About

Registered Number: 01846295
Date of Incorporation: 06/09/1984 (39 years and 7 months ago)
Company Status: Active
Registered Address: 3rd Floor 114a Cromwell Road, London, SW7 4AG,

 

Founded in 1984, Cyril Mansions Ltd have registered office in London, it has a status of "Active". 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
JEFFREY, Steve 14 May 2019 - 1
LITTLEWOOD, Jan Peter 10 July 2017 - 1
SCOTT, Patrick John Harold 16 June 2014 - 1
VALOUHENIDOU, Marianthi 12 May 2014 - 1
WOOD, Susan Dorothy 13 November 2019 - 1
ANSELMO, Earle Heberto 20 April 1998 04 September 2002 1
BANFIELD, Christopher Joseph 30 June 2010 16 November 2010 1
BERRY, Philippa Jane 11 January 1994 19 September 1995 1
BOAKES, Simon Alexander 07 May 1996 21 July 1998 1
CAIRNS, Alison Gray 13 May 2008 29 June 2017 1
CLARK, Scott Charles 09 November 1993 29 March 1994 1
CLULOW, Jez Anthony 30 June 2010 26 March 2013 1
FAY, Timothy Sean 17 June 2004 10 January 2006 1
FAY, Timothy Sean 09 January 1996 27 March 2000 1
GASTON, Maureen Leslie N/A 24 October 1995 1
GRANT, Ian N/A 18 March 2014 1
HODGSON, Susan Bastien 09 April 1997 11 November 1997 1
LOCK-NECREWS, Christian 03 April 2012 04 March 2013 1
MORGAN LOCKE, Christopher Joan Louis 05 May 2004 26 July 2006 1
MURRAY, Suzanna Jane Eleanor 22 November 2012 03 November 2014 1
NUNN, Charlotte Catherine Mary 12 May 2015 10 April 2019 1
PLASTOW, John 09 November 1993 08 September 1995 1
ROBINS, Vivian N/A 21 September 1999 1
TOWNSEND, Mary Dorothy N/A 12 September 1993 1
TRIDGELL, Eric John N/A 04 December 1992 1
VANHALAKA, Matti Ensio 09 April 1997 10 May 2016 1
WARD, Janet Elizabeth N/A 31 December 2009 1

