About

Registered Number: 04863254
Date of Incorporation: 12/08/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 60 Kingston Road, New Malden, Surrey, KT3 3JG,

 

Based in New Malden, 52 Catherine Street Management (Frome) Ltd was established in 2003, it's status is listed as "Active". We don't currently know the number of employees at the business. 52 Catherine Street Management (Frome) Ltd has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOSSAIN, Sukhdeep Raj 27 January 2011 - 1
Secretary Name Appointed Resigned Total Appointments
JEYKARA, Nadarajah 27 January 2011 - 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AA - Annual Accounts 31 May 2020
CS01 - N/A 29 August 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 11 September 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 30 August 2017
AA - Annual Accounts 31 May 2017
AD01 - Change of registered office address 03 February 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 30 May 2012
AA - Annual Accounts 01 November 2011
DISS40 - Notice of striking-off action discontinued 10 September 2011
AR01 - Annual Return 07 September 2011
GAZ1 - First notification of strike-off action in London Gazette 30 August 2011
AD01 - Change of registered office address 27 January 2011
AP03 - Appointment of secretary 27 January 2011
AP01 - Appointment of director 27 January 2011
TM01 - Termination of appointment of director 27 January 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 01 June 2010
287 - Change in situation or address of Registered Office 02 October 2009
363a - Annual Return 01 October 2009
AA - Annual Accounts 27 July 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
287 - Change in situation or address of Registered Office 24 March 2009
363a - Annual Return 26 August 2008
288c - Notice of change of directors or secretaries or in their particulars 26 August 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
AA - Annual Accounts 10 July 2008
287 - Change in situation or address of Registered Office 28 April 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
363s - Annual Return 04 October 2007
288c - Notice of change of directors or secretaries or in their particulars 26 July 2007
AA - Annual Accounts 26 September 2006
363a - Annual Return 01 September 2006
288a - Notice of appointment of directors or secretaries 21 August 2006
288b - Notice of resignation of directors or secretaries 21 August 2006
288c - Notice of change of directors or secretaries or in their particulars 23 May 2006
288a - Notice of appointment of directors or secretaries 22 December 2005
288b - Notice of resignation of directors or secretaries 08 December 2005
288b - Notice of resignation of directors or secretaries 08 December 2005
AA - Annual Accounts 20 October 2005
287 - Change in situation or address of Registered Office 20 October 2005
363a - Annual Return 18 August 2005
AA - Annual Accounts 18 April 2005
363s - Annual Return 14 October 2004
287 - Change in situation or address of Registered Office 27 February 2004
NEWINC - New incorporation documents 12 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.