About

Registered Number: 03521027
Date of Incorporation: 03/03/1998 (27 years and 1 month ago)
Company Status: Active
Registered Address: 129 Englefield Road, Islington, London, N1 3LH

 

129 Englefield Road Management Ltd was founded on 03 March 1998 and has its registered office in London, it's status in the Companies House registry is set to "Active". There are 6 directors listed as Allen, Jean Paul Warren, Albert, Elona Queenie, Ashburn, Christopher Stuart, Billson, Anna Louise, Broad, Fiona Mary, Robinson, William Wayne for the organisation. 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
ALLEN, Jean Paul Warren 28 March 2005 - 1
ALBERT, Elona Queenie 24 March 1998 17 January 2020 1
ASHBURN, Christopher Stuart 24 March 1998 06 September 1999 1
BILLSON, Anna Louise 24 March 1998 01 May 2003 1
BROAD, Fiona Mary 19 July 2003 28 March 2005 1
ROBINSON, William Wayne 06 September 1999 03 February 2003 1

Filing History

Document Type Date
AP01 - Appointment of director 17 January 2020
AP01 - Appointment of director 17 January 2020
TM01 - Termination of appointment of director 17 January 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 19 March 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 10 January 2010
363a - Annual Return 30 March 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 19 March 2008
AA - Annual Accounts 25 January 2008
363s - Annual Return 25 March 2007
AA - Annual Accounts 18 January 2007
363s - Annual Return 20 March 2006
AA - Annual Accounts 05 January 2006
288a - Notice of appointment of directors or secretaries 23 June 2005
288b - Notice of resignation of directors or secretaries 23 June 2005
363s - Annual Return 16 March 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 13 March 2004
AA - Annual Accounts 08 January 2004
288a - Notice of appointment of directors or secretaries 29 August 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
288b - Notice of resignation of directors or secretaries 21 May 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
363s - Annual Return 20 March 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
AA - Annual Accounts 22 November 2002
363s - Annual Return 20 March 2002
AA - Annual Accounts 26 November 2001
AA - Annual Accounts 19 March 2001
363s - Annual Return 09 March 2001
363s - Annual Return 24 March 2000
AA - Annual Accounts 17 December 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
288b - Notice of resignation of directors or secretaries 15 September 1999
363s - Annual Return 03 April 1999
288a - Notice of appointment of directors or secretaries 24 April 1998
288a - Notice of appointment of directors or secretaries 02 April 1998
288a - Notice of appointment of directors or secretaries 02 April 1998
288a - Notice of appointment of directors or secretaries 02 April 1998
288b - Notice of resignation of directors or secretaries 02 April 1998
288b - Notice of resignation of directors or secretaries 02 April 1998
287 - Change in situation or address of Registered Office 02 April 1998
NEWINC - New incorporation documents 03 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.