About

Registered Number: 03593125
Date of Incorporation: 06/07/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: 44 Thicket Road, Crystal Palace Park, London, SE20 8DR

 

Having been setup in 1998, 44 Thicket Road Ltd are based in London. We do not know the number of employees at the organisation. The business has 9 directors listed as Edge, David Richard Colin, Fortes, Tiburcio, Logan, Christopher, Taylor, Samuel Austin, Harrison, Sarah Jane, Guebhard, Nicholas Paul, Nicholson, Ian Marc, West, Jonathan Leonard, Williams, Ben James, Oliver at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORTES, Tiburcio 03 November 2014 - 1
LOGAN, Christopher 14 December 2001 - 1
TAYLOR, Samuel Austin 17 April 2020 - 1
GUEBHARD, Nicholas Paul 26 April 2005 09 January 2014 1
NICHOLSON, Ian Marc 06 July 1998 19 October 2001 1
WEST, Jonathan Leonard 09 January 2014 03 November 2014 1
WILLIAMS, Ben James, Oliver 09 January 2014 28 September 2018 1
Secretary Name Appointed Resigned Total Appointments
EDGE, David Richard Colin 14 December 2001 - 1
HARRISON, Sarah Jane 06 July 1998 14 December 2001 1

Filing History

Document Type Date
AP01 - Appointment of director 17 April 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 07 July 2019
TM01 - Termination of appointment of director 01 October 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 31 August 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 08 August 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 03 August 2016
AA - Annual Accounts 30 April 2016
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 31 May 2015
AP01 - Appointment of director 01 February 2015
TM01 - Termination of appointment of director 31 January 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 29 April 2014
AP01 - Appointment of director 14 January 2014
AP01 - Appointment of director 14 January 2014
TM01 - Termination of appointment of director 09 January 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 29 April 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 29 April 2013
RT01 - Application for administrative restoration to the register 29 April 2013
GAZ2 - Second notification of strike-off action in London Gazette 14 February 2012
GAZ1 - First notification of strike-off action in London Gazette 01 November 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 04 January 2011
CH01 - Change of particulars for director 04 January 2011
CH01 - Change of particulars for director 04 January 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 04 June 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 30 December 2008
363a - Annual Return 16 November 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 17 August 2006
AA - Annual Accounts 06 June 2006
363a - Annual Return 23 August 2005
AA - Annual Accounts 06 May 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
363s - Annual Return 03 November 2004
AA - Annual Accounts 24 May 2004
AA - Annual Accounts 15 October 2003
363s - Annual Return 01 September 2003
363s - Annual Return 06 December 2002
AA - Annual Accounts 02 June 2002
288a - Notice of appointment of directors or secretaries 03 January 2002
288b - Notice of resignation of directors or secretaries 03 January 2002
288a - Notice of appointment of directors or secretaries 03 January 2002
288b - Notice of resignation of directors or secretaries 17 October 2001
363s - Annual Return 20 July 2001
AA - Annual Accounts 26 April 2001
363s - Annual Return 21 July 2000
AA - Annual Accounts 08 May 2000
363s - Annual Return 06 August 1999
288a - Notice of appointment of directors or secretaries 13 July 1998
288a - Notice of appointment of directors or secretaries 13 July 1998
288b - Notice of resignation of directors or secretaries 13 July 1998
288b - Notice of resignation of directors or secretaries 13 July 1998
287 - Change in situation or address of Registered Office 13 July 1998
NEWINC - New incorporation documents 06 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.