About

Registered Number: 02533385
Date of Incorporation: 22/08/1990 (33 years and 8 months ago)
Company Status: Active
Registered Address: 73 Wyatt Park Road, London, SW2 3TW,

 

Based in London, 86 Clarence Avenue Management Company Ltd was setup in 1990, it's status is listed as "Active". We do not know the number of employees at this organisation. De Pommes, Nicole Elizabeth, Jayaram, Praneet, Smith, Richard Anthony Strouvelle, Banfield, Susan Amanda, Coney, Charles Roward, Davies, Susan Carol, Heathcock, Laura Mary, Jones, Lyall, Keyter, Tamara, Lock, Karen Lesley, Marsh, Michael John, Commander Rn, Patel, Rajen, Dr, Rodriguez, Gerardo, Shaughnessy, Kevin John are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE POMMES, Nicole Elizabeth 22 October 2007 - 1
JAYARAM, Praneet 14 September 2019 - 1
BANFIELD, Susan Amanda 25 September 1992 05 September 1996 1
CONEY, Charles Roward 15 August 2006 22 October 2007 1
DAVIES, Susan Carol 13 February 2003 29 March 2004 1
HEATHCOCK, Laura Mary 09 March 2015 03 September 2019 1
JONES, Lyall N/A 15 May 1992 1
KEYTER, Tamara 01 April 2004 08 March 2015 1
LOCK, Karen Lesley 25 September 1992 10 June 1995 1
MARSH, Michael John, Commander Rn 15 May 1992 01 December 1994 1
PATEL, Rajen, Dr 10 June 1998 07 February 2003 1
RODRIGUEZ, Gerardo 19 June 1995 18 September 2006 1
SHAUGHNESSY, Kevin John 06 September 1996 29 May 1998 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Richard Anthony Strouvelle 15 August 2006 16 March 2010 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
CH01 - Change of particulars for director 10 March 2020
AA - Annual Accounts 22 October 2019
AP01 - Appointment of director 05 October 2019
AP01 - Appointment of director 26 September 2019
AD01 - Change of registered office address 26 September 2019
TM01 - Termination of appointment of director 05 September 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 19 October 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 03 November 2015
AR01 - Annual Return 23 June 2015
AP01 - Appointment of director 09 March 2015
TM01 - Termination of appointment of director 09 March 2015
AR01 - Annual Return 09 August 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 06 August 2012
AD01 - Change of registered office address 06 August 2012
AD01 - Change of registered office address 06 August 2012
CH01 - Change of particulars for director 06 August 2012
AA - Annual Accounts 25 May 2012
CH01 - Change of particulars for director 26 October 2011
AR01 - Annual Return 26 June 2011
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
TM02 - Termination of appointment of secretary 20 June 2010
AA - Annual Accounts 25 May 2010
363a - Annual Return 27 August 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 30 May 2008
288a - Notice of appointment of directors or secretaries 22 October 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
363a - Annual Return 22 October 2007
AA - Annual Accounts 07 June 2007
288b - Notice of resignation of directors or secretaries 27 September 2006
288a - Notice of appointment of directors or secretaries 06 September 2006
288a - Notice of appointment of directors or secretaries 24 August 2006
363a - Annual Return 02 June 2006
AA - Annual Accounts 27 April 2006
288c - Notice of change of directors or secretaries or in their particulars 07 June 2005
363s - Annual Return 03 June 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 14 June 2004
AA - Annual Accounts 02 June 2004
288a - Notice of appointment of directors or secretaries 19 April 2004
288b - Notice of resignation of directors or secretaries 19 April 2004
363s - Annual Return 22 May 2003
AA - Annual Accounts 07 March 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
288b - Notice of resignation of directors or secretaries 21 February 2003
AA - Annual Accounts 17 September 2002
363s - Annual Return 30 May 2002
AA - Annual Accounts 28 September 2001
363s - Annual Return 24 May 2001
AA - Annual Accounts 31 August 2000
363s - Annual Return 06 June 2000
AA - Annual Accounts 05 October 1999
363s - Annual Return 27 May 1999
AA - Annual Accounts 11 December 1998
288a - Notice of appointment of directors or secretaries 08 July 1998
363s - Annual Return 23 June 1998
AA - Annual Accounts 02 December 1997
363s - Annual Return 06 August 1997
288 - N/A 17 September 1996
288 - N/A 17 September 1996
AA - Annual Accounts 15 September 1996
363s - Annual Return 09 July 1996
AA - Annual Accounts 01 December 1995
288 - N/A 13 July 1995
288 - N/A 26 June 1995
363s - Annual Return 23 June 1995
AA - Annual Accounts 28 November 1994
363s - Annual Return 27 May 1994
AA - Annual Accounts 09 December 1993
363s - Annual Return 04 June 1993
288 - N/A 04 June 1993
288 - N/A 04 June 1993
288 - N/A 07 October 1992
288 - N/A 07 October 1992
AA - Annual Accounts 07 October 1992
288 - N/A 31 May 1992
363s - Annual Return 22 May 1992
RESOLUTIONS - N/A 20 January 1992
RESOLUTIONS - N/A 20 January 1992
RESOLUTIONS - N/A 20 January 1992
363a - Annual Return 31 May 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 March 1991
NEWINC - New incorporation documents 22 August 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.