About

Registered Number: 02747075
Date of Incorporation: 14/09/1992 (31 years and 7 months ago)
Company Status: Active
Registered Address: 55 Cathcart Road, London, SW10 9DH

 

Established in 1992, 55 Cathcart Road Management Company Ltd are based in the United Kingdom, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. The companies directors are listed as Miani, Alexandra, Bowers, Christopher Michael, Carruthers, Rooney, Crookenden, Charles Stephen Napier, Girling, Roger Brough, Hammond, Nicki Caroline, Hue Williams, Charles Mark, Rickett, James Michael Harry, Rowe, John William, Solari, Philippe Alexandre, Stuart-fisher, Barry, Wickes, Michael Denison at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIANI, Alexandra 29 December 2009 - 1
BOWERS, Christopher Michael 05 July 1994 02 November 2001 1
CARRUTHERS, Rooney 24 October 1995 03 September 2000 1
CROOKENDEN, Charles Stephen Napier 14 September 1992 31 March 1994 1
GIRLING, Roger Brough 14 September 1992 29 April 1994 1
HAMMOND, Nicki Caroline 03 September 2007 29 December 2009 1
HUE WILLIAMS, Charles Mark 08 November 2001 01 September 2004 1
RICKETT, James Michael Harry 13 September 2004 31 August 2007 1
ROWE, John William 03 September 2000 09 August 2014 1
SOLARI, Philippe Alexandre 13 October 1994 25 November 1996 1
STUART-FISHER, Barry 14 September 1992 27 December 2010 1
WICKES, Michael Denison 14 September 1992 19 April 1995 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 18 June 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 06 August 2019
CS01 - N/A 14 September 2018
AA - Annual Accounts 04 July 2018
CS01 - N/A 14 September 2017
AA - Annual Accounts 21 June 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 14 September 2014
TM01 - Termination of appointment of director 09 August 2014
TM02 - Termination of appointment of secretary 09 August 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 21 September 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 26 May 2011
TM01 - Termination of appointment of director 14 January 2011
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
AA - Annual Accounts 05 May 2010
CH01 - Change of particulars for director 07 January 2010
AP01 - Appointment of director 06 January 2010
TM01 - Termination of appointment of director 06 January 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 27 January 2009
288a - Notice of appointment of directors or secretaries 18 November 2008
288b - Notice of resignation of directors or secretaries 18 November 2008
363a - Annual Return 24 September 2008
AA - Annual Accounts 01 April 2008
363s - Annual Return 24 October 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
288b - Notice of resignation of directors or secretaries 12 September 2007
AA - Annual Accounts 31 May 2007
363s - Annual Return 29 September 2006
AA - Annual Accounts 16 February 2006
363s - Annual Return 26 September 2005
AA - Annual Accounts 10 February 2005
363s - Annual Return 01 October 2004
288a - Notice of appointment of directors or secretaries 01 October 2004
288b - Notice of resignation of directors or secretaries 01 October 2004
AA - Annual Accounts 01 April 2004
363s - Annual Return 07 October 2003
AA - Annual Accounts 12 March 2003
363s - Annual Return 01 October 2002
AA - Annual Accounts 15 March 2002
288b - Notice of resignation of directors or secretaries 15 November 2001
288a - Notice of appointment of directors or secretaries 15 November 2001
363s - Annual Return 27 September 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 22 September 2000
288a - Notice of appointment of directors or secretaries 22 September 2000
288b - Notice of resignation of directors or secretaries 22 September 2000
AA - Annual Accounts 27 June 2000
RESOLUTIONS - N/A 02 June 2000
363s - Annual Return 08 October 1999
AA - Annual Accounts 15 March 1999
363s - Annual Return 24 September 1998
AA - Annual Accounts 23 April 1998
363s - Annual Return 26 September 1997
288b - Notice of resignation of directors or secretaries 15 May 1997
AA - Annual Accounts 17 March 1997
363s - Annual Return 01 October 1996
AA - Annual Accounts 25 April 1996
288 - N/A 02 November 1995
363s - Annual Return 22 September 1995
288 - N/A 18 May 1995
AA - Annual Accounts 12 April 1995
AUD - Auditor's letter of resignation 11 April 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 17 October 1994
288 - N/A 17 October 1994
288 - N/A 17 October 1994
AA - Annual Accounts 05 April 1994
363s - Annual Return 25 October 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 May 1993
RESOLUTIONS - N/A 19 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 1992
288 - N/A 12 November 1992
288 - N/A 12 November 1992
288 - N/A 12 November 1992
288 - N/A 12 November 1992
288 - N/A 06 October 1992
NEWINC - New incorporation documents 14 September 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.