About

Registered Number: 05543566
Date of Incorporation: 23/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 2 Ambleside Avenue, London, SW16 6AD,

 

Based in London, 227 Leigham Court Road Ltd was setup in 2005, it's status at Companies House is "Active". We do not know the number of employees at 227 Leigham Court Road Ltd. Withers, Les, Peck, Gillian, Thomas, Yvonne, Wilce, Gareth, Oliver, Joanne Claire, Beech, Hayley Ann, Croxton, Paul John, Harradine, Jolanta Halina are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PECK, Gillian 23 August 2005 - 1
THOMAS, Yvonne 23 August 2005 - 1
WILCE, Gareth 28 May 2010 - 1
BEECH, Hayley Ann 23 August 2005 08 October 2006 1
CROXTON, Paul John 23 August 2005 08 October 2006 1
HARRADINE, Jolanta Halina 23 August 2005 30 May 2008 1
Secretary Name Appointed Resigned Total Appointments
WITHERS, Les 27 September 2018 - 1
OLIVER, Joanne Claire 23 August 2005 23 November 2006 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 27 August 2019
AA - Annual Accounts 12 December 2018
AP03 - Appointment of secretary 27 September 2018
AD01 - Change of registered office address 27 September 2018
CS01 - N/A 20 September 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 12 October 2017
AA01 - Change of accounting reference date 28 February 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 26 September 2016
AA01 - Change of accounting reference date 29 February 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 02 September 2015
AA01 - Change of accounting reference date 17 December 2014
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 25 September 2014
AA01 - Change of accounting reference date 19 June 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AD01 - Change of registered office address 04 June 2010
AP01 - Appointment of director 03 June 2010
AA - Annual Accounts 28 May 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 16 June 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
363a - Annual Return 29 December 2008
288b - Notice of resignation of directors or secretaries 29 December 2008
287 - Change in situation or address of Registered Office 11 November 2008
AA - Annual Accounts 08 September 2008
363s - Annual Return 10 April 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
AA - Annual Accounts 31 December 2007
288a - Notice of appointment of directors or secretaries 28 December 2006
288b - Notice of resignation of directors or secretaries 28 December 2006
363s - Annual Return 25 September 2006
NEWINC - New incorporation documents 23 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.