About

Registered Number: 05914779
Date of Incorporation: 23/08/2006 (18 years and 7 months ago)
Company Status: Active
Registered Address: 1a 1a Sudbury Crescent, Wembley, Middlesex, HA0 2LZ

 

1a Sudbury Crescent Management Company Ltd was setup in 2006, it's status at Companies House is "Active". The companies directors are Tejura, Shilpa, Patel, Ritesh, Suchak, Daksha, Dangol, Suraj, Pittalis, Marios Robert, Pittalis, Roger Royiros. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Ritesh 15 June 2015 - 1
SUCHAK, Daksha 04 January 2008 - 1
DANGOL, Suraj 04 January 2008 15 June 2015 1
PITTALIS, Marios Robert 15 December 2006 04 January 2008 1
PITTALIS, Roger Royiros 15 December 2006 04 January 2008 1
Secretary Name Appointed Resigned Total Appointments
TEJURA, Shilpa 04 January 2008 - 1

Filing History

Document Type Date
CS01 - N/A 16 August 2020
AA - Annual Accounts 26 May 2020
CS01 - N/A 21 August 2019
AA - Annual Accounts 14 May 2019
CS01 - N/A 22 August 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 16 May 2017
CS01 - N/A 10 August 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 08 November 2015
TM01 - Termination of appointment of director 16 June 2015
AP01 - Appointment of director 16 June 2015
CH01 - Change of particulars for director 28 April 2015
CH01 - Change of particulars for director 28 April 2015
AA - Annual Accounts 28 April 2015
AD01 - Change of registered office address 24 April 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 02 November 2011
CH01 - Change of particulars for director 22 April 2011
AA - Annual Accounts 22 April 2011
AR01 - Annual Return 15 December 2010
AD01 - Change of registered office address 13 December 2010
CH01 - Change of particulars for director 29 October 2010
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 28 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH03 - Change of particulars for secretary 27 October 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 06 June 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
287 - Change in situation or address of Registered Office 20 March 2008
363a - Annual Return 25 October 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
287 - Change in situation or address of Registered Office 10 January 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
NEWINC - New incorporation documents 23 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.