About

Registered Number: 02647696
Date of Incorporation: 20/09/1991 (32 years and 7 months ago)
Company Status: Active
Registered Address: Flat 4, 12-14 St Marys Road, London Flat 4, 12-14 St Marys Road, London, SE15 2DW,

 

12 - 14 St Mary's Road Management Ltd was founded on 20 September 1991, it's status at Companies House is "Active". We do not know the number of employees at the company. There are 18 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABRAHAM, Jack 01 April 2015 - 1
IGE, Sunday Bamidele Joseph 01 April 2015 - 1
JAMIESON, Robin 21 April 2012 - 1
OLAYINKA, Gloria Olufolakemi 12 February 2019 - 1
WATERHOUSE, William 01 April 2015 - 1
ABOH, Katherine Uche 18 September 1997 31 January 2002 1
CANTY, David 24 January 1995 17 January 2003 1
CROWTHER-NICOL, Yvonne Eleanor Ayo 17 January 2003 21 April 2012 1
MCCARTHY, Brendan 07 June 1994 24 January 1995 1
PHILLIPS, Terry Allan 07 June 1994 08 August 1997 1
Secretary Name Appointed Resigned Total Appointments
ABRAHAM, Jack 12 February 2019 - 1
JAMGBADI, Aggrey Bamidele, Captain 15 May 2003 21 April 2012 1
JONES, Lorna Elizabeth 19 November 1993 07 June 1994 1
JONES, Terence Ronald 18 September 1997 17 January 2003 1
LOAKES, Louisa Elizabeth 06 November 2013 12 February 2019 1
OLAYINKA, Gloria Olufolakemi 21 April 2012 09 November 2013 1
PHILIPS, Hilary Frances 07 June 1994 08 August 1997 1
WILKINSON, Rose 28 February 2016 12 February 2019 1

Filing History

Document Type Date
CS01 - N/A 27 September 2020
AAMD - Amended Accounts 25 February 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 02 October 2019
AD01 - Change of registered office address 02 October 2019
AP01 - Appointment of director 13 February 2019
AP03 - Appointment of secretary 13 February 2019
TM02 - Termination of appointment of secretary 13 February 2019
TM02 - Termination of appointment of secretary 13 February 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 22 September 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 03 October 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 30 September 2016
AP03 - Appointment of secretary 02 April 2016
AD01 - Change of registered office address 02 April 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 07 October 2015
AP01 - Appointment of director 07 October 2015
AP01 - Appointment of director 11 September 2015
AP01 - Appointment of director 11 September 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 20 October 2014
AP03 - Appointment of secretary 20 January 2014
TM02 - Termination of appointment of secretary 06 January 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 06 October 2012
AD01 - Change of registered office address 03 May 2012
AP01 - Appointment of director 02 May 2012
TM01 - Termination of appointment of director 02 May 2012
AP03 - Appointment of secretary 02 May 2012
TM02 - Termination of appointment of secretary 02 May 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
AA - Annual Accounts 21 January 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 11 October 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 16 October 2006
AA - Annual Accounts 12 December 2005
363a - Annual Return 18 October 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 15 September 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 08 December 2003
287 - Change in situation or address of Registered Office 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
AA - Annual Accounts 06 May 2003
288b - Notice of resignation of directors or secretaries 30 January 2003
288b - Notice of resignation of directors or secretaries 30 January 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
363s - Annual Return 31 October 2002
288b - Notice of resignation of directors or secretaries 07 February 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 12 October 2001
AA - Annual Accounts 29 December 2000
363s - Annual Return 17 October 2000
AA - Annual Accounts 25 January 2000
363s - Annual Return 23 September 1999
AA - Annual Accounts 29 January 1999
363s - Annual Return 26 October 1998
AA - Annual Accounts 28 January 1998
363s - Annual Return 05 December 1997
288b - Notice of resignation of directors or secretaries 05 December 1997
288b - Notice of resignation of directors or secretaries 05 December 1997
288a - Notice of appointment of directors or secretaries 30 October 1997
288a - Notice of appointment of directors or secretaries 30 October 1997
AA - Annual Accounts 09 January 1997
363s - Annual Return 03 November 1996
287 - Change in situation or address of Registered Office 19 February 1996
AA - Annual Accounts 29 January 1996
363s - Annual Return 13 October 1995
288 - N/A 24 April 1995
AA - Annual Accounts 03 February 1995
363s - Annual Return 28 October 1994
288 - N/A 15 June 1994
288 - N/A 15 June 1994
288 - N/A 15 June 1994
288 - N/A 19 April 1994
288 - N/A 30 March 1994
287 - Change in situation or address of Registered Office 30 March 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 March 1994
AA - Annual Accounts 11 February 1994
363s - Annual Return 03 February 1994
AA - Annual Accounts 04 May 1993
363s - Annual Return 11 November 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 February 1992
NEWINC - New incorporation documents 20 September 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.