About

Registered Number: 04336333
Date of Incorporation: 07/12/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: 25 Oaks Road, Tenterden, Kent, TN30 6RD

 

67 Earls Court Square Freehold Company Ltd was setup in 2001. We don't currently know the number of employees at the business. The current directors of the organisation are Batchelor, Ian Macqueen, Bognetti, Alessandra, Doyle, Margaret Mary, Kadhim, Martin Edward, Dufour, Peter Alfred, Juvenile, Pamela Julia, Kabbani, Nadia, Mackinnon, Simon, Rdultowski, Fryderyk Grzegorz, Rippon, George Maxwell, Shard, Joseph, Vigkante, Alessandra Maria.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATCHELOR, Ian Macqueen 01 June 2004 - 1
BOGNETTI, Alessandra 05 February 2003 - 1
DOYLE, Margaret Mary 15 January 2003 - 1
KADHIM, Martin Edward 14 January 2013 - 1
DUFOUR, Peter Alfred 07 December 2001 26 February 2003 1
JUVENILE, Pamela Julia 07 December 2001 06 January 2014 1
KABBANI, Nadia 19 February 2004 01 February 2008 1
MACKINNON, Simon 04 October 2006 07 January 2013 1
RDULTOWSKI, Fryderyk Grzegorz 01 May 2007 06 January 2014 1
RIPPON, George Maxwell 10 February 2003 12 July 2005 1
SHARD, Joseph 08 August 2003 04 October 2006 1
VIGKANTE, Alessandra Maria 11 June 2009 07 January 2013 1

Filing History

Document Type Date
CS01 - N/A 08 January 2020
AA - Annual Accounts 28 May 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 03 April 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 25 July 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 11 March 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 06 January 2014
TM01 - Termination of appointment of director 06 January 2014
TM01 - Termination of appointment of director 06 January 2014
AA - Annual Accounts 14 March 2013
AP01 - Appointment of director 15 February 2013
TM01 - Termination of appointment of director 06 February 2013
TM01 - Termination of appointment of director 06 February 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 25 February 2011
AR01 - Annual Return 04 February 2011
CH01 - Change of particulars for director 04 February 2011
CH01 - Change of particulars for director 04 February 2011
CH01 - Change of particulars for director 04 February 2011
CH01 - Change of particulars for director 04 February 2011
CH01 - Change of particulars for director 04 February 2011
CH01 - Change of particulars for director 04 February 2011
CH01 - Change of particulars for director 04 February 2011
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 25 February 2010
TM02 - Termination of appointment of secretary 19 November 2009
AA - Annual Accounts 04 September 2009
288a - Notice of appointment of directors or secretaries 02 July 2009
287 - Change in situation or address of Registered Office 01 July 2009
363a - Annual Return 22 June 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
288c - Notice of change of directors or secretaries or in their particulars 28 November 2008
AA - Annual Accounts 21 May 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
363a - Annual Return 07 December 2007
AA - Annual Accounts 09 July 2007
363a - Annual Return 13 June 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
AA - Annual Accounts 31 October 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
363a - Annual Return 04 January 2006
AA - Annual Accounts 05 October 2005
288b - Notice of resignation of directors or secretaries 25 July 2005
288a - Notice of appointment of directors or secretaries 25 July 2005
363a - Annual Return 22 December 2004
288c - Notice of change of directors or secretaries or in their particulars 20 September 2004
363a - Annual Return 19 July 2004
AA - Annual Accounts 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
AA - Annual Accounts 15 October 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
288a - Notice of appointment of directors or secretaries 08 March 2003
363a - Annual Return 28 February 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2003
288b - Notice of resignation of directors or secretaries 13 December 2001
NEWINC - New incorporation documents 07 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.