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.
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 |
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 |