About

Registered Number: 04830195
Date of Incorporation: 11/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Flat2, 12 Versailles Road, London, SE20 8AX

 

Having been setup in 2003, 12 Versailles Road Ltd have registered office in London, it's status is listed as "Active". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATES, Roland Harvey 01 June 2012 - 1
HELM, Rachael 15 July 2014 - 1
JANES, Craig Michael 11 July 2003 01 January 2013 1
KIRVAN, Martin 21 November 2003 20 April 2012 1
Secretary Name Appointed Resigned Total Appointments
GRIFFITH, Marie 10 March 2010 16 April 2012 1
MORISON, David 16 April 2012 03 June 2014 1
NOURBAKHSH RIZI, Laleh Marie 11 July 2003 08 November 2004 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 28 May 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 24 May 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 23 May 2017
AA - Annual Accounts 26 April 2017
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 21 April 2015
AP01 - Appointment of director 01 September 2014
AD01 - Change of registered office address 03 June 2014
TM02 - Termination of appointment of secretary 03 June 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 26 April 2014
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 24 April 2013
TM01 - Termination of appointment of director 07 April 2013
AR01 - Annual Return 13 July 2012
AD01 - Change of registered office address 13 July 2012
AP01 - Appointment of director 18 June 2012
TM01 - Termination of appointment of director 24 April 2012
AP03 - Appointment of secretary 17 April 2012
TM02 - Termination of appointment of secretary 17 April 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AD01 - Change of registered office address 11 March 2010
AP03 - Appointment of secretary 10 March 2010
AA - Annual Accounts 10 March 2010
TM01 - Termination of appointment of director 15 February 2010
TM01 - Termination of appointment of director 15 February 2010
TM02 - Termination of appointment of secretary 31 January 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 31 March 2008
363s - Annual Return 19 August 2007
AA - Annual Accounts 29 May 2007
363s - Annual Return 20 July 2006
AA - Annual Accounts 02 May 2006
363s - Annual Return 01 September 2005
AA - Annual Accounts 17 May 2005
288a - Notice of appointment of directors or secretaries 21 December 2004
363s - Annual Return 04 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
287 - Change in situation or address of Registered Office 24 September 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
NEWINC - New incorporation documents 11 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.