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.
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 |
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 |