About

Registered Number: 06324867
Date of Incorporation: 26/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: 177 Whitehorse Lane, London, SE25 6RB,

 

Based in London, 44 Eversfield Place (St Leonards) Ltd was registered on 26 July 2007, it's status at Companies House is "Active". The current directors of 44 Eversfield Place (St Leonards) Ltd are Gadd, Richard John William, O'connor, Stephen David, Okines, George, Ball, Marcie Bedorah. We don't know the number of employees at 44 Eversfield Place (St Leonards) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GADD, Richard John William 11 April 2011 - 1
BALL, Marcie Bedorah 11 April 2011 17 January 2019 1
Secretary Name Appointed Resigned Total Appointments
O'CONNOR, Stephen David 26 July 2007 12 April 2011 1
OKINES, George 01 September 2015 24 August 2016 1

Filing History

Document Type Date
CS01 - N/A 25 July 2020
AA - Annual Accounts 06 April 2020
CS01 - N/A 26 July 2019
AD01 - Change of registered office address 01 July 2019
TM02 - Termination of appointment of secretary 01 July 2019
AA - Annual Accounts 18 April 2019
TM01 - Termination of appointment of director 17 January 2019
CS01 - N/A 06 August 2018
AA - Annual Accounts 09 March 2018
CS01 - N/A 27 July 2017
AD01 - Change of registered office address 17 February 2017
AA - Annual Accounts 30 August 2016
AP04 - Appointment of corporate secretary 24 August 2016
TM02 - Termination of appointment of secretary 24 August 2016
CS01 - N/A 04 August 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 01 September 2015
AP03 - Appointment of secretary 01 September 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 15 August 2013
AR01 - Annual Return 05 December 2012
AD01 - Change of registered office address 10 October 2012
AA - Annual Accounts 11 September 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 27 May 2011
TM02 - Termination of appointment of secretary 14 April 2011
TM01 - Termination of appointment of director 14 April 2011
AP01 - Appointment of director 14 April 2011
AP01 - Appointment of director 14 April 2011
AR01 - Annual Return 09 August 2010
AA - Annual Accounts 17 June 2010
363a - Annual Return 11 August 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 13 October 2008
288a - Notice of appointment of directors or secretaries 07 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
NEWINC - New incorporation documents 26 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.