About

Registered Number: 05726511
Date of Incorporation: 01/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: PR ACCOUNTING SERVICES, Raydean House Western Parade, Great North Road, New Barnet, Barnet, Hertfordshire, EN5 1AH

 

52nd State Ltd was registered on 01 March 2006 and are based in Barnet, it's status in the Companies House registry is set to "Active". Sharpe, Joseph, Lennon, Jane Norah, Owen, Nicholas Richard Duncan are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHARPE, Joseph 08 May 2017 - 1
LENNON, Jane Norah 01 March 2006 29 January 2008 1
OWEN, Nicholas Richard Duncan 01 March 2006 24 May 2007 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 11 March 2019
AA01 - Change of accounting reference date 27 November 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 22 December 2017
AA01 - Change of accounting reference date 26 September 2017
CS01 - N/A 22 May 2017
RESOLUTIONS - N/A 10 May 2017
SH01 - Return of Allotment of shares 09 May 2017
TM01 - Termination of appointment of director 09 May 2017
AP01 - Appointment of director 09 May 2017
AA - Annual Accounts 22 December 2016
AA01 - Change of accounting reference date 26 September 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 22 May 2015
AD01 - Change of registered office address 02 December 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 03 April 2013
AD01 - Change of registered office address 22 November 2012
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 17 April 2012
CH01 - Change of particulars for director 17 April 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 12 April 2011
CH01 - Change of particulars for director 12 April 2011
MG01 - Particulars of a mortgage or charge 30 March 2011
AD01 - Change of registered office address 29 March 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 03 June 2010
AD01 - Change of registered office address 25 May 2010
AA - Annual Accounts 30 October 2009
287 - Change in situation or address of Registered Office 03 June 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 16 October 2008
288c - Notice of change of directors or secretaries or in their particulars 16 October 2008
287 - Change in situation or address of Registered Office 18 September 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
AA - Annual Accounts 27 October 2007
363s - Annual Return 03 September 2007
288a - Notice of appointment of directors or secretaries 06 July 2007
288b - Notice of resignation of directors or secretaries 06 July 2007
225 - Change of Accounting Reference Date 25 July 2006
287 - Change in situation or address of Registered Office 20 July 2006
NEWINC - New incorporation documents 01 March 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 29 March 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.