About

Registered Number: 07537018
Date of Incorporation: 21/02/2011 (13 years and 2 months ago)
Company Status: Active
Registered Address: 4th Floor 1 Ariel Way, London, W12 7SL,

 

Based in London, Stratford City Jv Business Manager Ltd was setup in 2011, it's status in the Companies House registry is set to "Active". There are 7 directors listed for the organisation at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VOS, Martijn 04 October 2011 - 1
DESSOLAIN, Michel 31 July 2019 16 December 2019 1
SLATER, Sarah 04 October 2011 30 June 2015 1
Secretary Name Appointed Resigned Total Appointments
BEATTIE, Amanda 23 October 2019 - 1
HOUINATO, Gillian Claire 29 June 2018 - 1
MERRIFIELD, Thomas David 14 December 2018 09 October 2019 1
SHELLEY, Leon 21 February 2011 29 June 2018 1

Filing History

Document Type Date
RP04TM01 - N/A 01 June 2020
RP04AP01 - N/A 01 June 2020
PSC05 - N/A 10 February 2020
AP01 - Appointment of director 19 December 2019
TM01 - Termination of appointment of director 19 December 2019
CS01 - N/A 02 December 2019
AP03 - Appointment of secretary 01 November 2019
AP01 - Appointment of director 11 October 2019
TM02 - Termination of appointment of secretary 09 October 2019
AA - Annual Accounts 03 October 2019
TM01 - Termination of appointment of director 27 September 2019
AP01 - Appointment of director 27 September 2019
AP01 - Appointment of director 14 August 2019
TM01 - Termination of appointment of director 13 August 2019
MR01 - N/A 08 August 2019
AP03 - Appointment of secretary 14 December 2018
TM01 - Termination of appointment of director 14 December 2018
AP01 - Appointment of director 14 December 2018
AD01 - Change of registered office address 14 December 2018
CH01 - Change of particulars for director 05 December 2018
CS01 - N/A 30 November 2018
AA - Annual Accounts 01 October 2018
AP01 - Appointment of director 16 July 2018
TM01 - Termination of appointment of director 16 July 2018
TM02 - Termination of appointment of secretary 16 July 2018
AP03 - Appointment of secretary 16 July 2018
PSC02 - N/A 26 June 2018
PSC09 - N/A 26 June 2018
CS01 - N/A 22 November 2017
CH01 - Change of particulars for director 02 November 2017
AA - Annual Accounts 09 August 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 23 March 2016
AP01 - Appointment of director 02 July 2015
TM01 - Termination of appointment of director 01 July 2015
AA - Annual Accounts 29 June 2015
TM01 - Termination of appointment of director 28 April 2015
AP01 - Appointment of director 28 April 2015
AP01 - Appointment of director 28 April 2015
TM01 - Termination of appointment of director 28 April 2015
AR01 - Annual Return 03 March 2015
RP04 - N/A 27 June 2014
RP04 - N/A 27 June 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 26 February 2013
CH01 - Change of particulars for director 29 October 2012
CH01 - Change of particulars for director 29 October 2012
AA - Annual Accounts 03 August 2012
AA01 - Change of accounting reference date 26 July 2012
AR01 - Annual Return 08 March 2012
AP01 - Appointment of director 07 December 2011
AP01 - Appointment of director 13 October 2011
RESOLUTIONS - N/A 12 October 2011
SH01 - Return of Allotment of shares 11 October 2011
RESOLUTIONS - N/A 06 October 2011
NEWINC - New incorporation documents 21 February 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 July 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.