About

Registered Number: 04836869
Date of Incorporation: 18/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 55 Lenham Road, Sutton, Surrey, SM1 4BG

 

Having been setup in 2003, Cinquante Cinq Ltd are based in Surrey, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. This company has 12 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AZHAR, Kashif 08 August 2011 - 1
SIMMONS, Daniel 12 July 2012 - 1
STEWART, Amy 26 October 2017 - 1
STEWART, Debert 26 October 2017 - 1
AZARBOD, Pedram 02 November 2004 12 May 2006 1
AZHAR, Atiya 01 January 2018 01 January 2018 1
DOWER, Lisa 12 May 2006 12 July 2012 1
GARROD, Andrew Philip 18 July 2003 02 November 2004 1
HENSHALL, Neil Raymond 18 July 2003 18 April 2004 1
OWEN, Richard Seymour 16 April 2004 25 October 2017 1
SHORT, Vikki Suzanne 18 July 2003 08 August 2011 1
Secretary Name Appointed Resigned Total Appointments
AZHAR, Kashif 25 October 2017 - 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AA - Annual Accounts 08 September 2019
CH01 - Change of particulars for director 26 August 2019
CS01 - N/A 23 August 2019
PSC04 - N/A 17 August 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 22 July 2018
PSC04 - N/A 06 March 2018
PSC04 - N/A 06 March 2018
PSC04 - N/A 06 March 2018
CH01 - Change of particulars for director 05 March 2018
PSC01 - N/A 05 February 2018
PSC01 - N/A 04 February 2018
PSC01 - N/A 04 February 2018
TM01 - Termination of appointment of director 10 January 2018
AP01 - Appointment of director 10 January 2018
PSC01 - N/A 01 January 2018
TM01 - Termination of appointment of director 01 January 2018
AP01 - Appointment of director 01 January 2018
AP01 - Appointment of director 18 December 2017
PSC07 - N/A 15 December 2017
CH01 - Change of particulars for director 15 December 2017
AP03 - Appointment of secretary 15 December 2017
TM02 - Termination of appointment of secretary 15 December 2017
TM02 - Termination of appointment of secretary 15 December 2017
AA - Annual Accounts 05 November 2017
CS01 - N/A 03 August 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 03 August 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 07 August 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 16 August 2013
AP01 - Appointment of director 16 August 2013
TM01 - Termination of appointment of director 15 August 2013
AA - Annual Accounts 30 April 2013
TM01 - Termination of appointment of director 16 August 2012
AR01 - Annual Return 16 August 2012
AP01 - Appointment of director 15 August 2012
AP01 - Appointment of director 15 August 2012
TM01 - Termination of appointment of director 15 August 2012
AA - Annual Accounts 28 April 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 15 July 2010
AA - Annual Accounts 06 August 2009
363a - Annual Return 05 August 2009
363a - Annual Return 15 August 2008
AA - Annual Accounts 15 August 2008
363s - Annual Return 27 November 2007
AA - Annual Accounts 26 October 2007
363s - Annual Return 26 February 2007
288b - Notice of resignation of directors or secretaries 19 June 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
288b - Notice of resignation of directors or secretaries 19 June 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
AA - Annual Accounts 03 October 2005
363s - Annual Return 31 August 2005
288a - Notice of appointment of directors or secretaries 01 July 2005
288b - Notice of resignation of directors or secretaries 30 June 2005
288a - Notice of appointment of directors or secretaries 12 August 2004
363s - Annual Return 06 August 2004
288b - Notice of resignation of directors or secretaries 29 April 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
NEWINC - New incorporation documents 18 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.