About

Registered Number: 03258220
Date of Incorporation: 02/10/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: 29 Queen Annes Grove, Ealing, London, W5 3XP

 

Having been setup in 1996, 57 Oxford Road Ltd have registered office in London, it's status at Companies House is "Active". We don't currently know the number of employees at this business. This business has 5 directors listed as Lee, Paul, Siemers, Judith Audrey, Thomas, Graham, Lambert, Ruth Patricia, Bell, Anthony David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Paul 09 October 1997 - 1
SIEMERS, Judith Audrey 21 September 2004 - 1
THOMAS, Graham 07 October 1996 - 1
BELL, Anthony David 23 October 1996 21 September 2004 1
Secretary Name Appointed Resigned Total Appointments
LAMBERT, Ruth Patricia 07 October 1996 19 June 2014 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AA - Annual Accounts 21 June 2020
CS01 - N/A 26 September 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 25 September 2018
AA - Annual Accounts 10 July 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 01 October 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 02 October 2014
CH01 - Change of particulars for director 02 October 2014
CH01 - Change of particulars for director 02 October 2014
AA - Annual Accounts 06 July 2014
AD01 - Change of registered office address 01 July 2014
TM02 - Termination of appointment of secretary 01 July 2014
AD01 - Change of registered office address 01 July 2014
AR01 - Annual Return 12 October 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 28 September 2011
CH01 - Change of particulars for director 27 September 2011
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 08 November 2010
CH01 - Change of particulars for director 08 November 2010
CH01 - Change of particulars for director 08 November 2010
CH01 - Change of particulars for director 08 November 2010
CH01 - Change of particulars for director 08 November 2010
AA - Annual Accounts 03 August 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 03 August 2009
363a - Annual Return 08 October 2008
AA - Annual Accounts 27 August 2008
363a - Annual Return 04 October 2007
AA - Annual Accounts 16 August 2007
363a - Annual Return 09 October 2006
AA - Annual Accounts 15 June 2006
363a - Annual Return 22 November 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 13 October 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
288b - Notice of resignation of directors or secretaries 28 September 2004
AA - Annual Accounts 21 May 2004
363s - Annual Return 03 October 2003
AA - Annual Accounts 04 May 2003
363s - Annual Return 14 October 2002
AA - Annual Accounts 12 August 2002
363s - Annual Return 05 December 2001
AA - Annual Accounts 03 September 2001
363s - Annual Return 02 October 2000
AA - Annual Accounts 06 July 2000
363s - Annual Return 28 September 1999
AA - Annual Accounts 04 December 1998
363s - Annual Return 13 October 1998
AA - Annual Accounts 11 August 1998
RESOLUTIONS - N/A 29 June 1998
363s - Annual Return 30 October 1997
288a - Notice of appointment of directors or secretaries 30 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 1997
288a - Notice of appointment of directors or secretaries 26 August 1997
288a - Notice of appointment of directors or secretaries 26 August 1997
288a - Notice of appointment of directors or secretaries 11 October 1996
288a - Notice of appointment of directors or secretaries 11 October 1996
288b - Notice of resignation of directors or secretaries 11 October 1996
288b - Notice of resignation of directors or secretaries 11 October 1996
287 - Change in situation or address of Registered Office 11 October 1996
NEWINC - New incorporation documents 02 October 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.