About

Registered Number: 03923130
Date of Incorporation: 10/02/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: Flat B, 84 Tyrwhitt Road, London, SE4 1QB

 

84 Tyrwhitt Road Management Company Ltd was founded on 10 February 2000, it's status in the Companies House registry is set to "Active". The organisation has 5 directors listed as Kendle, Joanna, Kenny, Jonathan Peter, Dagan, Edan Danny, Jenkin, Flora Margaret, The Hon, Walsh, Beatrice Sian at Companies House. We do not know the number of employees at 84 Tyrwhitt Road Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENDLE, Joanna 17 June 2005 - 1
DAGAN, Edan Danny 30 November 2001 16 May 2017 1
JENKIN, Flora Margaret, The Hon 12 March 2000 30 November 2001 1
WALSH, Beatrice Sian 06 March 2000 17 June 2005 1
Secretary Name Appointed Resigned Total Appointments
KENNY, Jonathan Peter 30 November 2001 21 September 2005 1

Filing History

Document Type Date
CS01 - N/A 31 January 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 26 January 2019
AA - Annual Accounts 11 November 2018
PSC07 - N/A 26 February 2018
CS01 - N/A 26 February 2018
AP01 - Appointment of director 26 February 2018
TM01 - Termination of appointment of director 26 May 2017
TM02 - Termination of appointment of secretary 26 May 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 20 January 2017
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 20 January 2016
AA01 - Change of accounting reference date 20 January 2016
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 01 March 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 20 January 2013
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 20 January 2012
CERTNM - Change of name certificate 21 November 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 01 March 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 02 March 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 11 March 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 21 January 2008
363a - Annual Return 23 January 2007
AA - Annual Accounts 11 October 2006
363a - Annual Return 20 January 2006
288a - Notice of appointment of directors or secretaries 24 October 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
AA - Annual Accounts 29 September 2005
288c - Notice of change of directors or secretaries or in their particulars 27 September 2005
288c - Notice of change of directors or secretaries or in their particulars 27 September 2005
287 - Change in situation or address of Registered Office 23 September 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
288b - Notice of resignation of directors or secretaries 21 September 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 03 February 2004
AA - Annual Accounts 29 December 2003
363s - Annual Return 14 March 2003
AA - Annual Accounts 31 December 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
363s - Annual Return 12 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
288a - Notice of appointment of directors or secretaries 05 February 2002
AA - Annual Accounts 07 December 2001
363s - Annual Return 15 March 2001
288a - Notice of appointment of directors or secretaries 27 June 2000
288a - Notice of appointment of directors or secretaries 16 June 2000
288a - Notice of appointment of directors or secretaries 21 April 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
288b - Notice of resignation of directors or secretaries 16 February 2000
287 - Change in situation or address of Registered Office 16 February 2000
NEWINC - New incorporation documents 10 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.