About

Registered Number: 04289370
Date of Incorporation: 18/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: FRANCIS WHITE, 45 Ormiston Grove, London, W12 0JR,

 

Based in London, 52a St. Helen's Gardens Ltd was established in 2001, it's status in the Companies House registry is set to "Active". This organisation has 3 directors listed as White, Francis Anthony, Bowen, Christopher Hopkin, Wright, John Hunter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Francis Anthony 19 July 2019 - 1
BOWEN, Christopher Hopkin 18 September 2001 07 November 2012 1
WRIGHT, John Hunter 18 September 2001 29 January 2008 1

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
CS01 - N/A 10 June 2020
AP01 - Appointment of director 19 July 2019
CS01 - N/A 01 June 2019
AA - Annual Accounts 29 May 2019
AA - Annual Accounts 06 June 2018
CS01 - N/A 05 June 2018
CS01 - N/A 31 May 2017
AA - Annual Accounts 30 May 2017
AR01 - Annual Return 05 July 2016
AA - Annual Accounts 31 May 2016
AD01 - Change of registered office address 07 October 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 30 June 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 15 June 2013
AD01 - Change of registered office address 08 November 2012
TM01 - Termination of appointment of director 07 November 2012
TM02 - Termination of appointment of secretary 07 November 2012
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 22 April 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 10 July 2009
363a - Annual Return 22 September 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
AA - Annual Accounts 04 October 2007
363a - Annual Return 21 September 2007
287 - Change in situation or address of Registered Office 29 May 2007
288c - Notice of change of directors or secretaries or in their particulars 29 May 2007
363s - Annual Return 29 November 2006
AA - Annual Accounts 20 November 2006
AA - Annual Accounts 20 November 2006
363s - Annual Return 14 September 2005
AA - Annual Accounts 28 July 2005
363s - Annual Return 30 September 2004
363s - Annual Return 11 November 2003
AA - Annual Accounts 11 November 2003
AA - Annual Accounts 16 August 2003
363s - Annual Return 18 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
287 - Change in situation or address of Registered Office 12 February 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
NEWINC - New incorporation documents 18 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.