About

Registered Number: 06696849
Date of Incorporation: 15/09/2008 (16 years and 6 months ago)
Company Status: Active
Registered Address: Unit 8 44 St Pauls Crescent, London, NW1 9TN

 

44 St Pauls Crescent Ltd was registered on 15 September 2008 with its registered office in London, it has a status of "Active". The organisation has 10 directors listed as Barnett, Daniel David, Christoforou, Nicholas, Firman, Michael, Lea, Eva, Nathan, Paul Marc, Smith, Martin John, Cowan, Judith, Thrasyvoulou, Andreas, Trybits, Paul, Sdg Registrars Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNETT, Daniel David 05 February 2009 - 1
CHRISTOFOROU, Nicholas 05 February 2009 - 1
FIRMAN, Michael 15 September 2008 - 1
LEA, Eva 08 September 2017 - 1
NATHAN, Paul Marc 23 March 2009 - 1
SMITH, Martin John 05 February 2009 - 1
COWAN, Judith 05 February 2009 14 September 2009 1
THRASYVOULOU, Andreas 05 February 2009 02 October 2019 1
TRYBITS, Paul 05 February 2009 08 September 2017 1
SDG REGISTRARS LIMITED 15 September 2008 15 September 2008 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
TM01 - Termination of appointment of director 30 October 2019
CS01 - N/A 23 September 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 16 July 2018
CS01 - N/A 06 October 2017
AP01 - Appointment of director 06 October 2017
TM01 - Termination of appointment of director 06 October 2017
AA - Annual Accounts 13 March 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 06 October 2011
CH01 - Change of particulars for director 05 October 2011
CH01 - Change of particulars for director 05 October 2011
CH01 - Change of particulars for director 05 October 2011
CH01 - Change of particulars for director 05 October 2011
CH01 - Change of particulars for director 05 October 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 27 September 2010
AA - Annual Accounts 08 February 2010
AA01 - Change of accounting reference date 29 January 2010
AR01 - Annual Return 03 November 2009
SH01 - Return of Allotment of shares 27 October 2009
TM01 - Termination of appointment of director 27 October 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
288a - Notice of appointment of directors or secretaries 30 March 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
287 - Change in situation or address of Registered Office 16 December 2008
288a - Notice of appointment of directors or secretaries 16 December 2008
288b - Notice of resignation of directors or secretaries 15 December 2008
NEWINC - New incorporation documents 15 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.