CHURCH GARTH RESIDENTS' ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CHURCH GARTH RESIDENTS' ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04173079

Incorporation date

06/03/2001

Size

Dormant

Contacts

Registered address

Registered address

6 Basing Hill, London NW11 8THCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2001)
dot icon11/03/2026
Termination of appointment of Elena Yohala as a director on 2026-03-11
dot icon11/03/2026
Appointment of Eleni Yohala as a director on 2021-04-06
dot icon11/03/2026
Confirmation statement made on 2026-03-06 with updates
dot icon06/06/2025
Director's details changed for Ms Elena Yohala on 2025-06-06
dot icon06/06/2025
Director's details changed for Ms Elena Yohala on 2025-06-06
dot icon21/05/2025
Accounts for a dormant company made up to 2024-09-30
dot icon03/07/2024
Termination of appointment of Rendall and Rittner Limited as a secretary on 2024-07-03
dot icon03/07/2024
Appointment of Mylako Limited as a secretary on 2024-07-03
dot icon03/07/2024
Registered office address changed from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to 6 Basing Hill London NW11 8th on 2024-07-03
dot icon05/04/2024
Accounts for a dormant company made up to 2023-09-30
dot icon21/03/2024
Confirmation statement made on 2024-03-06 with updates
dot icon16/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon20/03/2023
Confirmation statement made on 2023-03-06 with updates
dot icon05/12/2022
Appointment of Ms Elena Yohala as a director on 2021-04-06
dot icon16/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon15/03/2022
Confirmation statement made on 2022-03-06 with updates
dot icon16/09/2021
Accounts for a dormant company made up to 2020-09-30
dot icon12/04/2021
Termination of appointment of Peter Anthony Goodson as a director on 2021-04-06
dot icon12/04/2021
Appointment of Mr Anthony Tonge as a director on 2021-04-06
dot icon12/04/2021
Confirmation statement made on 2021-03-06 with updates
dot icon18/01/2021
Secretary's details changed for Rendall and Rittner Limited on 2021-01-18
dot icon06/01/2021
Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 2021-01-06
dot icon22/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon17/03/2020
Confirmation statement made on 2020-03-06 with updates
dot icon25/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon15/03/2019
Confirmation statement made on 2019-03-06 with updates
dot icon22/05/2018
Accounts for a dormant company made up to 2017-09-30
dot icon19/03/2018
Confirmation statement made on 2018-03-06 with updates
dot icon07/08/2017
Termination of appointment of Piers Francois Marais as a director on 2017-08-02
dot icon07/08/2017
Appointment of Mr Peter Anthony Goodson as a director on 2017-07-31
dot icon20/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon23/02/2017
Accounts for a dormant company made up to 2016-09-30
dot icon29/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon07/04/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon07/04/2016
Appointment of Rendall and Rittner Limited as a secretary on 2015-06-08
dot icon08/06/2015
Termination of appointment of Bruce Roderick Maunder Taylor as a secretary on 2015-06-08
dot icon02/06/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon30/05/2015
Registered office address changed from Brosnan House 175 Darkes Lane Potters Bar Herts EN6 1BW to C/O Rendall and Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ on 2015-05-30
dot icon18/03/2015
Accounts for a dormant company made up to 2014-09-28
dot icon12/08/2014
Appointment of Mr Piers Francois Marais as a director on 2014-08-12
dot icon18/07/2014
Termination of appointment of Gwyn Richard Jones as a director on 2014-07-14
dot icon18/07/2014
Termination of appointment of Stephen Waters as a director on 2014-07-14
dot icon18/07/2014
Termination of appointment of Sukhjit Kondel as a director on 2014-07-14
dot icon14/04/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon18/02/2014
Accounts for a dormant company made up to 2013-09-28
dot icon18/09/2013
Appointment of Mr Gwyn Richard Jones as a director
dot icon12/09/2013
Termination of appointment of Ella Green as a director
dot icon12/09/2013
Termination of appointment of Amanda Evans as a director
dot icon11/04/2013
Appointment of Mrs Amanda Evans as a director
dot icon28/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon15/02/2013
Accounts for a dormant company made up to 2012-09-28
dot icon08/10/2012
Appointment of Mr Sukhjit Kondel as a director
dot icon05/10/2012
Termination of appointment of Alison Oliphant as a director
dot icon19/07/2012
Termination of appointment of Dale Elliott as a director
dot icon18/07/2012
Appointment of Ella Green as a director
dot icon18/07/2012
Termination of appointment of Sandy Sheard as a director
