NO. 2 ECCLESTON SQUARE TENANT'S ASSOCIATION LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

04/03/254 March 2025 Secretary's details changed for Warwick Estates Property Management Ltd on 2025-03-04

View Document

04/03/254 March 2025 Director's details changed for Mr Ian De Silva on 2025-03-04

View Document

04/03/254 March 2025 Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Field House Station Approach Harlow Essex CM20 2FB on 2025-03-04

View Document

04/03/254 March 2025 Director's details changed for Mr Emile Vandenabeele on 2025-03-04

View Document

04/03/254 March 2025 Director's details changed for Miss Lucy Margaret Unger on 2025-03-04

View Document

24/12/2424 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

18/12/2318 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/02/2126 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/12/193 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE IDICULA

View Document

06/11/196 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE PATRICK IDICULA / 04/11/2019

View Document

06/11/196 November 2019 APPOINTMENT TERMINATED, SECRETARY GEORGE IDICULA

View Document

06/11/196 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DE SILVA / 04/11/2019

View Document

06/11/196 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EMILE VANDENABEELE / 04/11/2019

View Document

06/11/196 November 2019 CORPORATE SECRETARY APPOINTED WARWICK ESTATES PROPERTY MANAGEMENT LIMITED

View Document

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM 2 ECCLESTON SQUARE LONDON SW1V 1NP

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/03/1924 March 2019 DIRECTOR APPOINTED MS SOPHIE RUTH MYOTT

View Document

24/03/1924 March 2019 DIRECTOR APPOINTED MR EMILE VANDENABEELE

View Document

17/02/1917 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MR. GEORGE IDICULA / 04/02/2019

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR PHILLIP YOUNG

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR PETER TREVELYAN-CLARK

View Document

22/04/1822 April 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES LISTER

View Document

08/04/188 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/02/187 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MR. GEORGE IDICULA / 01/02/2018

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/04/1629 April 2016 01/04/16 NO MEMBER LIST

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/04/1519 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR. GEORGE IDICULA / 02/08/2014

View Document

19/04/1519 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. IAN DE SILVA / 31/03/2015

View Document

19/04/1519 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE IDICULA / 21/06/2014

View Document

19/04/1519 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER TREVELYAN-CLARK / 31/03/2015

View Document

19/04/1519 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP ANDREW YOUNG / 31/03/2015

View Document

19/04/1519 April 2015 01/04/15 NO MEMBER LIST

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/08/147 August 2014 SECRETARY APPOINTED MR. GEORGE IDICULA

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, SECRETARY CHARLES LISTER

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MR. PETER TREVELYAN-CLARK

View Document

08/05/148 May 2014 DIRECTOR APPOINTED MR GEORGE IDICULA

View Document

06/05/146 May 2014 DIRECTOR APPOINTED MR. IAN DE SILVA

View Document

22/04/1422 April 2014 01/04/14 NO MEMBER LIST

View Document

18/04/1418 April 2014 APPOINTMENT TERMINATED, DIRECTOR SARA LISTER

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 01/04/13 NO MEMBER LIST

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/03/1219 March 2012 19/03/12 NO MEMBER LIST

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/05/1120 May 2011 22/04/11 NO MEMBER LIST

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, DIRECTOR LYNNE LOW

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARA ELISABETH LISTER / 01/01/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ELLIS LISTER / 01/01/2010

View Document

07/06/107 June 2010 22/04/10 NO MEMBER LIST

View Document

06/06/106 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP ANDREW YOUNG / 01/01/2010

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/05/0925 May 2009 ANNUAL RETURN MADE UP TO 22/04/09

View Document

09/10/089 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

09/06/089 June 2008 ANNUAL RETURN MADE UP TO 22/04/08

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR VICTOR SAUMAREZ

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/05/0715 May 2007 ANNUAL RETURN MADE UP TO 22/04/07

View Document

14/09/0614 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

02/05/062 May 2006 ANNUAL RETURN MADE UP TO 22/04/06

View Document

07/03/067 March 2006 DIRECTOR RESIGNED

View Document

07/12/057 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/06/0528 June 2005 WAIVE RIGHTS TO CLAIMS 21/05/05

View Document

26/05/0526 May 2005 NEW DIRECTOR APPOINTED

View Document

26/05/0526 May 2005 NEW SECRETARY APPOINTED

View Document

26/05/0526 May 2005 ANNUAL RETURN MADE UP TO 22/04/05

View Document

18/04/0518 April 2005 NEW SECRETARY APPOINTED

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 SECRETARY RESIGNED

View Document

11/03/0511 March 2005 DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 ANNUAL RETURN MADE UP TO 22/04/04

