About

Registered Number: 06244727
Date of Incorporation: 11/05/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 55a Kyverdale Road, London, N16 7AB,

 

37 Oakley Road (No. 2) Management Ltd was registered on 11 May 2007 and has its registered office in London. The companies directors are listed as Millett, Trilby Rebecca Charlotte, Brown, Justin Lewis, Huts, Stephanie, Griffin, Paul Graham, Millett, Trilby Rebecca Charlotte, Griffin, Paul, Pakington, John Humphrey Arnott, Phelan, Oonagh Mary Clare in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Justin Lewis 01 January 2011 - 1
HUTS, Stephanie 01 January 2013 - 1
GRIFFIN, Paul 19 July 2007 31 December 2012 1
PAKINGTON, John Humphrey Arnott 11 May 2007 19 July 2007 1
PHELAN, Oonagh Mary Clare 11 May 2007 01 January 2011 1
Secretary Name Appointed Resigned Total Appointments
MILLETT, Trilby Rebecca Charlotte 01 January 2013 - 1
GRIFFIN, Paul Graham 05 November 2009 31 December 2012 1
MILLETT, Trilby Rebecca Charlotte 11 May 2007 05 November 2009 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 13 March 2020
CS01 - N/A 22 May 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 14 May 2018
AD01 - Change of registered office address 14 May 2018
AA - Annual Accounts 13 March 2018
CS01 - N/A 24 May 2017
AA - Annual Accounts 26 January 2017
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 13 May 2013
AP01 - Appointment of director 30 January 2013
AP01 - Appointment of director 30 January 2013
AA - Annual Accounts 14 January 2013
TM01 - Termination of appointment of director 11 January 2013
AP03 - Appointment of secretary 11 January 2013
AD01 - Change of registered office address 11 January 2013
TM01 - Termination of appointment of director 11 January 2013
TM02 - Termination of appointment of secretary 11 January 2013
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 05 June 2011
AP01 - Appointment of director 05 June 2011
TM01 - Termination of appointment of director 05 June 2011
AP01 - Appointment of director 05 June 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 26 February 2010
AP03 - Appointment of secretary 22 December 2009
AD01 - Change of registered office address 10 November 2009
TM02 - Termination of appointment of secretary 10 November 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 13 March 2009
363s - Annual Return 08 September 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288a - Notice of appointment of directors or secretaries 27 June 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
287 - Change in situation or address of Registered Office 25 June 2007
NEWINC - New incorporation documents 11 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.