About

Registered Number: 01194115
Date of Incorporation: 17/12/1974 (49 years and 3 months ago)
Company Status: Active
Registered Address: Flat 4 62 Cumberland St, London, SW1V 4LZ

 

62/64 Cumberland Street (Management) Ltd was established in 1974, it's status is listed as "Active". Garcia Sacedon, Irene, Baker, Janet Katharine, Garcia Sacedon, Irene, Hasan, Javed Iqbal, Haynes, Jeremy William, Sanguinetti, Edward Francis, Birch, Hugo Toby, Bishop, Thomas Jeremy, Fraser, James Richard Alastair, Rogers, Fergus John Robin Stephen, Sanguinetti, Edward Francis, Sanguinetti, Peter John are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Janet Katharine 11 March 2008 - 1
GARCIA SACEDON, Irene 15 February 2018 - 1
BIRCH, Hugo Toby N/A 21 May 1995 1
BISHOP, Thomas Jeremy 01 May 1995 20 August 2007 1
FRASER, James Richard Alastair 07 June 2004 16 May 2008 1
ROGERS, Fergus John Robin Stephen 07 April 1993 30 November 2006 1
SANGUINETTI, Edward Francis 09 August 2007 15 February 2018 1
SANGUINETTI, Peter John N/A 24 March 1998 1
Secretary Name Appointed Resigned Total Appointments
GARCIA SACEDON, Irene 15 February 2018 - 1
HASAN, Javed Iqbal 27 October 2009 01 August 2016 1
HAYNES, Jeremy William N/A 07 April 1993 1
SANGUINETTI, Edward Francis 01 August 2016 15 February 2018 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 12 August 2019
CS01 - N/A 31 May 2019
AA - Annual Accounts 16 July 2018
CS01 - N/A 05 June 2018
TM01 - Termination of appointment of director 18 February 2018
TM02 - Termination of appointment of secretary 18 February 2018
PSC07 - N/A 18 February 2018
AP01 - Appointment of director 18 February 2018
PSC01 - N/A 18 February 2018
AP03 - Appointment of secretary 18 February 2018
AA - Annual Accounts 23 June 2017
CH01 - Change of particulars for director 25 May 2017
CS01 - N/A 25 May 2017
AP03 - Appointment of secretary 01 August 2016
TM02 - Termination of appointment of secretary 01 August 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 13 May 2016
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 03 June 2015
AD04 - Change of location of company records to the registered office 03 June 2015
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 06 June 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 June 2013
CH03 - Change of particulars for secretary 06 June 2013
AA - Annual Accounts 17 May 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 07 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 February 2010
CH03 - Change of particulars for secretary 15 February 2010
CH01 - Change of particulars for director 03 February 2010
RESOLUTIONS - N/A 09 November 2009
CC01 - Notice of restriction on the company's articles 09 November 2009
AP03 - Appointment of secretary 28 October 2009
CH01 - Change of particulars for director 28 October 2009
AD01 - Change of registered office address 28 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 October 2009
TM02 - Termination of appointment of secretary 28 October 2009
AA - Annual Accounts 03 September 2009
363a - Annual Return 30 May 2009
363a - Annual Return 03 June 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
AA - Annual Accounts 04 March 2008
288b - Notice of resignation of directors or secretaries 18 September 2007
288c - Notice of change of directors or secretaries or in their particulars 18 September 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
AA - Annual Accounts 28 August 2007
363s - Annual Return 19 June 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
AA - Annual Accounts 02 October 2006
363s - Annual Return 19 June 2006
AA - Annual Accounts 26 September 2005
363s - Annual Return 01 July 2005
AA - Annual Accounts 12 October 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
363s - Annual Return 28 June 2004
AA - Annual Accounts 26 September 2003
363s - Annual Return 06 July 2003
AA - Annual Accounts 07 October 2002
363s - Annual Return 31 May 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 22 June 2001
AA - Annual Accounts 27 October 2000
363s - Annual Return 07 July 2000
AA - Annual Accounts 25 October 1999
363s - Annual Return 16 June 1999
AA - Annual Accounts 05 November 1998
363s - Annual Return 24 July 1998
288a - Notice of appointment of directors or secretaries 24 July 1998
363s - Annual Return 10 November 1997
AA - Annual Accounts 24 October 1997
AA - Annual Accounts 25 June 1996
363s - Annual Return 25 June 1996
363s - Annual Return 08 September 1995
AA - Annual Accounts 08 September 1995
288 - N/A 08 September 1995
363s - Annual Return 06 September 1994
AA - Annual Accounts 12 April 1994
AA - Annual Accounts 28 September 1993
363s - Annual Return 26 May 1993
288 - N/A 26 May 1993
363b - Annual Return 03 June 1992
288 - N/A 24 April 1992
AA - Annual Accounts 22 April 1992
288 - N/A 29 June 1991
AA - Annual Accounts 12 June 1991
363b - Annual Return 12 June 1991
AA - Annual Accounts 06 December 1990
363 - Annual Return 16 November 1990
288 - N/A 07 June 1989
AA - Annual Accounts 07 June 1989
363 - Annual Return 07 June 1989
363 - Annual Return 02 May 1989
395 - Particulars of a mortgage or charge 30 November 1988
AA - Annual Accounts 12 May 1988
288 - N/A 12 May 1988
288 - N/A 12 May 1988
288 - N/A 12 May 1988
363 - Annual Return 07 February 1988
AA - Annual Accounts 15 January 1988
288 - N/A 31 July 1986
AA - Annual Accounts 02 May 1986
363 - Annual Return 02 May 1986
NEWINC - New incorporation documents 17 December 1974

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 November 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.