About

Registered Number: 03891994
Date of Incorporation: 10/12/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: 135-137 Station Road, Chingford, London, E4 6AG

 

Based in London, 42 Christchurch Avenue Management Company Ltd was registered on 10 December 1999. Bailey, John Slater, Bailey, Kym Louise, Boyle, Martin, English, Daniel Frederick Sirr, Morgan, Lynval, Newman, Cheryl are listed as directors of this company. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, John Slater 21 December 1999 30 September 2001 1
BAILEY, Kym Louise 21 December 1999 30 September 2001 1
BOYLE, Martin 01 October 2001 23 May 2002 1
ENGLISH, Daniel Frederick Sirr 21 December 1999 07 April 2011 1
MORGAN, Lynval 21 December 1999 31 August 2003 1
NEWMAN, Cheryl 06 August 2007 04 October 2019 1

Filing History

Document Type Date
CS01 - N/A 11 December 2019
TM01 - Termination of appointment of director 18 October 2019
AA - Annual Accounts 21 August 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 05 January 2012
TM02 - Termination of appointment of secretary 27 July 2011
TM01 - Termination of appointment of director 14 April 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 24 December 2010
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
AA - Annual Accounts 05 November 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 21 October 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 18 August 2007
288b - Notice of resignation of directors or secretaries 18 August 2007
288a - Notice of appointment of directors or secretaries 18 August 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 29 September 2006
363s - Annual Return 28 December 2005
AA - Annual Accounts 22 September 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 10 September 2004
363s - Annual Return 27 February 2004
288b - Notice of resignation of directors or secretaries 12 November 2003
288a - Notice of appointment of directors or secretaries 12 November 2003
AA - Annual Accounts 21 September 2003
363s - Annual Return 30 January 2003
AA - Annual Accounts 29 August 2002
288b - Notice of resignation of directors or secretaries 14 June 2002
287 - Change in situation or address of Registered Office 14 June 2002
363s - Annual Return 14 May 2002
288a - Notice of appointment of directors or secretaries 24 October 2001
288a - Notice of appointment of directors or secretaries 24 October 2001
288b - Notice of resignation of directors or secretaries 24 October 2001
288b - Notice of resignation of directors or secretaries 24 October 2001
AA - Annual Accounts 10 October 2001
363s - Annual Return 07 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2001
RESOLUTIONS - N/A 23 February 2001
RESOLUTIONS - N/A 23 February 2001
123 - Notice of increase in nominal capital 23 February 2001
288a - Notice of appointment of directors or secretaries 12 July 2000
288a - Notice of appointment of directors or secretaries 12 July 2000
288a - Notice of appointment of directors or secretaries 12 July 2000
288a - Notice of appointment of directors or secretaries 12 July 2000
287 - Change in situation or address of Registered Office 17 December 1999
288b - Notice of resignation of directors or secretaries 17 December 1999
288b - Notice of resignation of directors or secretaries 17 December 1999
NEWINC - New incorporation documents 10 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.