About

Registered Number: 02571384
Date of Incorporation: 03/01/1991 (33 years and 5 months ago)
Company Status: Active
Date of Dissolution: 19/08/2014 (9 years and 10 months ago)
Registered Address: 31 Petersham Road, Richmond, Surrey, TW10 6UH

 

Established in 1991, 31 Petersham Road Management Company Ltd are based in Surrey, it has a status of "Active". Currently we aren't aware of the number of employees at the 31 Petersham Road Management Company Ltd. The company has 12 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANIBALDI, Alessandro 11 September 2020 - 1
CULNANE, David 21 December 2018 - 1
DANIELS, Robin Simon 30 November 1994 - 1
LEED, Cristel Lee 20 July 2007 - 1
STEVENSON, Paul 15 January 2018 - 1
BOWER, Antony Charles 23 June 1993 22 October 1994 1
CHALK, Sophie 22 October 1994 31 December 2010 1
CULNANE, Elizabeth 14 January 2008 31 December 2010 1
FOULDS, John Michael 20 February 1991 23 June 1993 1
HEPPEL, Peter Geoffrey Michael 23 June 1993 20 July 2007 1
KERSHEL, Miranda 24 January 2018 11 September 2020 1
Secretary Name Appointed Resigned Total Appointments
FOULDS, Patricia Ann Brydon 20 February 1991 23 June 1993 1

Filing History

Document Type Date
AP01 - Appointment of director 11 September 2020
TM01 - Termination of appointment of director 11 September 2020
AA - Annual Accounts 21 March 2020
CS01 - N/A 04 March 2020
CS01 - N/A 04 March 2019
AA - Annual Accounts 04 March 2019
AP01 - Appointment of director 22 December 2018
TM01 - Termination of appointment of director 22 December 2018
CS01 - N/A 03 December 2018
AA - Annual Accounts 23 October 2018
PSC08 - N/A 16 February 2018
AP01 - Appointment of director 25 January 2018
AP01 - Appointment of director 15 January 2018
CH01 - Change of particulars for director 10 January 2018
PSC07 - N/A 10 January 2018
CS01 - N/A 09 January 2018
PSC01 - N/A 08 January 2018
AA - Annual Accounts 30 September 2017
AR01 - Annual Return 02 August 2017
AR01 - Annual Return 02 August 2017
AR01 - Annual Return 02 August 2017
AA - Annual Accounts 02 August 2017
AA - Annual Accounts 02 August 2017
AA - Annual Accounts 02 August 2017
CS01 - N/A 02 August 2017
RT01 - Application for administrative restoration to the register 02 August 2017
GAZ2 - Second notification of strike-off action in London Gazette 19 August 2014
GAZ1 - First notification of strike-off action in London Gazette 06 May 2014
AA - Annual Accounts 30 November 2013
AR01 - Annual Return 09 March 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 10 March 2011
AP01 - Appointment of director 09 March 2011
TM01 - Termination of appointment of director 09 March 2011
TM01 - Termination of appointment of director 09 March 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 02 February 2009
288a - Notice of appointment of directors or secretaries 29 January 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 15 January 2008
288a - Notice of appointment of directors or secretaries 15 August 2007
288b - Notice of resignation of directors or secretaries 01 August 2007
AA - Annual Accounts 10 March 2007
363s - Annual Return 10 March 2007
AA - Annual Accounts 02 February 2006
363s - Annual Return 02 February 2006
363s - Annual Return 29 January 2005
AA - Annual Accounts 29 January 2005
AA - Annual Accounts 19 February 2004
363s - Annual Return 20 January 2004
363s - Annual Return 12 March 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 19 April 2002
AA - Annual Accounts 05 February 2002
363s - Annual Return 23 January 2001
AA - Annual Accounts 23 January 2001
AA - Annual Accounts 25 January 2000
363s - Annual Return 25 January 2000
AA - Annual Accounts 22 February 1999
225 - Change of Accounting Reference Date 22 February 1999
363s - Annual Return 25 January 1999
AA - Annual Accounts 12 February 1998
363s - Annual Return 23 January 1998
363s - Annual Return 06 February 1997
AA - Annual Accounts 06 February 1997
RESOLUTIONS - N/A 19 February 1996
363s - Annual Return 19 February 1996
AA - Annual Accounts 19 February 1996
AA - Annual Accounts 03 April 1995
363s - Annual Return 07 March 1995
288 - N/A 07 March 1995
288 - N/A 06 December 1994
288 - N/A 06 December 1994
288 - N/A 06 December 1994
288 - N/A 06 December 1994
AA - Annual Accounts 24 November 1994
363s - Annual Return 24 June 1994
363s - Annual Return 07 June 1994
363b - Annual Return 07 June 1994
AA - Annual Accounts 25 January 1994
AA - Annual Accounts 25 January 1994
288 - N/A 09 November 1993
288 - N/A 04 October 1993
288 - N/A 04 October 1993
288 - N/A 04 October 1993
MISC - Miscellaneous document 21 September 1993
RESOLUTIONS - N/A 18 April 1991
287 - Change in situation or address of Registered Office 18 April 1991
288 - N/A 18 April 1991
123 - Notice of increase in nominal capital 18 April 1991
288 - N/A 18 April 1991
CERTNM - Change of name certificate 20 February 1991
NEWINC - New incorporation documents 03 January 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.