About

Registered Number: 03893247
Date of Incorporation: 13/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: Acre House, 11/15 William Road, London, NW1 3ER

 

13 Earl's Court Square (Management) Ltd was registered on 13 December 1999 and are based in London, it's status is listed as "Active". The companies directors are listed as Martini, Gina, Canham, Janine Sarah, Carino, Marlonne, Velo, Maria Del Pilar, Barbalaco, Stephen, Carino, Zenaida, Neville, Mary, Oussedik, Susan Mary, Sanders, James, Supra, Hilton Nicholas Frederick at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANHAM, Janine Sarah 14 December 1999 - 1
CARINO, Marlonne 14 May 2004 - 1
VELO, Maria Del Pilar 13 December 1999 - 1
BARBALACO, Stephen 13 December 1999 25 June 2003 1
CARINO, Zenaida 13 December 1999 14 May 2004 1
NEVILLE, Mary 13 December 1999 12 October 2005 1
OUSSEDIK, Susan Mary 13 December 1999 20 December 2000 1
SANDERS, James 07 June 2007 29 October 2007 1
SUPRA, Hilton Nicholas Frederick 23 April 2006 03 February 2014 1
Secretary Name Appointed Resigned Total Appointments
MARTINI, Gina 24 September 2019 - 1

Filing History

Document Type Date
CS01 - N/A 19 December 2019
CH01 - Change of particulars for director 17 December 2019
AA - Annual Accounts 04 October 2019
TM02 - Termination of appointment of secretary 03 October 2019
AP03 - Appointment of secretary 02 October 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 23 December 2015
AR01 - Annual Return 12 March 2015
TM01 - Termination of appointment of director 12 March 2015
CH01 - Change of particulars for director 12 March 2015
AA - Annual Accounts 11 March 2015
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 20 December 2013
CH01 - Change of particulars for director 19 December 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 06 July 2010
AR01 - Annual Return 18 February 2010
CH03 - Change of particulars for secretary 18 February 2010
AD01 - Change of registered office address 11 November 2009
287 - Change in situation or address of Registered Office 22 September 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 09 June 2009
363a - Annual Return 11 March 2009
363a - Annual Return 19 August 2008
288c - Notice of change of directors or secretaries or in their particulars 18 August 2008
AA - Annual Accounts 11 July 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
363a - Annual Return 02 August 2007
363a - Annual Return 10 July 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
AA - Annual Accounts 23 May 2007
363a - Annual Return 21 December 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
AA - Annual Accounts 21 June 2006
363a - Annual Return 31 January 2006
288b - Notice of resignation of directors or secretaries 25 January 2006
288b - Notice of resignation of directors or secretaries 25 January 2006
AA - Annual Accounts 05 May 2005
363a - Annual Return 02 March 2005
288b - Notice of resignation of directors or secretaries 02 February 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
288b - Notice of resignation of directors or secretaries 10 November 2004
288b - Notice of resignation of directors or secretaries 10 November 2004
288a - Notice of appointment of directors or secretaries 10 November 2004
AA - Annual Accounts 04 November 2004
363a - Annual Return 14 January 2004
AA - Annual Accounts 19 March 2003
363a - Annual Return 12 March 2003
288a - Notice of appointment of directors or secretaries 10 December 2002
AA - Annual Accounts 29 October 2002
AA - Annual Accounts 08 October 2002
363a - Annual Return 28 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2001
363a - Annual Return 02 April 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
RESOLUTIONS - N/A 23 February 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
288a - Notice of appointment of directors or secretaries 05 February 2000
288a - Notice of appointment of directors or secretaries 05 February 2000
288a - Notice of appointment of directors or secretaries 05 February 2000
288a - Notice of appointment of directors or secretaries 05 February 2000
288b - Notice of resignation of directors or secretaries 05 February 2000
288b - Notice of resignation of directors or secretaries 05 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2000
NEWINC - New incorporation documents 13 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.