About

Registered Number: 04285935
Date of Incorporation: 12/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: C/O Archer Associates Churchill House, 120 Bunns Lane, London, NW7 2AS,

 

32 Mycenae Road Ltd was registered on 12 September 2001 and has its registered office in London, it's status is listed as "Active". We don't know the number of employees at the business. The organisation has 9 directors listed as Lydbury, Jane Sarah, Brass, Rosanna, Demetrius, Charissa Alana Dominique, Lydbury, Jane Sarah, Ledger, Belinda Jane, Barnes, Morwenna Louise, Girvan, William Michael, Ledger, Neal Fletcher David, Teixeira, Leo at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRASS, Rosanna 14 November 2018 - 1
DEMETRIUS, Charissa Alana Dominique 19 February 2009 - 1
LYDBURY, Jane Sarah 21 May 2019 - 1
BARNES, Morwenna Louise 03 October 2004 08 November 2018 1
GIRVAN, William Michael 12 May 2004 19 February 2009 1
LEDGER, Neal Fletcher David 12 September 2001 21 May 2019 1
TEIXEIRA, Leo 12 September 2001 12 May 2004 1
Secretary Name Appointed Resigned Total Appointments
LYDBURY, Jane Sarah 12 May 2020 - 1
LEDGER, Belinda Jane 12 September 2001 12 May 2020 1

Filing History

Document Type Date
AA - Annual Accounts 15 May 2020
TM02 - Termination of appointment of secretary 12 May 2020
AP03 - Appointment of secretary 12 May 2020
CS01 - N/A 24 September 2019
TM01 - Termination of appointment of director 21 May 2019
AP01 - Appointment of director 21 May 2019
AA - Annual Accounts 20 May 2019
AP01 - Appointment of director 04 December 2018
TM01 - Termination of appointment of director 08 November 2018
CS01 - N/A 10 October 2018
AA - Annual Accounts 13 June 2018
CS01 - N/A 20 September 2017
AD01 - Change of registered office address 26 August 2017
AA - Annual Accounts 22 May 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 20 May 2010
CH01 - Change of particulars for director 23 October 2009
CH03 - Change of particulars for secretary 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 22 October 2009
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 03 July 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 10 July 2008
363a - Annual Return 19 November 2007
AA - Annual Accounts 16 July 2007
363a - Annual Return 05 January 2007
AA - Annual Accounts 25 July 2006
363a - Annual Return 29 November 2005
AA - Annual Accounts 05 August 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
363a - Annual Return 14 December 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
AA - Annual Accounts 04 August 2004
287 - Change in situation or address of Registered Office 29 June 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
363a - Annual Return 28 November 2003
AA - Annual Accounts 21 August 2003
288c - Notice of change of directors or secretaries or in their particulars 21 August 2003
363a - Annual Return 28 October 2002
288c - Notice of change of directors or secretaries or in their particulars 23 October 2002
288b - Notice of resignation of directors or secretaries 04 October 2001
288b - Notice of resignation of directors or secretaries 04 October 2001
288a - Notice of appointment of directors or secretaries 04 October 2001
NEWINC - New incorporation documents 12 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.