About

Registered Number: 05061876
Date of Incorporation: 03/03/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Sovereign House, 212-224 Shaftesbury Avenue, London, WC2H 8HQ

 

Having been setup in 2004, Ca Management Associates Ltd are based in London, it's status in the Companies House registry is set to "Active". The organisation has 2 directors listed as Amblianitis, Constantine, Amblianitis, Olga Maria at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMBLIANITIS, Olga Maria 03 March 2004 - 1
Secretary Name Appointed Resigned Total Appointments
AMBLIANITIS, Constantine 03 March 2004 - 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 14 February 2018
CS01 - N/A 10 May 2017
AA - Annual Accounts 26 January 2017
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 12 February 2015
AR01 - Annual Return 03 July 2014
CH01 - Change of particulars for director 03 July 2014
CH03 - Change of particulars for secretary 03 July 2014
DISS40 - Notice of striking-off action discontinued 01 July 2014
AA - Annual Accounts 30 June 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 04 February 2011
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH03 - Change of particulars for secretary 01 April 2010
363a - Annual Return 10 March 2009
AA - Annual Accounts 05 February 2009
AA - Annual Accounts 05 February 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 12 August 2008
288c - Notice of change of directors or secretaries or in their particulars 12 August 2008
288c - Notice of change of directors or secretaries or in their particulars 12 August 2008
363a - Annual Return 20 August 2007
GAZ1 - First notification of strike-off action in London Gazette 07 August 2007
AA - Annual Accounts 05 July 2006
363a - Annual Return 08 June 2006
288c - Notice of change of directors or secretaries or in their particulars 08 June 2006
288c - Notice of change of directors or secretaries or in their particulars 08 June 2006
395 - Particulars of a mortgage or charge 16 December 2005
363a - Annual Return 05 May 2005
288c - Notice of change of directors or secretaries or in their particulars 05 May 2005
288c - Notice of change of directors or secretaries or in their particulars 05 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 2005
287 - Change in situation or address of Registered Office 11 April 2005
288a - Notice of appointment of directors or secretaries 03 March 2004
288a - Notice of appointment of directors or secretaries 03 March 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
NEWINC - New incorporation documents 03 March 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 15 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.