About

Registered Number: 01816111
Date of Incorporation: 14/05/1984 (40 years and 11 months ago)
Company Status: Active
Registered Address: 8 Hogarth Place, London, SW5 0QT,

 

10 Longridge Road Management Company Ltd was founded on 14 May 1984 with its registered office in London, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are Deml, Neringa, Modhwadia, Parul, Colvin, Rose Mylene, Abdilla, Josette, Chakrabati, Mitali, Chetwood, Howard, Colvin, Ronald, Cormack, Steven, Deml, Hans Michael Herman, Gomez, Stella, Lobo, Anthony Joseph Jude, Norman, Rupert Montague, O'reilly, Danuta Barbara, Pinte, Michel Louis Magda Marie, Povinelli, Raymond Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEML, Neringa 29 October 2015 - 1
MODHWADIA, Parul 28 September 2015 - 1
ABDILLA, Josette 13 April 1995 29 June 2006 1
CHAKRABATI, Mitali 22 June 2006 11 April 2012 1
CHETWOOD, Howard N/A 13 April 1995 1
COLVIN, Ronald 17 September 1991 12 July 1996 1
CORMACK, Steven N/A 26 January 1998 1
DEML, Hans Michael Herman 26 April 2012 21 February 2014 1
GOMEZ, Stella N/A 01 September 1991 1
LOBO, Anthony Joseph Jude 01 July 1999 01 January 2000 1
NORMAN, Rupert Montague 13 July 1996 01 January 2000 1
O'REILLY, Danuta Barbara N/A 24 September 2015 1
PINTE, Michel Louis Magda Marie 20 January 1997 21 February 2014 1
POVINELLI, Raymond Andrew 01 July 1999 26 March 2012 1
Secretary Name Appointed Resigned Total Appointments
COLVIN, Rose Mylene 17 September 1991 29 June 2006 1

Filing History

Document Type Date
CS01 - N/A 12 July 2020
AA - Annual Accounts 15 March 2020
CS01 - N/A 12 July 2019
AA - Annual Accounts 15 January 2019
CS01 - N/A 19 July 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 16 July 2017
AA - Annual Accounts 27 February 2017
AP04 - Appointment of corporate secretary 16 October 2016
CS01 - N/A 21 July 2016
TM01 - Termination of appointment of director 21 July 2016
AD01 - Change of registered office address 05 June 2016
TM02 - Termination of appointment of secretary 04 April 2016
AA - Annual Accounts 29 January 2016
AP01 - Appointment of director 29 October 2015
AP01 - Appointment of director 22 October 2015
AP01 - Appointment of director 21 October 2015
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 24 July 2014
TM01 - Termination of appointment of director 21 February 2014
TM01 - Termination of appointment of director 21 February 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 07 March 2013
AA - Annual Accounts 30 October 2012
DISS40 - Notice of striking-off action discontinued 24 July 2012
AR01 - Annual Return 23 July 2012
GAZ1 - First notification of strike-off action in London Gazette 26 June 2012
AP01 - Appointment of director 26 April 2012
TM01 - Termination of appointment of director 11 April 2012
TM01 - Termination of appointment of director 26 March 2012
TM01 - Termination of appointment of director 26 March 2012
CH04 - Change of particulars for corporate secretary 19 January 2012
AD01 - Change of registered office address 23 November 2011
AR01 - Annual Return 22 July 2011
AP04 - Appointment of corporate secretary 22 July 2011
CH01 - Change of particulars for director 22 July 2011
CH01 - Change of particulars for director 22 July 2011
CH01 - Change of particulars for director 22 July 2011
CH01 - Change of particulars for director 22 July 2011
AD01 - Change of registered office address 22 July 2011
TM02 - Termination of appointment of secretary 22 April 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 14 August 2010
CH01 - Change of particulars for director 14 August 2010
CH01 - Change of particulars for director 14 August 2010
CH01 - Change of particulars for director 14 August 2010
CH01 - Change of particulars for director 14 August 2010
AA - Annual Accounts 26 September 2009
363a - Annual Return 03 August 2009
AA - Annual Accounts 18 August 2008
363a - Annual Return 05 August 2008
353 - Register of members 05 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 August 2008
287 - Change in situation or address of Registered Office 05 August 2008
363s - Annual Return 22 September 2007
AA - Annual Accounts 20 September 2007
288c - Notice of change of directors or secretaries or in their particulars 09 November 2006
363s - Annual Return 27 September 2006
AA - Annual Accounts 22 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
287 - Change in situation or address of Registered Office 21 September 2006
288a - Notice of appointment of directors or secretaries 14 July 2006
288b - Notice of resignation of directors or secretaries 03 July 2006
288b - Notice of resignation of directors or secretaries 03 July 2006
AA - Annual Accounts 22 February 2006
363s - Annual Return 24 July 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 16 September 2004
AA - Annual Accounts 19 February 2004
363s - Annual Return 17 September 2003
AA - Annual Accounts 13 December 2002
363s - Annual Return 07 August 2002
AA - Annual Accounts 15 March 2002
363s - Annual Return 17 August 2001
AA - Annual Accounts 06 April 2001
363s - Annual Return 02 October 2000
AA - Annual Accounts 31 March 2000
363s - Annual Return 06 September 1999
288a - Notice of appointment of directors or secretaries 06 September 1999
288a - Notice of appointment of directors or secretaries 11 August 1999
AA - Annual Accounts 14 April 1999
363s - Annual Return 06 November 1998
288a - Notice of appointment of directors or secretaries 23 October 1998
AA - Annual Accounts 20 October 1998
363s - Annual Return 14 August 1997
288a - Notice of appointment of directors or secretaries 14 August 1997
AA - Annual Accounts 27 March 1997
288a - Notice of appointment of directors or secretaries 07 January 1997
363s - Annual Return 29 October 1996
AA - Annual Accounts 18 April 1996
288 - N/A 28 July 1995
363s - Annual Return 28 July 1995
AA - Annual Accounts 19 April 1995
363s - Annual Return 01 August 1994
AA - Annual Accounts 21 April 1994
363s - Annual Return 14 October 1993
AA - Annual Accounts 24 March 1993
363s - Annual Return 05 January 1993
288 - N/A 05 January 1993
AA - Annual Accounts 28 April 1992
288 - N/A 06 February 1992
288 - N/A 06 February 1992
363b - Annual Return 12 August 1991
AA - Annual Accounts 20 March 1991
363 - Annual Return 08 August 1990
AA - Annual Accounts 02 August 1990
288 - N/A 02 August 1990
288 - N/A 12 June 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 June 1989
AA - Annual Accounts 22 May 1989
363 - Annual Return 22 May 1989
363 - Annual Return 18 November 1988
AA - Annual Accounts 28 October 1988
363 - Annual Return 13 January 1988
AA - Annual Accounts 11 January 1988
363 - Annual Return 19 May 1987
363 - Annual Return 01 August 1986
NEWINC - New incorporation documents 14 May 1984

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.