About

Registered Number: 02671056
Date of Incorporation: 13/12/1991 (32 years and 5 months ago)
Company Status: Active
Registered Address: Flat 7, White Lodge Flat 7, White Lodge, The Vale, London, NW11 8ST,

 

Having been setup in 1991, 87 Priory Road Management Ltd has its registered office in London, it has a status of "Active". We do not know the number of employees at this company. The current directors of 87 Priory Road Management Ltd are listed as Baid, Naveen, Benson, Reine, Sekhawat, Astha, Simon, Helmut Johann, Fakhouri, Christina, Kalamara, Efi, Koemtzopoulos, Ekaterine, Dragoumanos, Georgios, Georgiades, Gregorios, Gianiris, Maria, Koemtzopoulos, George, Papadopoulou, Margarita, Raissis, Karim Christos, The Vale Investments (Management) Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAID, Naveen 12 June 2020 - 1
BENSON, Reine 01 February 2015 - 1
SEKHAWAT, Astha 12 June 2020 - 1
SIMON, Helmut Johann 16 September 2012 - 1
DRAGOUMANOS, Georgios 13 January 1991 14 May 1993 1
GEORGIADES, Gregorios 05 September 1995 14 December 1999 1
GIANIRIS, Maria 01 March 1999 15 May 2013 1
KOEMTZOPOULOS, George 14 May 1993 05 September 1995 1
PAPADOPOULOU, Margarita 10 January 2008 27 November 2008 1
RAISSIS, Karim Christos 18 October 2012 06 July 2018 1
THE VALE INVESTMENTS (MANAGEMENT) LIMITED 16 March 2020 16 March 2020 1
Secretary Name Appointed Resigned Total Appointments
FAKHOURI, Christina 18 November 2003 22 July 2008 1
KALAMARA, Efi 13 December 1991 15 May 1993 1
KOEMTZOPOULOS, Ekaterine 15 May 1993 05 September 1995 1

Filing History

Document Type Date
AP01 - Appointment of director 12 June 2020
AP01 - Appointment of director 12 June 2020
CS01 - N/A 30 March 2020
TM01 - Termination of appointment of director 30 March 2020
AP04 - Appointment of corporate secretary 30 March 2020
DISS40 - Notice of striking-off action discontinued 18 March 2020
AD01 - Change of registered office address 17 March 2020
AD01 - Change of registered office address 16 March 2020
AP02 - Appointment of corporate director 16 March 2020
GAZ1 - First notification of strike-off action in London Gazette 10 March 2020
TM02 - Termination of appointment of secretary 14 May 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 14 August 2018
TM01 - Termination of appointment of director 09 August 2018
CS01 - N/A 27 December 2017
CH04 - Change of particulars for corporate secretary 30 June 2017
AD01 - Change of registered office address 12 May 2017
AA - Annual Accounts 18 March 2017
CS01 - N/A 23 December 2016
AP04 - Appointment of corporate secretary 08 August 2016
TM02 - Termination of appointment of secretary 08 August 2016
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 18 June 2015
AP01 - Appointment of director 05 March 2015
AR01 - Annual Return 23 December 2014
CH01 - Change of particulars for director 23 December 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 13 December 2013
AP04 - Appointment of corporate secretary 06 November 2013
AP01 - Appointment of director 22 May 2013
TM01 - Termination of appointment of director 16 May 2013
AP01 - Appointment of director 22 January 2013
AD01 - Change of registered office address 21 January 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 17 December 2012
AP01 - Appointment of director 17 December 2012
AD01 - Change of registered office address 17 December 2012
AD01 - Change of registered office address 29 June 2012
AA - Annual Accounts 07 June 2012
AD01 - Change of registered office address 21 May 2012
AR01 - Annual Return 29 December 2011
AD01 - Change of registered office address 29 December 2011
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 17 December 2010
AR01 - Annual Return 04 February 2010
AD01 - Change of registered office address 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 21 January 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 06 March 2009
288b - Notice of resignation of directors or secretaries 21 December 2008
287 - Change in situation or address of Registered Office 05 December 2008
288b - Notice of resignation of directors or secretaries 05 December 2008
AA - Annual Accounts 09 October 2008
363s - Annual Return 02 February 2008
288a - Notice of appointment of directors or secretaries 02 February 2008
AA - Annual Accounts 04 November 2007
363s - Annual Return 22 December 2006
AA - Annual Accounts 08 November 2006
128(4) - Notice of assignment of name or new name to any class of shares 10 February 2006
363s - Annual Return 10 February 2006
AA - Annual Accounts 12 October 2005
363s - Annual Return 13 April 2005
AA - Annual Accounts 02 November 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 28 November 2003
288a - Notice of appointment of directors or secretaries 25 November 2003
288b - Notice of resignation of directors or secretaries 25 November 2003
287 - Change in situation or address of Registered Office 25 November 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 24 December 2002
AA - Annual Accounts 17 January 2002
363s - Annual Return 19 December 2001
363s - Annual Return 18 January 2001
AA - Annual Accounts 02 November 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
363s - Annual Return 18 January 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 17 March 1999
288a - Notice of appointment of directors or secretaries 17 March 1999
AA - Annual Accounts 23 October 1998
363s - Annual Return 15 January 1998
AA - Annual Accounts 04 August 1997
363s - Annual Return 18 March 1997
363s - Annual Return 07 February 1997
AA - Annual Accounts 09 May 1996
363b - Annual Return 09 February 1996
288 - N/A 04 December 1995
288 - N/A 25 September 1995
288 - N/A 25 September 1995
288 - N/A 25 September 1995
AA - Annual Accounts 18 September 1995
363s - Annual Return 03 January 1995
AA - Annual Accounts 13 April 1994
363s - Annual Return 05 January 1994
288 - N/A 06 July 1993
288 - N/A 06 July 1993
363a - Annual Return 27 June 1993
AA - Annual Accounts 25 May 1993
363s - Annual Return 05 January 1993
287 - Change in situation or address of Registered Office 23 January 1992
288 - N/A 23 January 1992
288 - N/A 23 January 1992
NEWINC - New incorporation documents 13 December 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.