About

Registered Number: 03321620
Date of Incorporation: 20/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: 4 Thurlow Road, Hampstead, London, NW3 5PJ

 

Established in 1997, 4 Thurlow Road (Management) Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". The company has 6 directors listed as Eton, David Alexander, Tinero, Nicole, Bartram, Marianna Olivia, Bartram, Charles Andrew, King, Nicola, Tovey, Sara Jane at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TINERO, Nicole 11 July 2018 - 1
BARTRAM, Charles Andrew 17 March 1997 11 July 2018 1
KING, Nicola 17 March 1997 20 February 2006 1
TOVEY, Sara Jane 20 January 2003 01 June 2007 1
Secretary Name Appointed Resigned Total Appointments
ETON, David Alexander 11 July 2018 - 1
BARTRAM, Marianna Olivia 15 March 1998 11 July 2018 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 01 November 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 05 November 2018
CH03 - Change of particulars for secretary 05 November 2018
PSC01 - N/A 05 November 2018
AP01 - Appointment of director 05 November 2018
AP03 - Appointment of secretary 05 November 2018
TM01 - Termination of appointment of director 05 November 2018
TM02 - Termination of appointment of secretary 05 November 2018
PSC07 - N/A 05 November 2018
CS01 - N/A 25 February 2018
AA - Annual Accounts 28 October 2017
CS01 - N/A 05 March 2017
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 01 November 2015
AR01 - Annual Return 28 February 2015
AA - Annual Accounts 26 October 2014
AR01 - Annual Return 02 March 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 28 October 2012
AR01 - Annual Return 04 March 2012
AA - Annual Accounts 20 November 2011
AR01 - Annual Return 27 February 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 28 November 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 03 March 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
AA - Annual Accounts 05 December 2007
363a - Annual Return 01 March 2007
AA - Annual Accounts 18 October 2006
363s - Annual Return 08 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
AA - Annual Accounts 23 November 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
363s - Annual Return 24 March 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 15 December 2003
363s - Annual Return 19 March 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
AA - Annual Accounts 25 November 2002
363s - Annual Return 27 February 2002
AA - Annual Accounts 03 December 2001
363s - Annual Return 02 March 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 06 March 2000
AA - Annual Accounts 05 January 2000
363s - Annual Return 31 March 1999
RESOLUTIONS - N/A 26 November 1998
AA - Annual Accounts 26 November 1998
288a - Notice of appointment of directors or secretaries 05 November 1998
363b - Annual Return 05 November 1998
363(287) - N/A 05 November 1998
363b - Annual Return 07 July 1998
363(287) - N/A 07 July 1998
288c - Notice of change of directors or secretaries or in their particulars 26 June 1998
288b - Notice of resignation of directors or secretaries 03 April 1998
RESOLUTIONS - N/A 19 May 1997
MEM/ARTS - N/A 19 May 1997
288a - Notice of appointment of directors or secretaries 09 April 1997
288b - Notice of resignation of directors or secretaries 08 April 1997
288b - Notice of resignation of directors or secretaries 08 April 1997
288a - Notice of appointment of directors or secretaries 08 April 1997
288a - Notice of appointment of directors or secretaries 08 April 1997
288a - Notice of appointment of directors or secretaries 08 April 1997
CERTNM - Change of name certificate 24 March 1997
287 - Change in situation or address of Registered Office 20 March 1997
NEWINC - New incorporation documents 20 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.