About

Registered Number: 02661248
Date of Incorporation: 07/11/1991 (33 years and 5 months ago)
Company Status: Active
Registered Address: Ringley House, 349 Royal College Street, Camden Town, London, NW1 9QS

 

25 Charlton Road Management Ltd was registered on 07 November 1991 and are based in Camden Town, London. We don't know the number of employees at this business. The companies directors are listed as Mccaughrean, Ailsa Joy, Parker, Christopher, Stephney- White, Simone, Hunter, Simon James, Lanata, Monica Patricia, Levey, Christine Ann, Birchall, Norman, Fox-kasif, Karen Amanda, Knights, Jason Edward, Lanata, Monica, Nesbit, Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCAUGHREAN, Ailsa Joy 09 August 2019 - 1
PARKER, Christopher 06 June 2007 - 1
STEPHNEY- WHITE, Simone 29 September 2006 - 1
BIRCHALL, Norman 07 November 1991 12 December 1991 1
FOX-KASIF, Karen Amanda 07 November 1991 30 September 2006 1
KNIGHTS, Jason Edward 29 September 2006 05 June 2007 1
LANATA, Monica 20 February 2014 25 April 2019 1
NESBIT, Michael 13 December 1991 30 September 2006 1
Secretary Name Appointed Resigned Total Appointments
HUNTER, Simon James 29 September 2006 27 March 2009 1
LANATA, Monica Patricia 21 May 2009 01 July 2011 1
LEVEY, Christine Ann 07 November 1991 30 September 2006 1

Filing History

Document Type Date
CH04 - Change of particulars for corporate secretary 28 January 2020
CS01 - N/A 28 January 2020
CH01 - Change of particulars for director 25 September 2019
CH01 - Change of particulars for director 25 September 2019
AA - Annual Accounts 23 September 2019
AP01 - Appointment of director 09 August 2019
TM01 - Termination of appointment of director 22 May 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 14 January 2016
CH01 - Change of particulars for director 19 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 30 September 2014
AP01 - Appointment of director 07 March 2014
AR01 - Annual Return 22 January 2014
AP02 - Appointment of corporate director 13 January 2014
AP04 - Appointment of corporate secretary 13 January 2014
AA - Annual Accounts 31 December 2013
AD01 - Change of registered office address 17 October 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 03 January 2012
TM02 - Termination of appointment of secretary 02 January 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 19 December 2009
CH01 - Change of particulars for director 19 December 2009
CH01 - Change of particulars for director 19 December 2009
AA - Annual Accounts 19 October 2009
288a - Notice of appointment of directors or secretaries 28 May 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 29 July 2008
363s - Annual Return 09 January 2008
AA - Annual Accounts 01 October 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
363s - Annual Return 24 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
363a - Annual Return 08 November 2006
288a - Notice of appointment of directors or secretaries 07 November 2006
288a - Notice of appointment of directors or secretaries 07 November 2006
AA - Annual Accounts 07 November 2006
288a - Notice of appointment of directors or secretaries 05 October 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 03 December 2004
AA - Annual Accounts 13 October 2004
363s - Annual Return 03 December 2003
AA - Annual Accounts 29 September 2003
363s - Annual Return 04 December 2002
AA - Annual Accounts 26 October 2002
363s - Annual Return 27 November 2001
AA - Annual Accounts 02 November 2001
363s - Annual Return 14 November 2000
AA - Annual Accounts 27 October 2000
363s - Annual Return 01 December 1999
AA - Annual Accounts 26 October 1999
363s - Annual Return 17 November 1998
AA - Annual Accounts 27 October 1998
363s - Annual Return 19 November 1997
AA - Annual Accounts 03 November 1997
363s - Annual Return 25 November 1996
AA - Annual Accounts 04 November 1996
AA - Annual Accounts 31 October 1995
363s - Annual Return 31 October 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 25 November 1994
AA - Annual Accounts 18 October 1994
363s - Annual Return 03 December 1993
RESOLUTIONS - N/A 07 November 1993
RESOLUTIONS - N/A 07 November 1993
RESOLUTIONS - N/A 07 November 1993
AA - Annual Accounts 07 November 1993
363s - Annual Return 14 February 1993
288 - N/A 14 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 May 1992
288 - N/A 13 November 1991
NEWINC - New incorporation documents 07 November 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.