Background WavePink WaveYellow Wave

ALLANBRIDGE RESIDENTS ASSOCIATION LIMITED (02614266)

ALLANBRIDGE RESIDENTS ASSOCIATION LIMITED (02614266) is an active UK company. incorporated on 23 May 1991. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. ALLANBRIDGE RESIDENTS ASSOCIATION LIMITED has been registered for 34 years. Current directors include BARD, Chaim, REICH, Isaac.

Company Number
02614266
Status
active
Type
ltd
Incorporated
23 May 1991
Age
34 years
Address
Unit 8, First Floor The Edge Business Centre, London, NW2 6EW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARD, Chaim, REICH, Isaac
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLANBRIDGE RESIDENTS ASSOCIATION LIMITED

ALLANBRIDGE RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 23 May 1991 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ALLANBRIDGE RESIDENTS ASSOCIATION LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02614266

LTD Company

Age

34 Years

Incorporated 23 May 1991

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

Unit 8, First Floor The Edge Business Centre Humber Road London, NW2 6EW,

Previous Addresses

Unit 8 First Floor Edge Business Centre Humber Road London London NW2 6EW England
From: 10 April 2022To: 28 January 2025
407-409 Holloway Road London N7 6HP England
From: 8 June 2020To: 10 April 2022
240 Stamford Hill 240 Stamford Hill Hackney London N16 6TT England
From: 28 May 2019To: 8 June 2020
266 Stamford Hill London N16 6TU
From: 23 May 1991To: 28 May 2019
Timeline

10 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
May 91
Director Joined
Sept 10
Director Left
May 11
Director Left
Feb 12
Funding Round
Feb 12
Director Joined
Feb 12
Director Joined
Apr 22
Director Joined
May 23
Director Left
Jun 23
Director Left
Feb 26
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

KMP SOLUTIONS LTD

Active
Edge Business Centre, LondonNW2 6EW
Corporate secretary
Appointed 12 Jun 2023

BARD, Chaim

Active
Bethune Road, LondonN16 5DU
Born November 1975
Director
Appointed 24 May 2023

REICH, Isaac

Active
Osbaldeston Road, LondonN16 6NL
Born July 1977
Director
Appointed 01 Feb 2012

HALL, Sandra

Resigned
7 Canning Road, LondonN5 2JR
Secretary
Appointed 26 Nov 2001
Resigned 23 Sept 2010

SMITH, Alan Leslie

Resigned
266 Stamford Hill, LondonN16 6TU
Secretary
Appointed 22 Jul 2009
Resigned 08 Jun 2020

SMITH, Malcolm George

Resigned
8 Allanbridge, LondonN16 5DE
Secretary
Appointed 22 Nov 1992
Resigned 21 Oct 2001

TAYLOR, Brenda Isabel

Resigned
Flat 7 Allanbridge, LondonN16 5DE
Secretary
Appointed 23 May 1991
Resigned 21 Nov 1992

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 23 May 1991
Resigned 23 May 1991

HALL, Sandra

Resigned
7 Canning Road, LondonN5 2JR
Born January 1957
Director
Appointed 22 Jul 2009
Resigned 21 Jan 2026

HALL, Sandra

Resigned
4 Allanbridge, LondonN16 5DE
Born January 1957
Director
Appointed 01 Sept 1996
Resigned 26 Nov 2001

HANSFORD, Tessa Ruth

Resigned
Flat 2 Allanbridge, LondonN16 5DE
Born May 1951
Director
Appointed 26 Nov 2001
Resigned 14 Feb 2007

HOLDEN, Brian

Resigned
12 Allanbridge, LondonN16 5DE
Born June 1951
Director
Appointed 26 Nov 2001
Resigned 15 Nov 2005

JEFFRIES, Colin

Resigned
9 Allanbridge, LondonN16 5DE
Born April 1950
Director
Appointed 23 May 1991
Resigned 11 Jun 1998

REICH, Isaac

Resigned
Osbaldeston Road, LondonN16 6NL
Born July 1977
Director
Appointed 07 Sept 2010
Resigned 24 May 2011

TAYLOR, Brenda Isabel

Resigned
Flat 7 Allanbridge, LondonN16 5DE
Born November 1951
Director
Appointed 23 May 1991
Resigned 01 Sept 1996

