About

Registered Number: 06667750
Date of Incorporation: 07/08/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: Unit 3 F&G, Third Floor, Zetland House, 5-25, Scrutton Street, London, EC2A 4HJ

 

A Number of Names Ltd was setup in 2008, it's status in the Companies House registry is set to "Active". We do not know the number of employees at A Number of Names Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORD, Craig Jonathan 07 August 2008 - 1
COMPANY DIRECTORS LIMITED 07 August 2008 07 August 2008 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 07 August 2008 07 August 2008 1
THOMAS, Rachel 07 August 2008 30 May 2014 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AA01 - Change of accounting reference date 12 November 2019
CS01 - N/A 08 August 2019
AA - Annual Accounts 29 May 2019
MR04 - N/A 12 March 2019
CS01 - N/A 16 August 2018
AA - Annual Accounts 29 May 2018
MR04 - N/A 18 January 2018
CS01 - N/A 08 August 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 26 August 2016
AA01 - Change of accounting reference date 27 May 2016
AR01 - Annual Return 02 October 2015
AD01 - Change of registered office address 02 October 2015
AA - Annual Accounts 28 August 2015
AA01 - Change of accounting reference date 28 May 2015
MR01 - N/A 20 November 2014
AR01 - Annual Return 08 September 2014
CH01 - Change of particulars for director 08 September 2014
AA - Annual Accounts 30 June 2014
TM02 - Termination of appointment of secretary 05 June 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 14 September 2010
AD01 - Change of registered office address 26 May 2010
AA - Annual Accounts 22 April 2010
363a - Annual Return 08 September 2009
395 - Particulars of a mortgage or charge 11 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 September 2008
288a - Notice of appointment of directors or secretaries 04 September 2008
288a - Notice of appointment of directors or secretaries 04 September 2008
288b - Notice of resignation of directors or secretaries 12 August 2008
288b - Notice of resignation of directors or secretaries 12 August 2008
NEWINC - New incorporation documents 07 August 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 November 2014 Fully Satisfied

N/A

Debenture 10 November 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.