About

Registered Number: 06664803
Date of Incorporation: 05/08/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: 1 High Street, Crickhowell, Powys, NP8 1BD

 

99 Rotherhithe Street Ltd was founded on 05 August 2008 with its registered office in Crickhowell, Powys, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. There are 7 directors listed as Beal, Graham Ashley, Hollis, Graham Stephen Paul, Beal, Helina, Ashley, Tiernan Anthony Michael, Beal, Helina Anne, Cake, Gillian Moria, Wilson, Roger for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEAL, Graham Ashley 26 September 2016 - 1
HOLLIS, Graham Stephen Paul 28 March 2013 - 1
ASHLEY, Tiernan Anthony Michael 16 February 2012 22 October 2012 1
BEAL, Helina Anne 10 May 2010 30 September 2016 1
CAKE, Gillian Moria 05 August 2008 01 April 2013 1
WILSON, Roger 05 August 2008 27 February 2012 1
Secretary Name Appointed Resigned Total Appointments
BEAL, Helina 05 August 2008 05 August 2011 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AA - Annual Accounts 10 August 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 25 July 2019
CH01 - Change of particulars for director 14 January 2019
CS01 - N/A 09 August 2018
AA - Annual Accounts 12 June 2018
CS01 - N/A 10 August 2017
AA - Annual Accounts 07 July 2017
AP01 - Appointment of director 20 December 2016
TM01 - Termination of appointment of director 14 October 2016
CS01 - N/A 12 August 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 06 June 2013
AP01 - Appointment of director 13 May 2013
TM01 - Termination of appointment of director 04 April 2013
TM01 - Termination of appointment of director 14 November 2012
AR01 - Annual Return 23 August 2012
TM01 - Termination of appointment of director 27 March 2012
AP01 - Appointment of director 06 March 2012
AA - Annual Accounts 24 February 2012
AP04 - Appointment of corporate secretary 14 February 2012
AD01 - Change of registered office address 02 February 2012
TM02 - Termination of appointment of secretary 01 February 2012
AR01 - Annual Return 26 August 2011
CH01 - Change of particulars for director 26 August 2011
TM02 - Termination of appointment of secretary 26 August 2011
CH01 - Change of particulars for director 26 August 2011
CH01 - Change of particulars for director 26 August 2011
CH04 - Change of particulars for corporate secretary 26 August 2011
AA - Annual Accounts 19 May 2011
MEM/ARTS - N/A 29 November 2010
MEM/ARTS - N/A 06 October 2010
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 13 August 2010
AP01 - Appointment of director 26 May 2010
AA - Annual Accounts 30 April 2010
AA01 - Change of accounting reference date 05 March 2010
CH04 - Change of particulars for corporate secretary 23 February 2010
AD01 - Change of registered office address 06 February 2010
AA01 - Change of accounting reference date 21 January 2010
363a - Annual Return 16 September 2009
288a - Notice of appointment of directors or secretaries 18 August 2009
287 - Change in situation or address of Registered Office 21 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 December 2008
NEWINC - New incorporation documents 05 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.