About

Registered Number: 08590124
Date of Incorporation: 01/07/2013 (10 years and 9 months ago)
Company Status: Active
Registered Address: Direx Property Management, 52 Kenway Road, London, SW5 0RA,

 

Founded in 2013, 67 Ongar Road Ltd have registered office in London, it has a status of "Active". There are 8 directors listed as Britnell, Roger, Formoso Marques, Iria Amalia, Van Heerden, Mark Liebie, Young, Paul Stuart, Newell, Craig, Bonavia, Alexie, Callingham, Tania Lucy, Solodkoff, Alexander Von for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRITNELL, Roger 05 December 2014 - 1
FORMOSO MARQUES, Iria Amalia 12 April 2017 - 1
VAN HEERDEN, Mark Liebie 29 November 2019 - 1
YOUNG, Paul Stuart 05 July 2013 - 1
BONAVIA, Alexie 15 July 2017 30 January 2018 1
CALLINGHAM, Tania Lucy 02 July 2013 12 May 2016 1
SOLODKOFF, Alexander Von 02 July 2013 05 August 2014 1
Secretary Name Appointed Resigned Total Appointments
NEWELL, Craig 03 June 2015 27 July 2017 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
AP01 - Appointment of director 03 December 2019
AA - Annual Accounts 19 September 2019
CS01 - N/A 23 April 2019
CS01 - N/A 18 April 2018
AA - Annual Accounts 23 February 2018
TM01 - Termination of appointment of director 07 February 2018
AP01 - Appointment of director 31 July 2017
TM02 - Termination of appointment of secretary 27 July 2017
AD01 - Change of registered office address 27 July 2017
CS01 - N/A 19 April 2017
AP01 - Appointment of director 12 April 2017
AA - Annual Accounts 20 March 2017
TM01 - Termination of appointment of director 09 March 2017
AA - Annual Accounts 15 September 2016
TM01 - Termination of appointment of director 15 June 2016
AR01 - Annual Return 20 April 2016
AD01 - Change of registered office address 25 June 2015
AR01 - Annual Return 03 June 2015
TM02 - Termination of appointment of secretary 03 June 2015
AD01 - Change of registered office address 03 June 2015
AP03 - Appointment of secretary 03 June 2015
AD01 - Change of registered office address 08 May 2015
TM02 - Termination of appointment of secretary 08 May 2015
AA - Annual Accounts 03 February 2015
AP01 - Appointment of director 05 December 2014
AP01 - Appointment of director 22 September 2014
TM01 - Termination of appointment of director 05 August 2014
AR01 - Annual Return 08 May 2014
TM01 - Termination of appointment of director 12 March 2014
AP04 - Appointment of corporate secretary 25 July 2013
AR01 - Annual Return 08 July 2013
AP01 - Appointment of director 05 July 2013
AP01 - Appointment of director 03 July 2013
AP01 - Appointment of director 02 July 2013
AA01 - Change of accounting reference date 02 July 2013
AD01 - Change of registered office address 02 July 2013
NEWINC - New incorporation documents 01 July 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.