About

Registered Number: 06058906
Date of Incorporation: 19/01/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 29 Nunhead Grove, London, SE15 3LZ,

 

19/21 Fletcher Drive Management Company Ltd was registered on 19 January 2007 and are based in London, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Branch, Ryan Stephen Alexander, Worthington, Catriona Ann, Obrien, Nicholas Robert, Agate, David Robert for this organisation in the Companies House registry. We don't currently know the number of employees at 19/21 Fletcher Drive Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRANCH, Ryan Stephen Alexander 23 February 2015 - 1
WORTHINGTON, Catriona Ann 18 August 2011 - 1
AGATE, David Robert 30 March 2008 18 August 2011 1
Secretary Name Appointed Resigned Total Appointments
OBRIEN, Nicholas Robert 30 March 2008 23 February 2015 1

Filing History

Document Type Date
CS01 - N/A 01 February 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 18 October 2018
AD01 - Change of registered office address 24 April 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 06 January 2016
AD01 - Change of registered office address 22 December 2015
TM02 - Termination of appointment of secretary 08 June 2015
AP01 - Appointment of director 28 April 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 28 February 2012
AP01 - Appointment of director 23 September 2011
TM01 - Termination of appointment of director 23 September 2011
AR01 - Annual Return 17 June 2011
CH01 - Change of particulars for director 17 June 2011
AA - Annual Accounts 24 May 2011
AD01 - Change of registered office address 08 February 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 25 October 2010
AR01 - Annual Return 25 October 2010
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 25 October 2010
AA - Annual Accounts 25 October 2010
RT01 - Application for administrative restoration to the register 21 October 2010
GAZ2 - Second notification of strike-off action in London Gazette 23 June 2009
GAZ1 - First notification of strike-off action in London Gazette 10 March 2009
288a - Notice of appointment of directors or secretaries 02 April 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
288b - Notice of resignation of directors or secretaries 13 February 2008
288b - Notice of resignation of directors or secretaries 13 February 2008
NEWINC - New incorporation documents 19 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.