About

Registered Number: 05299280
Date of Incorporation: 29/11/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Flat 1 Fawley Mansions, Fawley Road, London, NW6 1SP

 

Having been setup in 2004, Fawley Mansions Management Company Ltd has its registered office in London, it's status at Companies House is "Active". The current directors of this company are Enraght-moony, Daniel James, Enraght-moony, Jennifer Jane, Brayford, Carole Jeanette, Williams, John Howard, Reineke, Charles Fredrik, Wallace, Ian Armstrong.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENRAGHT-MOONY, Jennifer Jane 30 November 2004 - 1
REINEKE, Charles Fredrik 09 September 2015 23 July 2018 1
WALLACE, Ian Armstrong 01 November 2005 18 May 2015 1
Secretary Name Appointed Resigned Total Appointments
ENRAGHT-MOONY, Daniel James 29 April 2012 - 1
BRAYFORD, Carole Jeanette 04 May 2007 20 December 2010 1
WILLIAMS, John Howard 20 December 2010 29 April 2012 1

Filing History

Document Type Date
CS01 - N/A 29 November 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 24 September 2018
TM01 - Termination of appointment of director 25 July 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 05 September 2017
CS01 - N/A 28 December 2016
AA - Annual Accounts 26 September 2016
CH01 - Change of particulars for director 20 January 2016
CH01 - Change of particulars for director 19 January 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 23 September 2015
AP01 - Appointment of director 09 September 2015
TM01 - Termination of appointment of director 27 August 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 26 September 2012
CH01 - Change of particulars for director 17 September 2012
AD01 - Change of registered office address 30 April 2012
TM02 - Termination of appointment of secretary 29 April 2012
AP03 - Appointment of secretary 29 April 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 22 December 2010
AP03 - Appointment of secretary 20 December 2010
AD01 - Change of registered office address 20 December 2010
TM02 - Termination of appointment of secretary 20 December 2010
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
AA - Annual Accounts 19 October 2009
363a - Annual Return 29 December 2008
AA - Annual Accounts 10 October 2008
225 - Change of Accounting Reference Date 09 September 2008
363a - Annual Return 27 December 2007
AA - Annual Accounts 03 October 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
287 - Change in situation or address of Registered Office 21 May 2007
363s - Annual Return 23 February 2007
AA - Annual Accounts 04 October 2006
363s - Annual Return 23 December 2005
288a - Notice of appointment of directors or secretaries 22 November 2005
288a - Notice of appointment of directors or secretaries 30 July 2005
287 - Change in situation or address of Registered Office 30 July 2005
288b - Notice of resignation of directors or secretaries 30 July 2005
MEM/ARTS - N/A 11 April 2005
RESOLUTIONS - N/A 23 March 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
MEM/ARTS - N/A 23 March 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
NEWINC - New incorporation documents 29 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.