About

Registered Number: 05232269
Date of Incorporation: 15/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 8 Old Park Mews, Heston, Hounslow, Middex, TW5 0QD

 

Old Park Mews Management Co. Ltd was registered on 15 September 2004. This organisation has 4 directors listed as Sperring, Frank Bernard, Chopra, Bandna, Ward, Nigel Brian, Lo, Shuk Ling Lisa. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHOPRA, Bandna 01 September 2006 - 1
WARD, Nigel Brian 01 September 2006 - 1
Secretary Name Appointed Resigned Total Appointments
SPERRING, Frank Bernard 31 January 2007 - 1
LO, Shuk Ling Lisa 15 September 2004 02 January 2007 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 24 March 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 06 March 2019
CS01 - N/A 20 September 2018
AA - Annual Accounts 05 June 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 04 April 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 24 June 2015
CH01 - Change of particulars for director 07 April 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 28 September 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 30 September 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 25 September 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 09 July 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 16 July 2008
363s - Annual Return 01 November 2007
287 - Change in situation or address of Registered Office 08 June 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
288a - Notice of appointment of directors or secretaries 18 February 2007
288a - Notice of appointment of directors or secretaries 18 February 2007
AA - Annual Accounts 12 February 2007
288b - Notice of resignation of directors or secretaries 05 January 2007
288b - Notice of resignation of directors or secretaries 05 January 2007
AA - Annual Accounts 30 November 2006
363s - Annual Return 23 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2006
363s - Annual Return 23 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2004
287 - Change in situation or address of Registered Office 08 October 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
288b - Notice of resignation of directors or secretaries 22 September 2004
288b - Notice of resignation of directors or secretaries 22 September 2004
NEWINC - New incorporation documents 15 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.