About

Registered Number: 05090476
Date of Incorporation: 31/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Top Flat 71 Kitto Road, London, SE14 5TN

 

71 Kitto Road Management Company Ltd was registered on 31 March 2004, it has a status of "Active". This company has 8 directors listed as Buckle, John William, Buckle, John William, Campbell, James Veysey, Hardie, Caroline, Hardie, Caroline, Stileman, Timothy John, King, Kenneth John, Stileman, Timothy John in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKLE, John William 22 April 2008 - 1
CAMPBELL, James Veysey 15 April 2013 - 1
HARDIE, Caroline 01 June 2010 - 1
KING, Kenneth John 31 March 2004 30 August 2007 1
STILEMAN, Timothy John 31 March 2004 01 June 2010 1
Secretary Name Appointed Resigned Total Appointments
BUCKLE, John William 22 December 2013 - 1
HARDIE, Caroline 28 November 2010 22 December 2013 1
STILEMAN, Timothy John 30 November 2009 28 November 2010 1

Filing History

Document Type Date
CS01 - N/A 03 May 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 13 April 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 19 January 2017
AR01 - Annual Return 03 April 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 29 November 2014
AR01 - Annual Return 06 April 2014
AD01 - Change of registered office address 06 April 2014
TM02 - Termination of appointment of secretary 22 December 2013
AP03 - Appointment of secretary 22 December 2013
AA - Annual Accounts 22 December 2013
AP01 - Appointment of director 16 September 2013
TM01 - Termination of appointment of director 16 September 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 26 December 2012
AR01 - Annual Return 20 April 2012
CH01 - Change of particulars for director 20 April 2012
AP01 - Appointment of director 13 January 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 03 April 2011
TM01 - Termination of appointment of director 04 January 2011
AA - Annual Accounts 04 December 2010
TM02 - Termination of appointment of secretary 28 November 2010
TM01 - Termination of appointment of director 28 November 2010
AP03 - Appointment of secretary 28 November 2010
AP01 - Appointment of director 28 November 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 24 January 2010
AP03 - Appointment of secretary 06 December 2009
AD01 - Change of registered office address 06 December 2009
TM02 - Termination of appointment of secretary 06 December 2009
363a - Annual Return 06 April 2009
288c - Notice of change of directors or secretaries or in their particulars 06 April 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 23 June 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 09 July 2007
AA - Annual Accounts 20 January 2007
363a - Annual Return 03 April 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 03 May 2005
287 - Change in situation or address of Registered Office 29 April 2004
NEWINC - New incorporation documents 31 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.