About

Registered Number: 05040478
Date of Incorporation: 11/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Viewlands, Coldharbour, Dorking, Surrey, RH5 6HJ

 

Having been setup in 2004, 39/41 Islington Park Street Ltd have registered office in Dorking, Surrey, it's status in the Companies House registry is set to "Active". There are 3 directors listed for the organisation at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOWNDES, Sarah Jane 11 February 2004 - 1
PEARSON, Christopher Laurence 11 February 2004 - 1
Secretary Name Appointed Resigned Total Appointments
LOWNDES, William Robin 11 February 2004 - 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 08 November 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 17 March 2015
AD01 - Change of registered office address 17 March 2015
AA - Annual Accounts 20 December 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 27 April 2012
AD01 - Change of registered office address 03 January 2012
AA - Annual Accounts 12 December 2011
AD01 - Change of registered office address 01 December 2011
SH01 - Return of Allotment of shares 31 August 2011
AR01 - Annual Return 16 February 2011
CH03 - Change of particulars for secretary 14 February 2011
CH01 - Change of particulars for director 14 February 2011
AD01 - Change of registered office address 10 January 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 07 March 2008
AA - Annual Accounts 18 December 2007
363s - Annual Return 16 March 2007
AAMD - Amended Accounts 18 December 2006
AA - Annual Accounts 18 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2006
363s - Annual Return 07 March 2006
363s - Annual Return 07 March 2006
AA - Annual Accounts 14 December 2005
363s - Annual Return 26 April 2005
288a - Notice of appointment of directors or secretaries 02 March 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
288b - Notice of resignation of directors or secretaries 02 March 2004
288b - Notice of resignation of directors or secretaries 02 March 2004
NEWINC - New incorporation documents 11 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.