WEBB, Judith Mary

Resigned
13 Allanbridge, LondonN16 5DE
Born March 1956
Director
Appointed 01 Sept 1996
Resigned 26 Nov 2001

WEBB, Sheila

Resigned
Narford Road, LondonE5 8RJ
Born December 1953
Director
Appointed 22 Jul 2009
Resigned 01 Feb 2012

WOOLFE, Doris

Resigned
Flat 5 Allanbridge, LondonN16 5DE
Born September 1928
Director
Appointed 14 Feb 2007
Resigned 08 Dec 2008

ZEDOUD, Rachel

Resigned
59 Belmont Road, LondonN17 6AT
Born September 1968
Director
Appointed 14 Feb 2007
Resigned 22 Jul 2009

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 23 May 1991
Resigned 23 May 1991

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 23 May 1991
Resigned 23 May 1991

KMP SOLUTIONS LTD

Resigned
Edge Business Centre, LondonNW2 6EW
Corporate director
Appointed 06 Dec 2021
Resigned 12 Jun 2023
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With Updates
26 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 February 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
Confirmation Statement With Updates
25 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
12 June 2023
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
12 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
2 January 2023
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
10 April 2022
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
10 April 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 June 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Capital Allotment Shares
8 February 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
25 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Termination Director Company With Name
24 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Change Person Director Company With Change Date
15 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2010
CH01Change of Director Details
Termination Secretary Company With Name
15 November 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 August 2010
AAAnnual Accounts
Legacy
23 September 2009
288bResignation of Director or Secretary
Legacy
23 September 2009
288aAppointment of Director or Secretary
Legacy
23 September 2009
288aAppointment of Director or Secretary
Legacy
23 September 2009
288aAppointment of Director or Secretary
Legacy
12 June 2009
363aAnnual Return
Legacy
7 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 November 2008
AAAnnual Accounts
Legacy
2 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 May 2008
AAAnnual Accounts
Legacy
14 September 2007
363sAnnual Return (shuttle)
Legacy
29 May 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 April 2007
AAAnnual Accounts
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
1 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 December 2005
AAAnnual Accounts
Legacy
12 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 September 2004
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 November 2003
AAAnnual Accounts
Legacy
30 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 January 2003
AAAnnual Accounts
Legacy
27 June 2002
363sAnnual Return (shuttle)
Legacy
27 January 2002
287Change of Registered Office
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
288bResignation of Director or Secretary
Legacy
17 January 2002
288bResignation of Director or Secretary
Legacy
26 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 September 2001
AAAnnual Accounts
Legacy
5 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2000
AAAnnual Accounts
Legacy
31 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1999
AAAnnual Accounts
Legacy
3 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 1998
AAAnnual Accounts
Legacy
2 July 1998
288bResignation of Director or Secretary
Legacy
12 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 1997
AAAnnual Accounts
Legacy
2 June 1997
363sAnnual Return (shuttle)
Legacy
19 September 1996
288288
Legacy
13 September 1996
288288
Legacy
13 September 1996
288288
Accounts With Accounts Type Full
13 August 1996
AAAnnual Accounts
Legacy
4 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 September 1995
AAAnnual Accounts
Auditors Resignation Company
5 July 1995
AUDAUD
Legacy
5 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
16 November 1994
AAAnnual Accounts
Legacy
12 June 1994
363sAnnual Return (shuttle)
Legacy
31 May 1994
88(2)R88(2)R
Miscellaneous
6 April 1994
MISCMISC
Legacy
24 March 1994
88(2)R88(2)R
Accounts With Accounts Type Full
10 December 1993
AAAnnual Accounts
Legacy
8 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 December 1992
AAAnnual Accounts
Resolution
9 December 1992
RESOLUTIONSResolutions
Legacy
25 November 1992
288288
Legacy
5 June 1992
363sAnnual Return (shuttle)
Legacy
13 February 1992
224224
Legacy
7 June 1991
288288
Legacy
7 June 1991
288288
Legacy
7 June 1991
287Change of Registered Office
Incorporation Company
23 May 1991
NEWINCIncorporation