About

Registered Number: 03621976
Date of Incorporation: 26/08/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: 17 Tankerville Road, Streatham, London, SW16 5LL

 

Established in 1998, 17 Tankerville Road (Management Company) Ltd has its registered office in London. 17 Tankerville Road (Management Company) Ltd has 11 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENTES, Sandra Alice 26 August 1998 - 1
HURRELL, Charlotte Jane 17 February 2017 - 1
ASH, Barnaby 20 June 2005 01 December 2013 1
EDWARDS, Andrew Charles 08 November 1999 16 March 2001 1
PARBURY, Sarah Jane 26 August 1998 20 June 2005 1
SCAIFE, Philippa Rose 19 December 2013 17 February 2017 1
TILLING, James Robert 26 August 1998 28 June 1999 1
Secretary Name Appointed Resigned Total Appointments
HAYWARD, Daryl Margaret 10 October 2014 - 1
RAEBURN, Kevin 16 March 2001 28 May 2004 1
SALTER, Nicola 28 May 2004 10 October 2014 1
SCAIFE, Pippa Rose 17 February 2017 28 February 2017 1

Filing History

Document Type Date
CS01 - N/A 31 August 2020
AA - Annual Accounts 07 May 2020
CS01 - N/A 28 August 2019
AA - Annual Accounts 03 May 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 10 May 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 29 March 2017
TM02 - Termination of appointment of secretary 28 February 2017
AP03 - Appointment of secretary 28 February 2017
AP01 - Appointment of director 28 February 2017
TM01 - Termination of appointment of director 28 February 2017
TM01 - Termination of appointment of director 28 February 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 30 April 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 03 May 2015
AP03 - Appointment of secretary 03 February 2015
TM02 - Termination of appointment of secretary 17 November 2014
AR01 - Annual Return 28 August 2014
AP01 - Appointment of director 28 August 2014
AA - Annual Accounts 28 April 2014
TM01 - Termination of appointment of director 28 April 2014
AR01 - Annual Return 27 August 2013
MISC - Miscellaneous document 19 July 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 02 June 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 18 June 2009
363a - Annual Return 19 September 2008
AA - Annual Accounts 19 June 2008
363s - Annual Return 18 September 2007
AA - Annual Accounts 14 June 2007
363s - Annual Return 10 November 2006
288b - Notice of resignation of directors or secretaries 10 November 2006
AA - Annual Accounts 24 April 2006
288a - Notice of appointment of directors or secretaries 20 September 2005
363s - Annual Return 31 August 2005
AA - Annual Accounts 14 June 2005
288b - Notice of resignation of directors or secretaries 18 October 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
363s - Annual Return 01 September 2004
AA - Annual Accounts 22 June 2004
363s - Annual Return 21 September 2003
AA - Annual Accounts 19 May 2003
363s - Annual Return 28 August 2002
AA - Annual Accounts 22 May 2002
288a - Notice of appointment of directors or secretaries 02 October 2001
363s - Annual Return 21 September 2001
AA - Annual Accounts 22 May 2001
288b - Notice of resignation of directors or secretaries 03 April 2001
363s - Annual Return 12 September 2000
AA - Annual Accounts 22 May 2000
363s - Annual Return 15 November 1999
288a - Notice of appointment of directors or secretaries 15 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 1999
288a - Notice of appointment of directors or secretaries 05 July 1999
287 - Change in situation or address of Registered Office 27 August 1998
288b - Notice of resignation of directors or secretaries 27 August 1998
288b - Notice of resignation of directors or secretaries 27 August 1998
288a - Notice of appointment of directors or secretaries 27 August 1998
288a - Notice of appointment of directors or secretaries 27 August 1998
288a - Notice of appointment of directors or secretaries 27 August 1998
NEWINC - New incorporation documents 26 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.