About

Registered Number: 05023351
Date of Incorporation: 22/01/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: 5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, W1G 9DQ

 

Londinium Associates Ltd was founded on 22 January 2004 and has its registered office in London, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. There are 3 directors listed as Moro, Annamaria, Beinat, Renzo, Moro, Annamaria for Londinium Associates Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORO, Annamaria 13 March 2015 - 1
BEINAT, Renzo 10 December 2004 31 July 2006 1
MORO, Annamaria 20 January 2012 13 March 2015 1

Filing History

Document Type Date
CS01 - N/A 19 February 2020
PSC04 - N/A 19 February 2020
CH01 - Change of particulars for director 19 February 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 19 December 2017
DISS40 - Notice of striking-off action discontinued 13 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
AA - Annual Accounts 09 March 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 06 July 2016
AA - Annual Accounts 11 March 2016
AR01 - Annual Return 09 February 2016
DISS40 - Notice of striking-off action discontinued 07 November 2015
GAZ1 - First notification of strike-off action in London Gazette 21 July 2015
TM01 - Termination of appointment of director 07 April 2015
AP01 - Appointment of director 07 April 2015
TM01 - Termination of appointment of director 07 April 2015
TM01 - Termination of appointment of director 19 March 2015
AP01 - Appointment of director 19 March 2015
AR01 - Annual Return 23 January 2015
AP04 - Appointment of corporate secretary 12 December 2014
AP01 - Appointment of director 05 December 2014
AD01 - Change of registered office address 15 August 2014
AR01 - Annual Return 26 March 2014
CH01 - Change of particulars for director 26 March 2014
AD01 - Change of registered office address 30 October 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 20 August 2012
TM01 - Termination of appointment of director 08 July 2012
TM02 - Termination of appointment of secretary 08 July 2012
AA - Annual Accounts 25 June 2012
AA - Annual Accounts 25 June 2012
AA - Annual Accounts 25 June 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 25 June 2012
AD01 - Change of registered office address 25 June 2012
AP01 - Appointment of director 25 June 2012
RT01 - Application for administrative restoration to the register 25 June 2012
GAZ2 - Second notification of strike-off action in London Gazette 15 November 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AR01 - Annual Return 25 January 2011
CH04 - Change of particulars for corporate secretary 25 January 2011
CH02 - Change of particulars for corporate director 25 January 2011
AA - Annual Accounts 05 October 2010
DISS40 - Notice of striking-off action discontinued 25 September 2010
AR01 - Annual Return 22 September 2010
CH04 - Change of particulars for corporate secretary 22 September 2010
CH02 - Change of particulars for corporate director 22 September 2010
GAZ1 - First notification of strike-off action in London Gazette 24 August 2010
GAZ1 - First notification of strike-off action in London Gazette 01 December 2009
DISS40 - Notice of striking-off action discontinued 10 February 2009
363a - Annual Return 09 February 2009
GAZ1 - First notification of strike-off action in London Gazette 03 February 2009
363a - Annual Return 04 February 2008
363a - Annual Return 01 February 2007
AA - Annual Accounts 05 November 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
363a - Annual Return 08 February 2006
AA - Annual Accounts 08 August 2005
288b - Notice of resignation of directors or secretaries 27 January 2005
363s - Annual Return 20 January 2005
RESOLUTIONS - N/A 22 December 2004
RESOLUTIONS - N/A 22 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
225 - Change of Accounting Reference Date 16 March 2004
NEWINC - New incorporation documents 22 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.