About

Registered Number: 04216784
Date of Incorporation: 15/05/2001 (23 years ago)
Company Status: Active
Registered Address: 106 Christchurch Road, Tulse Hill, London, SW2 3DF

 

106 Christchurch Road Management Ltd was registered on 15 May 2001 and has its registered office in London, it has a status of "Active". There are 20 directors listed as Hunt, Lauren Mary Flavia, Minetti, Marco, Biasiori, Carlo, Hunt-morgan, Lauren, Minetti, Marco, Parry, Alan Daniel, Stephenson, Annie, Woodings, Victoria Lakshmi, Abell, David Alexander, Corrado, Ingrid, Coates, Charlotte Rhoda, Corrado, Ingrid, Gilmore, Brooke Hayley, Griffin, Hugh, Holmes, Michaela, Kivanc, Levent Halil, Malkoutzis, Nicholas, Obasuyi, Felicia, Ralph, Sarah Jane, Rhind, William Robert for 106 Christchurch Road Management Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIASIORI, Carlo 12 July 2007 - 1
HUNT-MORGAN, Lauren 25 May 2018 - 1
MINETTI, Marco 18 October 2017 - 1
PARRY, Alan Daniel 15 May 2002 - 1
STEPHENSON, Annie 15 May 2002 - 1
WOODINGS, Victoria Lakshmi 22 March 2019 - 1
COATES, Charlotte Rhoda 14 September 2007 05 September 2013 1
CORRADO, Ingrid 01 June 2010 18 October 2017 1
GILMORE, Brooke Hayley 05 September 2013 25 May 2018 1
GRIFFIN, Hugh 13 July 2005 01 July 2009 1
HOLMES, Michaela 15 May 2002 25 July 2005 1
KIVANC, Levent Halil 15 May 2001 15 May 2002 1
MALKOUTZIS, Nicholas 15 May 2002 17 October 2005 1
OBASUYI, Felicia 17 October 2005 01 February 2019 1
RALPH, Sarah Jane 11 March 2005 12 July 2007 1
RHIND, William Robert 05 September 2013 25 May 2018 1
Secretary Name Appointed Resigned Total Appointments
HUNT, Lauren Mary Flavia 28 October 2019 - 1
MINETTI, Marco 18 October 2017 - 1
ABELL, David Alexander 15 May 2002 11 March 2005 1
CORRADO, Ingrid 04 January 2012 18 October 2017 1

Filing History

Document Type Date
CS01 - N/A 23 May 2020
AA - Annual Accounts 11 April 2020
AP03 - Appointment of secretary 28 October 2019
CS01 - N/A 05 July 2019
AP01 - Appointment of director 22 March 2019
AA - Annual Accounts 21 March 2019
TM01 - Termination of appointment of director 20 March 2019
CS01 - N/A 02 August 2018
AP01 - Appointment of director 24 July 2018
TM01 - Termination of appointment of director 24 July 2018
TM01 - Termination of appointment of director 24 July 2018
TM02 - Termination of appointment of secretary 29 June 2018
AP03 - Appointment of secretary 29 June 2018
AA - Annual Accounts 10 February 2018
AP01 - Appointment of director 12 November 2017
TM01 - Termination of appointment of director 12 November 2017
CS01 - N/A 14 May 2017
AA - Annual Accounts 18 February 2017
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 24 January 2016
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 12 February 2015
AR01 - Annual Return 26 May 2014
AA - Annual Accounts 10 February 2014
AP01 - Appointment of director 16 October 2013
AP01 - Appointment of director 15 October 2013
TM01 - Termination of appointment of director 08 October 2013
AR01 - Annual Return 12 May 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 12 May 2012
AA - Annual Accounts 27 February 2012
AP03 - Appointment of secretary 04 January 2012
TM02 - Termination of appointment of secretary 04 January 2012
AR01 - Annual Return 26 May 2011
CH01 - Change of particulars for director 26 May 2011
AP01 - Appointment of director 26 May 2011
CH01 - Change of particulars for director 26 May 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 27 April 2010
288a - Notice of appointment of directors or secretaries 10 July 2009
288b - Notice of resignation of directors or secretaries 10 July 2009
363a - Annual Return 29 May 2009
288a - Notice of appointment of directors or secretaries 29 May 2009
288a - Notice of appointment of directors or secretaries 29 May 2009
AA - Annual Accounts 26 November 2008
363s - Annual Return 01 July 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
AA - Annual Accounts 13 August 2007
363s - Annual Return 02 June 2007
288a - Notice of appointment of directors or secretaries 02 April 2007
AA - Annual Accounts 02 April 2007
288b - Notice of resignation of directors or secretaries 01 April 2007
363s - Annual Return 07 June 2006
AA - Annual Accounts 24 March 2006
288a - Notice of appointment of directors or secretaries 24 July 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
363s - Annual Return 01 June 2005
AA - Annual Accounts 18 May 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
363s - Annual Return 13 July 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 15 June 2003
AA - Annual Accounts 20 March 2003
287 - Change in situation or address of Registered Office 11 March 2003
288a - Notice of appointment of directors or secretaries 28 October 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
363s - Annual Return 28 August 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2002
288b - Notice of resignation of directors or secretaries 27 May 2002
288b - Notice of resignation of directors or secretaries 27 May 2002
288a - Notice of appointment of directors or secretaries 29 May 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
288b - Notice of resignation of directors or secretaries 29 May 2001
288b - Notice of resignation of directors or secretaries 29 May 2001
NEWINC - New incorporation documents 15 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.