About

Registered Number: 03574400
Date of Incorporation: 03/06/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: 63 Lewin Road, Streatham, London, SW16 6JZ

 

63 Lewin Road Management Company Ltd was established in 1998, it has a status of "Active". We don't currently know the number of employees at this company. There are 13 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAGANZA, Gabrielle Katherine 05 April 2019 - 1
FERNANDEZ, Geoffrey Milton 03 June 1998 04 February 2000 1
GWILLIAM, Victoria 15 February 2000 16 September 2005 1
HADWIN, Kym Claire 26 February 1999 24 October 2003 1
MANGION, Monica May 26 November 2004 13 August 2016 1
NOLAN, Nicola Jane 26 June 2016 12 April 2017 1
PALMER, Rebecca Frances 24 October 2003 27 March 2012 1
PARSONS, Emiliana 05 April 2012 30 September 2012 1
SAMPSON, David Justin 03 June 1998 26 November 2004 1
SIMMONDS, Perry 03 June 1998 26 February 1999 1
Secretary Name Appointed Resigned Total Appointments
JANAKIEVSKA, Irina 12 April 2017 - 1
HOLDEN GOMEZ, Jane Francesca 17 September 2005 12 December 2008 1
SAMUELS, Fiona 23 April 2009 11 July 2009 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
CS01 - N/A 08 April 2019
AA01 - Change of accounting reference date 08 April 2019
AA - Annual Accounts 08 April 2019
AP01 - Appointment of director 06 April 2019
CS01 - N/A 30 April 2018
AA - Annual Accounts 08 April 2018
AA - Annual Accounts 30 July 2017
DISS40 - Notice of striking-off action discontinued 04 July 2017
PSC08 - N/A 01 July 2017
CS01 - N/A 01 July 2017
GAZ1 - First notification of strike-off action in London Gazette 30 May 2017
AP01 - Appointment of director 21 April 2017
AP03 - Appointment of secretary 21 April 2017
TM01 - Termination of appointment of director 21 April 2017
TM01 - Termination of appointment of director 13 August 2016
TM02 - Termination of appointment of secretary 13 August 2016
AP01 - Appointment of director 26 June 2016
AR01 - Annual Return 17 April 2016
AA - Annual Accounts 06 March 2016
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 01 March 2015
AR01 - Annual Return 18 April 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 17 April 2013
TM01 - Termination of appointment of director 17 April 2013
AA - Annual Accounts 10 March 2013
TM01 - Termination of appointment of director 10 March 2013
AP01 - Appointment of director 05 April 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 09 March 2012
AA - Annual Accounts 12 April 2011
GAZ1(A) - First notification of strike-off in London Gazette) 22 March 2011
DS02 - Withdrawal of striking off application by a company 21 March 2011
AR01 - Annual Return 15 March 2011
DS01 - Striking off application by a company 10 March 2011
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 14 June 2010
CH03 - Change of particulars for secretary 14 June 2010
AA - Annual Accounts 27 February 2010
288a - Notice of appointment of directors or secretaries 14 July 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
363a - Annual Return 30 June 2009
AA - Annual Accounts 06 May 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
AA - Annual Accounts 23 July 2008
363a - Annual Return 30 June 2008
288c - Notice of change of directors or secretaries or in their particulars 25 February 2008
363s - Annual Return 13 July 2007
AA - Annual Accounts 21 July 2006
363s - Annual Return 11 July 2006
AA - Annual Accounts 04 May 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
363s - Annual Return 03 April 2006
288b - Notice of resignation of directors or secretaries 23 September 2005
363s - Annual Return 24 July 2005
AA - Annual Accounts 12 April 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
288a - Notice of appointment of directors or secretaries 30 December 2004
288b - Notice of resignation of directors or secretaries 30 December 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 13 May 2004
288b - Notice of resignation of directors or secretaries 29 November 2003
288a - Notice of appointment of directors or secretaries 29 November 2003
363s - Annual Return 22 July 2003
AA - Annual Accounts 03 May 2003
363s - Annual Return 13 June 2002
AA - Annual Accounts 25 April 2002
363s - Annual Return 15 June 2001
AA - Annual Accounts 14 April 2001
363s - Annual Return 23 June 2000
AA - Annual Accounts 07 March 2000
288b - Notice of resignation of directors or secretaries 23 February 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
363s - Annual Return 05 July 1999
288b - Notice of resignation of directors or secretaries 02 April 1999
288a - Notice of appointment of directors or secretaries 17 March 1999
RESOLUTIONS - N/A 31 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 1998
NEWINC - New incorporation documents 03 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.