About

Registered Number: 01821223
Date of Incorporation: 01/06/1984 (39 years and 11 months ago)
Company Status: Active
Registered Address: 131 Malden Road, Kentish Town, London, NW5 4HS

 

131 Malden Road Company Ltd was registered on 01 June 1984 with its registered office in London, it has a status of "Active". The business has 16 directors listed as Pollet, Sarah Beatrice, Boycott-brown, David Michael, Demetriou, Costa, Pollet, Sarah Beatrice, Savage, Michael Anthony, Boycott-brown, David Michael, Pollet, Emily Kate, Pollet, Sarah Beatrice, Gentles, Trevor, Kay, Benjamin, Lethbridge, Christopher Burnham, Pavlikova, Lucia, Pollet, Sheena Margaret, Sheppard, Sally April, Turkaslan, Hannah Deborah Anne, Whitefield, Andrew John in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYCOTT-BROWN, David Michael 12 March 2007 - 1
DEMETRIOU, Costa 20 July 2016 - 1
POLLET, Sarah Beatrice 06 September 2019 - 1
SAVAGE, Michael Anthony 14 February 2020 - 1
GENTLES, Trevor 16 June 1995 06 July 2001 1
KAY, Benjamin 05 June 2007 24 August 2010 1
LETHBRIDGE, Christopher Burnham N/A 06 March 1997 1
PAVLIKOVA, Lucia 06 June 1997 12 March 2007 1
POLLET, Sheena Margaret 07 November 1994 06 September 2019 1
SHEPPARD, Sally April N/A 10 December 1999 1
TURKASLAN, Hannah Deborah Anne 12 December 2000 23 May 2007 1
WHITEFIELD, Andrew John N/A 22 June 1994 1
Secretary Name Appointed Resigned Total Appointments
POLLET, Sarah Beatrice 12 March 2019 - 1
BOYCOTT-BROWN, David Michael 29 March 2016 12 March 2019 1
POLLET, Emily Kate 02 June 2008 04 October 2011 1
POLLET, Sarah Beatrice 04 October 2011 29 March 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 10 March 2020
TM01 - Termination of appointment of director 18 February 2020
CS01 - N/A 09 January 2020
AP01 - Appointment of director 09 January 2020
TM01 - Termination of appointment of director 09 January 2020
AA - Annual Accounts 30 September 2019
AP03 - Appointment of secretary 12 March 2019
TM02 - Termination of appointment of secretary 12 March 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 05 January 2017
AP01 - Appointment of director 21 December 2016
TM01 - Termination of appointment of director 30 November 2016
AP03 - Appointment of secretary 30 November 2016
TM02 - Termination of appointment of secretary 30 November 2016
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 17 January 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 10 January 2012
TM02 - Termination of appointment of secretary 09 January 2012
TM02 - Termination of appointment of secretary 04 October 2011
AP03 - Appointment of secretary 04 October 2011
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 05 January 2011
AP01 - Appointment of director 04 January 2011
TM01 - Termination of appointment of director 04 January 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 16 April 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 05 June 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 22 December 2007
288a - Notice of appointment of directors or secretaries 21 July 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
AA - Annual Accounts 14 June 2007
363s - Annual Return 30 May 2007
287 - Change in situation or address of Registered Office 21 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
363s - Annual Return 20 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
AA - Annual Accounts 02 September 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 23 October 2003
363s - Annual Return 19 December 2002
AA - Annual Accounts 11 June 2002
288b - Notice of resignation of directors or secretaries 01 May 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
363s - Annual Return 02 January 2002
AA - Annual Accounts 03 August 2001
363s - Annual Return 03 July 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
288b - Notice of resignation of directors or secretaries 09 April 2001
AA - Annual Accounts 02 November 2000
288b - Notice of resignation of directors or secretaries 22 March 2000
363a - Annual Return 06 February 2000
AA - Annual Accounts 30 January 2000
363a - Annual Return 22 March 1999
288c - Notice of change of directors or secretaries or in their particulars 08 March 1999
287 - Change in situation or address of Registered Office 08 March 1999
AA - Annual Accounts 23 February 1999
287 - Change in situation or address of Registered Office 13 August 1998
225 - Change of Accounting Reference Date 24 June 1998
AUD - Auditor's letter of resignation 13 March 1998
363s - Annual Return 07 January 1998
288b - Notice of resignation of directors or secretaries 08 December 1997
288a - Notice of appointment of directors or secretaries 08 December 1997
288b - Notice of resignation of directors or secretaries 26 June 1997
288a - Notice of appointment of directors or secretaries 26 June 1997
288a - Notice of appointment of directors or secretaries 17 June 1997
288b - Notice of resignation of directors or secretaries 05 June 1997
AA - Annual Accounts 06 May 1997
363s - Annual Return 05 February 1997
AA - Annual Accounts 30 October 1996
363s - Annual Return 22 January 1996
AA - Annual Accounts 10 January 1996
288 - N/A 27 June 1995
363s - Annual Return 09 January 1995
288 - N/A 24 November 1994
AA - Annual Accounts 20 October 1994
AA - Annual Accounts 14 January 1994
363s - Annual Return 06 January 1994
363s - Annual Return 11 January 1993
AA - Annual Accounts 25 September 1992
363b - Annual Return 13 January 1992
AA - Annual Accounts 06 December 1991
AA - Annual Accounts 28 January 1991
363 - Annual Return 28 January 1991
AA - Annual Accounts 22 November 1989
363 - Annual Return 22 November 1989
288 - N/A 15 March 1989
AA - Annual Accounts 15 March 1989
363 - Annual Return 15 March 1989
288 - N/A 08 March 1989
288 - N/A 04 March 1989
288 - N/A 02 November 1988
288 - N/A 27 October 1988
PUC 2 - N/A 09 September 1988
288 - N/A 02 September 1988
288 - N/A 02 September 1988
RESOLUTIONS - N/A 01 September 1988
RESOLUTIONS - N/A 01 September 1988
288 - N/A 01 September 1988
287 - Change in situation or address of Registered Office 01 September 1988
288 - N/A 01 September 1988
363 - Annual Return 01 September 1988
363 - Annual Return 01 September 1988
363 - Annual Return 01 September 1988
AA - Annual Accounts 01 September 1988
AA - Annual Accounts 01 September 1988
AA - Annual Accounts 01 September 1988
AC92 - N/A 24 August 1988
AC09 - N/A 18 August 1987
AC05 - N/A 17 March 1987
NEWINC - New incorporation documents 01 June 1984

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.