About

Registered Number: 06586774
Date of Incorporation: 07/05/2008 (16 years ago)
Company Status: Active
Registered Address: Ground Floor Flat, 153 Packington Street, London, N1 8RA

 

153 Packington Street Management Company Ltd was founded on 07 May 2008 and are based in London, it has a status of "Active". Perrons, Diane, Professor, Girgenson, Yanis, Impey, Edward, Perrons, Diane, Professor, Dunford, Lotte, Harrison, Robert Graham, Prof, Needham, Oliver are listed as directors of the business. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIRGENSON, Yanis 23 November 2012 - 1
IMPEY, Edward 20 May 2019 - 1
PERRONS, Diane, Professor 20 May 2019 - 1
DUNFORD, Lotte 07 May 2008 20 May 2019 1
HARRISON, Robert Graham, Prof 19 August 2009 07 May 2010 1
NEEDHAM, Oliver 07 May 2008 10 June 2011 1
Secretary Name Appointed Resigned Total Appointments
PERRONS, Diane, Professor 20 May 2019 - 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 17 February 2020
AP01 - Appointment of director 20 May 2019
CS01 - N/A 20 May 2019
AP01 - Appointment of director 20 May 2019
AP03 - Appointment of secretary 20 May 2019
TM01 - Termination of appointment of director 20 May 2019
TM02 - Termination of appointment of secretary 20 May 2019
AA - Annual Accounts 04 June 2018
CS01 - N/A 08 May 2018
PSC09 - N/A 12 March 2018
PSC08 - N/A 09 March 2018
PSC09 - N/A 09 March 2018
AA - Annual Accounts 09 June 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 12 June 2016
AR01 - Annual Return 07 May 2016
CH01 - Change of particulars for director 07 May 2016
CH03 - Change of particulars for secretary 07 May 2016
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 07 May 2013
CH01 - Change of particulars for director 07 May 2013
CH03 - Change of particulars for secretary 07 May 2013
AP01 - Appointment of director 26 November 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 12 May 2012
TM01 - Termination of appointment of director 11 June 2011
AA - Annual Accounts 04 June 2011
AR01 - Annual Return 07 May 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 07 May 2010
AD01 - Change of registered office address 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH03 - Change of particulars for secretary 07 May 2010
TM01 - Termination of appointment of director 07 May 2010
AA - Annual Accounts 04 May 2010
AD01 - Change of registered office address 08 October 2009
AP01 - Appointment of director 08 October 2009
363a - Annual Return 20 August 2009
288b - Notice of resignation of directors or secretaries 30 May 2008
288b - Notice of resignation of directors or secretaries 30 May 2008
288a - Notice of appointment of directors or secretaries 30 May 2008
288a - Notice of appointment of directors or secretaries 30 May 2008
288a - Notice of appointment of directors or secretaries 30 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 May 2008
NEWINC - New incorporation documents 07 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.