About

Registered Number: 02210269
Date of Incorporation: 11/01/1988 (36 years and 3 months ago)
Company Status: Active
Registered Address: 266 Kingsland Road, London, E8 4DG,

 

Based in London, Southern Gate (Two) Management Company Ltd was setup in 1988, it's status is listed as "Active". Boston, Janet, Suryaatmadja, Budi, Basset, Joseph Bevil, Diep, Nga Tuyet, Donnelly, Stephen Brendan, Issouf, Tieba, Mandry, Lorraine, Marshall, Peter, Sawyer, Carolyne, Welch, Robert, Williams, Gavin are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOSTON, Janet 22 January 2014 - 1
BASSET, Joseph Bevil N/A 24 January 2014 1
DIEP, Nga Tuyet 11 December 1999 03 July 2002 1
DONNELLY, Stephen Brendan N/A 19 August 1994 1
ISSOUF, Tieba 14 February 2002 09 December 2003 1
MANDRY, Lorraine 02 July 2002 04 June 2007 1
MARSHALL, Peter N/A 19 July 1993 1
SAWYER, Carolyne 08 April 1998 02 June 1999 1
WELCH, Robert 10 August 1994 07 November 1995 1
WILLIAMS, Gavin 11 February 2004 05 December 2006 1
Secretary Name Appointed Resigned Total Appointments
SURYAATMADJA, Budi 18 October 2002 02 May 2014 1

Filing History

Document Type Date
CS01 - N/A 28 March 2020
AD01 - Change of registered office address 17 September 2019
AP04 - Appointment of corporate secretary 17 September 2019
TM02 - Termination of appointment of secretary 12 September 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 08 January 2019
AA - Annual Accounts 13 March 2018
CS01 - N/A 05 March 2018
CS01 - N/A 03 March 2017
AA - Annual Accounts 31 January 2017
AP01 - Appointment of director 02 November 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 20 June 2014
AP04 - Appointment of corporate secretary 20 June 2014
TM02 - Termination of appointment of secretary 02 June 2014
TM01 - Termination of appointment of director 24 January 2014
AP01 - Appointment of director 22 January 2014
AA - Annual Accounts 10 January 2014
AD01 - Change of registered office address 29 August 2013
AR01 - Annual Return 21 April 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 17 April 2010
CH01 - Change of particulars for director 17 April 2010
AA - Annual Accounts 16 April 2010
AA - Annual Accounts 06 August 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 02 November 2008
363s - Annual Return 28 July 2008
AA - Annual Accounts 21 October 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
363s - Annual Return 23 April 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
225 - Change of Accounting Reference Date 19 March 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
AA - Annual Accounts 12 January 2007
363s - Annual Return 03 May 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 29 April 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 07 April 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
288a - Notice of appointment of directors or secretaries 22 March 2004
AA - Annual Accounts 28 January 2004
288a - Notice of appointment of directors or secretaries 17 April 2003
363s - Annual Return 17 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
AA - Annual Accounts 05 February 2003
288b - Notice of resignation of directors or secretaries 16 January 2003
288a - Notice of appointment of directors or secretaries 25 October 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
363s - Annual Return 16 June 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 24 April 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 25 April 2000
AA - Annual Accounts 02 February 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
288b - Notice of resignation of directors or secretaries 12 July 1999
363s - Annual Return 24 April 1999
287 - Change in situation or address of Registered Office 22 April 1999
AA - Annual Accounts 28 January 1999
363s - Annual Return 27 April 1998
288a - Notice of appointment of directors or secretaries 22 April 1998
AA - Annual Accounts 20 January 1998
363s - Annual Return 13 June 1997
288b - Notice of resignation of directors or secretaries 08 June 1997
AA - Annual Accounts 31 January 1997
363s - Annual Return 21 July 1996
AA - Annual Accounts 28 December 1995
288 - N/A 20 November 1995
363s - Annual Return 25 May 1995
AA - Annual Accounts 06 October 1994
288 - N/A 06 September 1994
288 - N/A 22 August 1994
288 - N/A 22 August 1994
363s - Annual Return 21 April 1994
AA - Annual Accounts 17 January 1994
288 - N/A 29 July 1993
288 - N/A 29 July 1993
363s - Annual Return 27 May 1993
AA - Annual Accounts 25 January 1993
287 - Change in situation or address of Registered Office 25 January 1993
363s - Annual Return 15 April 1992
AA - Annual Accounts 25 October 1991
363a - Annual Return 18 June 1991
AA - Annual Accounts 26 February 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 February 1991
363 - Annual Return 19 February 1991
RESOLUTIONS - N/A 27 June 1990
AA - Annual Accounts 27 June 1990
363 - Annual Return 27 June 1990
287 - Change in situation or address of Registered Office 12 September 1989
288 - N/A 12 September 1989
288 - N/A 12 September 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 January 1988
NEWINC - New incorporation documents 11 January 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.