About

Registered Number: 07478961
Date of Incorporation: 29/12/2010 (13 years and 5 months ago)
Company Status: Active
Registered Address: Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF,

 

Based in West Sussex, 1.61 London Ltd was established in 2010. The company has 3 directors listed as Christou, Alexander Constantine, Christou, Michael Nicholas, Jordan, Charles Frederick at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHRISTOU, Alexander Constantine 01 October 2011 - 1
CHRISTOU, Michael Nicholas 01 October 2011 - 1
JORDAN, Charles Frederick 29 December 2010 02 October 2011 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 21 January 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 12 September 2018
AD01 - Change of registered office address 17 August 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 13 June 2016
AD01 - Change of registered office address 18 February 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 22 January 2014
AA01 - Change of accounting reference date 15 April 2013
MG01 - Particulars of a mortgage or charge 13 March 2013
MG01 - Particulars of a mortgage or charge 16 February 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 24 January 2013
AA - Annual Accounts 17 October 2012
AA01 - Change of accounting reference date 28 September 2012
AR01 - Annual Return 26 January 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 November 2011
CERTNM - Change of name certificate 07 October 2011
TM01 - Termination of appointment of director 07 October 2011
AP01 - Appointment of director 07 October 2011
AP01 - Appointment of director 07 October 2011
NEWINC - New incorporation documents 29 December 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 08 March 2013 Outstanding

N/A

Rent deposit deed 08 February 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.