About

Registered Number: 04461218
Date of Incorporation: 14/06/2002 (22 years and 9 months ago)
Company Status: Active
Registered Address: 42 Kew Court, Richmond Road, Kingston Upon Thames, Surrey, KT2 5BF

 

Established in 2002, 54 Allfarthing Lane Ltd are based in Kingston Upon Thames, Surrey, it has a status of "Active". Diacre, Cynthia, Ng, Ka Kuen Stephen, Sexton, Daniel Alexander, Waugh, Alexandra, Waugh, George, Buswell, Flora Elizabeth, De Burgh Galwey, Edward Alexander, Deguingand, Marcus, Duckworth, Rebecca, Gould, Patience, Marlow, Rachel Callista Rebecca, Mccraith, Flora Kate Mary, Middleton, James Mckenzie, Murray, Eleanor, Pace, Dominic, Portalska, Jennifer Louise, Wood, Jamie Scott are listed as the directors of this company. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIACRE, Cynthia 14 June 2002 - 1
NG, Ka Kuen Stephen 05 November 2015 - 1
SEXTON, Daniel Alexander 31 August 2016 - 1
WAUGH, Alexandra 22 December 2018 - 1
WAUGH, George 19 December 2018 - 1
BUSWELL, Flora Elizabeth 31 August 2016 01 August 2018 1
DE BURGH GALWEY, Edward Alexander 14 June 2002 26 January 2004 1
DEGUINGAND, Marcus 14 June 2002 07 June 2007 1
DUCKWORTH, Rebecca 07 June 2007 23 August 2013 1
GOULD, Patience 14 June 2002 07 June 2007 1
MARLOW, Rachel Callista Rebecca 14 June 2002 14 November 2003 1
MCCRAITH, Flora Kate Mary 23 August 2013 30 August 2016 1
MIDDLETON, James Mckenzie 16 January 2004 29 November 2004 1
MURRAY, Eleanor 07 June 2007 05 November 2015 1
PACE, Dominic 14 June 2002 07 June 2007 1
PORTALSKA, Jennifer Louise 12 December 2004 23 August 2013 1
WOOD, Jamie Scott 23 August 2013 19 December 2018 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 18 November 2019
AP01 - Appointment of director 09 October 2019
AP01 - Appointment of director 09 October 2019
TM01 - Termination of appointment of director 25 September 2019
CS01 - N/A 14 June 2019
TM01 - Termination of appointment of director 04 January 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 16 June 2018
AA - Annual Accounts 12 February 2018
CS01 - N/A 19 June 2017
AA - Annual Accounts 22 November 2016
CH01 - Change of particulars for director 02 November 2016
CH01 - Change of particulars for director 02 November 2016
AP01 - Appointment of director 01 September 2016
AP01 - Appointment of director 01 September 2016
TM01 - Termination of appointment of director 31 August 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 29 March 2016
CH01 - Change of particulars for director 30 November 2015
AP01 - Appointment of director 27 November 2015
TM01 - Termination of appointment of director 27 November 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 24 February 2014
AP01 - Appointment of director 27 August 2013
AP01 - Appointment of director 27 August 2013
TM01 - Termination of appointment of director 23 August 2013
TM01 - Termination of appointment of director 23 August 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 15 March 2011
AD01 - Change of registered office address 16 November 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 24 July 2010
CH01 - Change of particulars for director 24 July 2010
CH01 - Change of particulars for director 24 July 2010
CH01 - Change of particulars for director 24 July 2010
AD01 - Change of registered office address 10 June 2010
AA - Annual Accounts 16 March 2010
363a - Annual Return 08 September 2009
287 - Change in situation or address of Registered Office 01 September 2009
AA - Annual Accounts 03 June 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 21 December 2008
288c - Notice of change of directors or secretaries or in their particulars 19 December 2008
363a - Annual Return 07 October 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 30 October 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
288b - Notice of resignation of directors or secretaries 30 October 2007
288b - Notice of resignation of directors or secretaries 30 October 2007
288b - Notice of resignation of directors or secretaries 30 October 2007
AA - Annual Accounts 17 August 2006
363s - Annual Return 17 August 2006
363s - Annual Return 12 January 2006
AA - Annual Accounts 17 August 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
363s - Annual Return 17 December 2004
288b - Notice of resignation of directors or secretaries 06 December 2004
288b - Notice of resignation of directors or secretaries 06 December 2004
AA - Annual Accounts 19 July 2004
288b - Notice of resignation of directors or secretaries 24 February 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
288a - Notice of appointment of directors or secretaries 30 January 2004
288a - Notice of appointment of directors or secretaries 29 October 2003
288a - Notice of appointment of directors or secretaries 25 October 2003
363s - Annual Return 24 September 2003
288a - Notice of appointment of directors or secretaries 30 June 2003
288a - Notice of appointment of directors or secretaries 30 June 2003
288a - Notice of appointment of directors or secretaries 03 July 2002
288a - Notice of appointment of directors or secretaries 03 July 2002
287 - Change in situation or address of Registered Office 03 July 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
NEWINC - New incorporation documents 14 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.