About

Registered Number: 02769164
Date of Incorporation: 30/11/1992 (31 years and 6 months ago)
Company Status: Active
Registered Address: Unit 3 Colindale Technology Park, Colindeep Lane, London, NW9 6BX,

 

Established in 1992, South Square Nw11 (Management) Ltd has its registered office in London, it's status at Companies House is "Active". The companies directors are listed as Arnold, Ruth Arnold, Carroll, Sherman Louis, Emerson, Tony, Francis, Michael, Quest, Ivor Myer, Dr, Arnold, Martin Claude, Francis, Michael, Wirth, Steven Andrew. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNOLD, Ruth Arnold 15 February 2012 - 1
CARROLL, Sherman Louis 23 October 2015 - 1
ARNOLD, Martin Claude 10 June 2004 30 July 2015 1
FRANCIS, Michael 01 February 1993 15 February 2018 1
WIRTH, Steven Andrew 26 November 2000 18 May 2004 1
Secretary Name Appointed Resigned Total Appointments
EMERSON, Tony 13 June 2005 09 January 2007 1
FRANCIS, Michael 11 February 2010 15 February 2018 1
QUEST, Ivor Myer, Dr 21 April 1993 27 September 1993 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 23 August 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 06 September 2018
TM01 - Termination of appointment of director 13 March 2018
TM02 - Termination of appointment of secretary 13 March 2018
TM02 - Termination of appointment of secretary 22 February 2018
TM01 - Termination of appointment of director 22 February 2018
AD01 - Change of registered office address 19 February 2018
CS01 - N/A 08 January 2018
TM01 - Termination of appointment of director 08 January 2018
AP01 - Appointment of director 01 August 2017
AA - Annual Accounts 01 August 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 22 January 2016
TM01 - Termination of appointment of director 13 October 2015
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 24 December 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 10 August 2012
AP01 - Appointment of director 30 April 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 20 January 2011
AP03 - Appointment of secretary 11 January 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 05 March 2010
CH04 - Change of particulars for corporate secretary 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AD01 - Change of registered office address 11 February 2010
TM02 - Termination of appointment of secretary 11 February 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 21 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 December 2008
287 - Change in situation or address of Registered Office 11 August 2008
287 - Change in situation or address of Registered Office 05 August 2008
AA - Annual Accounts 18 June 2008
363a - Annual Return 04 December 2007
AA - Annual Accounts 11 October 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
287 - Change in situation or address of Registered Office 19 January 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
363s - Annual Return 07 January 2007
AA - Annual Accounts 11 April 2006
363s - Annual Return 19 January 2006
288a - Notice of appointment of directors or secretaries 01 July 2005
288b - Notice of resignation of directors or secretaries 24 June 2005
AA - Annual Accounts 17 June 2005
363s - Annual Return 07 January 2005
288a - Notice of appointment of directors or secretaries 18 June 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
AA - Annual Accounts 19 May 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 30 May 2003
363s - Annual Return 31 December 2002
AA - Annual Accounts 03 September 2002
363s - Annual Return 19 December 2001
AA - Annual Accounts 03 July 2001
288a - Notice of appointment of directors or secretaries 04 January 2001
363s - Annual Return 08 December 2000
AA - Annual Accounts 23 October 2000
288b - Notice of resignation of directors or secretaries 24 May 2000
363s - Annual Return 14 December 1999
AA - Annual Accounts 09 July 1999
363s - Annual Return 20 November 1998
AA - Annual Accounts 10 September 1998
363s - Annual Return 08 December 1997
AA - Annual Accounts 03 October 1997
225 - Change of Accounting Reference Date 08 April 1997
AA - Annual Accounts 06 March 1997
363s - Annual Return 19 January 1997
AA - Annual Accounts 06 March 1996
288 - N/A 09 January 1996
287 - Change in situation or address of Registered Office 21 December 1995
288 - N/A 21 December 1995
363s - Annual Return 21 December 1995
363s - Annual Return 09 December 1994
AA - Annual Accounts 30 October 1994
363s - Annual Return 07 February 1994
288 - N/A 07 February 1994
288 - N/A 29 June 1993
288 - N/A 07 June 1993
RESOLUTIONS - N/A 05 May 1993
RESOLUTIONS - N/A 05 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 May 1993
RESOLUTIONS - N/A 17 March 1993
CERTNM - Change of name certificate 15 March 1993
287 - Change in situation or address of Registered Office 03 March 1993
287 - Change in situation or address of Registered Office 25 February 1993
288 - N/A 25 February 1993
288 - N/A 25 February 1993
NEWINC - New incorporation documents 30 November 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.