About

Registered Number: 05799389
Date of Incorporation: 28/04/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: 27a St Margarets Road, Twickenham, Middlesex, TW1 2LN

 

Having been setup in 2006, 27 St. Margarets Road Ltd are based in Middlesex, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Banks, Brenda Doreen, Banks, Brenda Doreen, Bates, Evan Keith, Green, Karen, Ballato, Leanne Marie, Morley, Paul Jonathan, Papageorge, Fiona Elizabeth in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANKS, Brenda Doreen 09 July 2012 - 1
BATES, Evan Keith 01 March 2011 - 1
GREEN, Karen 24 May 2013 - 1
BALLATO, Leanne Marie 18 October 2011 17 May 2013 1
MORLEY, Paul Jonathan 01 July 2008 05 April 2011 1
PAPAGEORGE, Fiona Elizabeth 28 April 2006 28 September 2007 1
Secretary Name Appointed Resigned Total Appointments
BANKS, Brenda Doreen 05 September 2012 - 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
AA - Annual Accounts 09 January 2020
CS01 - N/A 06 May 2019
AA - Annual Accounts 13 January 2019
CS01 - N/A 23 April 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 24 April 2017
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 02 May 2016
AA - Annual Accounts 20 December 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 06 February 2015
AR01 - Annual Return 09 May 2014
AR01 - Annual Return 28 May 2013
TM01 - Termination of appointment of director 24 May 2013
AP01 - Appointment of director 24 May 2013
AA - Annual Accounts 02 May 2013
TM01 - Termination of appointment of director 11 February 2013
TM02 - Termination of appointment of secretary 06 September 2012
TM02 - Termination of appointment of secretary 05 September 2012
AP03 - Appointment of secretary 05 September 2012
AA - Annual Accounts 09 July 2012
AP01 - Appointment of director 09 July 2012
AR01 - Annual Return 28 April 2012
AA - Annual Accounts 20 February 2012
CH01 - Change of particulars for director 19 October 2011
AP01 - Appointment of director 19 October 2011
AR01 - Annual Return 05 May 2011
TM01 - Termination of appointment of director 05 May 2011
AP01 - Appointment of director 05 April 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 26 May 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
AA - Annual Accounts 25 February 2009
363s - Annual Return 04 July 2008
288a - Notice of appointment of directors or secretaries 04 July 2008
288a - Notice of appointment of directors or secretaries 04 July 2008
288b - Notice of resignation of directors or secretaries 04 July 2008
288a - Notice of appointment of directors or secretaries 04 March 2008
AA - Annual Accounts 04 March 2008
363s - Annual Return 01 June 2007
288c - Notice of change of directors or secretaries or in their particulars 21 February 2007
NEWINC - New incorporation documents 28 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.