About

Registered Number: 04698779
Date of Incorporation: 14/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 6th Floor 350 Euston Road, Regents Place, London, NW1 3AX

 

Connect Roads Sunderland Holdings Ltd was registered on 14 March 2003 and are based in London, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BROOK, Melissa 21 October 2019 - 1
BROOK, Melissa 14 June 2017 19 December 2018 1
HOWARTH, Shayne 19 December 2018 21 October 2019 1
MCCARTHY, Patrick Joseph 23 October 2009 27 October 2011 1
WILKIE-SMITH, Katie Joanna 27 October 2011 17 December 2014 1
WILLIAMS, Clayre Shona 17 December 2014 14 June 2017 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
RP04CS01 - N/A 24 July 2020
CS01 - N/A 17 March 2020
CH01 - Change of particulars for director 11 March 2020
PSC05 - N/A 10 March 2020
CH01 - Change of particulars for director 10 March 2020
CH03 - Change of particulars for secretary 29 January 2020
AP03 - Appointment of secretary 30 October 2019
TM02 - Termination of appointment of secretary 30 October 2019
AA - Annual Accounts 03 July 2019
TM01 - Termination of appointment of director 11 June 2019
AP01 - Appointment of director 11 June 2019
CS01 - N/A 27 March 2019
AP03 - Appointment of secretary 09 January 2019
TM02 - Termination of appointment of secretary 09 January 2019
AA - Annual Accounts 03 September 2018
CS01 - N/A 20 March 2018
PSC02 - N/A 26 February 2018
PSC07 - N/A 26 February 2018
AP01 - Appointment of director 18 August 2017
TM01 - Termination of appointment of director 18 August 2017
AA - Annual Accounts 20 July 2017
TM02 - Termination of appointment of secretary 28 June 2017
AP03 - Appointment of secretary 28 June 2017
CS01 - N/A 30 March 2017
AP01 - Appointment of director 23 March 2017
AP01 - Appointment of director 23 March 2017
RESOLUTIONS - N/A 06 March 2017
AA - Annual Accounts 07 November 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 06 July 2015
AP01 - Appointment of director 26 March 2015
TM01 - Termination of appointment of director 26 March 2015
AR01 - Annual Return 16 March 2015
TM02 - Termination of appointment of secretary 08 January 2015
AP03 - Appointment of secretary 08 January 2015
AP01 - Appointment of director 22 September 2014
TM01 - Termination of appointment of director 18 September 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 08 April 2014
CH03 - Change of particulars for secretary 11 October 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 20 March 2012
AP03 - Appointment of secretary 27 October 2011
TM02 - Termination of appointment of secretary 27 October 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AP03 - Appointment of secretary 29 October 2009
TM02 - Termination of appointment of secretary 29 October 2009
AA - Annual Accounts 17 July 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 14 July 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 17 July 2007
288b - Notice of resignation of directors or secretaries 09 July 2007
288a - Notice of appointment of directors or secretaries 09 July 2007
363s - Annual Return 17 April 2007
AA - Annual Accounts 08 November 2006
288b - Notice of resignation of directors or secretaries 19 July 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
363s - Annual Return 22 March 2006
AA - Annual Accounts 14 March 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 12 April 2005
288c - Notice of change of directors or secretaries or in their particulars 21 January 2005
287 - Change in situation or address of Registered Office 07 December 2004
CERTNM - Change of name certificate 02 December 2004
RESOLUTIONS - N/A 28 May 2004
RESOLUTIONS - N/A 28 May 2004
RESOLUTIONS - N/A 28 May 2004
363s - Annual Return 23 March 2004
225 - Change of Accounting Reference Date 20 January 2004
288b - Notice of resignation of directors or secretaries 10 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
288b - Notice of resignation of directors or secretaries 02 September 2003
288b - Notice of resignation of directors or secretaries 02 September 2003
RESOLUTIONS - N/A 22 August 2003
RESOLUTIONS - N/A 22 August 2003
RESOLUTIONS - N/A 22 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 August 2003
123 - Notice of increase in nominal capital 22 August 2003
395 - Particulars of a mortgage or charge 21 August 2003
287 - Change in situation or address of Registered Office 19 August 2003
288b - Notice of resignation of directors or secretaries 08 June 2003
288b - Notice of resignation of directors or secretaries 08 June 2003
288a - Notice of appointment of directors or secretaries 08 June 2003
288a - Notice of appointment of directors or secretaries 08 June 2003
288a - Notice of appointment of directors or secretaries 08 June 2003
288a - Notice of appointment of directors or secretaries 08 June 2003
NEWINC - New incorporation documents 14 March 2003

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture 12 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.