77 MANAGEMENT LIMITED

Sw5 9dn Flat 2 Sw5 9dn Flat 2, London, SW5 9DN, England
StatusACTIVE
Company No.06923456
CategoryPrivate Limited Company
Incorporated03 Jun 2009
Age15 years, 16 days
JurisdictionEngland Wales

SUMMARY

77 MANAGEMENT LIMITED is an active private limited company with number 06923456. It was incorporated 15 years, 16 days ago, on 03 June 2009. The company address is Sw5 9dn Flat 2 Sw5 9dn Flat 2, London, SW5 9DN, England.



Company Fillings

Confirmation statement with no updates

Date: 06 Jun 2024

Action Date: 03 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-01

Officer name: Bryan Neil Grainger

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sir Andrew Barron Murray

Appointment date: 2024-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Paul Gentry

Termination date: 2024-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2024

Action Date: 19 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-19

Old address: Flat 2 Earl's Court Square London SW5 9DN England

New address: SW5 9DN Flat 2 24 Earls Court Square London SW5 9DN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2023

Action Date: 29 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-29

Old address: C/O Arena Wealth Avon House Avonmore Road London W14 8TS United Kingdom

New address: Flat 2 Earl's Court Square London SW5 9DN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2023

Action Date: 02 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-02

New address: C/O Arena Wealth Avon House Avonmore Road London W14 8TS

Old address: Avon House Avonmore Road London W14 8TS England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2023

Action Date: 03 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Address

Type: AD01

New address: Avon House Avonmore Road London W14 8TS

Change date: 2023-04-03

Old address: Avon House Avonmore Road London W14 8st United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-31

New address: Avon House Avonmore Road London W14 8st

Old address: Chiswick Gate 3rd Floor 598-608 Chiswick High Road London W4 5RT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2022

Action Date: 03 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2021

Action Date: 03 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2020

Action Date: 03 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2019

Action Date: 03 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-03

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Judith Mary Murray

Termination date: 2018-09-17

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2018

Action Date: 03 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-03

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 03 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-03

Documents

View document PDF

Accounts with accounts type group

Date: 08 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type group

Date: 08 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jul 2015

Action Date: 09 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069234560002

Charge creation date: 2015-07-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2015

Action Date: 03 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-03

Documents

View document PDF

Accounts with accounts type group

Date: 03 Sep 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 03 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-03

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Paul Gentry

Documents

View document PDF

Accounts with accounts type small

Date: 04 Sep 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Certificate change of name company

Date: 15 Jul 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed parched investments LIMITED\certificate issued on 15/07/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2013

Action Date: 03 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2012

Action Date: 03 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2011

Action Date: 03 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Feb 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA01

Made up date: 2010-06-30

New date: 2010-11-30

Documents

View document PDF

Termination director company with name

Date: 20 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Murray

Documents

View document PDF

Legacy

Date: 10 Sep 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2010

Action Date: 03 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-03

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-01

Officer name: Andrew Barron Murray

Documents

View document PDF

Incorporation company

Date: 03 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALKCO MANAGEMENT LIMITED

164 166 HIGH ROAD,ILFORD,IG1 1LL

Number:08013375
Status:ACTIVE
Category:Private Limited Company

APPLETON GATE MANAGEMENT COMPANY LIMITED

2 HILLS ROAD,CAMBRIDGE,CB2 1JP

Number:06260269
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

B ENGLAND CONTRACT SERVICES LIMITED

310 WELLINGBOROUGH ROAD,NORTHAMPTON,NN1 4EP

Number:06349696
Status:ACTIVE
Category:Private Limited Company

FAB FURNISHERS LIMITED

ARMSTRONG WATSON, MILBURN HOUSE HEXHAM BUSINESS PARK,HEXHAM,NE46 3RU

Number:10885146
Status:ACTIVE
Category:Private Limited Company

KE NAKO BILTONG LIMITED

60 NUTTS CORNER ROAD,CRUMLIN,BT29 4SJ

Number:NI619997
Status:ACTIVE
Category:Private Limited Company

MELLOXIE LTD

140 WALMERSLEY ROAD,BURY,BL9 6LL

Number:11524935
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source