About

Registered Number: 03053643
Date of Incorporation: 05/05/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: 20 Sunningdale Close, Stanmore, HA7 3QL,

 

Founded in 1995, 7 to 12 St Mary's Mansions Ltd have registered office in Stanmore, it's status is listed as "Active". The companies directors are listed as Maitland, Matthew Richard, Weinrichter Lopez, Maria Del Rosario, Baxter-cockbill, Meilan, Bower, Penelope Jane, Canoville, Katherine, Germanou, Eleni, Hercun, Deborah Ann, Huntly, Julian Mark, Magee, Margaret Mary, Mcfarlane, Michael, Mcfarlane-walker, Mary Elizabeth, Preston, Christian Bay, Salisbury, Stephanie Joanne, Winrichter-lopez, Maria Del Roaario.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAXTER-COCKBILL, Meilan 05 May 1995 06 June 2001 1
BOWER, Penelope Jane 30 April 2002 22 May 2006 1
CANOVILLE, Katherine 05 May 1995 07 September 1998 1
GERMANOU, Eleni 25 July 2007 01 October 2009 1
HERCUN, Deborah Ann 16 August 2009 06 July 2011 1
HUNTLY, Julian Mark 22 May 2006 23 July 2007 1
MAGEE, Margaret Mary 05 May 1995 10 January 2000 1
MCFARLANE, Michael 05 September 1998 15 February 2000 1
MCFARLANE-WALKER, Mary Elizabeth 24 October 1995 08 February 1999 1
PRESTON, Christian Bay 05 May 1995 20 March 1997 1
SALISBURY, Stephanie Joanne 01 January 2001 01 August 2007 1
WINRICHTER-LOPEZ, Maria Del Roaario 27 June 2000 01 October 2001 1
Secretary Name Appointed Resigned Total Appointments
MAITLAND, Matthew Richard 27 July 2000 06 September 2000 1
WEINRICHTER LOPEZ, Maria Del Rosario 01 March 2001 01 October 2001 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
CS01 - N/A 07 April 2020
AA - Annual Accounts 21 January 2020
CS01 - N/A 10 April 2019
AA - Annual Accounts 18 January 2019
CS01 - N/A 18 April 2018
AA - Annual Accounts 05 February 2018
AD01 - Change of registered office address 07 April 2017
CH01 - Change of particulars for director 07 April 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 07 November 2011
TM01 - Termination of appointment of director 06 July 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 07 April 2011
AP01 - Appointment of director 07 April 2011
AD01 - Change of registered office address 02 July 2010
AR01 - Annual Return 15 May 2010
CH01 - Change of particulars for director 15 May 2010
AA - Annual Accounts 25 February 2010
TM01 - Termination of appointment of director 10 December 2009
TM02 - Termination of appointment of secretary 10 December 2009
AR01 - Annual Return 16 October 2009
AD01 - Change of registered office address 06 October 2009
288a - Notice of appointment of directors or secretaries 19 August 2009
AA - Annual Accounts 09 June 2009
363a - Annual Return 20 October 2008
363s - Annual Return 13 December 2007
AA - Annual Accounts 25 October 2007
288b - Notice of resignation of directors or secretaries 29 August 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
288a - Notice of appointment of directors or secretaries 23 May 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
363a - Annual Return 17 May 2006
287 - Change in situation or address of Registered Office 17 May 2006
AA - Annual Accounts 20 March 2006
363s - Annual Return 01 June 2005
AA - Annual Accounts 20 July 2004
AA - Annual Accounts 20 July 2004
363s - Annual Return 06 July 2004
363s - Annual Return 02 July 2003
AA - Annual Accounts 02 April 2003
363s - Annual Return 07 June 2002
288a - Notice of appointment of directors or secretaries 06 June 2002
AA - Annual Accounts 19 March 2002
288b - Notice of resignation of directors or secretaries 05 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
288b - Notice of resignation of directors or secretaries 05 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
288b - Notice of resignation of directors or secretaries 08 June 2001
363s - Annual Return 10 May 2001
288a - Notice of appointment of directors or secretaries 26 March 2001
AA - Annual Accounts 20 March 2001
288b - Notice of resignation of directors or secretaries 08 September 2000
363s - Annual Return 23 August 2000
288a - Notice of appointment of directors or secretaries 23 August 2000
288a - Notice of appointment of directors or secretaries 23 August 2000
288a - Notice of appointment of directors or secretaries 03 August 2000
288b - Notice of resignation of directors or secretaries 30 March 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
AA - Annual Accounts 31 January 2000
288a - Notice of appointment of directors or secretaries 05 June 1999
363s - Annual Return 14 May 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
288b - Notice of resignation of directors or secretaries 13 April 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 30 May 1998
AA - Annual Accounts 11 March 1998
363s - Annual Return 20 May 1997
AA - Annual Accounts 13 March 1997
363s - Annual Return 18 June 1996
RESOLUTIONS - N/A 03 May 1996
288 - N/A 28 November 1995
NEWINC - New incorporation documents 05 May 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.