About

Registered Number: 05247141
Date of Incorporation: 30/09/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: 7 Piquet Road, Penge, London, SE20 7XY

 

Established in 2004, 7 Piquet Road Ltd have registered office in London. We do not know the number of employees at the organisation. There are 4 directors listed as Millichap, Susan Virginia, Towers, Bernadette Jane, Evans, Stephanie Marie, Bitten, Kathryn Melanie for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLICHAP, Susan Virginia 10 January 2007 - 1
TOWERS, Bernadette Jane 30 September 2004 - 1
BITTEN, Kathryn Melanie 30 September 2004 10 January 2007 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Stephanie Marie 30 September 2004 10 January 2007 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 22 June 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 10 June 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 20 June 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 13 October 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 02 October 2011
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 02 November 2010
CH01 - Change of particulars for director 02 November 2010
CH01 - Change of particulars for director 02 November 2010
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 21 October 2009
CH01 - Change of particulars for director 16 October 2009
AA - Annual Accounts 14 July 2009
363s - Annual Return 21 October 2008
AA - Annual Accounts 11 July 2008
363s - Annual Return 02 December 2007
AA - Annual Accounts 15 October 2007
288a - Notice of appointment of directors or secretaries 27 January 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
288c - Notice of change of directors or secretaries or in their particulars 08 November 2006
363s - Annual Return 27 October 2006
AA - Annual Accounts 25 September 2006
363s - Annual Return 21 November 2005
NEWINC - New incorporation documents 30 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.