About

Registered Number: 05494554
Date of Incorporation: 29/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Flat 1, 43 Footscray Road, London, SE9 2ST

 

Based in London, 43 Footscray Road Management Ltd was established in 2005, it's status at Companies House is "Active". We don't know the number of employees at this company. This organisation has 9 directors listed as Acres, David, Acres, Eileen, O'doherty, Shane Michael, Wojtal, Anna, Hawkes, Amarjit Kaur, Nickson, Louise Emily- Anne, Quinn, Elaine Marion, White, Jillian, White, Steven James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ACRES, David 01 October 2009 - 1
ACRES, Eileen 01 October 2009 - 1
O'DOHERTY, Shane Michael 30 January 2016 - 1
WOJTAL, Anna 13 June 2015 - 1
HAWKES, Amarjit Kaur 30 November 2013 31 December 2015 1
NICKSON, Louise Emily- Anne 29 June 2005 10 January 2016 1
QUINN, Elaine Marion 29 June 2005 10 January 2016 1
WHITE, Jillian 29 June 2005 08 June 2015 1
WHITE, Steven James 29 June 2005 08 June 2015 1

Filing History

Document Type Date
AA - Annual Accounts 02 January 2020
CS01 - N/A 23 March 2019
AA - Annual Accounts 25 November 2018
CS01 - N/A 17 March 2018
AA - Annual Accounts 25 November 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 23 October 2016
AR01 - Annual Return 20 March 2016
AA - Annual Accounts 05 March 2016
AP01 - Appointment of director 30 January 2016
TM01 - Termination of appointment of director 30 January 2016
TM01 - Termination of appointment of director 30 January 2016
TM01 - Termination of appointment of director 10 January 2016
AP01 - Appointment of director 12 July 2015
AP01 - Appointment of director 24 June 2015
TM01 - Termination of appointment of director 11 June 2015
TM01 - Termination of appointment of director 11 June 2015
TM02 - Termination of appointment of secretary 11 June 2015
AR01 - Annual Return 17 March 2015
AP01 - Appointment of director 17 March 2015
AP01 - Appointment of director 17 March 2015
CH01 - Change of particulars for director 16 March 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 16 March 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 17 March 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 22 April 2012
AR01 - Annual Return 18 July 2011
CH01 - Change of particulars for director 15 July 2011
CH03 - Change of particulars for secretary 15 July 2011
AA - Annual Accounts 26 March 2011
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 19 July 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 28 July 2008
AA - Annual Accounts 18 September 2007
363a - Annual Return 20 August 2007
287 - Change in situation or address of Registered Office 26 June 2007
363s - Annual Return 16 February 2007
288a - Notice of appointment of directors or secretaries 21 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
NEWINC - New incorporation documents 29 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.