About

Registered Number: 04467767
Date of Incorporation: 24/06/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 68 Abingdon Villas, London, W8 6XB,

 

Established in 2002, Brittany Corner Management Company Ltd have registered office in London, it's status is listed as "Active". There are 10 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORCROFT, Michael 21 February 2017 - 1
ALLEN, Richard James 26 June 2002 19 March 2003 1
ARKSEY, Fred 20 August 2002 01 February 2011 1
BREWER, Jan 26 June 2002 21 February 2017 1
DAVIS, Gillian Caroline 26 June 2002 23 April 2004 1
FISH, Valerie 23 April 2004 01 June 2013 1
MANCINELLI, Mario 26 June 2002 02 December 2016 1
Secretary Name Appointed Resigned Total Appointments
MONOPROP LTD 01 February 2020 - 1
LTD, Monoprop 01 February 2020 01 February 2020 1
OKINES, George 27 June 2011 17 July 2014 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
PSC02 - N/A 17 April 2020
PSC09 - N/A 16 April 2020
TM02 - Termination of appointment of secretary 04 February 2020
AP04 - Appointment of corporate secretary 04 February 2020
AD01 - Change of registered office address 04 February 2020
TM02 - Termination of appointment of secretary 04 February 2020
AP03 - Appointment of secretary 04 February 2020
AA - Annual Accounts 19 July 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 21 March 2019
DISS40 - Notice of striking-off action discontinued 12 September 2018
GAZ1 - First notification of strike-off action in London Gazette 11 September 2018
CS01 - N/A 07 September 2018
AA - Annual Accounts 22 August 2017
CS01 - N/A 21 August 2017
PSC08 - N/A 21 August 2017
AP01 - Appointment of director 20 March 2017
TM01 - Termination of appointment of director 20 March 2017
AR01 - Annual Return 22 December 2016
TM01 - Termination of appointment of director 22 December 2016
DISS40 - Notice of striking-off action discontinued 21 September 2016
GAZ1 - First notification of strike-off action in London Gazette 20 September 2016
AA - Annual Accounts 14 September 2016
AA - Annual Accounts 21 March 2016
DISS40 - Notice of striking-off action discontinued 31 October 2015
AR01 - Annual Return 29 October 2015
TM01 - Termination of appointment of director 29 October 2015
GAZ1 - First notification of strike-off action in London Gazette 20 October 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 17 July 2014
TM01 - Termination of appointment of director 17 July 2014
TM02 - Termination of appointment of secretary 17 July 2014
AP04 - Appointment of corporate secretary 17 July 2014
TM02 - Termination of appointment of secretary 17 July 2014
AD01 - Change of registered office address 16 July 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 05 August 2011
TM01 - Termination of appointment of director 03 August 2011
TM02 - Termination of appointment of secretary 03 August 2011
AD01 - Change of registered office address 03 August 2011
AP03 - Appointment of secretary 03 August 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 06 August 2009
AA - Annual Accounts 31 March 2009
363s - Annual Return 21 July 2008
AA - Annual Accounts 07 March 2008
363s - Annual Return 31 July 2007
AA - Annual Accounts 21 February 2007
288a - Notice of appointment of directors or secretaries 15 November 2006
363s - Annual Return 30 October 2006
288b - Notice of resignation of directors or secretaries 30 October 2006
288a - Notice of appointment of directors or secretaries 30 October 2006
AA - Annual Accounts 03 May 2006
288a - Notice of appointment of directors or secretaries 04 August 2005
AA - Annual Accounts 02 August 2005
363s - Annual Return 02 August 2005
363s - Annual Return 18 March 2005
288a - Notice of appointment of directors or secretaries 25 October 2004
AA - Annual Accounts 20 May 2004
363s - Annual Return 02 October 2003
288a - Notice of appointment of directors or secretaries 03 September 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
287 - Change in situation or address of Registered Office 18 July 2002
287 - Change in situation or address of Registered Office 01 July 2002
288b - Notice of resignation of directors or secretaries 01 July 2002
288b - Notice of resignation of directors or secretaries 01 July 2002
NEWINC - New incorporation documents 24 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.