About

Registered Number: 05057920
Date of Incorporation: 27/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 94 Park Lane, Croydon, Surrey, CR0 1JB,

 

219 Underhill Road Ltd was setup in 2004. Cottrell, Alison Jane, Daw, Alexander, Atkins, Christopher, Cottrell, Alison, Harrey, Coral are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COTTRELL, Alison Jane 10 April 2015 - 1
DAW, Alexander 04 April 2004 - 1
HARREY, Coral 16 June 2004 10 April 2015 1
Secretary Name Appointed Resigned Total Appointments
ATKINS, Christopher 28 April 2015 01 May 2015 1
COTTRELL, Alison 16 March 2004 28 April 2015 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 09 August 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 29 February 2016
AA01 - Change of accounting reference date 11 August 2015
AA - Annual Accounts 27 July 2015
AP04 - Appointment of corporate secretary 08 May 2015
TM02 - Termination of appointment of secretary 08 May 2015
AD01 - Change of registered office address 08 May 2015
AP03 - Appointment of secretary 28 April 2015
TM02 - Termination of appointment of secretary 28 April 2015
AP01 - Appointment of director 13 April 2015
TM01 - Termination of appointment of director 10 April 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 01 December 2010
AA01 - Change of accounting reference date 25 May 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 25 March 2009
288c - Notice of change of directors or secretaries or in their particulars 25 March 2009
AA - Annual Accounts 21 July 2008
363a - Annual Return 06 March 2008
AA - Annual Accounts 09 August 2007
363a - Annual Return 05 March 2007
288c - Notice of change of directors or secretaries or in their particulars 05 March 2007
AA - Annual Accounts 08 December 2006
363a - Annual Return 27 March 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 06 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2005
288a - Notice of appointment of directors or secretaries 24 June 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
NEWINC - New incorporation documents 27 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.