About

Registered Number: 02715803
Date of Incorporation: 19/05/1992 (31 years and 11 months ago)
Company Status: Active
Registered Address: 8 The Cedars, Banbury Road, London, E9 7EA,

 

1 - 10 Management Company Ltd was established in 1992, it has a status of "Active". We don't know the number of employees at this organisation. Smith, Bart, James, Rachel, Lee, Yi Ming Peter, Mckenzie, Winston Anthony, Morris, Thomas, Sinclair, Rachel, Smith, Bartholomew, Willatt, Anne Helen, Wun, Janice, Mckenzie, Winston, Abbott, David John, Abbott, Janet, Briody, Denis Nicholas, Brosnan, Stephanie Jayne, Copping, Mark Henry, Cottee, Wendy Ann, Cousins, Jennifer Holly, Coyne, Carol, Crowhurst, Jane Frances, Gregg, Stephen Joh, Jones, Dorothy, Kingston, Neville George, Mann, Keith Nicholas, Mccarthy, Orla, Neri, Mario, Pettitt, Valerie, Piggott, Caroline Sarah, Sutcliff, Emma Rose Harvey are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Rachel 11 October 1999 - 1
LEE, Yi Ming Peter 22 March 2005 - 1
MCKENZIE, Winston Anthony 03 October 1994 - 1
MORRIS, Thomas 02 September 2010 - 1
SINCLAIR, Rachel 27 January 2003 - 1
SMITH, Bartholomew 12 December 2006 - 1
WILLATT, Anne Helen 30 August 2018 - 1
WUN, Janice 13 December 2005 - 1
ABBOTT, David John 15 July 1992 02 February 2010 1
ABBOTT, Janet 02 February 2010 19 June 2012 1
BRIODY, Denis Nicholas 15 August 1992 29 May 2004 1
BROSNAN, Stephanie Jayne 07 June 2004 12 December 2006 1
COPPING, Mark Henry 19 May 1992 15 September 1997 1
COTTEE, Wendy Ann 19 May 1992 09 August 1999 1
COUSINS, Jennifer Holly 11 November 2003 09 July 2018 1
COYNE, Carol 19 May 1992 31 January 1994 1
CROWHURST, Jane Frances 19 May 1992 03 October 1994 1
GREGG, Stephen Joh 15 August 1992 14 September 1995 1
JONES, Dorothy 19 May 1992 30 July 2001 1
KINGSTON, Neville George 06 January 2002 01 February 2005 1
MANN, Keith Nicholas 19 May 1992 18 November 1999 1
MCCARTHY, Orla 22 May 2000 27 January 2003 1
NERI, Mario 15 August 1992 31 October 2003 1
PETTITT, Valerie 21 March 1994 30 July 2001 1
PIGGOTT, Caroline Sarah 01 February 2005 11 June 2010 1
SUTCLIFF, Emma Rose Harvey 01 April 2002 13 December 2005 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Bart 04 December 2019 - 1
MCKENZIE, Winston 02 February 2010 30 September 2017 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AP03 - Appointment of secretary 04 December 2019
TM02 - Termination of appointment of secretary 04 December 2019
AD01 - Change of registered office address 04 December 2019
AA - Annual Accounts 29 November 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 22 December 2018
CH01 - Change of particulars for director 13 September 2018
AP01 - Appointment of director 11 September 2018
PSC08 - N/A 07 August 2018
TM01 - Termination of appointment of director 31 July 2018
CS01 - N/A 10 July 2018
AA - Annual Accounts 31 January 2018
AD01 - Change of registered office address 24 October 2017
AP04 - Appointment of corporate secretary 24 October 2017
TM02 - Termination of appointment of secretary 24 October 2017
CS01 - N/A 31 July 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 13 July 2016
CH01 - Change of particulars for director 13 July 2016
CH01 - Change of particulars for director 13 July 2016
CH01 - Change of particulars for director 13 July 2016
AA - Annual Accounts 31 October 2015
AR01 - Annual Return 25 July 2015
AD04 - Change of location of company records to the registered office 25 July 2015
AA - Annual Accounts 21 December 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 11 July 2013
CH01 - Change of particulars for director 07 July 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 19 June 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 June 2012
AD01 - Change of registered office address 19 June 2012
AP01 - Appointment of director 19 June 2012
TM01 - Termination of appointment of director 19 June 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 June 2012
AD01 - Change of registered office address 19 June 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 21 July 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 July 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 26 July 2010
TM01 - Termination of appointment of director 26 July 2010
TM01 - Termination of appointment of director 26 July 2010
