About

Registered Number: 05402791
Date of Incorporation: 23/03/2005 (20 years and 1 month ago)
Company Status: Active
Registered Address: 40b St. Andrews Square, Surbiton, KT6 4EG,

 

St. Andrews Square (40) Ltd was founded on 23 March 2005 with its registered office in Surbiton, it's status is listed as "Active". The business has 8 directors listed as Lucas, Stephen Garland, Orosnjak, Branka, Pinnock, Timothy Mark, Reid, Lindy Anne, Hampton, Robin, Kendrick, Jane Margaret, Ryle, Sharlene, Scott, Calli Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUCAS, Stephen Garland 10 September 2006 - 1
OROSNJAK, Branka 12 June 2018 - 1
PINNOCK, Timothy Mark 14 January 2015 - 1
REID, Lindy Anne 07 February 2018 - 1
KENDRICK, Jane Margaret 22 May 2006 18 April 2018 1
RYLE, Sharlene 10 September 2006 14 January 2014 1
SCOTT, Calli Ann 22 May 2006 18 May 2008 1
Secretary Name Appointed Resigned Total Appointments
HAMPTON, Robin 22 May 2006 10 September 2006 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 15 April 2019
AD01 - Change of registered office address 15 April 2019
AA - Annual Accounts 11 December 2018
PSC01 - N/A 13 June 2018
AP01 - Appointment of director 13 June 2018
PSC07 - N/A 29 April 2018
TM01 - Termination of appointment of director 29 April 2018
CS01 - N/A 16 April 2018
PSC01 - N/A 20 February 2018
AP01 - Appointment of director 20 February 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 02 December 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 03 June 2015
AP01 - Appointment of director 18 February 2015
TM01 - Termination of appointment of director 18 February 2015
AA - Annual Accounts 21 December 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 22 December 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 04 May 2009
288b - Notice of resignation of directors or secretaries 04 May 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 14 May 2008
AA - Annual Accounts 08 February 2008
363s - Annual Return 29 May 2007
AA - Annual Accounts 27 February 2007
288a - Notice of appointment of directors or secretaries 20 November 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
MEM/ARTS - N/A 09 November 2006
CERTNM - Change of name certificate 01 November 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
287 - Change in situation or address of Registered Office 16 August 2006
363a - Annual Return 25 April 2006
CERTNM - Change of name certificate 11 August 2005
RESOLUTIONS - N/A 28 April 2005
MEM/ARTS - N/A 27 April 2005
CERTNM - Change of name certificate 18 April 2005
NEWINC - New incorporation documents 23 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.