About

Registered Number: 05178023
Date of Incorporation: 13/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: Flat 2 81 Hindes Road, Harrow, Middlesex, HA1 1SQ

 

Based in Harrow, Middlesex, 81 Hinds Road Management Ltd was registered on 13 July 2004. We don't currently know the number of employees at the business. The current directors of the organisation are listed as Duggal, Tarvinder Kauv, Spinks, Oliver, Williams, Barrington, Boatfield, Vanda Helena, Moriarty, Clare Noreen, Valerio, Fabrizio in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUGGAL, Tarvinder Kauv 01 August 2005 - 1
SPINKS, Oliver 01 August 2005 - 1
WILLIAMS, Barrington 01 August 2005 - 1
VALERIO, Fabrizio 01 August 2005 12 March 2015 1
Secretary Name Appointed Resigned Total Appointments
BOATFIELD, Vanda Helena 13 July 2004 14 July 2004 1
MORIARTY, Clare Noreen 01 August 2005 16 November 2018 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 07 April 2020
CS01 - N/A 30 July 2019
AA - Annual Accounts 10 April 2019
TM02 - Termination of appointment of secretary 16 November 2018
AP01 - Appointment of director 16 November 2018
CS01 - N/A 30 July 2018
PSC08 - N/A 09 April 2018
PSC09 - N/A 08 April 2018
AA - Annual Accounts 15 August 2017
CS01 - N/A 01 August 2017
AA - Annual Accounts 12 August 2016
CS01 - N/A 01 August 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 07 August 2015
AA - Annual Accounts 20 April 2015
TM01 - Termination of appointment of director 12 March 2015
AR01 - Annual Return 01 August 2014
CH01 - Change of particulars for director 29 May 2014
CH01 - Change of particulars for director 27 May 2014
AD01 - Change of registered office address 27 May 2014
CH01 - Change of particulars for director 27 May 2014
CH03 - Change of particulars for secretary 27 May 2014
CH01 - Change of particulars for director 27 May 2014
CH01 - Change of particulars for director 27 May 2014
CH01 - Change of particulars for director 27 May 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 03 August 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 07 August 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 06 May 2010
287 - Change in situation or address of Registered Office 16 September 2009
363a - Annual Return 11 August 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 21 July 2008
AA - Annual Accounts 20 May 2008
363s - Annual Return 02 October 2007
AA - Annual Accounts 02 August 2007
363s - Annual Return 12 July 2007
288b - Notice of resignation of directors or secretaries 29 November 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
AA - Annual Accounts 21 June 2006
363s - Annual Return 22 February 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
287 - Change in situation or address of Registered Office 18 January 2006
288b - Notice of resignation of directors or secretaries 30 September 2004
288b - Notice of resignation of directors or secretaries 30 September 2004
287 - Change in situation or address of Registered Office 30 September 2004
NEWINC - New incorporation documents 13 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.