About

Registered Number: 05631482
Date of Incorporation: 22/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: 94 Park Lane, Croydon, Surrey, CR0 1JB

 

27/29 Church Road (Richmond) Ltd was founded on 22 November 2005 and are based in Croydon in Surrey, it's status is listed as "Active". The companies directors are listed as Phillips, Brian Godfrey Arthur, Fowler, Anne Elizabeth, Phillips, Sylvia Mabel, Dr, Druery, Nicola Jayne, Jarvis, Daniella, Lankester, Lovet Maxwell Hunter in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOWLER, Anne Elizabeth 17 December 2018 - 1
PHILLIPS, Sylvia Mabel, Dr 22 November 2005 - 1
DRUERY, Nicola Jayne 22 November 2005 24 April 2007 1
JARVIS, Daniella 27 November 2013 17 December 2019 1
LANKESTER, Lovet Maxwell Hunter 07 August 2007 17 December 2018 1
Secretary Name Appointed Resigned Total Appointments
PHILLIPS, Brian Godfrey Arthur 22 November 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
AP01 - Appointment of director 18 May 2020
RESOLUTIONS - N/A 14 May 2020
RESOLUTIONS - N/A 14 May 2020
MA - Memorandum and Articles 14 May 2020
TM01 - Termination of appointment of director 19 December 2019
CS01 - N/A 12 November 2019
AA - Annual Accounts 15 August 2019
TM01 - Termination of appointment of director 18 December 2018
AP01 - Appointment of director 18 December 2018
CS01 - N/A 12 November 2018
AA - Annual Accounts 13 August 2018
CS01 - N/A 14 November 2017
AA - Annual Accounts 08 August 2017
CS01 - N/A 29 November 2016
CH04 - Change of particulars for corporate secretary 14 October 2016
AA - Annual Accounts 25 June 2016
RESOLUTIONS - N/A 12 January 2016
RESOLUTIONS - N/A 12 January 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 16 July 2015
CH01 - Change of particulars for director 16 June 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 08 September 2014
AP01 - Appointment of director 02 December 2013
TM01 - Termination of appointment of director 01 December 2013
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 11 September 2013
AP04 - Appointment of corporate secretary 12 February 2013
AD01 - Change of registered office address 31 December 2012
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 12 October 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 28 January 2011
CH01 - Change of particulars for director 28 January 2011
CH01 - Change of particulars for director 28 January 2011
CH01 - Change of particulars for director 28 January 2011
CH03 - Change of particulars for secretary 28 January 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 30 April 2010
GAZ1 - First notification of strike-off action in London Gazette 30 March 2010
AR01 - Annual Return 24 November 2009
AA - Annual Accounts 27 September 2009
AA - Annual Accounts 14 January 2009
288c - Notice of change of directors or secretaries or in their particulars 09 January 2009
288c - Notice of change of directors or secretaries or in their particulars 09 January 2009
363s - Annual Return 27 December 2007
288a - Notice of appointment of directors or secretaries 12 October 2007
AA - Annual Accounts 14 September 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2007
225 - Change of Accounting Reference Date 09 May 2007
363s - Annual Return 07 January 2007
287 - Change in situation or address of Registered Office 22 December 2005
288a - Notice of appointment of directors or secretaries 22 December 2005
288a - Notice of appointment of directors or secretaries 22 December 2005
288a - Notice of appointment of directors or secretaries 22 December 2005
288a - Notice of appointment of directors or secretaries 22 December 2005
288b - Notice of resignation of directors or secretaries 22 December 2005
288b - Notice of resignation of directors or secretaries 22 December 2005
NEWINC - New incorporation documents 22 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.