14 ROLAND GARDENS RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

14 ROLAND GARDENS RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02025943

Incorporation date

06/06/1986

Size

Micro Entity

Contacts

Registered address

Registered address

17 Abingdon Road, London W8 6AHCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1986)
dot icon14/04/2026
Micro company accounts made up to 2025-09-30
dot icon17/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon25/07/2025
Micro company accounts made up to 2024-09-30
dot icon06/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon17/06/2024
Micro company accounts made up to 2023-09-30
dot icon16/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon12/06/2023
Micro company accounts made up to 2022-09-30
dot icon05/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon19/04/2022
Micro company accounts made up to 2021-09-30
dot icon05/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon22/06/2021
Micro company accounts made up to 2020-09-30
dot icon31/12/2020
Confirmation statement made on 2020-12-31 with no updates
dot icon10/07/2020
Termination of appointment of David John Shannon as a director on 2020-07-10
dot icon10/07/2020
Appointment of Ms Valentina Santo as a director on 2020-07-10
dot icon08/01/2020
Micro company accounts made up to 2019-09-30
dot icon07/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon05/12/2019
Registered office address changed from 181 Kensington High Street Jmw Barnard Management London W8 6SH to 17 Abingdon Road London W8 6AH on 2019-12-05
dot icon14/05/2019
Micro company accounts made up to 2018-09-30
dot icon08/02/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon08/06/2018
Micro company accounts made up to 2017-09-30
dot icon16/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon27/06/2017
Micro company accounts made up to 2016-09-30
dot icon16/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon13/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon12/11/2015
Director's details changed for Mr David John Shannon on 2015-07-31
dot icon12/11/2015
Appointment of Jmw Barnard as a secretary on 2015-08-01
dot icon12/11/2015
Director's details changed for Mr Frederick Chancellor Sebastian Graham on 2015-08-01
dot icon12/11/2015
Termination of appointment of Thatcham Registrars Limited as a secretary on 2015-07-31
dot icon25/09/2015
Registered office address changed from 1 High Street Thatcham Berks RG19 3JG to 181 Kensington High Street Jmw Barnard Management London W8 6SH on 2015-09-25
dot icon24/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon21/05/2015
Appointment of Mr Frederick Chancellor Sebastian Graham as a director on 2015-05-13
dot icon21/05/2015
Termination of appointment of Lutfe Rabbi Mustafa Kamal as a director on 2015-05-13
dot icon14/05/2015
Director's details changed for Mr David John Shannon on 2014-12-30
dot icon20/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon19/06/2014
Termination of appointment of Christian Wesley Mcmillan Adams as a director on 2014-06-09
dot icon12/06/2014
Appointment of Dr Lutfe Rabbi Mustafa Kamal as a director on 2014-06-09
dot icon12/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon24/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon17/10/2013
Termination of appointment of Walter John Colebatch as a director on 2013-05-17
dot icon14/06/2013
Appointment of Mr David John Shannon as a director on 2013-05-17
dot icon08/05/2013
Appointment of Ms Christian Wesley Mcmillan Adams as a director on 2013-04-25
dot icon02/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon10/01/2013
Appointment of Thatcham Registrars Limited as a secretary on 2013-01-03
dot icon10/01/2013
Termination of appointment of Henry Charles Guest as a secretary on 2013-01-03
dot icon09/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon14/06/2012
Registered office address changed from C/O H Guest Flat 2 14 Roland Gardens London SW7 3PH on 2012-06-14
dot icon01/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon27/01/2012
Secretary's details changed for Henry Charles Guest on 2011-10-11
dot icon27/01/2012
Termination of appointment of Henry Charles Guest as a director on 2011-09-06
dot icon24/01/2012
Total exemption full accounts made up to 2011-09-30
dot icon01/02/2011
Total exemption full accounts made up to 2010-09-30
dot icon28/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon26/05/2010
Total exemption full accounts made up to 2009-09-30
dot icon22/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon22/03/2010
Registered office address changed from Flat 5 14 Roland Gardens London SW7 3PH on 2010-03-22
dot icon22/03/2010
Director's details changed for Henry Charles Guest on 2010-03-22
dot icon22/03/2010
Director's details changed for Walter John Colebatch on 2010-03-22
dot icon16/05/2009
Secretary appointed henry charles guest
dot icon15/05/2009
Appointment terminated secretary walter colebatch
dot icon27/04/2009
Total exemption full accounts made up to 2008-09-30
dot icon08/01/2009
Return made up to 31/12/08; full list of members
dot icon15/02/2008
Total exemption full accounts made up to 2007-09-30
dot icon03/01/2008
Ad 13/05/07--------- £ si 1@1=1
dot icon03/01/2008
Return made up to 31/12/07; full list of members
