About

Registered Number: 03177823
Date of Incorporation: 26/03/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: JONATHAN SMITH, 23a Tintagel Crescent, London, SE22 8HT,

 

Having been setup in 1996, 43 St Paul's Road, N1 Management Company Ltd are based in London. This business has 7 directors listed as Montenovo, Ernesto, Wartenburg, Naama, Brereton, Pauline Ann, Brookes, Samantha, Dunn, Elizabeth Ann, Dunn, Glenn Stuart, Wilson, Andrew Peter Sheriff. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MONTENOVO, Ernesto 14 March 2001 - 1
WARTENBURG, Naama 16 December 2010 - 1
BRERETON, Pauline Ann 26 March 1996 08 July 2005 1
BROOKES, Samantha 08 March 2002 20 March 2010 1
DUNN, Elizabeth Ann 21 April 1998 07 March 2001 1
DUNN, Glenn Stuart 26 March 1996 21 April 1998 1
WILSON, Andrew Peter Sheriff 26 March 1996 08 March 2002 1

Filing History

Document Type Date
AA - Annual Accounts 13 December 2019
CS01 - N/A 17 March 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 25 March 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 14 April 2016
AD01 - Change of registered office address 14 April 2016
CH01 - Change of particulars for director 14 April 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 05 April 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 17 March 2013
TM02 - Termination of appointment of secretary 17 December 2012
AA - Annual Accounts 13 December 2012
AP01 - Appointment of director 11 December 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 26 March 2011
AA - Annual Accounts 18 January 2011
AP01 - Appointment of director 17 December 2010
AR01 - Annual Return 23 March 2010
TM01 - Termination of appointment of director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 23 March 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 30 April 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 26 March 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 21 March 2006
288c - Notice of change of directors or secretaries or in their particulars 21 March 2006
288c - Notice of change of directors or secretaries or in their particulars 21 March 2006
288c - Notice of change of directors or secretaries or in their particulars 21 March 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 March 2006
353 - Register of members 21 March 2006
287 - Change in situation or address of Registered Office 21 March 2006
AA - Annual Accounts 04 February 2006
288a - Notice of appointment of directors or secretaries 30 November 2005
287 - Change in situation or address of Registered Office 30 November 2005
287 - Change in situation or address of Registered Office 30 August 2005
288b - Notice of resignation of directors or secretaries 26 July 2005
363s - Annual Return 08 April 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 21 April 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 18 June 2003
AA - Annual Accounts 11 March 2003
288b - Notice of resignation of directors or secretaries 04 February 2003
288a - Notice of appointment of directors or secretaries 04 February 2003
363s - Annual Return 21 July 2002
288a - Notice of appointment of directors or secretaries 21 July 2002
AA - Annual Accounts 22 January 2002
363s - Annual Return 13 April 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
288b - Notice of resignation of directors or secretaries 13 April 2001
AA - Annual Accounts 29 January 2001
363s - Annual Return 06 April 2000
AA - Annual Accounts 30 January 2000
363s - Annual Return 19 March 1999
AA - Annual Accounts 11 January 1999
288a - Notice of appointment of directors or secretaries 15 June 1998
363s - Annual Return 05 June 1998
288b - Notice of resignation of directors or secretaries 05 June 1998
288a - Notice of appointment of directors or secretaries 05 June 1998
AA - Annual Accounts 03 August 1997
RESOLUTIONS - N/A 09 April 1997
RESOLUTIONS - N/A 09 April 1997
363s - Annual Return 21 March 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 April 1996
NEWINC - New incorporation documents 26 March 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.