The Residents Association Of 96-98 Clarendon Road Limited LONDON


The Residents Association Of 96-98 Clarendon Road started in year 1989 as Private Limited Company with registration number 02338144. The The Residents Association Of 96-98 Clarendon Road company has been functioning successfully for 35 years now and its status is active. The firm's office is based in London at Unit 12,. Postal code: W11 1HH.

At the moment there are 2 directors in the the company, namely Monique G. and Katherine C.. In addition one secretary - Martin K. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Residents Association Of 96-98 Clarendon Road Limited Address / Contact

Office Address Unit 12,
Office Address2 18 All Saints Road
Town London
Post code W11 1HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02338144
Date of Incorporation Tue, 24th Jan 1989
Industry Residents property management
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Martin K.

Position: Secretary

Appointed: 18 January 2021

Monique G.

Position: Director

Appointed: 28 November 2017

Katherine C.

Position: Director

Appointed: 27 November 2017

Chari G.

Position: Director

Appointed: 11 June 2020

Resigned: 12 June 2020

Lindsay A.

Position: Director

Appointed: 04 September 2012

Resigned: 11 June 2020

Nicholas W.

Position: Director

Appointed: 15 March 2011

Resigned: 28 November 2017

Edith W.

Position: Director

Appointed: 13 November 2007

Resigned: 28 November 2017

Edith W.

Position: Secretary

Appointed: 13 November 2007

Resigned: 03 March 2011

Haggards & Co Limited

Position: Corporate Secretary

Appointed: 29 September 2006

Resigned: 22 November 2017

Christopher R.

Position: Secretary

Appointed: 11 January 2004

Resigned: 29 September 2006

Michelle P.

Position: Secretary

Appointed: 27 May 2002

Resigned: 10 November 2003

Christopher R.

Position: Director

Appointed: 27 May 2002

Resigned: 29 September 2006

Edith W.

Position: Secretary

Appointed: 01 March 2002

Resigned: 27 May 2002

Edith W.

Position: Director

Appointed: 28 July 1998

Resigned: 27 May 2002

Helen M.

Position: Secretary

Appointed: 28 July 1998

Resigned: 28 February 2002

Karen O.

Position: Secretary

Appointed: 28 July 1998

Resigned: 09 May 2001

Chari G.

Position: Secretary

Appointed: 01 January 1998

Resigned: 28 July 1998

Erik S.

Position: Director

Appointed: 09 January 1996

Resigned: 27 January 2020

Edith W.

Position: Director

Appointed: 24 May 1993

Resigned: 09 January 1996

Mary F.

Position: Director

Appointed: 31 December 1991

Resigned: 30 June 1993

Jan R.

Position: Director

Appointed: 31 December 1991

Resigned: 01 September 2014

Vanessa F.

Position: Secretary

Appointed: 31 December 1991

Resigned: 26 November 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth8080      
Balance Sheet
Cash Bank On Hand     8080 
Net Assets Liabilities 80808080808080
Net Assets Liabilities Including Pension Asset Liability8080      
Reserves/Capital
Shareholder Funds8080      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset8080808080808080
Number Shares Allotted 8080808888
Par Value Share 11110101010
Share Capital Allotted Called Up Paid8080      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 7th, September 2023
Free Download (2 pages)

Company search