About

Registered Number: 04300547
Date of Incorporation: 08/10/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 5 Bonheur Road, Chiswick, London, W4 1DH

 

Having been setup in 2001, Eighty Four Six Southfield Road Ltd have registered office in London, it's status in the Companies House registry is set to "Active". Eighty Four Six Southfield Road Ltd has 8 directors listed as Walton, Elizabeth, Alexander, Helen Rosalyn, Robertson, Judith Marguerita Paterson, Evans, Marc Dafydd, Walton, Elizabeth Sara Lacey, Hardy, Nigel George, Hardy, Paula, Robertson, Katy Judith at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALEXANDER, Helen Rosalyn 28 September 2008 - 1
ROBERTSON, Judith Marguerita Paterson 19 January 2013 - 1
HARDY, Nigel George 15 April 2003 07 October 2005 1
HARDY, Paula 09 November 2007 13 August 2010 1
ROBERTSON, Katy Judith 27 January 2011 19 January 2013 1
Secretary Name Appointed Resigned Total Appointments
WALTON, Elizabeth 13 August 2010 - 1
EVANS, Marc Dafydd 03 September 2005 09 November 2007 1
WALTON, Elizabeth Sara Lacey 03 April 2002 03 September 2005 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 15 July 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 10 July 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 15 July 2017
CS01 - N/A 16 October 2016
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 13 July 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 21 July 2013
TM01 - Termination of appointment of director 08 March 2013
AP01 - Appointment of director 08 March 2013
RESOLUTIONS - N/A 11 February 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 17 October 2011
AP01 - Appointment of director 17 October 2011
AA - Annual Accounts 03 July 2011
AR01 - Annual Return 12 October 2010
AD01 - Change of registered office address 12 October 2010
TM01 - Termination of appointment of director 12 October 2010
AP03 - Appointment of secretary 12 October 2010
TM02 - Termination of appointment of secretary 07 October 2010
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 28 August 2009
363a - Annual Return 13 October 2008
288a - Notice of appointment of directors or secretaries 10 October 2008
288a - Notice of appointment of directors or secretaries 10 October 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
AA - Annual Accounts 01 October 2008
RESOLUTIONS - N/A 22 November 2007
288b - Notice of resignation of directors or secretaries 22 November 2007
288b - Notice of resignation of directors or secretaries 22 November 2007
288a - Notice of appointment of directors or secretaries 22 November 2007
287 - Change in situation or address of Registered Office 22 November 2007
363s - Annual Return 09 November 2007
RESOLUTIONS - N/A 27 September 2007
AA - Annual Accounts 27 September 2007
363s - Annual Return 16 November 2006
RESOLUTIONS - N/A 18 August 2006
AA - Annual Accounts 18 August 2006
363s - Annual Return 05 December 2005
288c - Notice of change of directors or secretaries or in their particulars 20 October 2005
RESOLUTIONS - N/A 14 October 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
288a - Notice of appointment of directors or secretaries 14 October 2005
AA - Annual Accounts 15 September 2005
287 - Change in situation or address of Registered Office 15 September 2005
288a - Notice of appointment of directors or secretaries 15 September 2005
288b - Notice of resignation of directors or secretaries 15 September 2005
288a - Notice of appointment of directors or secretaries 15 September 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 10 November 2004
363s - Annual Return 13 April 2004
AA - Annual Accounts 04 August 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
363s - Annual Return 01 November 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
MEM/ARTS - N/A 08 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
287 - Change in situation or address of Registered Office 08 April 2002
CERTNM - Change of name certificate 05 April 2002
NEWINC - New incorporation documents 08 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.