Having been setup in 2009, 130 Earls Court Road Ltd has its registered office in London in London, it has a status of "Active". There are 5 directors listed for 130 Earls Court Road Ltd at Companies House. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMEDLEY, James Alexander | 13 January 2020 | - | 1 |
STEEL, Olivia Victoire Katharine | 17 November 2014 | - | 1 |
COOPER, Andrew Brian Alexander | 13 August 2009 | 04 September 2009 | 1 |
GRAHAM, Rebecca | 04 September 2009 | 27 February 2014 | 1 |
LOPEZ-FERNANDEZ, Ana Maria | 25 September 2009 | 10 October 2014 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 04 May 2020 | |
AP01 - Appointment of director | 13 January 2020 | |
AA01 - Change of accounting reference date | 09 September 2019 | |
AD01 - Change of registered office address | 28 August 2019 | |
CS01 - N/A | 27 August 2019 | |
TM02 - Termination of appointment of secretary | 03 June 2019 | |
DISS40 - Notice of striking-off action discontinued | 31 October 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 October 2018 | |
CS01 - N/A | 25 October 2018 | |
AA - Annual Accounts | 25 October 2018 | |
AP04 - Appointment of corporate secretary | 25 October 2018 | |
TM02 - Termination of appointment of secretary | 25 October 2018 | |
AD01 - Change of registered office address | 25 October 2018 | |
AA - Annual Accounts | 26 October 2017 | |
CH04 - Change of particulars for corporate secretary | 25 August 2017 | |
CS01 - N/A | 25 August 2017 | |
AA - Annual Accounts | 31 May 2017 | |
CS01 - N/A | 24 August 2016 | |
AA - Annual Accounts | 19 May 2016 | |
AR01 - Annual Return | 09 September 2015 | |
AA - Annual Accounts | 18 February 2015 | |
AP01 - Appointment of director | 08 December 2014 | |
TM01 - Termination of appointment of director | 10 October 2014 | |
AR01 - Annual Return | 26 September 2014 | |
AP04 - Appointment of corporate secretary | 26 September 2014 | |
AD01 - Change of registered office address | 26 September 2014 | |
TM01 - Termination of appointment of director | 27 February 2014 | |
AA - Annual Accounts | 26 February 2014 | |
AR01 - Annual Return | 15 August 2013 | |
AA - Annual Accounts | 07 May 2013 | |
AR01 - Annual Return | 17 August 2012 | |
CH01 - Change of particulars for director | 16 August 2012 | |
AA - Annual Accounts | 20 May 2012 | |
AR01 - Annual Return | 28 September 2011 | |
CH01 - Change of particulars for director | 28 September 2011 | |
AA - Annual Accounts | 07 May 2011 | |
AR01 - Annual Return | 06 September 2010 | |
CH01 - Change of particulars for director | 06 September 2010 | |
CH01 - Change of particulars for director | 06 September 2010 | |
SH01 - Return of Allotment of shares | 01 March 2010 | |
SH01 - Return of Allotment of shares | 22 December 2009 | |
288a - Notice of appointment of directors or secretaries | 02 October 2009 | |
288b - Notice of resignation of directors or secretaries | 07 September 2009 | |
288a - Notice of appointment of directors or secretaries | 07 September 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 19 August 2009 | |
NEWINC - New incorporation documents | 13 August 2009 |