99025 57525 580
Accrued Liabilities Not Expressed Within Creditors Subtotal   1 3801 3201 3802 040   
Accruals Deferred Income  6481 380      
Creditors Due Within One Year535535648       
Intangible Fixed Assets Cost Or Valuation3 2333 2333 233       
Share Premium Account3 2233 2233 223       

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st December 2022
filed on: 28th, September 2023
Free Download (4 pages)

Company search

Advertisements