Church Garth Residents' Association Limited LONDON


Church Garth Residents' Association started in year 2001 as Private Limited Company with registration number 04173079. The Church Garth Residents' Association company has been functioning successfully for 23 years now and its status is active. The firm's office is based in London at C/o Rendall And Rittner Limited. Postal code: SW8 2LE. Since Wed, 9th May 2001 Church Garth Residents' Association Limited is no longer carrying the name Forsters Shelfco 88.

The firm has 2 directors, namely Anthony T., Elena Y.. Of them, Anthony T., Elena Y. have been with the company the longest, being appointed on 6 April 2021. At present 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.

Church Garth Residents' Association Limited Address / Contact

Office Address C/o Rendall And Rittner Limited
Office Address2 13b St. George Wharf
Town London
Post code SW8 2LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04173079
Date of Incorporation Tue, 6th Mar 2001
Industry Residents property management
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Anthony T.

Position: Director

Appointed: 06 April 2021

Elena Y.

Position: Director

Appointed: 06 April 2021

Rendall And Rittner Limited

Position: Corporate Secretary

Appointed: 08 June 2015

Peter G.

Position: Director

Appointed: 31 July 2017

Resigned: 06 April 2021

Piers M.

Position: Director

Appointed: 12 August 2014

Resigned: 02 August 2017

Gwyn J.

Position: Director

Appointed: 02 September 2013

Resigned: 14 July 2014

Ella G.

Position: Director

Appointed: 09 July 2012

Resigned: 02 September 2013

Amanda E.

Position: Director

Appointed: 09 July 2012

Resigned: 02 September 2013

Sukhjit K.

Position: Director

Appointed: 09 July 2012

Resigned: 14 July 2014

Dale E.

Position: Director

Appointed: 21 June 2011

Resigned: 09 July 2012

Sandy S.

Position: Director

Appointed: 21 June 2011

Resigned: 09 July 2012

Alison O.

Position: Director

Appointed: 21 June 2011

Resigned: 09 July 2012

Gabrielle D.

Position: Director

Appointed: 04 July 2010

Resigned: 21 June 2011

Amos M.

Position: Director

Appointed: 05 March 2008

Resigned: 26 September 2008

Roger J.

Position: Director

Appointed: 17 February 2005

Resigned: 21 June 2011

Christopher D.

Position: Director

Appointed: 17 February 2005

Resigned: 01 February 2008

Bruce M.

Position: Secretary

Appointed: 13 January 2003

Resigned: 08 June 2015

Peter F.

Position: Director

Appointed: 30 April 2001

Resigned: 04 November 2004

Edward P.

Position: Director

Appointed: 30 April 2001

Resigned: 03 February 2003

Stephen W.

Position: Director

Appointed: 30 April 2001

Resigned: 14 July 2014

Edward P.

Position: Secretary

Appointed: 30 April 2001

Resigned: 31 December 2002

Forsters Secretaries Limited

Position: Corporate Secretary

Appointed: 06 March 2001

Resigned: 30 April 2001

Paul F.

Position: Director

Appointed: 06 March 2001

Resigned: 30 April 2001

Company previous names

Forsters Shelfco 88 May 9, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand363636363636
Net Assets Liabilities363636363636
Other
Number Shares Allotted 3636363636
Par Value Share 11111

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to Sat, 30th Sep 2023
filed on: 5th, April 2024
Free Download (2 pages)

Company search