About

Registered Number: 05809008
Date of Incorporation: 08/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: 55 Idmiston Road, West Norwood, London, SE27 9HL

 

55 Idmiston Road Ltd was founded on 08 May 2006, it's status in the Companies House registry is set to "Active". Taylor, Beverley, Leeson, Adala Birgit, Leung, Simon Man Ki, Cassidy, Lisa Marie, Taylor, Beverley Louise, Cassidy, Lisa Marie, Cervera Parilla, Juan Fernando, Mcneillie, Kathryn Louise, Morgan, Simon Andrew, Wattles, Bridget Annabel are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEESON, Adala Birgit 08 May 2006 - 1
LEUNG, Simon Man Ki 07 May 2020 - 1
CASSIDY, Lisa Marie 01 September 2009 18 November 2019 1
CERVERA PARILLA, Juan Fernando 08 May 2006 01 September 2009 1
MCNEILLIE, Kathryn Louise 26 August 2014 23 March 2018 1
MORGAN, Simon Andrew 08 May 2006 26 August 2014 1
WATTLES, Bridget Annabel 09 July 2007 05 June 2016 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Beverley 18 November 2019 - 1
CASSIDY, Lisa Marie 24 August 2011 18 November 2019 1
TAYLOR, Beverley Louise 08 May 2006 23 August 2011 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AP01 - Appointment of director 20 May 2020
AA - Annual Accounts 20 February 2020
AP03 - Appointment of secretary 18 November 2019
TM02 - Termination of appointment of secretary 18 November 2019
TM01 - Termination of appointment of director 18 November 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 07 May 2018
CH01 - Change of particulars for director 07 May 2018
TM01 - Termination of appointment of director 29 March 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 19 May 2017
AA - Annual Accounts 28 February 2017
TM01 - Termination of appointment of director 19 July 2016
AR01 - Annual Return 25 May 2016
CH01 - Change of particulars for director 25 May 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 08 April 2015
AP01 - Appointment of director 13 September 2014
TM01 - Termination of appointment of director 03 September 2014
AR01 - Annual Return 31 May 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 05 June 2013
CH01 - Change of particulars for director 04 June 2013
CH01 - Change of particulars for director 04 June 2013
AA - Annual Accounts 18 January 2013
AR01 - Annual Return 04 June 2012
CH01 - Change of particulars for director 04 June 2012
AA - Annual Accounts 07 February 2012
AP03 - Appointment of secretary 08 September 2011
TM01 - Termination of appointment of director 08 September 2011
AP01 - Appointment of director 08 September 2011
CH01 - Change of particulars for director 27 August 2011
TM02 - Termination of appointment of secretary 24 August 2011
AR01 - Annual Return 16 June 2011
CH01 - Change of particulars for director 16 June 2011
CH01 - Change of particulars for director 15 June 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 06 June 2010
CH01 - Change of particulars for director 06 June 2010
CH01 - Change of particulars for director 06 June 2010
CH01 - Change of particulars for director 06 June 2010
CH01 - Change of particulars for director 06 June 2010
CH01 - Change of particulars for director 06 June 2010
AA - Annual Accounts 08 December 2009
AP01 - Appointment of director 29 October 2009
TM01 - Termination of appointment of director 20 October 2009
363a - Annual Return 05 June 2009
288c - Notice of change of directors or secretaries or in their particulars 05 June 2009
288c - Notice of change of directors or secretaries or in their particulars 05 June 2009
AA - Annual Accounts 22 July 2008
363a - Annual Return 05 June 2008
288c - Notice of change of directors or secretaries or in their particulars 05 June 2008
AA - Annual Accounts 08 April 2008
288b - Notice of resignation of directors or secretaries 17 August 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
363s - Annual Return 05 July 2007
287 - Change in situation or address of Registered Office 29 June 2007
288b - Notice of resignation of directors or secretaries 07 November 2006
288b - Notice of resignation of directors or secretaries 07 November 2006
288a - Notice of appointment of directors or secretaries 07 November 2006
288a - Notice of appointment of directors or secretaries 07 November 2006
288a - Notice of appointment of directors or secretaries 07 November 2006
288a - Notice of appointment of directors or secretaries 07 November 2006
288a - Notice of appointment of directors or secretaries 07 November 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
NEWINC - New incorporation documents 08 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.