55 ST. PAULS ROAD MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 04225564 |
Category | |
Incorporated | 30 May 2001 |
Age | 23 years |
Jurisdiction | England Wales |
SUMMARY
55 ST. PAULS ROAD MANAGEMENT LIMITED is an active with number 04225564. It was incorporated 23 years ago, on 30 May 2001. The company address is 55 St. Pauls Road, London, N1 2LT, England.
Company Fillings
Accounts with accounts type micro entity
Date: 08 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2023
Action Date: 20 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-20
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2022
Action Date: 20 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-20
Documents
Accounts with accounts type dormant
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2021
Action Date: 20 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-20
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2020
Action Date: 22 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-22
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Notification of a person with significant control
Date: 22 Sep 2019
Action Date: 22 Sep 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-09-22
Psc name: Romit Gheewala
Documents
Confirmation statement with no updates
Date: 22 Sep 2019
Action Date: 29 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-29
Documents
Termination director company with name termination date
Date: 16 May 2019
Action Date: 23 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-23
Officer name: Benjamin Ljustina
Documents
Appoint person director company with name date
Date: 16 May 2019
Action Date: 24 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Olivia Roach
Appointment date: 2018-11-24
Documents
Accounts with accounts type micro entity
Date: 03 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2018
Action Date: 29 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-29
Documents
Appoint person director company with name date
Date: 28 Aug 2018
Action Date: 25 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-25
Officer name: Miss Rebecca Deary
Documents
Appoint person director company with name date
Date: 28 Aug 2018
Action Date: 25 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Prescott
Appointment date: 2018-08-25
Documents
Termination director company with name termination date
Date: 28 Aug 2018
Action Date: 25 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-25
Officer name: Alice Mary Teresa Morwood-Leyland
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 23 Sep 2017
Action Date: 23 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-23
Officer name: Mr Benjamin Ljustina
Documents
Termination director company with name termination date
Date: 23 Sep 2017
Action Date: 23 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-23
Officer name: Jonathan Mark Lewis
Documents
Confirmation statement with no updates
Date: 09 Sep 2017
Action Date: 29 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-29
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2017
Action Date: 03 Mar 2017
Category: Address
Type: AD01
Old address: 9 Needham Road London W11 2RP
New address: 55 st. Pauls Road London N1 2LT
Change date: 2017-03-03
Documents
Appoint person director company with name date
Date: 06 Jan 2017
Action Date: 06 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Alice Mary Teresa Morwood-Leyland
Appointment date: 2017-01-06
Documents
Accounts with accounts type micro entity
Date: 04 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination secretary company with name termination date
Date: 28 Nov 2016
Action Date: 28 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-11-28
Officer name: Seamus Mulligan
Documents
Appoint person secretary company with name date
Date: 28 Nov 2016
Action Date: 28 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-11-28
Officer name: Mr Romit Gheewala
Documents
Confirmation statement with updates
Date: 05 Sep 2016
Action Date: 29 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-29
Documents
Appoint person director company with name date
Date: 09 Feb 2016
Action Date: 09 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-09
Officer name: Mr Romit Gheewala
Documents
Change person director company with change date
Date: 08 Feb 2016
Action Date: 05 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-05
Officer name: Christopher Sidney Matthew Graham
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 07 Sep 2015
Action Date: 29 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-29
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination secretary company with name termination date
Date: 21 Sep 2014
Action Date: 09 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ben Henry Johnson
Termination date: 2014-08-09
Documents
Annual return company with made up date no member list
Date: 20 Sep 2014
Action Date: 29 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-29
Documents
Termination secretary company with name termination date
Date: 20 Sep 2014
Action Date: 09 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-08-09
Officer name: Ben Henry Johnson
Documents
Appoint person secretary company with name date
Date: 02 Sep 2014
Action Date: 08 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-08-08
Officer name: Mr Seamus Mulligan
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 29 Aug 2013
Action Date: 29 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-29
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date no member list
Date: 09 Aug 2012
Action Date: 04 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-04
Documents
Change person director company with change date
Date: 09 Aug 2012
Action Date: 04 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-04
Officer name: Christopher Sidney Matthew Graham
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date no member list
Date: 08 Aug 2011
Action Date: 04 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-04
Documents
Annual return company with made up date no member list
Date: 05 Aug 2010
Action Date: 04 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-04
Documents
Change person director company with change date
Date: 05 Aug 2010
Action Date: 04 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-04
Officer name: Christopher Sidney Matthew Graham
Documents
Change person director company with change date
Date: 04 Aug 2010
Action Date: 04 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-04
Officer name: Jonathan Lewis
Documents
Accounts with accounts type dormant
Date: 21 May 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Accounts with accounts type dormant
Date: 21 May 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change registered office address company with date old address
Date: 21 May 2010
Action Date: 21 May 2010
Category: Address
Type: AD01
Change date: 2010-05-21
Old address: 55 Saint Pauls Road London N1 2LT
Documents
Change account reference date company previous shortened
Date: 21 May 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
Made up date: 2010-05-31
New date: 2010-03-31
Documents
Appoint person secretary company with name
Date: 21 May 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ben Henry Johnson
Documents
Termination secretary company with name
Date: 02 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rachel Middleton
Documents
Termination director company with name
Date: 02 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rachel Middleton
Documents
Legacy
Date: 01 Jun 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 30/05/09
Documents
Legacy
Date: 31 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director ian reeves
Documents
Accounts with accounts type dormant
Date: 13 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 30 May 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 30/05/08
Documents
Accounts with accounts type dormant
Date: 20 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 30 May 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 30/05/07
Documents
Accounts with accounts type dormant
Date: 25 Apr 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 21 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 03 Jul 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/05/06
Documents
Accounts with accounts type dormant
Date: 05 Apr 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 26 Sep 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/05/05
Documents
Accounts with accounts type dormant
Date: 08 Apr 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Accounts with accounts type dormant
Date: 01 Jul 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 01 Jul 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/05/04
Documents
Legacy
Date: 06 Aug 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/05/03
Documents
Legacy
Date: 06 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 22 May 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 25 Jul 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/05/02
Documents
Legacy
Date: 28 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jun 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
CRESCENT LODGE,PURLEY,CR8 3NH
Number: | 04493970 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MILLS,DERBY,DE1 2RJ
Number: | 04067554 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROCHESTER HOUSE,CANTERBURY,CT1 1UT
Number: | 04823775 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 FELTON DRIVE,NEWCASTLE UPON TYNE,NE12 9EB
Number: | 11369192 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOAT HOUSE, 43,BLACKPOOL,FY4 1AD
Number: | 11170390 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE BEVERSBROOK CENTRE (CALNE) MANAGEMENT COMPANY LIMITED
L.C.P. HOUSE,KINGSWINFORD,DY6 7NA
Number: | 02553377 |
Status: | ACTIVE |
Category: | Private Limited Company |