View Document

22/04/0422 April 2004 DIRECTOR RESIGNED

View Document

04/12/034 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/11/0311 November 2003 NEW DIRECTOR APPOINTED

View Document

18/07/0318 July 2003 ANNUAL RETURN MADE UP TO 22/04/03

View Document

13/12/0213 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/05/0223 May 2002 DIRECTOR RESIGNED

View Document

21/05/0221 May 2002 ANNUAL RETURN MADE UP TO 22/04/02

View Document

19/10/0119 October 2001 NEW SECRETARY APPOINTED

View Document

11/10/0111 October 2001 NEW SECRETARY APPOINTED

View Document

27/06/0127 June 2001 SECRETARY RESIGNED

View Document

22/06/0122 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/05/0121 May 2001 ANNUAL RETURN MADE UP TO 22/04/01

View Document

17/05/0017 May 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/04/0026 April 2000 ANNUAL RETURN MADE UP TO 22/04/00

View Document

12/08/9912 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/05/9914 May 1999 ANNUAL RETURN MADE UP TO 22/04/99

View Document

10/05/9910 May 1999 REGISTERED OFFICE CHANGED ON 10/05/99 FROM: 2 ECCLESTON SQUARE LONDON SW1V 1NP

View Document

18/02/9918 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

08/10/988 October 1998 NEW DIRECTOR APPOINTED

View Document

23/09/9823 September 1998 NEW DIRECTOR APPOINTED

View Document

08/09/988 September 1998 DIRECTOR RESIGNED

View Document

06/05/986 May 1998 ANNUAL RETURN MADE UP TO 22/04/98

View Document

19/01/9819 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

05/11/975 November 1997 NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 ANNUAL RETURN MADE UP TO 22/04/97

View Document

15/10/9715 October 1997 DIRECTOR RESIGNED

View Document

15/10/9715 October 1997 SECRETARY RESIGNED

View Document

15/10/9715 October 1997 NEW SECRETARY APPOINTED

View Document

30/01/9730 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/12/9513 December 1995 ANNUAL RETURN MADE UP TO 22/04/95

View Document

04/12/954 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/02/951 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

24/01/9524 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9524 January 1995 ANNUAL RETURN MADE UP TO 22/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/02/944 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

07/07/937 July 1993 ANNUAL RETURN MADE UP TO 22/04/93

View Document

07/07/937 July 1993 DIRECTOR RESIGNED

View Document

04/09/924 September 1992 NEW DIRECTOR APPOINTED

View Document

06/07/926 July 1992 NEW DIRECTOR APPOINTED

View Document

10/06/9210 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/06/9210 June 1992 ANNUAL RETURN MADE UP TO 22/04/92

View Document

03/06/923 June 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/06/9124 June 1991 ANNUAL RETURN MADE UP TO 22/04/91

View Document

05/06/915 June 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

05/06/905 June 1990 ANNUAL RETURN MADE UP TO 22/04/90

View Document

05/06/905 June 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

05/06/905 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/10/895 October 1989 ANNUAL RETURN MADE UP TO 31/08/89

View Document

05/10/895 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/04/8921 April 1989 NEW DIRECTOR APPOINTED

View Document

12/10/8812 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

26/09/8826 September 1988 ANNUAL RETURN MADE UP TO 30/04/88

View Document

17/06/8817 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/06/8817 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/10/8728 October 1987 ANNUAL RETURN MADE UP TO 01/02/83

View Document

28/10/8728 October 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

28/10/8728 October 1987 ANNUAL RETURN MADE UP TO 01/02/82

View Document

28/10/8728 October 1987 NEW DIRECTOR APPOINTED

View Document

28/10/8728 October 1987 FULL ACCOUNTS MADE UP TO 31/03/84

View Document

28/10/8728 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/10/8728 October 1987 ANNUAL RETURN MADE UP TO 01/02/86

View Document

28/10/8728 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

28/10/8728 October 1987 ANNUAL RETURN MADE UP TO 01/02/84

View Document

28/10/8728 October 1987 ANNUAL RETURN MADE UP TO 01/02/85

View Document

28/10/8728 October 1987 ANNUAL RETURN MADE UP TO 01/02/87

View Document

28/10/8728 October 1987 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

08/10/878 October 1987 REGISTERED OFFICE CHANGED ON 08/10/87 FROM: 27 ECCLESTON STREET LONDON S.W.1

View Document

19/03/6819 March 1968 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information