About

Registered Number: 03624215
Date of Incorporation: 01/09/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: 38c Crewdson Road, Lambeth, London, SW9 0LJ

 

Established in 1998, 38 Crewdson Road Management Company Ltd have registered office in London, it has a status of "Active". Block, Jonathan, Block, James, Block, Jonathan, Frijns, Lucas Pieter Jozef Franciscus, Dr, Drabble, Sacha Joanna, Sangha, Gurdip Singh, Arkless, Simon Nicholas, Berryman, Vivienne, Garrow, Bruce Alexander, Sangha, Gurdip Singh, Valcke, Anthony, Youard, Elizabeth are listed as the directors of this company. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLOCK, James 13 January 2020 - 1
BLOCK, Jonathan 13 January 2020 - 1
FRIJNS, Lucas Pieter Jozef Franciscus, Dr 30 March 2009 - 1
ARKLESS, Simon Nicholas 01 September 1998 11 November 1999 1
BERRYMAN, Vivienne 10 November 1999 28 September 2005 1
GARROW, Bruce Alexander 17 December 2004 27 March 2009 1
SANGHA, Gurdip Singh 05 September 2007 12 October 2018 1
VALCKE, Anthony 10 November 1999 03 May 2005 1
YOUARD, Elizabeth 20 September 1998 07 January 1999 1
Secretary Name Appointed Resigned Total Appointments
BLOCK, Jonathan 15 January 2020 - 1
DRABBLE, Sacha Joanna 01 September 1998 01 September 1998 1
SANGHA, Gurdip Singh 01 January 2014 12 October 2018 1

Filing History

Document Type Date
AP03 - Appointment of secretary 15 January 2020
AP01 - Appointment of director 13 January 2020
AP01 - Appointment of director 13 January 2020
CS01 - N/A 18 September 2019
AA - Annual Accounts 06 June 2019
TM01 - Termination of appointment of director 31 October 2018
PSC07 - N/A 30 October 2018
TM02 - Termination of appointment of secretary 30 October 2018
TM01 - Termination of appointment of director 30 October 2018
CS01 - N/A 10 September 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 24 June 2017
CS01 - N/A 08 September 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 28 September 2015
CH03 - Change of particulars for secretary 28 September 2015
CH01 - Change of particulars for director 28 September 2015
AA - Annual Accounts 28 June 2015
AR01 - Annual Return 29 September 2014
CH01 - Change of particulars for director 28 September 2014
AP03 - Appointment of secretary 28 September 2014
AA - Annual Accounts 29 June 2014
AR01 - Annual Return 30 September 2013
CH01 - Change of particulars for director 30 September 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 05 September 2012
CH01 - Change of particulars for director 04 September 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 16 October 2009
288a - Notice of appointment of directors or secretaries 30 September 2009
288a - Notice of appointment of directors or secretaries 30 September 2009
AA - Annual Accounts 30 September 2009
288c - Notice of change of directors or secretaries or in their particulars 20 September 2009
288b - Notice of resignation of directors or secretaries 30 March 2009
288b - Notice of resignation of directors or secretaries 30 March 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 18 July 2008
363s - Annual Return 05 October 2007
288b - Notice of resignation of directors or secretaries 15 September 2007
288a - Notice of appointment of directors or secretaries 15 September 2007
288a - Notice of appointment of directors or secretaries 15 September 2007
AA - Annual Accounts 08 September 2007
363s - Annual Return 10 October 2006
AA - Annual Accounts 01 August 2006
363s - Annual Return 09 December 2005
288a - Notice of appointment of directors or secretaries 06 October 2005
AA - Annual Accounts 22 August 2005
RESOLUTIONS - N/A 09 August 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
288a - Notice of appointment of directors or secretaries 14 January 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 22 June 2004
363s - Annual Return 29 September 2003
AA - Annual Accounts 25 July 2003
363s - Annual Return 03 October 2002
AA - Annual Accounts 02 September 2002
363s - Annual Return 29 October 2001
AA - Annual Accounts 01 August 2001
363s - Annual Return 22 September 2000
AA - Annual Accounts 18 July 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
363a - Annual Return 16 November 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
288b - Notice of resignation of directors or secretaries 24 March 1999
287 - Change in situation or address of Registered Office 15 December 1998
288a - Notice of appointment of directors or secretaries 15 December 1998
288b - Notice of resignation of directors or secretaries 15 December 1998
NEWINC - New incorporation documents 01 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.