About

Registered Number: 06236377
Date of Incorporation: 03/05/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 5 Sentinel Square, Hendon, London, NW4 2EL

 

Mews Church Street Management Ltd was registered on 03 May 2007 and are based in Hendon, it has a status of "Active". We don't know the number of employees at this company. There are 2 directors listed as Lloyd, Sharon Pearl, Shah, Prinal Vinodchandra for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LLOYD, Sharon Pearl 07 September 2009 31 March 2010 1
SHAH, Prinal Vinodchandra 31 March 2010 17 March 2011 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 29 April 2020
DISS40 - Notice of striking-off action discontinued 06 July 2019
CS01 - N/A 05 July 2019
GAZ1 - First notification of strike-off action in London Gazette 18 June 2019
AA - Annual Accounts 26 February 2019
DISS40 - Notice of striking-off action discontinued 28 June 2018
CS01 - N/A 27 June 2018
GAZ1 - First notification of strike-off action in London Gazette 19 June 2018
AA - Annual Accounts 26 February 2018
DISS40 - Notice of striking-off action discontinued 15 July 2017
CS01 - N/A 13 July 2017
GAZ1 - First notification of strike-off action in London Gazette 20 June 2017
AA - Annual Accounts 20 February 2017
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 30 November 2015
DISS40 - Notice of striking-off action discontinued 05 August 2015
AR01 - Annual Return 04 August 2015
GAZ1 - First notification of strike-off action in London Gazette 28 July 2015
AA - Annual Accounts 25 February 2015
AD01 - Change of registered office address 16 July 2014
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 26 February 2013
DISS40 - Notice of striking-off action discontinued 07 August 2012
AR01 - Annual Return 05 August 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 31 March 2011
TM01 - Termination of appointment of director 31 March 2011
AP01 - Appointment of director 31 March 2011
TM02 - Termination of appointment of secretary 31 March 2011
AD01 - Change of registered office address 29 March 2011
AR01 - Annual Return 09 September 2010
AA - Annual Accounts 19 August 2010
AP03 - Appointment of secretary 12 August 2010
TM02 - Termination of appointment of secretary 11 August 2010
AA - Annual Accounts 15 February 2010
AP01 - Appointment of director 22 October 2009
AP03 - Appointment of secretary 22 October 2009
TM01 - Termination of appointment of director 22 October 2009
363a - Annual Return 10 June 2009
AA - Annual Accounts 29 April 2009
288b - Notice of resignation of directors or secretaries 17 April 2009
363a - Annual Return 06 May 2008
288b - Notice of resignation of directors or secretaries 03 May 2007
NEWINC - New incorporation documents 03 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.