About

Registered Number: 05879871
Date of Incorporation: 18/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: 59 Lancaster Avenue, Guildford, Surrey, GU1 3JR

 

Established in 2006, 69 St Johns Street Management Company Ltd has its registered office in Surrey, it has a status of "Active". We do not know the number of employees at the business. The current directors of this company are Cavaliero, Nicola, Mccarthy, Kathryn Victoria Jane, Lisauskas, Julian Samuel Kazys.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAVALIERO, Nicola 26 April 2013 - 1
MCCARTHY, Kathryn Victoria Jane 17 May 2007 - 1
LISAUSKAS, Julian Samuel Kazys 06 June 2007 26 April 2013 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 12 June 2020
AA - Annual Accounts 04 September 2019
CS01 - N/A 19 August 2019
CH01 - Change of particulars for director 02 January 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 13 August 2018
AA - Annual Accounts 22 August 2017
CS01 - N/A 21 August 2017
CS01 - N/A 11 August 2016
AA - Annual Accounts 11 August 2016
CS01 - N/A 02 August 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 28 February 2015
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 22 July 2013
AD04 - Change of location of company records to the registered office 21 July 2013
AP01 - Appointment of director 29 May 2013
TM01 - Termination of appointment of director 16 May 2013
AA - Annual Accounts 20 March 2013
DISS40 - Notice of striking-off action discontinued 16 March 2013
AA - Annual Accounts 13 March 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 28 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 July 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 30 July 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 01 May 2008
225 - Change of Accounting Reference Date 06 March 2008
363a - Annual Return 10 August 2007
RESOLUTIONS - N/A 12 July 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
287 - Change in situation or address of Registered Office 05 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
CERTNM - Change of name certificate 25 May 2007
NEWINC - New incorporation documents 18 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.