About

Registered Number: 02945212
Date of Incorporation: 04/07/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: 54 South Park Road, Ilford, IG1 1SS,

 

Established in 1994, 12 Howley Place Management Company Ltd have registered office in Ilford, it's status at Companies House is "Active". There are 10 directors listed for the business in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEYKIND, Nina 04 August 2000 - 1
REW, Paul 18 March 2002 - 1
CAPECE GALEOTA, Lucy Elizabeth 04 August 1994 24 May 1995 1
CLAERHOUT, Lukas 04 August 1994 05 August 1999 1
CONNOLLY, Anthony 04 July 1994 04 September 1998 1
MOODY, Ariane 03 August 2000 08 June 2012 1
MORRIS, Sarah 04 August 1994 21 September 2001 1
Secretary Name Appointed Resigned Total Appointments
ARORA, Nisha Anumeha 04 September 1998 05 August 1999 1
CLERK, Caroline 22 January 2002 02 September 2003 1
KLINE, Justin Ray 05 August 1999 04 August 2000 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 09 July 2020
AA - Annual Accounts 04 August 2019
CS01 - N/A 06 July 2019
AD01 - Change of registered office address 09 March 2019
CS01 - N/A 09 July 2018
AA - Annual Accounts 13 June 2018
AA - Annual Accounts 27 September 2017
PSC01 - N/A 09 July 2017
PSC01 - N/A 09 July 2017
CS01 - N/A 08 July 2017
AA - Annual Accounts 08 August 2016
CS01 - N/A 10 July 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 13 July 2015
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 21 May 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 27 July 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 25 September 2012
AR01 - Annual Return 16 July 2012
AP01 - Appointment of director 13 July 2012
TM01 - Termination of appointment of director 01 July 2012
AA - Annual Accounts 29 October 2011
AR01 - Annual Return 02 August 2011
AD01 - Change of registered office address 24 March 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 23 September 2009
287 - Change in situation or address of Registered Office 23 September 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 08 July 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 17 July 2007
AA - Annual Accounts 12 December 2006
363s - Annual Return 01 August 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 11 July 2005
287 - Change in situation or address of Registered Office 24 January 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 20 July 2004
AA - Annual Accounts 06 November 2003
288b - Notice of resignation of directors or secretaries 11 September 2003
288a - Notice of appointment of directors or secretaries 11 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2003
363s - Annual Return 08 September 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 05 September 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 30 January 2002
288a - Notice of appointment of directors or secretaries 30 January 2002
288b - Notice of resignation of directors or secretaries 09 October 2001
363s - Annual Return 10 May 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
AA - Annual Accounts 31 October 2000
288b - Notice of resignation of directors or secretaries 07 September 2000
288a - Notice of appointment of directors or secretaries 07 September 2000
AA - Annual Accounts 10 September 1999
288a - Notice of appointment of directors or secretaries 10 August 1999
288b - Notice of resignation of directors or secretaries 10 August 1999
288b - Notice of resignation of directors or secretaries 10 August 1999
363s - Annual Return 01 August 1999
AA - Annual Accounts 11 September 1998
288a - Notice of appointment of directors or secretaries 11 September 1998
288b - Notice of resignation of directors or secretaries 11 September 1998
363s - Annual Return 24 July 1998
AA - Annual Accounts 14 October 1997
363s - Annual Return 08 October 1997
AA - Annual Accounts 18 April 1997
363s - Annual Return 23 August 1996
363s - Annual Return 01 September 1995
288 - N/A 01 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 February 1995
288 - N/A 21 September 1994
288 - N/A 21 September 1994
288 - N/A 21 September 1994
288 - N/A 21 September 1994
288 - N/A 21 September 1994
287 - Change in situation or address of Registered Office 21 September 1994
NEWINC - New incorporation documents 04 July 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.