About

Registered Number: 05553651
Date of Incorporation: 05/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: 28 Wemyss Road, London, SE3 0TG,

 

Established in 2005, 28/29 Wemyss Road Management Ltd has its registered office in London. Currently we aren't aware of the number of employees at the this business. This organisation has 14 directors listed as Chen, Stephanie Monique Doy Jun, Gadgil, Karishma, Eustice, Louise Anne, De Visscher, Maud Chantal Guido, Dickson, Kathleen Margaret, Eustice, Louise Anne, Eustice, Steven Christopher, Gal, Daniel, Holloway, Russell Rhys, Kotzagiorgis, Evangelos, O'donoghue, Niamh, Taylor, Michael Jon, Tzogani, Kyriaki, Williamson, Claire Sandra in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEN, Stephanie Monique Doy Jun 19 February 2018 - 1
GADGIL, Karishma 19 December 2018 - 1
DE VISSCHER, Maud Chantal Guido 04 August 2007 03 July 2010 1
DICKSON, Kathleen Margaret 05 December 2014 10 March 2018 1
EUSTICE, Louise Anne 31 August 2012 30 June 2017 1
EUSTICE, Steven Christopher 31 August 2012 30 June 2017 1
GAL, Daniel 04 August 2007 03 July 2010 1
HOLLOWAY, Russell Rhys 04 August 2007 03 July 2010 1
KOTZAGIORGIS, Evangelos 04 August 2007 31 August 2012 1
O'DONOGHUE, Niamh 04 August 2007 05 December 2014 1
TAYLOR, Michael Jon 04 August 2007 05 December 2014 1
TZOGANI, Kyriaki 04 August 2007 31 August 2012 1
WILLIAMSON, Claire Sandra 04 August 2007 03 July 2010 1
Secretary Name Appointed Resigned Total Appointments
EUSTICE, Louise Anne 17 October 2013 30 June 2017 1

Filing History

Document Type Date
AA - Annual Accounts 16 December 2019
CS01 - N/A 01 September 2019
AP01 - Appointment of director 26 December 2018
AA - Annual Accounts 26 December 2018
AD01 - Change of registered office address 19 November 2018
CS01 - N/A 11 September 2018
PSC03 - N/A 10 March 2018
PSC07 - N/A 10 March 2018
TM01 - Termination of appointment of director 10 March 2018
PSC03 - N/A 10 March 2018
AA - Annual Accounts 10 March 2018
AP01 - Appointment of director 20 February 2018
CS01 - N/A 13 November 2017
TM01 - Termination of appointment of director 03 July 2017
TM01 - Termination of appointment of director 03 July 2017
TM02 - Termination of appointment of secretary 03 July 2017
AA - Annual Accounts 21 September 2016
CS01 - N/A 12 September 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 26 August 2015
AP01 - Appointment of director 10 August 2015
TM01 - Termination of appointment of director 06 August 2015
TM01 - Termination of appointment of director 06 August 2015
AR01 - Annual Return 28 September 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 18 October 2013
CH01 - Change of particulars for director 17 October 2013
AP03 - Appointment of secretary 17 October 2013
AD01 - Change of registered office address 17 October 2013
CH01 - Change of particulars for director 17 October 2013
AD01 - Change of registered office address 20 September 2013
AD01 - Change of registered office address 13 September 2013
AA - Annual Accounts 13 August 2013
TM02 - Termination of appointment of secretary 07 August 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 18 September 2012
TM01 - Termination of appointment of director 12 September 2012
AP01 - Appointment of director 12 September 2012
AP01 - Appointment of director 12 September 2012
TM01 - Termination of appointment of director 12 September 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 09 August 2011
TM01 - Termination of appointment of director 07 September 2010
AR01 - Annual Return 07 September 2010
TM01 - Termination of appointment of director 06 July 2010
TM01 - Termination of appointment of director 06 July 2010
TM01 - Termination of appointment of director 06 July 2010
TM01 - Termination of appointment of director 05 July 2010
AA - Annual Accounts 14 May 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 14 September 2009
363a - Annual Return 10 September 2008
AA - Annual Accounts 21 August 2008
AA - Annual Accounts 16 November 2007
363a - Annual Return 23 October 2007
353 - Register of members 10 October 2007
288a - Notice of appointment of directors or secretaries 21 September 2007
287 - Change in situation or address of Registered Office 19 September 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
288b - Notice of resignation of directors or secretaries 16 August 2007
288b - Notice of resignation of directors or secretaries 16 August 2007
AA - Annual Accounts 16 January 2007
363a - Annual Return 02 October 2006
RESOLUTIONS - N/A 27 January 2006
RESOLUTIONS - N/A 27 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2006
123 - Notice of increase in nominal capital 27 January 2006
353 - Register of members 13 January 2006
225 - Change of Accounting Reference Date 13 January 2006
288b - Notice of resignation of directors or secretaries 03 October 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
288a - Notice of appointment of directors or secretaries 03 October 2005
288a - Notice of appointment of directors or secretaries 03 October 2005
NEWINC - New incorporation documents 05 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.