About

Registered Number: 03831719
Date of Incorporation: 26/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: Ground Floor Flat, 14 Thurlow Road, Hampstead, London, NW3 5PL

 

14 Thurlow Road Ltd was registered on 26 August 1999 and has its registered office in Hampstead in London, it has a status of "Active". This business has 13 directors listed as Frank, Simon Godfrey, Katz, Michelle, Wuyame, Florence, Lombardo, Maria Rosalice, Shoterioo, George, Edwards, Oliver William Albert, Fowler, Mark Richard, Gayler, Janine, Heath, Mark Frederick, Lombardo, Maria, Scheffel, Julia, Shoterioo, George, Vincent, Stephen Robert. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANK, Simon Godfrey 31 May 2014 - 1
KATZ, Michelle 23 November 2009 - 1
WUYAME, Florence 08 October 2014 - 1
EDWARDS, Oliver William Albert 24 August 2005 27 January 2010 1
FOWLER, Mark Richard 01 January 2002 10 January 2005 1
GAYLER, Janine 26 August 1999 11 October 2000 1
HEATH, Mark Frederick 18 February 2002 23 November 2009 1
LOMBARDO, Maria 27 March 2006 02 July 2011 1
SCHEFFEL, Julia 31 August 2011 28 August 2014 1
SHOTERIOO, George 12 February 2010 30 May 2014 1
VINCENT, Stephen Robert 26 August 1999 01 June 2002 1
Secretary Name Appointed Resigned Total Appointments
LOMBARDO, Maria Rosalice 12 October 2009 02 August 2011 1
SHOTERIOO, George 01 October 2011 30 May 2014 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 16 September 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 05 October 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 01 October 2017
AA - Annual Accounts 16 December 2016
CS01 - N/A 07 September 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 17 October 2015
AA - Annual Accounts 20 January 2015
CH01 - Change of particulars for director 09 October 2014
AR01 - Annual Return 08 October 2014
AP01 - Appointment of director 08 October 2014
AP01 - Appointment of director 28 August 2014
TM01 - Termination of appointment of director 28 August 2014
TM01 - Termination of appointment of director 28 August 2014
TM02 - Termination of appointment of secretary 28 August 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 01 September 2012
AR01 - Annual Return 01 September 2012
AP03 - Appointment of secretary 01 October 2011
AP01 - Appointment of director 01 September 2011
AR01 - Annual Return 01 September 2011
TM01 - Termination of appointment of director 02 August 2011
TM02 - Termination of appointment of secretary 02 August 2011
AA - Annual Accounts 25 July 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AP01 - Appointment of director 24 February 2010
TM01 - Termination of appointment of director 27 January 2010
AP01 - Appointment of director 15 December 2009
TM01 - Termination of appointment of director 14 December 2009
AP03 - Appointment of secretary 12 October 2009
TM02 - Termination of appointment of secretary 12 October 2009
AA - Annual Accounts 22 September 2009
363a - Annual Return 26 August 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 22 October 2008
AA - Annual Accounts 21 November 2007
363s - Annual Return 09 September 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 08 November 2006
288a - Notice of appointment of directors or secretaries 30 March 2006
AA - Annual Accounts 15 December 2005
288a - Notice of appointment of directors or secretaries 01 December 2005
363s - Annual Return 25 October 2005
AA - Annual Accounts 23 November 2004
363s - Annual Return 23 August 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 29 March 2004
AA - Annual Accounts 31 January 2003
363s - Annual Return 23 September 2002
288a - Notice of appointment of directors or secretaries 23 September 2002
288a - Notice of appointment of directors or secretaries 23 September 2002
288a - Notice of appointment of directors or secretaries 27 February 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
AA - Annual Accounts 04 January 2002
363s - Annual Return 03 September 2001
AA - Annual Accounts 26 January 2001
363s - Annual Return 17 November 2000
288b - Notice of resignation of directors or secretaries 06 November 2000
225 - Change of Accounting Reference Date 15 August 2000
287 - Change in situation or address of Registered Office 15 August 2000
288a - Notice of appointment of directors or secretaries 06 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 1999
288a - Notice of appointment of directors or secretaries 03 September 1999
288a - Notice of appointment of directors or secretaries 03 September 1999
288b - Notice of resignation of directors or secretaries 03 September 1999
288b - Notice of resignation of directors or secretaries 03 September 1999
NEWINC - New incorporation documents 26 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.