About

Registered Number: 03639330
Date of Incorporation: 25/09/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: 174 Battersea Park Road, London, SW11 4ND,

 

91-100 Prince of Wales Mansions Ltd was registered on 25 September 1998, it has a status of "Active". The current directors of this company are listed as Baird, Miles St Clair, Menon, Sumathi Narayanan, Roberts, John, Twohig, David Neil, Blunden, Caroline Susan, Gayner, Henry Charles Heydon, Gercek, Erda, Marshall Lockyer, Simon, Murphy, Anthony, Ysendyck, Anne Christine Andree at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MENON, Sumathi Narayanan 12 May 2014 - 1
ROBERTS, John 28 April 2010 - 1
TWOHIG, David Neil 12 May 2014 - 1
BLUNDEN, Caroline Susan 25 September 1998 03 March 2003 1
GAYNER, Henry Charles Heydon 28 April 2010 12 May 2014 1
GERCEK, Erda 03 March 2003 28 April 2010 1
MARSHALL LOCKYER, Simon 03 March 2003 30 June 2010 1
MURPHY, Anthony 03 March 2003 30 March 2005 1
YSENDYCK, Anne Christine Andree 28 April 2010 12 May 2014 1
Secretary Name Appointed Resigned Total Appointments
BAIRD, Miles St Clair 14 September 2017 - 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 03 October 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 24 September 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 25 September 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 September 2017
AA01 - Change of accounting reference date 25 September 2017
AP03 - Appointment of secretary 25 September 2017
AD01 - Change of registered office address 02 September 2017
TM02 - Termination of appointment of secretary 02 September 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 30 September 2014
AP01 - Appointment of director 24 June 2014
AP01 - Appointment of director 17 June 2014
TM01 - Termination of appointment of director 16 June 2014
TM01 - Termination of appointment of director 16 June 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 16 January 2013
AD01 - Change of registered office address 17 December 2012
AR01 - Annual Return 11 November 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 05 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 October 2010
TM01 - Termination of appointment of director 11 July 2010
AP01 - Appointment of director 21 June 2010
AP01 - Appointment of director 21 June 2010
AP01 - Appointment of director 21 June 2010
TM01 - Termination of appointment of director 21 June 2010
AA - Annual Accounts 08 February 2010
AR01 - Annual Return 08 November 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 13 October 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 28 November 2007
AA - Annual Accounts 21 January 2007
363a - Annual Return 06 October 2006
288c - Notice of change of directors or secretaries or in their particulars 06 October 2006
353 - Register of members 05 October 2006
AA - Annual Accounts 14 July 2006
363a - Annual Return 24 November 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
AA - Annual Accounts 15 March 2005
363s - Annual Return 11 October 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 18 January 2004
288a - Notice of appointment of directors or secretaries 09 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 14 October 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 17 October 2001
AA - Annual Accounts 19 January 2001
363s - Annual Return 06 October 2000
AA - Annual Accounts 07 January 2000
363s - Annual Return 26 November 1999
288a - Notice of appointment of directors or secretaries 13 October 1998
288a - Notice of appointment of directors or secretaries 13 October 1998
288a - Notice of appointment of directors or secretaries 13 October 1998
288b - Notice of resignation of directors or secretaries 13 October 1998
288b - Notice of resignation of directors or secretaries 13 October 1998
287 - Change in situation or address of Registered Office 13 October 1998
NEWINC - New incorporation documents 25 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.