About

Registered Number: 03549233
Date of Incorporation: 20/04/1998 (26 years ago)
Company Status: Active
Registered Address: C/O Glazers, Chartered Accountants, 843 Finchley Road, London, NW11 8NA

 

Having been setup in 1998, 14 Pembridge Villas Management Company Ltd has its registered office in London. We don't know the number of employees at this organisation. The companies directors are listed as Garrigues, Gonzalo, Hutson, Robin Charles, Audland, William Grant, Rakestraw, Elizabeth Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARRIGUES, Gonzalo 14 September 2000 - 1
AUDLAND, William Grant 01 June 1998 14 September 2000 1
RAKESTRAW, Elizabeth Jane 01 June 1998 29 June 2000 1
Secretary Name Appointed Resigned Total Appointments
HUTSON, Robin Charles 11 April 2006 04 June 2013 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 24 January 2020
DISS40 - Notice of striking-off action discontinued 16 July 2019
CS01 - N/A 15 July 2019
GAZ1 - First notification of strike-off action in London Gazette 09 July 2019
AA - Annual Accounts 28 January 2019
DISS40 - Notice of striking-off action discontinued 18 August 2018
CS01 - N/A 16 August 2018
GAZ1 - First notification of strike-off action in London Gazette 10 July 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 09 August 2017
PSC08 - N/A 09 August 2017
DISS40 - Notice of striking-off action discontinued 22 July 2017
GAZ1 - First notification of strike-off action in London Gazette 11 July 2017
AA - Annual Accounts 02 May 2017
DISS40 - Notice of striking-off action discontinued 25 April 2017
GAZ1 - First notification of strike-off action in London Gazette 04 April 2017
AR01 - Annual Return 30 November 2016
DISS40 - Notice of striking-off action discontinued 28 September 2016
GAZ1 - First notification of strike-off action in London Gazette 19 July 2016
AA - Annual Accounts 29 January 2016
DISS40 - Notice of striking-off action discontinued 26 September 2015
AR01 - Annual Return 24 September 2015
GAZ1 - First notification of strike-off action in London Gazette 18 August 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 05 July 2013
TM02 - Termination of appointment of secretary 05 June 2013
AA - Annual Accounts 28 March 2013
CH01 - Change of particulars for director 18 July 2012
CH01 - Change of particulars for director 17 July 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 10 June 2010
AA - Annual Accounts 20 April 2010
363a - Annual Return 10 July 2009
AA - Annual Accounts 04 August 2008
AA - Annual Accounts 04 August 2008
363a - Annual Return 21 July 2008
363a - Annual Return 11 May 2007
AA - Annual Accounts 19 December 2006
AA - Annual Accounts 03 June 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
363s - Annual Return 18 May 2006
363s - Annual Return 27 April 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
AA - Annual Accounts 02 March 2005
AA - Annual Accounts 02 June 2004
363s - Annual Return 30 April 2004
363s - Annual Return 29 April 2003
AA - Annual Accounts 04 March 2003
AA - Annual Accounts 28 February 2003
363s - Annual Return 26 April 2002
363s - Annual Return 08 May 2001
288a - Notice of appointment of directors or secretaries 08 May 2001
288b - Notice of resignation of directors or secretaries 08 May 2001
AA - Annual Accounts 20 September 2000
288b - Notice of resignation of directors or secretaries 05 July 2000
363s - Annual Return 05 May 2000
AA - Annual Accounts 03 September 1999
288c - Notice of change of directors or secretaries or in their particulars 18 May 1999
363s - Annual Return 24 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 1998
287 - Change in situation or address of Registered Office 08 June 1998
288b - Notice of resignation of directors or secretaries 08 June 1998
288b - Notice of resignation of directors or secretaries 08 June 1998
288a - Notice of appointment of directors or secretaries 08 June 1998
288a - Notice of appointment of directors or secretaries 08 June 1998
288a - Notice of appointment of directors or secretaries 08 June 1998
RESOLUTIONS - N/A 04 June 1998
MEM/ARTS - N/A 04 June 1998
RESOLUTIONS - N/A 27 May 1998
MEM/ARTS - N/A 27 May 1998
NEWINC - New incorporation documents 20 April 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.