About

Registered Number: 05492601
Date of Incorporation: 27/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: A WILLIAMSON, 90 Hawtrey Road, Camden Town, London, NW3 3SS

 

Established in 2005, 123 Packington Street Ltd are based in Camden Town in London, it's status at Companies House is "Active". There are 5 directors listed as Cowman, George Robert, Cowman, George Robert, Williamson, Anna Madeline, Garcia, Annabela Melinda, Garcia, Annabela Melinda for the company in the Companies House registry. We do not know the number of employees at 123 Packington Street Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWMAN, George Robert 30 September 2019 - 1
WILLIAMSON, Anna Madeline 13 December 2006 - 1
GARCIA, Annabela Melinda 20 October 2011 30 September 2019 1
Secretary Name Appointed Resigned Total Appointments
COWMAN, George Robert 30 September 2019 - 1
GARCIA, Annabela Melinda 20 October 2011 30 September 2019 1

Filing History

Document Type Date
CS01 - N/A 28 June 2020
AA - Annual Accounts 13 December 2019
AP03 - Appointment of secretary 02 October 2019
AP01 - Appointment of director 02 October 2019
PSC01 - N/A 02 October 2019
PSC07 - N/A 01 October 2019
TM02 - Termination of appointment of secretary 01 October 2019
TM01 - Termination of appointment of director 01 October 2019
CS01 - N/A 11 July 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 05 July 2018
AA - Annual Accounts 20 January 2018
PSC01 - N/A 12 July 2017
PSC01 - N/A 12 July 2017
CS01 - N/A 06 July 2017
AA - Annual Accounts 27 December 2016
AR01 - Annual Return 04 July 2016
AA - Annual Accounts 28 December 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 05 July 2014
AA - Annual Accounts 07 December 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 04 July 2012
CH01 - Change of particulars for director 03 July 2012
TM02 - Termination of appointment of secretary 03 July 2012
TM01 - Termination of appointment of director 03 July 2012
AP01 - Appointment of director 01 November 2011
AP03 - Appointment of secretary 01 November 2011
AR01 - Annual Return 13 July 2011
AD01 - Change of registered office address 13 July 2011
AA - Annual Accounts 07 June 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 20 January 2010
AR01 - Annual Return 13 December 2009
363a - Annual Return 28 August 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 24 January 2008
288a - Notice of appointment of directors or secretaries 05 December 2007
AA - Annual Accounts 10 October 2006
363s - Annual Return 12 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
225 - Change of Accounting Reference Date 10 January 2006
288b - Notice of resignation of directors or secretaries 29 June 2005
288b - Notice of resignation of directors or secretaries 29 June 2005
NEWINC - New incorporation documents 27 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.