About

Registered Number: 06244718
Date of Incorporation: 11/05/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: The Old Dairy 12 Stephen Road, Headington, Oxford, OX3 9AY,

 

Established in 2007, 64 St Leonards Road Management Company Ltd have registered office in Oxford, it's status is listed as "Active". Caple, Marie, Eadle, Jake, Duckworth, John Peter, Kaviani, Darish, Boodell, Paul, Cummins, Stephen Garfield, Kaviani, Dariush are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAPLE, Marie 01 January 2011 - 1
EADLE, Jake 13 February 2015 - 1
BOODELL, Paul 12 June 2007 29 October 2008 1
CUMMINS, Stephen Garfield 30 September 2007 30 November 2014 1
KAVIANI, Dariush 02 November 2009 15 December 2010 1
Secretary Name Appointed Resigned Total Appointments
DUCKWORTH, John Peter 12 June 2007 02 November 2009 1
KAVIANI, Darish 02 November 2009 12 May 2010 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 20 February 2020
CS01 - N/A 11 June 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 23 May 2018
AA - Annual Accounts 20 February 2018
CS01 - N/A 08 June 2017
AD01 - Change of registered office address 31 May 2017
AA - Annual Accounts 22 February 2017
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 17 June 2015
AP01 - Appointment of director 17 June 2015
TM01 - Termination of appointment of director 17 June 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 26 May 2011
TM02 - Termination of appointment of secretary 26 May 2011
AD01 - Change of registered office address 05 May 2011
AP01 - Appointment of director 23 February 2011
AD01 - Change of registered office address 23 February 2011
TM01 - Termination of appointment of director 22 December 2010
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 02 March 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 30 November 2009
AD01 - Change of registered office address 13 November 2009
AP03 - Appointment of secretary 13 November 2009
AP01 - Appointment of director 13 November 2009
TM02 - Termination of appointment of secretary 09 November 2009
AR01 - Annual Return 03 November 2009
363a - Annual Return 06 June 2009
288b - Notice of resignation of directors or secretaries 01 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 October 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
287 - Change in situation or address of Registered Office 27 June 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
NEWINC - New incorporation documents 11 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.