About

Registered Number: 05042378
Date of Incorporation: 12/02/2004 (21 years and 2 months ago)
Company Status: Active
Registered Address: 3 St Andrews Square, Surbiton, Surrey, KT6 4EA

 

Established in 2004, 3 St Andrews Square Ltd has its registered office in Surrey, it has a status of "Active". We don't currently know the number of employees at this company. Moncur, David Arthur Graeme, Arbuckle, Matthew David, Gouws, Johannes, Moncur, David Arthur Graeme, Stark, David Nigel Croll are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARBUCKLE, Matthew David 11 February 2016 - 1
GOUWS, Johannes 21 July 2004 - 1
MONCUR, David Arthur Graeme 11 December 2012 29 February 2016 1
STARK, David Nigel Croll 09 March 2004 21 July 2004 1
Secretary Name Appointed Resigned Total Appointments
MONCUR, David Arthur Graeme 04 March 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 May 2020
CS01 - N/A 16 February 2020
AA - Annual Accounts 08 November 2019
CH01 - Change of particulars for director 24 February 2019
CH01 - Change of particulars for director 24 February 2019
CS01 - N/A 24 February 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 22 November 2016
TM01 - Termination of appointment of director 09 March 2016
AR01 - Annual Return 22 February 2016
AP01 - Appointment of director 22 February 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 02 March 2013
AA - Annual Accounts 18 December 2012
AP01 - Appointment of director 12 December 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 27 February 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 27 February 2008
288c - Notice of change of directors or secretaries or in their particulars 27 February 2008
AA - Annual Accounts 10 December 2007
363s - Annual Return 14 March 2007
AA - Annual Accounts 07 December 2006
363s - Annual Return 16 March 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 11 March 2005
288b - Notice of resignation of directors or secretaries 06 August 2004
288a - Notice of appointment of directors or secretaries 06 August 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
287 - Change in situation or address of Registered Office 12 March 2004
288b - Notice of resignation of directors or secretaries 24 February 2004
288b - Notice of resignation of directors or secretaries 24 February 2004
NEWINC - New incorporation documents 12 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.