dot icon03/04/2012
Accounts for a dormant company made up to 2011-09-28
dot icon13/03/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon12/03/2012
Director's details changed for Stephen Waters on 2012-03-09
dot icon26/01/2012
Appointment of Alison Oliphant as a director
dot icon09/11/2011
Appointment of Dale Robert Elliott as a director
dot icon09/11/2011
Appointment of Sandy Sheard as a director
dot icon04/07/2011
Termination of appointment of Gabrielle Anthea Day as a director
dot icon04/07/2011
Termination of appointment of Roger Johnson as a director
dot icon14/03/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon11/03/2011
Accounts for a dormant company made up to 2010-09-28
dot icon20/09/2010
Appointment of Gabrielle Anthea Day as a director
dot icon09/04/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon24/02/2010
Accounts for a dormant company made up to 2009-09-28
dot icon05/06/2009
Secretary's change of particulars / bruce maunder taylor / 05/06/2009
dot icon13/04/2009
Return made up to 06/03/09; full list of members
dot icon13/04/2009
Appointment terminated director amos makuuse
dot icon24/02/2009
Accounts for a dormant company made up to 2008-09-28
dot icon18/06/2008
Return made up to 06/03/08; change of members
dot icon31/03/2008
Director appointed amos makuuse
dot icon12/03/2008
Accounts for a dormant company made up to 2007-09-28
dot icon07/02/2008
Director resigned
dot icon16/10/2007
Accounts for a dormant company made up to 2006-09-28
dot icon22/06/2007
Registered office changed on 22/06/07 from: 24A the broadway potters bar hertfordshire EN6 2HW
dot icon29/03/2007
Return made up to 06/03/07; full list of members
dot icon10/04/2006
Return made up to 06/03/06; change of members
dot icon15/03/2006
Accounts for a dormant company made up to 2005-09-28
dot icon11/04/2005
Return made up to 06/03/05; change of members
dot icon21/03/2005
New director appointed
dot icon21/03/2005
New director appointed
dot icon08/03/2005
Accounts for a dormant company made up to 2004-09-28
dot icon28/04/2004
Return made up to 06/03/04; full list of members
dot icon16/01/2004
Accounts for a dormant company made up to 2003-09-28
dot icon09/04/2003
Return made up to 06/03/03; change of members
dot icon12/03/2003
Total exemption small company accounts made up to 2002-09-28
dot icon03/03/2003
Secretary resigned
dot icon03/03/2003
Director resigned
dot icon27/01/2003
New secretary appointed
dot icon05/07/2002
Total exemption full accounts made up to 2001-09-30
dot icon03/04/2002
Accounting reference date shortened from 31/03/02 to 30/09/01
dot icon20/03/2002
Return made up to 06/03/02; full list of members
dot icon05/11/2001
Ad 24/10/01--------- £ si 1@1=1 £ ic 35/36
dot icon11/05/2001
Resolutions
dot icon11/05/2001
New secretary appointed;new director appointed
dot icon11/05/2001
New director appointed
dot icon11/05/2001
New director appointed
dot icon11/05/2001
Secretary resigned
dot icon11/05/2001
Director resigned
dot icon11/05/2001
Registered office changed on 11/05/01 from: 67 grosvenor street london W1K 3JN
dot icon10/05/2001
Ad 30/04/01--------- £ si 33@1=33 £ ic 2/35
dot icon09/05/2001
Certificate of change of name
dot icon06/03/2001
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
06/03/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
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
-
36.00
-
0.00
36.00
-
2022
-
36.00
-
0.00
36.00
-
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RENDALL AND RITTNER LIMITED
Corporate Secretary
08/06/2015 - 03/07/2024
349
MYLAKO LIMITED
Corporate Secretary
03/07/2024 - Present
23
Tonge, Anthony
Director
06/04/2021 - Present
12
FORSTERS SECRETARIES LIMITED
Corporate Secretary
06/03/2001 - 30/04/2001
67
Fagan, Paul William
Director
06/03/2001 - 30/04/2001
22

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 CHURCH GARTH RESIDENTS' ASSOCIATION LIMITED

CHURCH GARTH RESIDENTS' ASSOCIATION LIMITED is an(a) Active company incorporated on 06/03/2001 with the registered office located at 6 Basing Hill, London NW11 8TH. There are currently 3 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 CHURCH GARTH RESIDENTS' ASSOCIATION LIMITED?

toggle

CHURCH GARTH RESIDENTS' ASSOCIATION LIMITED is currently Active. It was registered on 06/03/2001 .

Where is CHURCH GARTH RESIDENTS' ASSOCIATION LIMITED located?

toggle

CHURCH GARTH RESIDENTS' ASSOCIATION LIMITED is registered at 6 Basing Hill, London NW11 8TH.

What does CHURCH GARTH RESIDENTS' ASSOCIATION LIMITED do?

toggle

CHURCH GARTH RESIDENTS' ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHURCH GARTH RESIDENTS' ASSOCIATION LIMITED?

toggle

The latest filing was on 11/03/2026: Termination of appointment of Elena Yohala as a director on 2026-03-11.