About

Registered Number: 06126807
Date of Incorporation: 23/02/2007 (18 years and 2 months ago)
Company Status: Active
Registered Address: 4 Butler Avenue, Harrow, Middlesex, HA1 4EH,

 

34 Roxborough Road Management Ltd was founded on 23 February 2007. There are 3 directors listed as Begley, Deirdre, Shah, Darshni, Gorgin, Anna for this business at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEGLEY, Deirdre 20 April 2015 - 1
SHAH, Darshni 06 July 2015 - 1
Secretary Name Appointed Resigned Total Appointments
GORGIN, Anna 23 February 2007 14 February 2014 1

Filing History

Document Type Date
AA - Annual Accounts 12 January 2020
CS01 - N/A 28 November 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 08 December 2015
AP01 - Appointment of director 06 July 2015
AP01 - Appointment of director 20 April 2015
AD01 - Change of registered office address 25 March 2015
AP01 - Appointment of director 24 March 2015
TM01 - Termination of appointment of director 11 March 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 24 June 2014
AD01 - Change of registered office address 21 May 2014
TM02 - Termination of appointment of secretary 14 March 2014
AR01 - Annual Return 10 July 2013
DISS40 - Notice of striking-off action discontinued 10 July 2013
AA - Annual Accounts 09 July 2013
GAZ1 - First notification of strike-off action in London Gazette 25 June 2013
AR01 - Annual Return 13 September 2012
DISS40 - Notice of striking-off action discontinued 11 September 2012
AA - Annual Accounts 10 September 2012
GAZ1 - First notification of strike-off action in London Gazette 19 June 2012
DISS40 - Notice of striking-off action discontinued 14 September 2011
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 13 September 2011
GAZ1 - First notification of strike-off action in London Gazette 28 June 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 01 June 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 16 June 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 05 December 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
225 - Change of Accounting Reference Date 30 October 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
287 - Change in situation or address of Registered Office 26 February 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
NEWINC - New incorporation documents 23 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.