About

Registered Number: 06394418
Date of Incorporation: 09/10/2007 (17 years and 6 months ago)
Company Status: Active
Registered Address: Flat 1, 35 St James Road, London, SM1 2TP

 

Having been setup in 2007, 35 St. James Road Freehold Ltd has its registered office in London, it's status is listed as "Active". 35 St. James Road Freehold Ltd has 10 directors listed as Heath, Robert Jonathan, Heath, Robert Jonathan, Hoskins, Wayne Alan, Lewis-dove, Paul Johnathan, Salam, Naim Ahmed, Lewis-dove, Paul Johnathan, Carnie, Alison Jane Macpherson, Jackson, Diana Frances, Munson, Andrew, Pritchard, Melanie. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEATH, Robert Jonathan 03 April 2019 - 1
HOSKINS, Wayne Alan 11 December 2009 - 1
LEWIS-DOVE, Paul Johnathan 12 March 2018 - 1
SALAM, Naim Ahmed 14 January 2019 - 1
CARNIE, Alison Jane Macpherson 09 October 2007 11 December 2009 1
JACKSON, Diana Frances 09 October 2007 01 December 2018 1
MUNSON, Andrew 09 October 2007 12 March 2018 1
PRITCHARD, Melanie 09 October 2007 04 February 2019 1
Secretary Name Appointed Resigned Total Appointments
HEATH, Robert Jonathan 03 April 2019 - 1
LEWIS-DOVE, Paul Johnathan 04 February 2019 03 April 2019 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 14 April 2020
CS01 - N/A 03 April 2019
AP03 - Appointment of secretary 03 April 2019
AP01 - Appointment of director 03 April 2019
TM02 - Termination of appointment of secretary 03 April 2019
AP03 - Appointment of secretary 07 February 2019
TM01 - Termination of appointment of director 07 February 2019
TM02 - Termination of appointment of secretary 07 February 2019
AP01 - Appointment of director 28 January 2019
TM01 - Termination of appointment of director 17 December 2018
AA - Annual Accounts 17 December 2018
CS01 - N/A 11 October 2018
AP01 - Appointment of director 16 March 2018
TM01 - Termination of appointment of director 16 March 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 25 January 2017
RP04CS01 - N/A 02 November 2016
CS01 - N/A 18 October 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 16 March 2010
AP01 - Appointment of director 14 January 2010
TM01 - Termination of appointment of director 14 January 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 08 June 2009
363a - Annual Return 08 December 2008
287 - Change in situation or address of Registered Office 01 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 2007
288a - Notice of appointment of directors or secretaries 01 November 2007
288a - Notice of appointment of directors or secretaries 01 November 2007
288a - Notice of appointment of directors or secretaries 01 November 2007
288b - Notice of resignation of directors or secretaries 01 November 2007
288b - Notice of resignation of directors or secretaries 01 November 2007
288a - Notice of appointment of directors or secretaries 01 November 2007
NEWINC - New incorporation documents 09 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.