About

Registered Number: 03697947
Date of Incorporation: 20/01/1999 (26 years and 3 months ago)
Company Status: Active
Registered Address: Unit 7, Astra Centre, Edinburgh Way, Harlow, CM20 2BN,

 

Founded in 1999, 41 Chepstow Road Management Ltd has its registered office in Harlow, it's status in the Companies House registry is set to "Active". The company has 7 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSENBAUM, Peter 01 September 2011 - 1
BREW, Clare Marguerita 29 September 2009 02 March 2011 1
COSTA, Alessandro Gaetano 01 March 2011 27 May 2011 1
CROOME, Luke James 20 January 1999 04 December 2002 1
HARRIS, Ronald Kenneth 13 June 2011 01 July 2011 1
LENNARD, Andrew Maurice 20 January 1999 30 November 2007 1
LOUHIBI, Mohammed Cherif 15 March 2006 29 September 2009 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 20 September 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 20 September 2018
AP04 - Appointment of corporate secretary 07 June 2018
TM02 - Termination of appointment of secretary 07 June 2018
AD01 - Change of registered office address 07 June 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 27 September 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 02 November 2015
AP04 - Appointment of corporate secretary 02 November 2015
AD01 - Change of registered office address 02 November 2015
AA - Annual Accounts 24 September 2015
AD01 - Change of registered office address 28 November 2014
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 20 October 2014
AR01 - Annual Return 22 October 2013
TM01 - Termination of appointment of director 22 October 2013
AA - Annual Accounts 18 October 2013
AAMD - Amended Accounts 26 October 2012
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 11 October 2012
AD01 - Change of registered office address 25 September 2012
AR01 - Annual Return 27 March 2012
AP01 - Appointment of director 06 March 2012
AA - Annual Accounts 28 October 2011
AP01 - Appointment of director 26 October 2011
TM01 - Termination of appointment of director 14 September 2011
AP01 - Appointment of director 13 June 2011
TM01 - Termination of appointment of director 27 May 2011
AR01 - Annual Return 11 April 2011
AP01 - Appointment of director 17 March 2011
TM01 - Termination of appointment of director 16 March 2011
AD01 - Change of registered office address 16 March 2011
AA - Annual Accounts 26 October 2010
DISS40 - Notice of striking-off action discontinued 21 August 2010
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
GAZ1 - First notification of strike-off action in London Gazette 15 June 2010
AP01 - Appointment of director 30 March 2010
TM01 - Termination of appointment of director 30 March 2010
TM01 - Termination of appointment of director 30 March 2010
TM02 - Termination of appointment of secretary 12 February 2010
AA - Annual Accounts 10 January 2010
DISS40 - Notice of striking-off action discontinued 24 April 2009
363a - Annual Return 03 April 2009
288c - Notice of change of directors or secretaries or in their particulars 03 April 2009
AA - Annual Accounts 26 March 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 24 March 2009
GAZ1 - First notification of strike-off action in London Gazette 09 December 2008
288b - Notice of resignation of directors or secretaries 11 December 2007
288c - Notice of change of directors or secretaries or in their particulars 21 May 2007
363s - Annual Return 18 May 2007
363s - Annual Return 07 June 2006
AA - Annual Accounts 20 April 2006
AA - Annual Accounts 20 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
AA - Annual Accounts 12 September 2005
363s - Annual Return 18 May 2005
AA - Annual Accounts 11 April 2005
363s - Annual Return 09 November 2004
363s - Annual Return 27 May 2003
AA - Annual Accounts 05 February 2003
288b - Notice of resignation of directors or secretaries 03 January 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
363s - Annual Return 23 January 2002
AAMD - Amended Accounts 30 August 2001
AA - Annual Accounts 18 July 2001
288a - Notice of appointment of directors or secretaries 04 June 2001
AA - Annual Accounts 23 May 2001
363s - Annual Return 26 March 2001
288a - Notice of appointment of directors or secretaries 26 March 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
287 - Change in situation or address of Registered Office 11 January 2001
363s - Annual Return 19 January 2000
287 - Change in situation or address of Registered Office 02 February 1999
288a - Notice of appointment of directors or secretaries 01 February 1999
288a - Notice of appointment of directors or secretaries 01 February 1999
288a - Notice of appointment of directors or secretaries 01 February 1999
288b - Notice of resignation of directors or secretaries 01 February 1999
288b - Notice of resignation of directors or secretaries 01 February 1999
NEWINC - New incorporation documents 20 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.