About

Registered Number: 06098837
Date of Incorporation: 13/02/2007 (17 years and 11 months ago)
Company Status: Active
Registered Address: 58 Geraldine Road, London, SW18 2NL,

 

Established in 2007, Cicada House Ltd have registered office in London, it's status at Companies House is "Active". The current directors of the organisation are listed as Parslow, Gary Iain, Dr, Hamp, Jonathan, White, John William Parkyns, Wright, James Tompsett at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARSLOW, Gary Iain, Dr 04 February 2011 - 1
HAMP, Jonathan 13 February 2007 21 December 2009 1
WHITE, John William Parkyns 04 February 2011 18 December 2015 1
WRIGHT, James Tompsett 30 April 2007 04 February 2011 1

Filing History

Document Type Date
AA - Annual Accounts 13 March 2020
CS01 - N/A 14 February 2020
AA - Annual Accounts 08 November 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 04 November 2017
CS01 - N/A 24 February 2017
AR01 - Annual Return 31 March 2016
CH01 - Change of particulars for director 30 March 2016
AA - Annual Accounts 29 March 2016
AP01 - Appointment of director 29 March 2016
TM01 - Termination of appointment of director 28 March 2016
AD01 - Change of registered office address 28 March 2016
AA - Annual Accounts 28 March 2016
AD01 - Change of registered office address 28 March 2016
DISS40 - Notice of striking-off action discontinued 12 March 2016
GAZ1 - First notification of strike-off action in London Gazette 02 February 2016
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 09 March 2011
AP01 - Appointment of director 08 March 2011
AP01 - Appointment of director 02 March 2011
TM01 - Termination of appointment of director 02 March 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
TM01 - Termination of appointment of director 09 March 2010
TM02 - Termination of appointment of secretary 09 March 2010
AA - Annual Accounts 09 February 2010
AR01 - Annual Return 21 December 2009
RT01 - Application for administrative restoration to the register 17 December 2009
GAZ2 - Second notification of strike-off action in London Gazette 10 November 2009
GAZ1 - First notification of strike-off action in London Gazette 28 July 2009
AA - Annual Accounts 27 February 2009
DISS40 - Notice of striking-off action discontinued 14 February 2009
363a - Annual Return 13 February 2009
GAZ1 - First notification of strike-off action in London Gazette 23 December 2008
288a - Notice of appointment of directors or secretaries 22 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
NEWINC - New incorporation documents 13 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.