dot icon20/04/2007
Director resigned
dot icon20/04/2007
New director appointed
dot icon02/01/2007
Return made up to 31/12/06; full list of members
dot icon20/12/2006
Total exemption full accounts made up to 2006-09-30
dot icon12/10/2006
Resolutions
dot icon13/02/2006
Total exemption full accounts made up to 2005-09-30
dot icon10/01/2006
Return made up to 31/12/05; full list of members
dot icon19/08/2005
Secretary resigned;director resigned
dot icon11/08/2005
New secretary appointed;new director appointed
dot icon10/01/2005
Return made up to 31/12/04; full list of members
dot icon01/12/2004
Total exemption full accounts made up to 2004-09-30
dot icon09/01/2004
Return made up to 31/12/03; no change of members
dot icon09/01/2004
Total exemption full accounts made up to 2003-09-30
dot icon24/01/2003
Return made up to 31/12/02; full list of members
dot icon18/12/2002
Total exemption full accounts made up to 2002-09-30
dot icon08/12/2002
New director appointed
dot icon08/12/2002
Director resigned
dot icon16/01/2002
Return made up to 31/12/01; full list of members
dot icon22/11/2001
Total exemption full accounts made up to 2001-09-30
dot icon29/01/2001
Return made up to 31/12/00; full list of members
dot icon08/01/2001
Full accounts made up to 2000-09-30
dot icon13/11/2000
New secretary appointed;new director appointed
dot icon16/04/2000
Return made up to 31/12/99; full list of members
dot icon16/04/2000
Return made up to 31/12/98; no change of members
dot icon16/04/2000
New director appointed
dot icon01/03/2000
Full accounts made up to 1999-09-30
dot icon26/01/1999
Full accounts made up to 1998-09-30
dot icon11/01/1998
Full accounts made up to 1997-09-30
dot icon11/01/1998
Return made up to 31/12/97; full list of members
dot icon03/02/1997
Full accounts made up to 1996-09-30
dot icon06/01/1997
Return made up to 31/12/96; full list of members
dot icon18/08/1996
Secretary resigned
dot icon18/08/1996
New secretary appointed;new director appointed
dot icon13/03/1996
Full accounts made up to 1995-09-30
dot icon13/03/1996
Return made up to 31/12/95; full list of members
dot icon21/02/1995
Return made up to 31/12/94; full list of members
dot icon21/02/1995
Accounts for a small company made up to 1994-09-30
dot icon23/01/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/04/1994
Accounts for a small company made up to 1993-09-30
dot icon14/03/1994
Return made up to 31/12/93; no change of members
dot icon18/03/1993
Full accounts made up to 1992-09-30
dot icon31/01/1993
Return made up to 31/12/92; no change of members
dot icon27/07/1992
Full accounts made up to 1991-09-30
dot icon27/07/1992
Full accounts made up to 1990-09-30
dot icon20/03/1992
Return made up to 31/12/91; full list of members
dot icon20/02/1992
Auditor's resignation
dot icon19/03/1991
Return made up to 31/12/90; no change of members
dot icon06/08/1990
Director resigned
dot icon24/07/1990
Return made up to 31/12/89; full list of members
dot icon04/06/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon04/04/1990
Full accounts made up to 1989-09-30
dot icon14/02/1989
Accounting reference date extended from 31/03 to 30/09
dot icon21/12/1988
Registered office changed on 21/12/88 from: 2 new square lincolns inn london WC2A 3RU
dot icon21/12/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/12/1988
Wd 21/11/88 ad 18/11/88--------- £ si 2@1=2 £ ic 2/4
dot icon24/11/1988
Return made up to 16/11/88; full list of members
dot icon20/09/1988
Full accounts made up to 1988-03-31
dot icon06/04/1988
Full accounts made up to 1987-03-31
dot icon24/01/1988
Return made up to 18/12/87; full list of members
dot icon21/01/1988
Memorandum and Articles of Association
dot icon29/09/1987
Certificate of change of name
dot icon19/08/1987
Resolutions
dot icon30/01/1987
Registered office changed on 30/01/87 from: 1 old buildings lincoln's inn london WC2A 3UZ
dot icon30/01/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/07/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/07/1986
Registered office changed on 14/07/86 from: tanfield house 22/24 tanfield road croydon surrey CR9 3UL
dot icon06/06/1986
Certificate of Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
5.00
-
0.00
-
-
2022
2
5.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graham, Frederick Chancellor Sebastian
Director
13/05/2015 - Present
-
Santo, Valentina
Director
10/07/2020 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 14 ROLAND GARDENS RESIDENTS ASSOCIATION LIMITED

14 ROLAND GARDENS RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 06/06/1986 with the registered office located at 17 Abingdon Road, London W8 6AH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 14 ROLAND GARDENS RESIDENTS ASSOCIATION LIMITED?

toggle

14 ROLAND GARDENS RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 06/06/1986 .

Where is 14 ROLAND GARDENS RESIDENTS ASSOCIATION LIMITED located?

toggle

14 ROLAND GARDENS RESIDENTS ASSOCIATION LIMITED is registered at 17 Abingdon Road, London W8 6AH.

What does 14 ROLAND GARDENS RESIDENTS ASSOCIATION LIMITED do?

toggle

14 ROLAND GARDENS RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 14 ROLAND GARDENS RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 14/04/2026: Micro company accounts made up to 2025-09-30.