About

Registered Number: 10200719
Date of Incorporation: 26/05/2016 (7 years and 11 months ago)
Company Status: Active
Registered Address: 40b Effingham Road, Long Ditton, Surbiton, KT6 5JY,

 

Based in Surbiton, 40 Effingham Road Ltd was established in 2016, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Holland, William, Jon, Hari, Metcalf, Alice Margaret, Sobl, Thomas, Mclelland, Thomas Martin, Pearce, Alexander Thomas Ormsby, Mclelland, Thomas Martin, Pearce, Alexander Thomas Ormsby, Pearce, Nina Stephanie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JON, Hari 11 August 2017 - 1
METCALF, Alice Margaret 08 November 2019 - 1
SOBL, Thomas 11 August 2017 - 1
MCLELLAND, Thomas Martin 26 May 2016 01 June 2017 1
PEARCE, Alexander Thomas Ormsby 01 June 2017 08 November 2019 1
PEARCE, Nina Stephanie 01 June 2017 09 November 2019 1
Secretary Name Appointed Resigned Total Appointments
HOLLAND, William 06 November 2019 - 1
MCLELLAND, Thomas Martin 26 May 2016 01 June 2017 1
PEARCE, Alexander Thomas Ormsby 01 June 2017 08 November 2019 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 13 February 2020
TM01 - Termination of appointment of director 31 January 2020
AP01 - Appointment of director 20 November 2019
PSC01 - N/A 20 November 2019
TM01 - Termination of appointment of director 19 November 2019
PSC07 - N/A 19 November 2019
PSC07 - N/A 19 November 2019
TM02 - Termination of appointment of secretary 19 November 2019
AP03 - Appointment of secretary 07 November 2019
AD01 - Change of registered office address 06 November 2019
CS01 - N/A 28 August 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 11 August 2018
AA - Annual Accounts 28 January 2018
AD01 - Change of registered office address 12 August 2017
CS01 - N/A 11 August 2017
PSC01 - N/A 11 August 2017
PSC01 - N/A 11 August 2017
SH01 - Return of Allotment of shares 11 August 2017
AP01 - Appointment of director 11 August 2017
AP01 - Appointment of director 11 August 2017
CS01 - N/A 22 June 2017
AD01 - Change of registered office address 14 June 2017
AP01 - Appointment of director 13 June 2017
AP01 - Appointment of director 13 June 2017
AP03 - Appointment of secretary 13 June 2017
AP01 - Appointment of director 13 June 2017
TM01 - Termination of appointment of director 13 June 2017
TM02 - Termination of appointment of secretary 13 June 2017
TM01 - Termination of appointment of director 13 June 2017
NEWINC - New incorporation documents 26 May 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.