About

Registered Number: 03977788
Date of Incorporation: 20/04/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Flat B, 71 Munster Road, London, SW6 5RE

 

Founded in 2000, 71 Munster Road Ltd are based in London, it's status at Companies House is "Active". There are 3 directors listed as Mondell, Mark Anthony, O'neill, Liam Christopher, Donovan, James William for the business in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MONDELL, Mark Anthony 30 April 2002 - 1
O'NEILL, Liam Christopher 21 March 2002 - 1
DONOVAN, James William 30 April 2002 14 November 2003 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 21 January 2020
CS01 - N/A 23 April 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 15 January 2018
CS01 - N/A 26 April 2017
AA - Annual Accounts 23 January 2017
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 18 January 2015
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 26 January 2014
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 19 December 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 14 May 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 06 May 2008
AA - Annual Accounts 19 February 2008
363s - Annual Return 24 May 2007
AA - Annual Accounts 26 February 2007
363s - Annual Return 24 May 2006
AA - Annual Accounts 24 February 2006
363s - Annual Return 16 May 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 20 May 2004
AA - Annual Accounts 01 March 2004
288b - Notice of resignation of directors or secretaries 27 November 2003
363s - Annual Return 14 May 2003
AA - Annual Accounts 25 March 2003
CERTNM - Change of name certificate 16 August 2002
363s - Annual Return 01 July 2002
288a - Notice of appointment of directors or secretaries 01 July 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 2002
287 - Change in situation or address of Registered Office 07 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
AA - Annual Accounts 04 April 2002
363s - Annual Return 23 April 2001
NEWINC - New incorporation documents 20 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.