About

Registered Number: 04880427
Date of Incorporation: 28/08/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 99 Fordwych Road, London, NW2 3TL

 

Established in 2003, 99 Fordwych Road Management Company Ltd have registered office in London, it has a status of "Active". We do not know the number of employees at this company. There are 7 directors listed as Hernandez, Teresa Maria Lara, Shaw, Edward Philip, Wood, Alice, Dr, Sykes, Gillian Sheena, Cooper, Loraine, Seal, Mandy Helene Caroline, Young, Karen Mary Patricia for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERNANDEZ, Teresa Maria Lara 01 November 2010 - 1
SHAW, Edward Philip 30 January 2014 - 1
WOOD, Alice, Dr 28 October 2013 - 1
COOPER, Loraine 24 March 2008 09 April 2010 1
SEAL, Mandy Helene Caroline 24 March 2008 12 June 2019 1
YOUNG, Karen Mary Patricia 28 August 2003 22 October 2010 1
Secretary Name Appointed Resigned Total Appointments
SYKES, Gillian Sheena 28 August 2003 31 July 2007 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 25 October 2019
AP01 - Appointment of director 14 August 2019
TM01 - Termination of appointment of director 07 August 2019
CS01 - N/A 08 June 2019
AA - Annual Accounts 17 May 2019
CS01 - N/A 09 July 2018
AA - Annual Accounts 14 May 2018
CS01 - N/A 09 June 2017
AA - Annual Accounts 15 May 2017
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 16 June 2015
AD01 - Change of registered office address 16 June 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 18 July 2014
TM02 - Termination of appointment of secretary 18 July 2014
AD01 - Change of registered office address 18 July 2014
AP01 - Appointment of director 21 April 2014
AP01 - Appointment of director 08 November 2013
AR01 - Annual Return 24 July 2013
AD01 - Change of registered office address 16 July 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 09 May 2011
TM01 - Termination of appointment of director 02 November 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH04 - Change of particulars for corporate secretary 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 19 May 2010
TM01 - Termination of appointment of director 07 May 2010
363a - Annual Return 21 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 July 2009
353 - Register of members 21 July 2009
287 - Change in situation or address of Registered Office 21 July 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 02 July 2008
AA - Annual Accounts 02 July 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
287 - Change in situation or address of Registered Office 21 May 2008
288b - Notice of resignation of directors or secretaries 28 July 2007
AA - Annual Accounts 02 July 2007
363a - Annual Return 08 June 2007
AA - Annual Accounts 28 June 2006
363a - Annual Return 06 June 2006
363s - Annual Return 02 November 2005
AA - Annual Accounts 21 June 2005
363s - Annual Return 14 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2003
288b - Notice of resignation of directors or secretaries 28 August 2003
NEWINC - New incorporation documents 28 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.