About

Registered Number: 03722418
Date of Incorporation: 01/03/1999 (26 years and 1 month ago)
Company Status: Active
Registered Address: Suite 8 Chessington Business, Cox Lane, Chessington, Surrey, KT9 1SD

 

The 35 House Ltd was registered on 01 March 1999 and are based in Chessington, it's status in the Companies House registry is set to "Active". This organisation has 10 directors listed as Beard, Sophie Rebecca, Stevenson, John Charles, Constantinescu, Codruta Cristina, Coombs, Guy Andrew Colin, Feinstein, Helena, Hirji, Gulnar, Parker, Emily Louise Middleton, Redman, Kate Joanna, Srikanthaplan, Nirukshan, Ypung, Matthew. We don't know the number of employees at The 35 House Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEARD, Sophie Rebecca 17 April 2006 - 1
CONSTANTINESCU, Codruta Cristina 24 June 2013 05 January 2019 1
COOMBS, Guy Andrew Colin 01 March 1999 05 February 2001 1
FEINSTEIN, Helena 01 March 1999 10 January 2001 1
HIRJI, Gulnar 01 March 1999 01 December 2000 1
PARKER, Emily Louise Middleton 24 June 2013 25 October 2017 1
REDMAN, Kate Joanna 01 March 1999 15 August 2008 1
SRIKANTHAPLAN, Nirukshan 01 October 1999 12 September 2002 1
YPUNG, Matthew 01 March 1999 25 March 1999 1
Secretary Name Appointed Resigned Total Appointments
STEVENSON, John Charles 08 March 2005 15 October 2008 1

Filing History

Document Type Date
AA - Annual Accounts 11 December 2019
CS01 - N/A 01 November 2019
TM01 - Termination of appointment of director 14 January 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 19 December 2018
AA - Annual Accounts 21 December 2017
TM01 - Termination of appointment of director 25 October 2017
CS01 - N/A 24 October 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 09 January 2017
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 11 March 2015
AD01 - Change of registered office address 11 March 2015
AA - Annual Accounts 05 February 2015
AR01 - Annual Return 20 May 2014
AD01 - Change of registered office address 23 October 2013
TM02 - Termination of appointment of secretary 23 October 2013
AA - Annual Accounts 13 September 2013
AP01 - Appointment of director 03 July 2013
AP01 - Appointment of director 03 July 2013
SH01 - Return of Allotment of shares 03 April 2013
AR01 - Annual Return 03 April 2013
CH01 - Change of particulars for director 03 April 2013
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 09 March 2012
CH01 - Change of particulars for director 09 March 2012
CH01 - Change of particulars for director 09 March 2012
CH01 - Change of particulars for director 09 March 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 02 March 2011
CH01 - Change of particulars for director 02 March 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH04 - Change of particulars for corporate secretary 02 March 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 30 March 2009
AA - Annual Accounts 23 January 2009
288a - Notice of appointment of directors or secretaries 21 October 2008
287 - Change in situation or address of Registered Office 21 October 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
288b - Notice of resignation of directors or secretaries 27 August 2008
363a - Annual Return 17 June 2008
288c - Notice of change of directors or secretaries or in their particulars 16 June 2008
AA - Annual Accounts 16 January 2008
363s - Annual Return 31 March 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 28 June 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
288c - Notice of change of directors or secretaries or in their particulars 24 May 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 29 July 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 21 April 2004
AA - Annual Accounts 02 February 2004
288a - Notice of appointment of directors or secretaries 18 October 2003
RESOLUTIONS - N/A 21 May 2003
MEM/ARTS - N/A 21 May 2003
363s - Annual Return 21 May 2003
AA - Annual Accounts 13 December 2002
288b - Notice of resignation of directors or secretaries 27 November 2002
363s - Annual Return 18 September 2002
AA - Annual Accounts 14 January 2002
287 - Change in situation or address of Registered Office 31 May 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
288b - Notice of resignation of directors or secretaries 14 February 2001
288b - Notice of resignation of directors or secretaries 17 January 2001
288b - Notice of resignation of directors or secretaries 17 January 2001
AA - Annual Accounts 20 December 2000
363s - Annual Return 24 March 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
288b - Notice of resignation of directors or secretaries 12 July 1999
288b - Notice of resignation of directors or secretaries 07 April 1999
288a - Notice of appointment of directors or secretaries 18 March 1999
288b - Notice of resignation of directors or secretaries 14 March 1999
288b - Notice of resignation of directors or secretaries 14 March 1999
288a - Notice of appointment of directors or secretaries 14 March 1999
288a - Notice of appointment of directors or secretaries 14 March 1999
288a - Notice of appointment of directors or secretaries 14 March 1999
288a - Notice of appointment of directors or secretaries 14 March 1999
288a - Notice of appointment of directors or secretaries 14 March 1999
287 - Change in situation or address of Registered Office 14 March 1999
NEWINC - New incorporation documents 01 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.