About

Registered Number: 03439276
Date of Incorporation: 25/09/1997 (26 years and 7 months ago)
Company Status: Active
Date of Dissolution: 03/03/2020 (4 years and 1 month ago)
Registered Address: Flat 7 42 Altenburgh Gardens, London, SW11 1JL

 

Based in London, 42 Altenburg Gardens Management Company Ltd was registered on 25 September 1997. We don't know the number of employees at the organisation. The companies directors are listed as Jardine Paterson, Jonathan James, Keen, Edward, Macan Markar, Mohamed Malik Yaseen, Bellingham, Adrian Robert, Bellingham, Sarah Anastasia, Cheverton, David John, Chu, Luigi, Jardine Paterson, Amanda Jane, Kitley, Richard Huw, Samuel, Howard, Stephens, Philippa Jane in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JARDINE PATERSON, Jonathan James 01 August 2019 - 1
KEEN, Edward 11 June 2006 - 1
MACAN MARKAR, Mohamed Malik Yaseen 11 June 2006 - 1
BELLINGHAM, Sarah Anastasia 30 September 2007 28 November 2014 1
CHEVERTON, David John 29 March 1998 30 July 2001 1
CHU, Luigi 25 September 1997 30 September 2007 1
JARDINE PATERSON, Amanda Jane 27 April 2016 01 August 2019 1
KITLEY, Richard Huw 18 April 2004 01 June 2006 1
SAMUEL, Howard 29 March 1998 01 August 2005 1
STEPHENS, Philippa Jane 18 April 2004 01 June 2006 1
Secretary Name Appointed Resigned Total Appointments
BELLINGHAM, Adrian Robert 01 October 2008 28 November 2014 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
RT01 - Application for administrative restoration to the register 03 August 2020
GAZ2 - Second notification of strike-off action in London Gazette 03 March 2020
GAZ1 - First notification of strike-off action in London Gazette 17 December 2019
AA - Annual Accounts 07 August 2019
AP01 - Appointment of director 01 August 2019
TM01 - Termination of appointment of director 01 August 2019
CS01 - N/A 28 September 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 12 February 2018
DISS40 - Notice of striking-off action discontinued 23 December 2017
AA - Annual Accounts 20 December 2017
GAZ1 - First notification of strike-off action in London Gazette 19 December 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 01 July 2016
AP01 - Appointment of director 27 April 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 10 September 2015
AD01 - Change of registered office address 03 December 2014
TM02 - Termination of appointment of secretary 03 December 2014
TM01 - Termination of appointment of director 03 December 2014
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 15 February 2011
CH01 - Change of particulars for director 14 February 2011
CH01 - Change of particulars for director 14 February 2011
CH01 - Change of particulars for director 14 February 2011
AR01 - Annual Return 24 December 2009
AR01 - Annual Return 29 October 2009
AA - Annual Accounts 29 October 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 20 February 2009
287 - Change in situation or address of Registered Office 16 February 2009
288a - Notice of appointment of directors or secretaries 22 October 2008
AA - Annual Accounts 22 January 2008
288a - Notice of appointment of directors or secretaries 22 November 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
363s - Annual Return 18 October 2007
AA - Annual Accounts 12 January 2007
363s - Annual Return 03 January 2007
288b - Notice of resignation of directors or secretaries 22 June 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 26 October 2005
AA - Annual Accounts 05 February 2005
363s - Annual Return 25 October 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
288a - Notice of appointment of directors or secretaries 01 September 2004
363s - Annual Return 17 December 2003
AA - Annual Accounts 07 November 2003
363s - Annual Return 11 March 2003
AA - Annual Accounts 26 February 2003
AA - Annual Accounts 28 January 2002
363s - Annual Return 02 October 2001
288b - Notice of resignation of directors or secretaries 22 August 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 02 October 2000
AA - Annual Accounts 22 February 2000
288a - Notice of appointment of directors or secretaries 18 October 1999
363s - Annual Return 18 October 1999
RESOLUTIONS - N/A 24 May 1999
RESOLUTIONS - N/A 24 May 1999
288a - Notice of appointment of directors or secretaries 09 October 1998
363s - Annual Return 09 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 1998
AA - Annual Accounts 10 August 1998
225 - Change of Accounting Reference Date 05 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 1998
288a - Notice of appointment of directors or secretaries 01 May 1998
288b - Notice of resignation of directors or secretaries 01 May 1998
288a - Notice of appointment of directors or secretaries 10 October 1997
288a - Notice of appointment of directors or secretaries 10 October 1997
288b - Notice of resignation of directors or secretaries 10 October 1997
288b - Notice of resignation of directors or secretaries 10 October 1997
NEWINC - New incorporation documents 25 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.