TM01 - Termination of appointment of director 26 July 2010
CH01 - Change of particulars for director 24 July 2010
CH01 - Change of particulars for director 24 July 2010
CH01 - Change of particulars for director 24 July 2010
AP01 - Appointment of director 24 July 2010
CH01 - Change of particulars for director 24 July 2010
CH01 - Change of particulars for director 24 July 2010
CH01 - Change of particulars for director 24 July 2010
CH01 - Change of particulars for director 24 July 2010
CH01 - Change of particulars for director 24 July 2010
AP01 - Appointment of director 24 July 2010
TM01 - Termination of appointment of director 24 July 2010
TM01 - Termination of appointment of director 24 July 2010
TM01 - Termination of appointment of director 24 July 2010
AA - Annual Accounts 25 March 2010
AP03 - Appointment of secretary 18 March 2010
TM02 - Termination of appointment of secretary 17 March 2010
363a - Annual Return 03 August 2009
AA - Annual Accounts 11 February 2009
288c - Notice of change of directors or secretaries or in their particulars 22 July 2008
363a - Annual Return 22 July 2008
AA - Annual Accounts 06 December 2007
363a - Annual Return 06 August 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
288b - Notice of resignation of directors or secretaries 06 August 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 31 August 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
AA - Annual Accounts 16 February 2006
363s - Annual Return 21 June 2005
288b - Notice of resignation of directors or secretaries 21 June 2005
288b - Notice of resignation of directors or secretaries 21 June 2005
288a - Notice of appointment of directors or secretaries 21 June 2005
288a - Notice of appointment of directors or secretaries 21 June 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 13 July 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 05 August 2003
288a - Notice of appointment of directors or secretaries 05 August 2003
288a - Notice of appointment of directors or secretaries 11 February 2003
288b - Notice of resignation of directors or secretaries 11 February 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 20 June 2002
288a - Notice of appointment of directors or secretaries 14 June 2002
288a - Notice of appointment of directors or secretaries 07 February 2002
288b - Notice of resignation of directors or secretaries 07 February 2002
288b - Notice of resignation of directors or secretaries 07 February 2002
287 - Change in situation or address of Registered Office 07 February 2002
AA - Annual Accounts 08 January 2002
363s - Annual Return 05 June 2001
288a - Notice of appointment of directors or secretaries 04 June 2001
AA - Annual Accounts 19 January 2001
288a - Notice of appointment of directors or secretaries 08 June 2000
363s - Annual Return 26 May 2000
288b - Notice of resignation of directors or secretaries 26 May 2000
288a - Notice of appointment of directors or secretaries 26 November 1999
288b - Notice of resignation of directors or secretaries 26 November 1999
288a - Notice of appointment of directors or secretaries 15 October 1999
AA - Annual Accounts 26 August 1999
288b - Notice of resignation of directors or secretaries 13 August 1999
363s - Annual Return 25 May 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 29 May 1998
AA - Annual Accounts 18 March 1998
288b - Notice of resignation of directors or secretaries 09 February 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
363s - Annual Return 09 June 1997
AA - Annual Accounts 04 October 1996
363s - Annual Return 03 June 1996
AA - Annual Accounts 04 January 1996
288 - N/A 05 October 1995
288 - N/A 22 September 1995
363s - Annual Return 24 May 1995
AA - Annual Accounts 07 March 1995
288 - N/A 22 February 1995
288 - N/A 22 February 1995
288 - N/A 22 February 1995
288 - N/A 22 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 18 May 1994
288 - N/A 11 May 1994
288 - N/A 11 May 1994
AA - Annual Accounts 26 January 1994
363s - Annual Return 29 July 1993
288 - N/A 21 October 1992
288 - N/A 21 October 1992
288 - N/A 21 October 1992
288 - N/A 08 October 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 September 1992
288 - N/A 22 May 1992
NEWINC - New incorporation documents 19 May 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.