About

Registered Number: 05257160
Date of Incorporation: 12/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Flat 3 Orchard House, 24 Old North Road, Royston, Hertfordshire, SG8 5DT

 

Having been setup in 2004, 24 Old North Road Ltd have registered office in Hertfordshire, it's status in the Companies House registry is set to "Active". The current directors of the business are Bowers, Alan Martin, Downing, Pamela Ann, Vadher, Paresh, Hanrahan, Kelly Jean, Cooke, Louise, Downing, John William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWERS, Alan Martin 12 October 2004 - 1
DOWNING, Pamela Ann 01 May 2020 - 1
VADHER, Paresh 13 March 2015 - 1
COOKE, Louise 24 June 2010 13 March 2015 1
DOWNING, John William 12 October 2004 27 October 2019 1
Secretary Name Appointed Resigned Total Appointments
HANRAHAN, Kelly Jean 12 October 2004 24 June 2010 1

Filing History

Document Type Date
AA - Annual Accounts 27 May 2020
AP01 - Appointment of director 12 May 2020
TM01 - Termination of appointment of director 12 May 2020
CS01 - N/A 15 October 2019
AA - Annual Accounts 18 July 2019
CS01 - N/A 26 October 2018
AA - Annual Accounts 20 July 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 24 July 2017
CS01 - N/A 23 October 2016
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 10 July 2015
AP01 - Appointment of director 13 May 2015
TM01 - Termination of appointment of director 13 May 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 25 October 2013
AP01 - Appointment of director 15 July 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 23 July 2010
AP01 - Appointment of director 20 July 2010
TM02 - Termination of appointment of secretary 19 July 2010
AD01 - Change of registered office address 28 June 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 14 November 2008
AA - Annual Accounts 18 June 2008
363a - Annual Return 06 November 2007
AA - Annual Accounts 25 July 2007
363a - Annual Return 26 October 2006
AA - Annual Accounts 03 August 2006
363a - Annual Return 04 November 2005
288c - Notice of change of directors or secretaries or in their particulars 04 November 2005
288c - Notice of change of directors or secretaries or in their particulars 04 November 2005
288c - Notice of change of directors or secretaries or in their particulars 04 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2005
288b - Notice of resignation of directors or secretaries 16 November 2004
288b - Notice of resignation of directors or secretaries 16 November 2004
287 - Change in situation or address of Registered Office 16 November 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
NEWINC - New incorporation documents 12 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.