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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 29 March 2011 | Outstanding |
N/A |