Having been setup in 2007, 77 Dukes Avenue (Management) Ltd have registered office in Sevenoaks in Kent, it's status at Companies House is "Active". We don't know the number of employees at this organisation. The companies directors are listed as Basile, Peter Antonio, Griffiths, Bridget Larissa, Brockwell, David Malcolm, Coltart, David Hamilton, Lofts, Susan Anne in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BASILE, Peter Antonio | 21 September 2015 | - | 1 |
GRIFFITHS, Bridget Larissa | 21 September 2015 | - | 1 |
BROCKWELL, David Malcolm | 13 March 2007 | 04 August 2018 | 1 |
COLTART, David Hamilton | 13 March 2007 | 05 April 2012 | 1 |
LOFTS, Susan Anne | 13 March 2007 | 11 October 2018 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 25 June 2020 | |
TM01 - Termination of appointment of director | 22 June 2020 | |
CS01 - N/A | 09 March 2020 | |
AA - Annual Accounts | 16 December 2019 | |
CH01 - Change of particulars for director | 06 November 2019 | |
CH01 - Change of particulars for director | 06 November 2019 | |
CH01 - Change of particulars for director | 06 November 2019 | |
AD01 - Change of registered office address | 04 November 2019 | |
CS01 - N/A | 21 May 2019 | |
TM01 - Termination of appointment of director | 21 May 2019 | |
AA - Annual Accounts | 07 February 2019 | |
DISS40 - Notice of striking-off action discontinued | 17 March 2018 | |
CS01 - N/A | 16 March 2018 | |
AA - Annual Accounts | 15 March 2018 | |
CH01 - Change of particulars for director | 13 March 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 March 2018 | |
CS01 - N/A | 17 March 2017 | |
CH01 - Change of particulars for director | 15 March 2017 | |
CH01 - Change of particulars for director | 15 March 2017 | |
CH01 - Change of particulars for director | 15 March 2017 | |
CH01 - Change of particulars for director | 15 March 2017 | |
AA - Annual Accounts | 07 January 2017 | |
AR01 - Annual Return | 14 March 2016 | |
AA - Annual Accounts | 21 December 2015 | |
AP01 - Appointment of director | 22 September 2015 | |
AP01 - Appointment of director | 22 September 2015 | |
AR01 - Annual Return | 17 March 2015 | |
AA - Annual Accounts | 06 January 2015 | |
AR01 - Annual Return | 13 March 2014 | |
AA - Annual Accounts | 23 December 2013 | |
AR01 - Annual Return | 16 April 2013 | |
AA - Annual Accounts | 28 February 2013 | |
TM02 - Termination of appointment of secretary | 25 September 2012 | |
TM01 - Termination of appointment of director | 25 September 2012 | |
AR01 - Annual Return | 29 March 2012 | |
AA - Annual Accounts | 30 December 2011 | |
AR01 - Annual Return | 04 April 2011 | |
AA - Annual Accounts | 31 December 2010 | |
AR01 - Annual Return | 09 April 2010 | |
AA - Annual Accounts | 25 January 2010 | |
363a - Annual Return | 15 May 2009 | |
AA - Annual Accounts | 04 February 2009 | |
363a - Annual Return | 22 April 2008 | |
NEWINC - New incorporation documents | 13 March 2007 |