About

Registered Number: 05623487
Date of Incorporation: 15/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: Accounts Center, 492 Gale Street, Dagenham, Essex, RM9 4NU

 

219-221 Romford Road Management Company Ltd was registered on 15 November 2005, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. This company has 7 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARDALAN, Mehdi 01 April 2012 - 1
DUMBLETON, Linda 15 November 2005 - 1
NELSON-WILSON, Helen 15 November 2005 - 1
ADEL, Jonas 15 November 2005 26 February 2012 1
HARDY, Leonor 15 November 2005 25 July 2016 1
RUNGANGA, Naniso 15 November 2005 01 December 2011 1
Secretary Name Appointed Resigned Total Appointments
ENE, Bennett 27 February 2010 - 1

Filing History

Document Type Date
CS01 - N/A 10 January 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 16 January 2017
TM01 - Termination of appointment of director 24 August 2016
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 08 April 2015
DISS40 - Notice of striking-off action discontinued 04 April 2015
AR01 - Annual Return 01 April 2015
CH01 - Change of particulars for director 01 April 2015
GAZ1 - First notification of strike-off action in London Gazette 17 March 2015
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 29 January 2013
CH01 - Change of particulars for director 29 January 2013
CH01 - Change of particulars for director 28 January 2013
TM01 - Termination of appointment of director 28 January 2013
AP01 - Appointment of director 28 January 2013
CH01 - Change of particulars for director 28 January 2013
AA - Annual Accounts 21 August 2012
TM01 - Termination of appointment of director 19 March 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 21 December 2010
CH01 - Change of particulars for director 17 December 2010
CH01 - Change of particulars for director 17 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 October 2010
AA - Annual Accounts 25 August 2010
AAMD - Amended Accounts 25 August 2010
AD01 - Change of registered office address 29 April 2010
AP03 - Appointment of secretary 22 April 2010
AD01 - Change of registered office address 22 April 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 13 December 2009
CH01 - Change of particulars for director 13 December 2009
CH01 - Change of particulars for director 13 December 2009
CH01 - Change of particulars for director 13 December 2009
CH01 - Change of particulars for director 13 December 2009
CH01 - Change of particulars for director 13 December 2009
CH01 - Change of particulars for director 13 December 2009
AA - Annual Accounts 01 October 2009
288a - Notice of appointment of directors or secretaries 28 December 2008
363a - Annual Return 18 November 2008
AA - Annual Accounts 01 October 2008
363a - Annual Return 21 November 2007
AA - Annual Accounts 17 August 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
363a - Annual Return 05 December 2006
NEWINC - New incorporation documents 15 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.