About

Registered Number: 05055207
Date of Incorporation: 25/02/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Flat B 29, Godolphin Road, London, W12 8JF,

 

Founded in 2004, 29 Godolphin Road Management Ltd has its registered office in London, it's status at Companies House is "Active". The companies directors are listed as Jusic, Anes, Wood, Jonathan Peter, Szczyglowski, David, Carver, Clare Elizabeth, Langley, Clare Alexandra, Langley, Kate Victoria, Pigott, Christopher James Erskine, Property Initiatives 2001 Ltd., Van Den Berg, Wessel Johannes in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JUSIC, Anes 26 October 2016 - 1
WOOD, Jonathan Peter 21 December 2007 - 1
CARVER, Clare Elizabeth 22 February 2005 16 February 2009 1
LANGLEY, Clare Alexandra 22 February 2005 21 February 2014 1
LANGLEY, Kate Victoria 01 January 2013 26 October 2016 1
PIGOTT, Christopher James Erskine 22 February 2005 18 December 2007 1
PROPERTY INITIATIVES 2001 LTD. 25 February 2004 22 February 2005 1
VAN DEN BERG, Wessel Johannes 01 December 2007 01 August 2017 1
Secretary Name Appointed Resigned Total Appointments
SZCZYGLOWSKI, David 25 February 2004 22 February 2005 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 11 March 2020
CS01 - N/A 03 March 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 02 March 2017
TM01 - Termination of appointment of director 23 January 2017
AD01 - Change of registered office address 20 January 2017
AP01 - Appointment of director 20 January 2017
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 15 April 2014
TM01 - Termination of appointment of director 21 February 2014
TM01 - Termination of appointment of director 21 February 2014
AA - Annual Accounts 27 August 2013
CH01 - Change of particulars for director 12 April 2013
AP01 - Appointment of director 12 April 2013
AR01 - Annual Return 12 April 2013
CH01 - Change of particulars for director 12 April 2013
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 21 May 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 23 March 2011
CH01 - Change of particulars for director 23 March 2011
CH01 - Change of particulars for director 23 March 2011
CH01 - Change of particulars for director 23 March 2011
AA - Annual Accounts 27 September 2010
AD01 - Change of registered office address 09 September 2010
AR01 - Annual Return 26 May 2010
AA - Annual Accounts 25 May 2010
GAZ1 - First notification of strike-off action in London Gazette 27 April 2010
363a - Annual Return 16 April 2009
287 - Change in situation or address of Registered Office 16 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 April 2009
353 - Register of members 16 April 2009
288b - Notice of resignation of directors or secretaries 17 February 2009
288b - Notice of resignation of directors or secretaries 17 February 2009
AA - Annual Accounts 11 November 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
363a - Annual Return 10 March 2008
288b - Notice of resignation of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 17 December 2007
288b - Notice of resignation of directors or secretaries 17 December 2007
288b - Notice of resignation of directors or secretaries 17 December 2007
287 - Change in situation or address of Registered Office 17 December 2007
AA - Annual Accounts 26 November 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 23 March 2006
AA - Annual Accounts 29 November 2005
287 - Change in situation or address of Registered Office 20 May 2005
288c - Notice of change of directors or secretaries or in their particulars 20 May 2005
363s - Annual Return 18 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
RESOLUTIONS - N/A 08 March 2004
MEM/ARTS - N/A 08 March 2004
RESOLUTIONS - N/A 06 March 2004
MEM/ARTS - N/A 06 March 2004
288b - Notice of resignation of directors or secretaries 06 March 2004
NEWINC - New incorporation documents 25 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.