About

Registered Number: 00314840
Date of Incorporation: 04/06/1936 (87 years and 9 months ago)
Company Status: Active
Registered Address: 4 King Edwards Court, Sutton Coldfield, West Midlands, B73 6AP

 

London Necropolis Company Ltd was registered on 04 June 1936 and are based in Sutton Coldfield, West Midlands, it's status at Companies House is "Active". We do not know the number of employees at this organisation. There is one director listed as George, Timothy Francis for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GEORGE, Timothy Francis 08 November 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
AP01 - Appointment of director 27 April 2020
TM01 - Termination of appointment of director 20 April 2020
CS01 - N/A 24 March 2020
AA - Annual Accounts 07 May 2019
CS01 - N/A 01 April 2019
AP03 - Appointment of secretary 17 December 2018
TM02 - Termination of appointment of secretary 27 November 2018
AA - Annual Accounts 09 May 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 05 June 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 17 April 2012
CH03 - Change of particulars for secretary 28 March 2012
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 21 April 2011
CH01 - Change of particulars for director 27 October 2010
CH01 - Change of particulars for director 26 October 2010
AD01 - Change of registered office address 11 October 2010
AD01 - Change of registered office address 08 October 2010
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 02 March 2010
CH03 - Change of particulars for secretary 01 March 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 01 June 2009
363a - Annual Return 25 March 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
AA - Annual Accounts 30 May 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 18 June 2007
363a - Annual Return 21 March 2007
AA - Annual Accounts 22 May 2006
363a - Annual Return 21 March 2006
AA - Annual Accounts 25 May 2005
363a - Annual Return 04 April 2005
288b - Notice of resignation of directors or secretaries 27 May 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
AA - Annual Accounts 04 May 2004
363a - Annual Return 21 April 2004
288c - Notice of change of directors or secretaries or in their particulars 11 December 2003
AA - Annual Accounts 20 July 2003
363s - Annual Return 22 April 2003
AA - Annual Accounts 02 August 2002
363s - Annual Return 29 April 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 2002
AA - Annual Accounts 01 June 2001
363s - Annual Return 27 April 2001
363s - Annual Return 23 May 2000
288b - Notice of resignation of directors or secretaries 04 April 2000
AA - Annual Accounts 14 March 2000
288a - Notice of appointment of directors or secretaries 05 October 1999
288b - Notice of resignation of directors or secretaries 12 May 1999
363s - Annual Return 06 May 1999
288a - Notice of appointment of directors or secretaries 21 April 1999
288b - Notice of resignation of directors or secretaries 13 April 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
AA - Annual Accounts 11 March 1999
288b - Notice of resignation of directors or secretaries 02 November 1998
288a - Notice of appointment of directors or secretaries 31 October 1998
363s - Annual Return 16 April 1998
AA - Annual Accounts 22 January 1998
287 - Change in situation or address of Registered Office 18 June 1997
288a - Notice of appointment of directors or secretaries 16 April 1997
288b - Notice of resignation of directors or secretaries 16 April 1997
363s - Annual Return 09 April 1997
AA - Annual Accounts 07 February 1997
363s - Annual Return 23 June 1996
AA - Annual Accounts 19 January 1996
363x - Annual Return 11 August 1995
AA - Annual Accounts 25 May 1995
288 - N/A 01 December 1994
363x - Annual Return 15 August 1994
AA - Annual Accounts 15 August 1994
363x - Annual Return 22 July 1993
AA - Annual Accounts 22 July 1993
363x - Annual Return 30 July 1992
AA - Annual Accounts 30 July 1992
AA - Annual Accounts 05 July 1991
288 - N/A 03 July 1991
363x - Annual Return 03 July 1991
363 - Annual Return 19 October 1990
AA - Annual Accounts 19 October 1990
AA - Annual Accounts 14 August 1989
363 - Annual Return 14 August 1989
363 - Annual Return 24 August 1988
AA - Annual Accounts 17 August 1988
288 - N/A 25 April 1988
AA - Annual Accounts 03 September 1987
363 - Annual Return 03 September 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 1986
288 - N/A 08 October 1986
AA - Annual Accounts 23 August 1986
363 - Annual Return 23 August 1986

Mortgages & Charges

Description Date Status Charge by
Further guarantee & 27 June 1978 Fully Satisfied

N/A

Guarantee and 02 June 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.