About

Registered Number: 02918901
Date of Incorporation: 14/04/1994 (30 years ago)
Company Status: Active
Registered Address: C/O BAXTER LAMBERT, 120 High Street, Penge, London, SE20 7EZ,

 

Established in 1994, 40 Anerley Park Management Ltd have registered office in London, it has a status of "Active". There are 7 directors listed for this business in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILMORE, Eoghan 16 December 2019 - 1
PEDLEY, Janice 14 April 1994 - 1
HALL, Natalie Anne 30 January 2017 18 October 2018 1
JAKUBIAK, Laura 21 April 2001 13 December 2001 1
LEWIS, Mary 23 August 1994 10 June 1997 1
MCCARRON, Monica Angela 18 December 2002 31 December 2002 1
YUAN, Elena 11 September 2003 04 March 2016 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 15 January 2020
AP01 - Appointment of director 10 January 2020
CS01 - N/A 01 May 2019
TM01 - Termination of appointment of director 01 May 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 12 June 2017
AA - Annual Accounts 03 February 2017
AP01 - Appointment of director 31 January 2017
AR01 - Annual Return 10 May 2016
AP04 - Appointment of corporate secretary 10 May 2016
TM02 - Termination of appointment of secretary 10 May 2016
TM01 - Termination of appointment of director 10 May 2016
AD01 - Change of registered office address 10 May 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 06 June 2015
AA - Annual Accounts 06 March 2015
AR01 - Annual Return 03 June 2014
CH01 - Change of particulars for director 03 June 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 06 June 2013
CH01 - Change of particulars for director 06 June 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 08 June 2012
AD01 - Change of registered office address 07 June 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 10 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 June 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 07 July 2008
363s - Annual Return 01 September 2007
AA - Annual Accounts 17 July 2007
AA - Annual Accounts 17 July 2007
363s - Annual Return 04 July 2006
AA - Annual Accounts 06 December 2005
AA - Annual Accounts 11 July 2005
363s - Annual Return 21 June 2005
363s - Annual Return 19 July 2004
288a - Notice of appointment of directors or secretaries 01 October 2003
363s - Annual Return 14 July 2003
288b - Notice of resignation of directors or secretaries 05 July 2003
AA - Annual Accounts 04 July 2003
AA - Annual Accounts 04 July 2003
288b - Notice of resignation of directors or secretaries 22 January 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
363s - Annual Return 12 July 2002
288a - Notice of appointment of directors or secretaries 27 October 2001
363s - Annual Return 18 July 2001
363s - Annual Return 28 March 2001
AA - Annual Accounts 23 December 1999
AA - Annual Accounts 23 December 1999
363s - Annual Return 06 September 1999
AA - Annual Accounts 28 October 1998
363s - Annual Return 19 October 1998
288b - Notice of resignation of directors or secretaries 19 October 1998
AA - Annual Accounts 02 September 1997
363s - Annual Return 24 July 1997
363s - Annual Return 24 July 1997
287 - Change in situation or address of Registered Office 13 September 1996
288 - N/A 22 August 1996
288 - N/A 22 August 1996
AA - Annual Accounts 20 February 1996
288 - N/A 27 October 1995
363x - Annual Return 10 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 1995
288 - N/A 09 October 1995
288 - N/A 09 October 1995
287 - Change in situation or address of Registered Office 18 September 1995
NEWINC - New incorporation documents 14 April 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.