Filing History

Document Type Date
AP01 - Appointment of director 08 July 2020
CS01 - N/A 29 May 2020
AA - Annual Accounts 14 May 2020
CS01 - N/A 31 May 2019
AP01 - Appointment of director 14 May 2019
TM01 - Termination of appointment of director 10 April 2019
AA - Annual Accounts 13 February 2019
CS01 - N/A 01 May 2018
AA - Annual Accounts 26 March 2018
TM01 - Termination of appointment of director 16 March 2018
AP01 - Appointment of director 16 January 2018
CH01 - Change of particulars for director 12 January 2018
AP01 - Appointment of director 12 July 2017
TM01 - Termination of appointment of director 12 July 2017
CS01 - N/A 04 May 2017
AD01 - Change of registered office address 18 April 2017
AA - Annual Accounts 30 January 2017
TM01 - Termination of appointment of director 13 May 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 10 March 2016
AP01 - Appointment of director 10 June 2015
AP01 - Appointment of director 02 June 2015
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 01 May 2015
MR04 - N/A 30 April 2015
MR04 - N/A 30 April 2015
AP01 - Appointment of director 13 March 2015
SH01 - Return of Allotment of shares 12 March 2015
TM01 - Termination of appointment of director 11 March 2015
AP01 - Appointment of director 12 December 2014
TM01 - Termination of appointment of director 03 November 2014
AR01 - Annual Return 16 June 2014
TM01 - Termination of appointment of director 16 June 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 30 May 2013
SH01 - Return of Allotment of shares 02 May 2013
TM01 - Termination of appointment of director 01 May 2013
TM01 - Termination of appointment of director 07 March 2013
SH01 - Return of Allotment of shares 21 February 2013
AP01 - Appointment of director 28 November 2012
AA - Annual Accounts 26 November 2012
SH01 - Return of Allotment of shares 16 November 2012
AP01 - Appointment of director 19 September 2012
AP01 - Appointment of director 06 June 2012
AR01 - Annual Return 04 May 2012
TM01 - Termination of appointment of director 04 May 2012
TM01 - Termination of appointment of director 15 December 2011
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 05 May 2011
TM01 - Termination of appointment of director 11 March 2011
TM01 - Termination of appointment of director 20 January 2011
AA - Annual Accounts 13 January 2011
AP01 - Appointment of director 29 November 2010
AP01 - Appointment of director 10 August 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 10 January 2010
363a - Annual Return 27 May 2009
AA - Annual Accounts 17 March 2009
288a - Notice of appointment of directors or secretaries 29 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
363s - Annual Return 19 June 2008
AA - Annual Accounts 21 May 2008
AA - Annual Accounts 23 October 2007
363s - Annual Return 02 June 2007
AA - Annual Accounts 22 February 2007
288a - Notice of appointment of directors or secretaries 08 January 2007
363s - Annual Return 10 July 2006
363s - Annual Return 04 July 2005
AA - Annual Accounts 15 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
288a - Notice of appointment of directors or secretaries 28 June 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 07 May 2004
363s - Annual Return 22 July 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
AA - Annual Accounts 09 February 2003
363s - Annual Return 10 May 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 06 July 2001
AA - Annual Accounts 02 April 2001
363s - Annual Return 16 June 2000
AA - Annual Accounts 05 March 2000
288a - Notice of appointment of directors or secretaries 19 November 1999
363s - Annual Return 06 June 1999
AA - Annual Accounts 25 February 1999
287 - Change in situation or address of Registered Office 26 October 1998
363s - Annual Return 09 October 1998
288b - Notice of resignation of directors or secretaries 03 September 1998
288a - Notice of appointment of directors or secretaries 29 July 1998
AA - Annual Accounts 29 January 1998
395 - Particulars of a mortgage or charge 28 November 1997
363s - Annual Return 25 September 1997
288a - Notice of appointment of directors or secretaries 18 April 1997
288a - Notice of appointment of directors or secretaries 18 April 1997
AA - Annual Accounts 18 February 1997
363s - Annual Return 03 January 1997
288 - N/A 13 August 1996
AA - Annual Accounts 25 February 1996
288 - N/A 15 February 1996
363s - Annual Return 30 November 1995
288 - N/A 30 November 1995
AA - Annual Accounts 14 March 1995
363s - Annual Return 10 August 1994
288 - N/A 31 March 1994
AA - Annual Accounts 17 March 1994
288 - N/A 15 December 1993
288 - N/A 15 December 1993
363s - Annual Return 07 July 1993
AA - Annual Accounts 11 March 1993
363b - Annual Return 01 September 1992
AA - Annual Accounts 28 February 1992
288 - N/A 07 February 1992
287 - Change in situation or address of Registered Office 29 November 1991
363a - Annual Return 16 July 1991
288 - N/A 07 July 1991
AA - Annual Accounts 18 April 1991
363 - Annual Return 02 January 1991
288 - N/A 28 August 1990
AA - Annual Accounts 23 April 1990
363 - Annual Return 25 September 1989
AA - Annual Accounts 16 May 1989
287 - Change in situation or address of Registered Office 04 February 1989
288 - N/A 19 October 1988
363 - Annual Return 21 July 1988
363 - Annual Return 21 July 1988
AA - Annual Accounts 31 May 1988
AA - Annual Accounts 28 May 1987
363 - Annual Return 21 May 1987
AA - Annual Accounts 08 May 1986
RESOLUTIONS - N/A 25 January 1985
NEWINC - New incorporation documents 06 September 1984

Mortgages & Charges

Description Date Status Charge by
Debenture 11 November 1997 Fully Satisfied

N/A

Legal charge 26 November 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.