About

Registered Number: 06318742
Date of Incorporation: 20/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: 195 Camberwell Grove, London, SE5 8JU,

 

Based in London, 195 Camberwell Grove Management Company Ltd was registered on 20 July 2007. There are 10 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEUNG, Dominic 28 October 2018 - 1
CHEUNG, Rosie 28 October 2018 - 1
HOPPER, David John 01 June 2014 - 1
POOSTCHI, Becky 01 February 2014 - 1
SADLER, John 09 September 2018 - 1
HUGHES, Nicolette Lufkin 20 July 2007 01 February 2014 1
JENKINS, Luca Matthew 20 July 2007 01 February 2014 1
STOIBER, Christine 20 July 2007 09 September 2018 1
Secretary Name Appointed Resigned Total Appointments
HOPPER, David John 30 January 2017 - 1
BRITTON, Carol Jean Elizabeth 01 February 2014 30 January 2017 1

Filing History

Document Type Date
AA - Annual Accounts 18 May 2020
CS01 - N/A 31 October 2019
AA - Annual Accounts 24 April 2019
CS01 - N/A 28 October 2018
AP01 - Appointment of director 28 October 2018
AP01 - Appointment of director 28 October 2018
TM01 - Termination of appointment of director 09 September 2018
AP01 - Appointment of director 09 September 2018
TM01 - Termination of appointment of director 07 April 2018
AA - Annual Accounts 07 April 2018
CS01 - N/A 25 October 2017
AA - Annual Accounts 24 April 2017
AP03 - Appointment of secretary 30 January 2017
TM02 - Termination of appointment of secretary 30 January 2017
AD01 - Change of registered office address 02 November 2016
CS01 - N/A 02 November 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 27 October 2015
CH01 - Change of particulars for director 27 October 2015
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 28 October 2014
CH01 - Change of particulars for director 28 October 2014
AP01 - Appointment of director 23 October 2014
AP01 - Appointment of director 23 October 2014
AP03 - Appointment of secretary 23 October 2014
AP01 - Appointment of director 23 October 2014
TM01 - Termination of appointment of director 20 October 2014
TM01 - Termination of appointment of director 20 October 2014
TM02 - Termination of appointment of secretary 20 October 2014
TM02 - Termination of appointment of secretary 20 October 2014
AD01 - Change of registered office address 20 October 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 06 August 2013
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 13 August 2010
AA - Annual Accounts 15 April 2010
363a - Annual Return 24 September 2009
287 - Change in situation or address of Registered Office 25 August 2009
AA - Annual Accounts 28 May 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
363a - Annual Return 20 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 March 2008
288b - Notice of resignation of directors or secretaries 08 November 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
NEWINC - New incorporation documents 20 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.