About

Registered Number: 06889643
Date of Incorporation: 28/04/2009 (15 years ago)
Company Status: Active
Registered Address: C/O Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire, EN6 5AS,

 

Having been setup in 2009, 24 Hanley Road Ltd have registered office in Hertfordshire, it has a status of "Active". There are 2 directors listed as Michaels, Mishellis, Qa Registrars Limited for the company in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MICHAELS, Mishellis 28 April 2009 - 1
Secretary Name Appointed Resigned Total Appointments
QA REGISTRARS LIMITED 28 April 2009 28 April 2009 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
PSC04 - N/A 28 April 2020
AA - Annual Accounts 13 January 2020
CH01 - Change of particulars for director 28 September 2019
PSC04 - N/A 28 September 2019
CH01 - Change of particulars for director 28 September 2019
AD01 - Change of registered office address 28 September 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 18 February 2019
CS01 - N/A 08 May 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 03 May 2017
AA - Annual Accounts 14 January 2017
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 13 January 2016
CH01 - Change of particulars for director 26 November 2015
AP01 - Appointment of director 26 November 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 15 June 2012
AR01 - Annual Return 01 May 2012
AD01 - Change of registered office address 01 May 2012
CH01 - Change of particulars for director 30 April 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 28 March 2011
RT01 - Application for administrative restoration to the register 28 March 2011
GAZ2 - Second notification of strike-off action in London Gazette 11 January 2011
GAZ1 - First notification of strike-off action in London Gazette 21 September 2010
AD01 - Change of registered office address 16 July 2010
AP01 - Appointment of director 01 March 2010
AD01 - Change of registered office address 24 February 2010
GAZ1 - First notification of strike-off action in London Gazette 19 January 2010
287 - Change in situation or address of Registered Office 01 May 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
NEWINC - New incorporation documents 28 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.