About

Registered Number: 03311662
Date of Incorporation: 03/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: 13 Pond Street, London, NW3 2PN,

 

Having been setup in 1997, 13 Pond Street Management Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. There are 7 directors listed as Ari, Mehmet Okan, Simon, Justin Adam, Jansz, Natania Maria, Ari Sezgin, Oya, Ryan, Barry James, Shore, Victoria Louise, Webb, Pedro Alexander Rocha for 13 Pond Street Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARI, Mehmet Okan 29 November 2016 - 1
SIMON, Justin Adam 27 February 2015 - 1
ARI SEZGIN, Oya 04 March 2016 29 November 2016 1
RYAN, Barry James 03 June 1998 07 January 2003 1
SHORE, Victoria Louise 27 February 2015 03 February 2016 1
WEBB, Pedro Alexander Rocha 28 April 1997 01 June 2015 1
Secretary Name Appointed Resigned Total Appointments
JANSZ, Natania Maria 01 June 1997 03 June 1998 1

Filing History

Document Type Date
CS01 - N/A 09 February 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 04 February 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 03 February 2017
AP01 - Appointment of director 06 December 2016
TM01 - Termination of appointment of director 06 December 2016
AA - Annual Accounts 16 November 2016
CH01 - Change of particulars for director 08 March 2016
AP01 - Appointment of director 08 March 2016
AD01 - Change of registered office address 08 March 2016
TM02 - Termination of appointment of secretary 08 March 2016
AR01 - Annual Return 18 February 2016
TM01 - Termination of appointment of director 18 February 2016
TM01 - Termination of appointment of director 02 December 2015
AA - Annual Accounts 22 October 2015
AP01 - Appointment of director 22 April 2015
AP01 - Appointment of director 01 April 2015
CH01 - Change of particulars for director 27 March 2015
AR01 - Annual Return 06 February 2015
TM01 - Termination of appointment of director 06 February 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 12 May 2014
AD01 - Change of registered office address 25 November 2013
AP04 - Appointment of corporate secretary 25 November 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 14 December 2012
TM02 - Termination of appointment of secretary 02 November 2012
AD01 - Change of registered office address 02 November 2012
AR01 - Annual Return 06 March 2012
CH01 - Change of particulars for director 06 March 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 11 November 2009
288a - Notice of appointment of directors or secretaries 13 February 2009
363a - Annual Return 10 February 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 01 May 2008
AA - Annual Accounts 08 March 2007
363s - Annual Return 08 March 2007
AA - Annual Accounts 06 March 2006
363s - Annual Return 06 March 2006
AA - Annual Accounts 21 October 2005
288c - Notice of change of directors or secretaries or in their particulars 17 March 2005
363s - Annual Return 08 March 2005
287 - Change in situation or address of Registered Office 15 December 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 31 March 2004
AA - Annual Accounts 04 April 2003
363s - Annual Return 04 April 2003
288a - Notice of appointment of directors or secretaries 25 January 2003
288b - Notice of resignation of directors or secretaries 25 January 2003
288a - Notice of appointment of directors or secretaries 25 January 2003
AA - Annual Accounts 01 March 2002
363s - Annual Return 01 March 2002
AA - Annual Accounts 19 April 2001
363s - Annual Return 19 April 2001
AA - Annual Accounts 26 May 2000
363s - Annual Return 26 May 2000
AA - Annual Accounts 04 March 1999
363s - Annual Return 25 February 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
288b - Notice of resignation of directors or secretaries 25 February 1999
288b - Notice of resignation of directors or secretaries 25 February 1999
363s - Annual Return 05 March 1998
AA - Annual Accounts 05 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 1997
287 - Change in situation or address of Registered Office 24 June 1997
288b - Notice of resignation of directors or secretaries 24 June 1997
288b - Notice of resignation of directors or secretaries 24 June 1997
288a - Notice of appointment of directors or secretaries 24 June 1997
288a - Notice of appointment of directors or secretaries 24 June 1997
288a - Notice of appointment of directors or secretaries 24 June 1997
288a - Notice of appointment of directors or secretaries 24 June 1997
NEWINC - New incorporation documents 03 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.