About

Registered Number: 06977577
Date of Incorporation: 31/07/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: First Floor 159b Canterbury Road, Harrow, HA1 4PA,

 

Founded in 2009, 159 Canterbury Road Management Services Ltd are based in Harrow, it has a status of "Active". Shah, Grishma, Balachandran, Asunthia, Shah, Grishma, Buxton, James Richard, Glumac, Nedzada, Buxton, James Richard, Buxton, Melanie Victoria, Glumac, Nedzada are listed as the directors of the organisation. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALACHANDRAN, Asunthia 22 November 2019 - 1
SHAH, Grishma 26 November 2013 - 1
BUXTON, James Richard 10 December 2013 21 November 2019 1
BUXTON, Melanie Victoria 10 December 2013 21 November 2019 1
GLUMAC, Nedzada 31 July 2009 26 November 2013 1
Secretary Name Appointed Resigned Total Appointments
SHAH, Grishma 19 November 2019 - 1
BUXTON, James Richard 17 December 2013 19 November 2019 1
GLUMAC, Nedzada 31 July 2009 17 December 2013 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 03 August 2020
AP01 - Appointment of director 08 January 2020
AP03 - Appointment of secretary 01 December 2019
TM01 - Termination of appointment of director 25 November 2019
TM01 - Termination of appointment of director 25 November 2019
PSC07 - N/A 25 November 2019
PSC07 - N/A 25 November 2019
AD01 - Change of registered office address 23 November 2019
TM02 - Termination of appointment of secretary 19 November 2019
AA - Annual Accounts 01 August 2019
CS01 - N/A 01 August 2019
AA - Annual Accounts 02 August 2018
CS01 - N/A 31 July 2018
AA - Annual Accounts 22 August 2017
CS01 - N/A 31 July 2017
AA - Annual Accounts 17 August 2016
CS01 - N/A 08 August 2016
CH01 - Change of particulars for director 09 February 2016
CH01 - Change of particulars for director 06 February 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 31 July 2014
CH01 - Change of particulars for director 28 January 2014
TM02 - Termination of appointment of secretary 17 December 2013
AP03 - Appointment of secretary 17 December 2013
TM01 - Termination of appointment of director 16 December 2013
AP01 - Appointment of director 16 December 2013
AP01 - Appointment of director 10 December 2013
AP01 - Appointment of director 10 December 2013
AA - Annual Accounts 06 September 2013
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 06 September 2013
AR01 - Annual Return 06 September 2013
AR01 - Annual Return 06 September 2013
RT01 - Application for administrative restoration to the register 06 September 2013
GAZ2 - Second notification of strike-off action in London Gazette 22 January 2013
GAZ1 - First notification of strike-off action in London Gazette 09 October 2012
AA - Annual Accounts 08 September 2011
AA - Annual Accounts 08 September 2011
DISS40 - Notice of striking-off action discontinued 31 August 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
NEWINC - New incorporation documents 31 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.