About

Registered Number: 02795787
Date of Incorporation: 04/03/1993 (31 years and 3 months ago)
Company Status: Active
Registered Address: The Manor Main Street, Grove, Wantage, OX12 7JJ,

 

Having been setup in 1993, 24 Cardigan Road Ltd has its registered office in Wantage, it's status at Companies House is "Active". We do not know the number of employees at the business. This organisation has 11 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACLELLAN, Gemma Victoria 30 October 2017 - 1
MOLLER, Nina 01 May 2011 - 1
SHARMA, Anish 12 November 2019 - 1
BUX, Danielle Maria 12 June 2007 01 January 2011 1
HUCKLE, Susan Elizabeth 01 May 2009 03 October 2019 1
JOHANSSON, Henrik 20 May 2005 14 December 2007 1
JOHANSSON, Karen 20 May 2005 14 December 2007 1
KING, Margaret Alison 30 November 2001 10 January 2007 1
Secretary Name Appointed Resigned Total Appointments
HARMAN, Natalie Ann 01 March 2019 - 1
HARMAN, Natalie 25 February 2019 - 1
HHP MANAGEMENT CONSULTANTS LIMITED 05 March 1993 01 June 1993 1

Filing History

Document Type Date
AD01 - Change of registered office address 01 July 2020
CS01 - N/A 14 May 2020
CH01 - Change of particulars for director 28 February 2020
AA - Annual Accounts 20 December 2019
AP01 - Appointment of director 12 November 2019
TM01 - Termination of appointment of director 11 November 2019
PSC07 - N/A 11 November 2019
AP03 - Appointment of secretary 12 March 2019
CS01 - N/A 11 March 2019
TM02 - Termination of appointment of secretary 11 March 2019
AP03 - Appointment of secretary 07 March 2019
AA - Annual Accounts 31 December 2018
AD01 - Change of registered office address 19 March 2018
CS01 - N/A 26 February 2018
AP01 - Appointment of director 30 October 2017
TM01 - Termination of appointment of director 30 October 2017
PSC07 - N/A 30 October 2017
AA - Annual Accounts 18 April 2017
CS01 - N/A 08 March 2017
AA01 - Change of accounting reference date 08 March 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 21 November 2011
AP01 - Appointment of director 14 June 2011
AR01 - Annual Return 23 March 2011
CH01 - Change of particulars for director 22 March 2011
CH03 - Change of particulars for secretary 22 March 2011
TM01 - Termination of appointment of director 22 March 2011
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AD01 - Change of registered office address 11 January 2010
288a - Notice of appointment of directors or secretaries 09 May 2009
AA - Annual Accounts 09 May 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 24 April 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
288a - Notice of appointment of directors or secretaries 07 September 2007
AA - Annual Accounts 25 June 2007
363a - Annual Return 27 March 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
AA - Annual Accounts 08 September 2006
363s - Annual Return 26 April 2006
288a - Notice of appointment of directors or secretaries 06 June 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 06 August 2004
363s - Annual Return 27 March 2004
AA - Annual Accounts 22 August 2003
363s - Annual Return 31 March 2003
AA - Annual Accounts 26 July 2002
363s - Annual Return 18 March 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
AA - Annual Accounts 10 July 2001
363s - Annual Return 07 March 2001
AA - Annual Accounts 02 August 2000
363s - Annual Return 04 April 2000
AA - Annual Accounts 25 August 1999
363s - Annual Return 01 May 1999
AA - Annual Accounts 09 October 1998
363s - Annual Return 09 March 1998
AA - Annual Accounts 24 September 1997
363s - Annual Return 26 March 1997
AA - Annual Accounts 15 July 1996
363s - Annual Return 16 April 1996
AA - Annual Accounts 23 November 1995
363s - Annual Return 22 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 14 December 1994
AUD - Auditor's letter of resignation 11 December 1994
363s - Annual Return 22 March 1994
288 - N/A 18 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 1993
287 - Change in situation or address of Registered Office 31 March 1993
288 - N/A 31 March 1993
288 - N/A 31 March 1993
288 - N/A 31 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 March 1993
RESOLUTIONS - N/A 09 March 1993
RESOLUTIONS - N/A 09 March 1993
287 - Change in situation or address of Registered Office 09 March 1993
288 - N/A 09 March 1993
288 - N/A 09 March 1993
123 - Notice of increase in nominal capital 09 March 1993
NEWINC - New incorporation documents 04 March 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.