About

Registered Number: 04397725
Date of Incorporation: 19/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 4 Croxted Mews, Croxted Road, London, SE24 9DA

 

Laundry Mews Management Company Ltd was founded on 19 March 2002, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. There are 4 directors listed as Ramm, Jessica Jane, Ireland, Robert Michael, Rizza, Irene, Sweeting, Mark for Laundry Mews Management Company Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IRELAND, Robert Michael 25 March 2002 24 April 2003 1
RIZZA, Irene 23 April 2003 07 July 2004 1
SWEETING, Mark 23 April 2003 07 July 2004 1
Secretary Name Appointed Resigned Total Appointments
RAMM, Jessica Jane 07 July 2004 04 March 2005 1

Filing History

Document Type Date
AA - Annual Accounts 24 April 2020
CS01 - N/A 30 March 2020
AA - Annual Accounts 29 May 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 25 May 2018
CS01 - N/A 29 March 2018
CS01 - N/A 04 April 2017
AA - Annual Accounts 03 April 2017
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 16 December 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 30 April 2013
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 14 May 2012
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 21 March 2011
AR01 - Annual Return 20 May 2010
CH04 - Change of particulars for corporate secretary 20 May 2010
AA - Annual Accounts 27 April 2010
AA - Annual Accounts 21 April 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 07 July 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 09 July 2007
363a - Annual Return 21 May 2007
AA - Annual Accounts 23 August 2006
363a - Annual Return 03 April 2006
363s - Annual Return 07 June 2005
288b - Notice of resignation of directors or secretaries 07 June 2005
AA - Annual Accounts 03 June 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
287 - Change in situation or address of Registered Office 09 March 2005
363s - Annual Return 18 May 2004
AA - Annual Accounts 05 March 2004
288b - Notice of resignation of directors or secretaries 05 September 2003
288a - Notice of appointment of directors or secretaries 05 September 2003
288a - Notice of appointment of directors or secretaries 05 September 2003
363s - Annual Return 10 April 2003
225 - Change of Accounting Reference Date 17 February 2003
288a - Notice of appointment of directors or secretaries 30 April 2002
288a - Notice of appointment of directors or secretaries 30 April 2002
288b - Notice of resignation of directors or secretaries 28 March 2002
288b - Notice of resignation of directors or secretaries 28 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2002
NEWINC - New incorporation documents 19 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.