About

Registered Number: 01292609
Date of Incorporation: 29/12/1976 (47 years and 4 months ago)
Company Status: Active
Registered Address: 69 Powney Road, Maidenhead, Berkshire, SL6 6EG

 

75 Gordon Road, Ealing Management Company Ltd was founded on 29 December 1976 with its registered office in Maidenhead in Berkshire, it's status is listed as "Active". We don't currently know the number of employees at the business. The companies directors are Bales, Emma Mary, Barker, Mark, Ellis, Paul David Dandria, Pattison, Louise Margaret, Smith, Kim Marichen May, Hahn, Florence Hilary, Hahn, Lothar, Mallinson, Kim, Shield, Vanessa Jane, Stoller, Deborah, Stoller, Michael Paul, Taghihajian, Mozafar, Weaver, Caroline.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALES, Emma Mary 31 August 2010 - 1
BARKER, Mark 25 March 2015 - 1
ELLIS, Paul David Dandria 20 September 1997 - 1
PATTISON, Louise Margaret N/A - 1
SMITH, Kim Marichen May 28 January 2000 - 1
HAHN, Lothar N/A 27 August 1993 1
MALLINSON, Kim 27 August 1993 19 September 1997 1
SHIELD, Vanessa Jane 07 May 2008 01 August 2010 1
STOLLER, Deborah N/A 18 August 2006 1
STOLLER, Michael Paul N/A 01 March 1993 1
TAGHIHAJIAN, Mozafar N/A 28 January 2000 1
WEAVER, Caroline 24 March 1986 04 March 2015 1
Secretary Name Appointed Resigned Total Appointments
HAHN, Florence Hilary N/A 31 December 1993 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 30 December 2019
AA - Annual Accounts 01 October 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 01 October 2018
AD01 - Change of registered office address 22 December 2017
CS01 - N/A 18 December 2017
AA - Annual Accounts 04 October 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 30 September 2015
AP01 - Appointment of director 16 April 2015
TM01 - Termination of appointment of director 16 April 2015
TM01 - Termination of appointment of director 09 March 2015
TM02 - Termination of appointment of secretary 09 March 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 30 September 2013
AP01 - Appointment of director 16 January 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 11 January 2012
TM01 - Termination of appointment of director 11 January 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 31 October 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 27 November 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 10 October 2007
363a - Annual Return 08 January 2007
288a - Notice of appointment of directors or secretaries 06 September 2006
288b - Notice of resignation of directors or secretaries 06 September 2006
AA - Annual Accounts 22 March 2006
363a - Annual Return 09 January 2006
AA - Annual Accounts 06 July 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 17 August 2004
363s - Annual Return 17 December 2003
AA - Annual Accounts 30 July 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 02 August 2002
363s - Annual Return 20 December 2001
AA - Annual Accounts 07 August 2001
287 - Change in situation or address of Registered Office 09 January 2001
363s - Annual Return 09 January 2001
AA - Annual Accounts 23 August 2000
288b - Notice of resignation of directors or secretaries 28 March 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
363s - Annual Return 20 December 1999
AA - Annual Accounts 06 August 1999
363s - Annual Return 06 January 1999
AA - Annual Accounts 30 September 1998
363s - Annual Return 19 December 1997
288a - Notice of appointment of directors or secretaries 10 October 1997
288b - Notice of resignation of directors or secretaries 10 October 1997
AA - Annual Accounts 15 August 1997
363s - Annual Return 10 January 1997
288a - Notice of appointment of directors or secretaries 10 January 1997
288a - Notice of appointment of directors or secretaries 10 January 1997
287 - Change in situation or address of Registered Office 25 October 1996
AA - Annual Accounts 03 September 1996
363s - Annual Return 04 December 1995
AA - Annual Accounts 29 November 1995
363s - Annual Return 10 December 1994
AA - Annual Accounts 29 September 1994
288 - N/A 08 April 1994
288 - N/A 08 April 1994
363s - Annual Return 24 February 1994
AA - Annual Accounts 30 June 1993
363s - Annual Return 31 January 1993
AA - Annual Accounts 22 December 1992
288 - N/A 14 April 1992
288 - N/A 14 April 1992
288 - N/A 14 April 1992
363b - Annual Return 14 April 1992
AA - Annual Accounts 05 December 1991
363a - Annual Return 08 May 1991
AA - Annual Accounts 24 October 1990
363 - Annual Return 22 December 1989
AA - Annual Accounts 08 November 1989
288 - N/A 05 April 1989
AA - Annual Accounts 20 February 1989
363 - Annual Return 20 February 1989
AA - Annual Accounts 12 November 1987
363 - Annual Return 12 November 1987
288 - N/A 21 November 1986
363 - Annual Return 29 October 1986
AA - Annual Accounts 07 August 1986
287 - Change in situation or address of Registered Office 04 August 1986
363 - Annual Return 07 July 1986
AA - Annual Accounts 31 May 1986
288 - N/A 31 May 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.