About

Registered Number: 02669357
Date of Incorporation: 09/12/1991 (32 years and 4 months ago)
Company Status: Active
Registered Address: The Studio, 16 Cavaye Place, London, SW10 9PT

 

Based in London, 34 Coleherne Road Ltd was founded on 09 December 1991, it's status at Companies House is "Active". We do not know the number of employees at this company. There are 9 directors listed as Howett, Roberta, Lindsay, Amy Jane, Lady, Crossley Cooke, Nicola, Bell, Alan Peter, Cammack, Nicola, Corby, Lucinda Mary, Marshall, Janette Leslie, Nolan, Kieron Patrick, Parry, Robin Lloyd for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWETT, Roberta 16 July 2018 - 1
LINDSAY, Amy Jane, Lady 14 March 2012 - 1
BELL, Alan Peter 22 April 1992 28 May 1993 1
CAMMACK, Nicola 28 February 2000 30 March 2001 1
CORBY, Lucinda Mary 08 July 2002 29 June 2018 1
MARSHALL, Janette Leslie 22 April 1992 28 May 1993 1
NOLAN, Kieron Patrick 22 April 1992 28 October 1996 1
PARRY, Robin Lloyd 12 December 1991 13 December 2011 1
Secretary Name Appointed Resigned Total Appointments
CROSSLEY COOKE, Nicola 12 December 1991 16 February 1994 1

Filing History

Document Type Date
AA - Annual Accounts 27 May 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 20 June 2019
CS01 - N/A 11 December 2018
AP01 - Appointment of director 25 July 2018
AA - Annual Accounts 19 July 2018
TM01 - Termination of appointment of director 11 July 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 12 December 2016
CH04 - Change of particulars for corporate secretary 02 December 2016
AA - Annual Accounts 26 June 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 19 April 2012
AP01 - Appointment of director 18 April 2012
TM01 - Termination of appointment of director 19 December 2011
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 17 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 December 2009
AA - Annual Accounts 16 September 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 10 April 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 04 June 2007
363s - Annual Return 18 February 2007
AA - Annual Accounts 07 July 2006
363a - Annual Return 03 January 2006
AA - Annual Accounts 16 September 2005
363a - Annual Return 12 January 2005
288c - Notice of change of directors or secretaries or in their particulars 23 September 2004
287 - Change in situation or address of Registered Office 22 September 2004
AA - Annual Accounts 07 July 2004
363a - Annual Return 06 January 2004
288a - Notice of appointment of directors or secretaries 19 June 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
AA - Annual Accounts 10 June 2003
363a - Annual Return 30 December 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
AA - Annual Accounts 30 May 2002
363a - Annual Return 31 December 2001
288c - Notice of change of directors or secretaries or in their particulars 29 October 2001
AA - Annual Accounts 24 July 2001
288b - Notice of resignation of directors or secretaries 06 June 2001
287 - Change in situation or address of Registered Office 24 April 2001
363a - Annual Return 22 December 2000
AA - Annual Accounts 29 September 2000
AA - Annual Accounts 04 September 2000
363a - Annual Return 05 May 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
288b - Notice of resignation of directors or secretaries 13 April 2000
288b - Notice of resignation of directors or secretaries 13 April 2000
288b - Notice of resignation of directors or secretaries 13 April 2000
288a - Notice of appointment of directors or secretaries 27 January 2000
287 - Change in situation or address of Registered Office 27 January 2000
288b - Notice of resignation of directors or secretaries 02 September 1999
363s - Annual Return 14 April 1999
AA - Annual Accounts 03 November 1998
363s - Annual Return 05 March 1998
AA - Annual Accounts 12 November 1997
363s - Annual Return 05 December 1996
AA - Annual Accounts 11 November 1996
288a - Notice of appointment of directors or secretaries 05 November 1996
288b - Notice of resignation of directors or secretaries 05 November 1996
363s - Annual Return 06 March 1996
AA - Annual Accounts 27 November 1995
AA - Annual Accounts 13 November 1995
363s - Annual Return 03 May 1995
288 - N/A 30 November 1994
363s - Annual Return 11 October 1994
363a - Annual Return 11 October 1994
AA - Annual Accounts 29 September 1994
DISS40 - Notice of striking-off action discontinued 25 May 1994
GAZ1 - First notification of strike-off action in London Gazette 22 March 1994
288 - N/A 16 March 1994
288 - N/A 16 March 1994
287 - Change in situation or address of Registered Office 31 January 1994
288 - N/A 15 May 1992
288 - N/A 11 May 1992
288 - N/A 11 May 1992
RESOLUTIONS - N/A 29 April 1992
287 - Change in situation or address of Registered Office 17 March 1992
288 - N/A 17 March 1992
288 - N/A 17 March 1992
CERTNM - Change of name certificate 20 December 1991
NEWINC - New incorporation documents 09 December 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.