About

Registered Number: 02800518
Date of Incorporation: 17/03/1993 (31 years and 1 month ago)
Company Status: Active
Registered Address: 58 Liverpool Road, Islington, London, N1 0PY

 

58 Liverpool Road Management Company Ltd was registered on 17 March 1993, it's status at Companies House is "Active". We don't currently know the number of employees at the company. The company has 6 directors listed as Arpacioglu, Leyla Louise, Zouein, Edward, Mcgee, Nigel Dominic, Nebhrajani, Malini, Nebhrajani, Sharmila, Thompson, Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZOUEIN, Edward 05 September 2014 - 1
MCGEE, Nigel Dominic 26 September 1997 05 September 2014 1
NEBHRAJANI, Malini 25 March 1996 26 September 1997 1
NEBHRAJANI, Sharmila 17 March 1993 25 March 1996 1
THOMPSON, Michael 20 January 2004 08 February 2013 1
Secretary Name Appointed Resigned Total Appointments
ARPACIOGLU, Leyla Louise 27 March 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 November 2019
CS01 - N/A 05 November 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 25 July 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 30 October 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 10 December 2016
AR01 - Annual Return 29 March 2016
CH01 - Change of particulars for director 29 March 2016
AA - Annual Accounts 11 December 2015
CH01 - Change of particulars for director 14 April 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 17 December 2014
AP01 - Appointment of director 21 October 2014
TM01 - Termination of appointment of director 21 October 2014
AP01 - Appointment of director 19 May 2014
AR01 - Annual Return 18 May 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 06 March 2014
RT01 - Application for administrative restoration to the register 06 March 2014
GAZ2 - Second notification of strike-off action in London Gazette 29 October 2013
GAZ1 - First notification of strike-off action in London Gazette 16 July 2013
TM02 - Termination of appointment of secretary 10 February 2013
TM01 - Termination of appointment of director 10 February 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 09 February 2011
AP03 - Appointment of secretary 06 April 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 31 December 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 26 March 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 19 April 2007
AA - Annual Accounts 12 February 2007
363s - Annual Return 13 April 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 29 March 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 02 April 2004
AA - Annual Accounts 19 February 2004
288b - Notice of resignation of directors or secretaries 04 February 2004
288a - Notice of appointment of directors or secretaries 04 February 2004
363s - Annual Return 28 March 2003
AA - Annual Accounts 07 January 2003
363s - Annual Return 29 March 2002
AA - Annual Accounts 09 January 2002
363s - Annual Return 05 April 2001
AA - Annual Accounts 16 January 2001
AA - Annual Accounts 13 April 2000
363s - Annual Return 11 April 2000
363s - Annual Return 19 March 1999
AA - Annual Accounts 27 January 1999
363b - Annual Return 03 April 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
288b - Notice of resignation of directors or secretaries 03 April 1998
AA - Annual Accounts 08 January 1998
288a - Notice of appointment of directors or secretaries 28 October 1997
288b - Notice of resignation of directors or secretaries 29 September 1997
363s - Annual Return 17 April 1997
AA - Annual Accounts 29 January 1997
363s - Annual Return 07 May 1996
288 - N/A 18 April 1996
AA - Annual Accounts 19 January 1996
363s - Annual Return 14 March 1995
AA - Annual Accounts 15 January 1995
RESOLUTIONS - N/A 03 January 1995
363s - Annual Return 18 April 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 September 1993
288 - N/A 22 March 1993
288 - N/A 22 March 1993
287 - Change in situation or address of Registered Office 22 March 1993
NEWINC - New incorporation documents 17 March 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.