About

Registered Number: 09098031
Date of Incorporation: 23/06/2014 (10 years ago)
Company Status: Active
Registered Address: Flat 7 47 Anerley Park, London, SE20 8NQ

 

Established in 2014, 47 Anerley Park Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". We do not know the number of employees at 47 Anerley Park Ltd. There are 16 directors listed as Alexander, Leslie, Crawford, Julie, Creux, Catherine, Harris, Paul Terence, Harvey, Judith Mary, Iordanov, Iordantcho Violinov, Joy, Amanda Louise, Kelly, George Joseph, Patel, Komal, Siddle, Victoria, Tosone, Giovanni, Weston-simons, Henry Christopher, Atherton, Ian William, Gallagher, Jeanna, Hall, Kirsty Louise, Jacobs, Jennifer Ann for 47 Anerley Park Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALEXANDER, Leslie 22 June 2015 - 1
CRAWFORD, Julie 19 June 2015 - 1
CREUX, Catherine 22 June 2015 - 1
HARRIS, Paul Terence 23 June 2014 - 1
HARVEY, Judith Mary 30 August 2019 - 1
IORDANOV, Iordantcho Violinov 22 June 2015 - 1
JOY, Amanda Louise 22 June 2015 - 1
KELLY, George Joseph 22 February 2017 - 1
PATEL, Komal 17 February 2017 - 1
SIDDLE, Victoria 22 June 2015 - 1
TOSONE, Giovanni 22 June 2015 - 1
WESTON-SIMONS, Henry Christopher 23 February 2017 - 1
ATHERTON, Ian William 22 June 2015 23 February 2017 1
GALLAGHER, Jeanna 22 June 2015 02 October 2019 1
HALL, Kirsty Louise 23 June 2014 02 July 2017 1
JACOBS, Jennifer Ann 23 June 2014 19 June 2015 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 28 February 2020
AP01 - Appointment of director 16 October 2019
TM01 - Termination of appointment of director 15 October 2019
CS01 - N/A 11 July 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 09 July 2018
AA - Annual Accounts 01 March 2018
CS01 - N/A 10 July 2017
TM01 - Termination of appointment of director 10 July 2017
AP01 - Appointment of director 07 March 2017
AP01 - Appointment of director 07 March 2017
AP01 - Appointment of director 01 March 2017
TM01 - Termination of appointment of director 28 February 2017
AA - Annual Accounts 01 February 2017
AR01 - Annual Return 08 July 2016
CS01 - N/A 08 July 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 14 July 2015
SH01 - Return of Allotment of shares 14 July 2015
AP01 - Appointment of director 09 July 2015
AP01 - Appointment of director 03 July 2015
AP01 - Appointment of director 01 July 2015
AP01 - Appointment of director 01 July 2015
AP01 - Appointment of director 26 June 2015
AP01 - Appointment of director 26 June 2015
AP01 - Appointment of director 26 June 2015
AP01 - Appointment of director 26 June 2015
TM01 - Termination of appointment of director 22 June 2015
AP01 - Appointment of director 22 June 2015
AP01 - Appointment of director 10 November 2014
TM01 - Termination of appointment of director 10 November 2014
SH01 - Return of Allotment of shares 10 November 2014
AD01 - Change of registered office address 10 November 2014
AP01 - Appointment of director 10 November 2014
AP01 - Appointment of director 10 November 2014
NEWINC - New incorporation documents 23 June 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.