About

Registered Number: 05450855
Date of Incorporation: 12/05/2005 (19 years ago)
Company Status: Active
Registered Address: Flat 3, 82 Shoot Up Hill, London, NW2 3XJ

 

82 Shoot Up Hill London Ltd was established in 2005. There are 6 directors listed as Lewis, Stephanie Madeleine, Lewis, Andrew Timothy, Robey, Jonathan, Robey, Myles, Sykes, David, Gunter, Monica for the business. We don't know the number of employees at 82 Shoot Up Hill London Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Andrew Timothy 30 January 2017 - 1
ROBEY, Jonathan 15 August 2011 - 1
GUNTER, Monica 16 May 2005 04 October 2016 1
Secretary Name Appointed Resigned Total Appointments
LEWIS, Stephanie Madeleine 30 January 2017 - 1
ROBEY, Myles 17 October 2011 29 January 2017 1
SYKES, David 09 June 2009 15 August 2011 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
CH03 - Change of particulars for secretary 29 May 2020
AA - Annual Accounts 24 February 2020
CS01 - N/A 12 June 2019
AA - Annual Accounts 22 February 2019
CS01 - N/A 09 June 2018
AA - Annual Accounts 15 January 2018
CS01 - N/A 25 June 2017
AA - Annual Accounts 23 February 2017
AP03 - Appointment of secretary 01 February 2017
TM02 - Termination of appointment of secretary 30 January 2017
AP01 - Appointment of director 30 January 2017
CH03 - Change of particulars for secretary 20 November 2016
TM01 - Termination of appointment of director 20 November 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 28 February 2012
AP03 - Appointment of secretary 17 October 2011
AP01 - Appointment of director 16 August 2011
TM02 - Termination of appointment of secretary 15 August 2011
TM01 - Termination of appointment of director 15 August 2011
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 29 July 2009
288a - Notice of appointment of directors or secretaries 29 July 2009
288b - Notice of resignation of directors or secretaries 29 July 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 29 March 2008
363s - Annual Return 02 June 2007
AA - Annual Accounts 16 March 2007
363s - Annual Return 28 June 2006
288b - Notice of resignation of directors or secretaries 24 May 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
287 - Change in situation or address of Registered Office 23 May 2005
288a - Notice of appointment of directors or secretaries 23 May 2005
288a - Notice of appointment of directors or secretaries 23 May 2005
NEWINC - New incorporation documents 12 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.