About

Registered Number: 02275794
Date of Incorporation: 11/07/1988 (35 years and 10 months ago)
Company Status: Active
Registered Address: Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, CO16 0AT,

 

89 High Street (Management) Ltd was registered on 11 July 1988 and are based in Beaumont, it's status is listed as "Active". There are 20 directors listed for this organisation at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STRZALKOWSKI, Rafal Marian 09 February 2018 - 1
AMANULLAH, Afshan 01 January 2015 16 February 2016 1
BORMAN, Victoria Jane N/A 23 August 1994 1
CHALLIS, Richard John 28 January 2002 16 February 2006 1
KERAI, Vinod 21 June 2013 09 February 2018 1
MASSEY, Francis N/A 21 July 1993 1
MCDONNELL, Michael Dennis 16 February 2016 09 February 2018 1
MESSENGER, Janice 21 July 1993 23 January 1997 1
MESSENGER, Tania 23 August 1994 30 June 1998 1
RADFAR, Hamid 22 January 2010 26 October 2012 1
RANDOLPH, Spencer Ford 29 November 1999 10 April 2002 1
TREACY, Jim Joseph 22 January 2010 21 June 2013 1
Secretary Name Appointed Resigned Total Appointments
BORMAN, Colin Mark 28 July 1998 06 October 1999 1
BORMAN, Colin Mark 21 July 1993 23 August 1994 1
ELLIS, Robert Neil N/A 21 July 1993 1
HOLGATE, Danni Jean 28 January 2002 01 March 2004 1
PATEL, Umesh 19 February 2013 18 January 2019 1
PRANCE, Stephen Philip 23 August 1994 30 June 1998 1
RANDOLPH, Nicola Louise 29 November 1999 10 April 2002 1
SHELDON, Claire 13 October 2004 16 February 2006 1

Filing History

Document Type Date
CS01 - N/A 11 February 2020
AD01 - Change of registered office address 13 November 2019
AP04 - Appointment of corporate secretary 13 November 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 30 January 2019
PSC01 - N/A 18 January 2019
CH01 - Change of particulars for director 18 January 2019
AD01 - Change of registered office address 18 January 2019
TM02 - Termination of appointment of secretary 18 January 2019
PSC07 - N/A 18 January 2019
CS01 - N/A 28 February 2018
TM01 - Termination of appointment of director 27 February 2018
TM01 - Termination of appointment of director 27 February 2018
AP01 - Appointment of director 27 February 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 01 February 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 06 February 2017
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 17 February 2016
AP01 - Appointment of director 17 February 2016
TM01 - Termination of appointment of director 17 February 2016
AR01 - Annual Return 09 April 2015
AP01 - Appointment of director 09 April 2015
AA - Annual Accounts 20 January 2015
AP01 - Appointment of director 10 April 2014
AP03 - Appointment of secretary 03 April 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 28 January 2014
TM01 - Termination of appointment of director 28 January 2014
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 19 February 2013
TM01 - Termination of appointment of director 21 December 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 08 February 2012
AA - Annual Accounts 01 February 2012
AA - Annual Accounts 01 February 2012
AD01 - Change of registered office address 01 February 2012
AR01 - Annual Return 01 February 2012
AR01 - Annual Return 01 February 2012
AP01 - Appointment of director 01 February 2012
AP01 - Appointment of director 01 February 2012
RT01 - Application for administrative restoration to the register 26 January 2012
GAZ2 - Second notification of strike-off action in London Gazette 07 September 2010
GAZ1 - First notification of strike-off action in London Gazette 25 May 2010
TM01 - Termination of appointment of director 23 November 2009
TM02 - Termination of appointment of secretary 23 November 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 05 March 2009
363s - Annual Return 08 July 2008
363s - Annual Return 05 March 2007
AA - Annual Accounts 05 March 2007
288a - Notice of appointment of directors or secretaries 22 February 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
288b - Notice of resignation of directors or secretaries 22 February 2006
288b - Notice of resignation of directors or secretaries 22 February 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 07 February 2006
363s - Annual Return 31 January 2005
AA - Annual Accounts 31 January 2005
288a - Notice of appointment of directors or secretaries 19 October 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
AA - Annual Accounts 17 February 2004
363s - Annual Return 17 February 2004
363s - Annual Return 07 March 2003
RESOLUTIONS - N/A 07 March 2003
AA - Annual Accounts 07 March 2003
288a - Notice of appointment of directors or secretaries 26 March 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
RESOLUTIONS - N/A 12 February 2002
363s - Annual Return 12 February 2002
AA - Annual Accounts 12 February 2002
RESOLUTIONS - N/A 01 February 2001
363s - Annual Return 01 February 2001
AA - Annual Accounts 01 February 2001
AA - Annual Accounts 07 March 2000
363s - Annual Return 18 February 2000
RESOLUTIONS - N/A 18 February 2000
288a - Notice of appointment of directors or secretaries 13 January 2000
288a - Notice of appointment of directors or secretaries 13 January 2000
288b - Notice of resignation of directors or secretaries 01 November 1999
288b - Notice of resignation of directors or secretaries 01 November 1999
RESOLUTIONS - N/A 04 February 1999
AA - Annual Accounts 04 February 1999
363s - Annual Return 04 February 1999
288a - Notice of appointment of directors or secretaries 24 September 1998
288a - Notice of appointment of directors or secretaries 24 September 1998
288b - Notice of resignation of directors or secretaries 07 July 1998
288b - Notice of resignation of directors or secretaries 07 July 1998
RESOLUTIONS - N/A 29 January 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 29 January 1998
288b - Notice of resignation of directors or secretaries 12 February 1997
RESOLUTIONS - N/A 31 January 1997
AA - Annual Accounts 31 January 1997
363s - Annual Return 31 January 1997
363s - Annual Return 31 January 1996
RESOLUTIONS - N/A 31 January 1996
AA - Annual Accounts 31 January 1996
AA - Annual Accounts 24 January 1995
363s - Annual Return 19 January 1995
288 - N/A 26 August 1994
288 - N/A 26 August 1994
AA - Annual Accounts 02 March 1994
AA - Annual Accounts 02 March 1994
RESOLUTIONS - N/A 10 February 1994
363s - Annual Return 10 February 1994
AA - Annual Accounts 10 February 1994
288 - N/A 07 October 1993
288 - N/A 09 September 1993
RESOLUTIONS - N/A 05 May 1993
363s - Annual Return 05 February 1993
363b - Annual Return 11 March 1992
288 - N/A 10 September 1991
288 - N/A 21 August 1991
RESOLUTIONS - N/A 20 February 1991
AA - Annual Accounts 20 February 1991
363a - Annual Return 06 February 1991
288 - N/A 14 February 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 February 1990
RESOLUTIONS - N/A 01 February 1990
AA - Annual Accounts 01 February 1990
287 - Change in situation or address of Registered Office 01 February 1990
363 - Annual Return 01 February 1990
287 - Change in situation or address of Registered Office 17 May 1989
288 - N/A 17 May 1989
288 - N/A 17 May 1989
288 - N/A 22 July 1988
287 - Change in situation or address of Registered Office 22 July 1988
NEWINC - New incorporation documents 11 July 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.