About

Registered Number: 02804597
Date of Incorporation: 29/03/1993 (31 years ago)
Company Status: Active
Registered Address: 21 Eaton Rise, Ealing, London, W5 2HE

 

Based in London, 21 Eaton Rise (Management) Ltd was established in 1993, it's status at Companies House is "Active". We do not know the number of employees at the company. The companies directors are listed as Batica, Sasha, Lawler, Sinead Mary, Nixon, Zoe Louise, Harley, Kenneth Jack, Lawler, Sinéad Mary, Nixon, Zoe Louise, Sunm, Moe, Dr, Amzil, Richard, Duffield, Alistair Andrew, Dunn, Matthew, Eastwood-wilson, Jessica, Eslami, Metti, Garcha, Manvir, Hall, Mark Sullivan, Linsdell, Timothy Edward, Marcondes Cerdeira, Marcelo, Price, Raymond Paul, Stone, Ken, Sunm, Moe, Dr at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWLER, Sinead Mary 15 September 2006 - 1
NIXON, Zoe Louise 24 July 2015 - 1
AMZIL, Richard 10 April 1997 22 June 1999 1
DUFFIELD, Alistair Andrew 21 July 1995 13 July 2000 1
DUNN, Matthew 02 August 2002 05 July 2005 1
EASTWOOD-WILSON, Jessica 22 June 1999 03 December 2001 1
ESLAMI, Metti 16 July 2004 02 February 2013 1
GARCHA, Manvir 20 May 2000 02 August 2002 1
HALL, Mark Sullivan 29 March 1993 19 May 2000 1
LINSDELL, Timothy Edward 03 December 2001 01 August 2004 1
MARCONDES CERDEIRA, Marcelo 01 August 1995 24 July 2015 1
PRICE, Raymond Paul 13 August 2000 08 January 2007 1
STONE, Ken 05 July 1994 01 August 1995 1
SUNM, Moe, Dr 02 February 2013 17 April 2018 1
Secretary Name Appointed Resigned Total Appointments
BATICA, Sasha 27 December 2019 - 1
HARLEY, Kenneth Jack 17 April 2018 27 December 2019 1
LAWLER, Sinéad Mary 20 January 2014 01 January 2015 1
NIXON, Zoe Louise 12 January 2016 17 April 2018 1
SUNM, Moe, Dr 01 January 2015 12 January 2015 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
TM02 - Termination of appointment of secretary 27 December 2019
AP03 - Appointment of secretary 27 December 2019
AA - Annual Accounts 13 November 2019
CH03 - Change of particulars for secretary 12 November 2019
CH01 - Change of particulars for director 12 November 2019
CH01 - Change of particulars for director 11 November 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 23 April 2018
CH01 - Change of particulars for director 17 April 2018
TM01 - Termination of appointment of director 17 April 2018
AP03 - Appointment of secretary 17 April 2018
TM02 - Termination of appointment of secretary 17 April 2018
AA - Annual Accounts 28 April 2017
CS01 - N/A 28 April 2017
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 25 April 2016
CH03 - Change of particulars for secretary 14 January 2016
AP01 - Appointment of director 13 January 2016
TM02 - Termination of appointment of secretary 12 January 2016
AP03 - Appointment of secretary 12 January 2016
AA - Annual Accounts 05 November 2015
AP01 - Appointment of director 27 August 2015
TM01 - Termination of appointment of director 27 August 2015
AR01 - Annual Return 04 May 2015
CH01 - Change of particulars for director 04 May 2015
CH03 - Change of particulars for secretary 13 January 2015
AP03 - Appointment of secretary 08 January 2015
TM02 - Termination of appointment of secretary 08 January 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 22 April 2014
TM02 - Termination of appointment of secretary 22 April 2014
AP03 - Appointment of secretary 30 January 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 13 May 2013
AP01 - Appointment of director 08 March 2013
TM01 - Termination of appointment of director 03 March 2013
AR01 - Annual Return 18 December 2012
DISS40 - Notice of striking-off action discontinued 01 December 2012
AA - Annual Accounts 28 November 2012
GAZ1 - First notification of strike-off action in London Gazette 25 September 2012
DISS40 - Notice of striking-off action discontinued 07 July 2012
AA - Annual Accounts 05 July 2012
GAZ1 - First notification of strike-off action in London Gazette 29 May 2012
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 16 February 2011
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
363a - Annual Return 01 June 2009
AA - Annual Accounts 09 May 2009
363a - Annual Return 01 October 2008
288a - Notice of appointment of directors or secretaries 01 October 2008
AA - Annual Accounts 12 May 2008
363a - Annual Return 16 July 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
AA - Annual Accounts 15 July 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
363s - Annual Return 12 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
AA - Annual Accounts 02 December 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
AA - Annual Accounts 10 August 2005
363s - Annual Return 21 July 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
288a - Notice of appointment of directors or secretaries 30 November 2004
288a - Notice of appointment of directors or secretaries 30 November 2004
363s - Annual Return 02 July 2004
AA - Annual Accounts 19 May 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
288b - Notice of resignation of directors or secretaries 06 July 2003
363s - Annual Return 06 May 2003
AA - Annual Accounts 21 January 2003
288b - Notice of resignation of directors or secretaries 22 October 2002
288a - Notice of appointment of directors or secretaries 22 October 2002
363s - Annual Return 18 April 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
AA - Annual Accounts 24 January 2002
363s - Annual Return 17 April 2001
AA - Annual Accounts 30 January 2001
288b - Notice of resignation of directors or secretaries 19 December 2000
288a - Notice of appointment of directors or secretaries 24 November 2000
288b - Notice of resignation of directors or secretaries 24 November 2000
288b - Notice of resignation of directors or secretaries 16 October 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
363s - Annual Return 14 April 2000
AA - Annual Accounts 30 January 2000
288a - Notice of appointment of directors or secretaries 11 January 2000
363s - Annual Return 09 April 1999
AA - Annual Accounts 29 January 1999
288a - Notice of appointment of directors or secretaries 17 April 1998
363a - Annual Return 03 April 1998
AA - Annual Accounts 28 January 1998
AA - Annual Accounts 24 January 1997
288 - N/A 08 September 1996
288 - N/A 28 April 1996
363s - Annual Return 28 April 1996
AA - Annual Accounts 02 February 1996
288 - N/A 30 January 1996
288 - N/A 30 January 1996
363s - Annual Return 22 June 1995
288 - N/A 07 March 1995
288 - N/A 07 March 1995
288 - N/A 07 March 1995
RESOLUTIONS - N/A 03 February 1995
AA - Annual Accounts 03 February 1995
363s - Annual Return 11 November 1994
288 - N/A 02 April 1993
NEWINC - New incorporation documents 29 March 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.