About

Registered Number: 03902995
Date of Incorporation: 06/01/2000 (24 years and 5 months ago)
Company Status: Active
Registered Address: 1 Kennington Road, London, SE1 7QP,

 

The Mulberry Bush (Coulsdon) Ltd was registered on 06 January 2000, it's status in the Companies House registry is set to "Active". There are 39 directors listed as Parr, Dave Joseph, Jones, Jane, Terrey, Pamela, Adeyemo, Hazel, Charles, Louise, Church, Joanna Louise, Conrad, Marika, Cooper, Martin John, Corner, Diana Rose, Cresswell, Kellie, Cumbermack, Joanna, Dominguez-watts, Vanessa, Giles, Amanda Jean, Hayes, Anna Marie, Hill, Justine, Honey, Kim Michelle, King, Julie, Koral, Judith Anne, Martin, Kalie, Martin, Michaela Dawn, Martyn, Terrie Ann, Mathews, Paul, Michelon, Florence, Morgan, Carolyn Wendy, Morley, Ella, O'shaughnessy, Peter, Oliver, Helen, Patton, Kaye Frances, Peck, Victoria, Pope, Sarah, Reid, Dawn, Roadnight, Mark, Robinson, John Arthur, Stevens, Lynne, Swaine, Stewart, Taylor, Claire, Taylor, Tiffany, Watkins, Elizabeth Heather, Louise, Wingrave, Clare for this business in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Jane 31 December 2009 - 1
ADEYEMO, Hazel 08 December 2011 30 April 2015 1
CHARLES, Louise 08 December 2011 30 April 2015 1
CHURCH, Joanna Louise 13 March 2001 23 January 2003 1
CONRAD, Marika 20 December 2007 09 November 2010 1
COOPER, Martin John 14 March 2002 29 November 2006 1
CORNER, Diana Rose 06 January 2000 13 March 2001 1
CRESSWELL, Kellie 29 November 2006 31 December 2009 1
CUMBERMACK, Joanna 20 December 2007 28 February 2010 1
DOMINGUEZ-WATTS, Vanessa 08 November 2011 30 April 2015 1
GILES, Amanda Jean 13 March 2001 29 November 2006 1
HAYES, Anna Marie 23 January 2003 29 November 2006 1
HILL, Justine 13 March 2001 23 January 2003 1
HONEY, Kim Michelle 14 March 2002 23 January 2003 1
KING, Julie 09 November 2010 30 April 2015 1
KORAL, Judith Anne 29 November 2006 02 October 2009 1
MARTIN, Kalie 14 March 2002 23 January 2003 1
MARTIN, Michaela Dawn 13 March 2001 23 January 2003 1
MARTYN, Terrie Ann 01 January 2001 24 May 2014 1
MATHEWS, Paul 01 January 2001 29 November 2006 1
MICHELON, Florence 13 March 2001 14 March 2002 1
MORGAN, Carolyn Wendy 23 January 2003 23 November 2005 1
MORLEY, Ella 31 December 2009 09 November 2010 1
O'SHAUGHNESSY, Peter 31 December 2009 08 December 2011 1
OLIVER, Helen 13 March 2001 14 March 2002 1
PATTON, Kaye Frances 13 March 2001 27 November 2003 1
PECK, Victoria 08 February 2011 31 January 2012 1
POPE, Sarah 20 December 2007 09 November 2010 1
REID, Dawn 20 December 2007 06 December 2012 1
ROADNIGHT, Mark 20 December 2007 08 December 2011 1
ROBINSON, John Arthur 29 November 2006 30 April 2015 1
STEVENS, Lynne 13 March 2001 14 March 2002 1
SWAINE, Stewart 29 November 2006 31 December 2009 1
TAYLOR, Claire 13 March 2001 11 November 2016 1
TAYLOR, Tiffany 08 December 2011 30 September 2012 1
WATKINS, Elizabeth Heather, Louise 08 December 2011 11 November 2016 1
WINGRAVE, Clare 31 December 2009 11 November 2016 1
Secretary Name Appointed Resigned Total Appointments
PARR, Dave Joseph 26 July 2018 - 1
TERREY, Pamela 29 November 2006 31 August 2015 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
CS01 - N/A 17 January 2020
AA - Annual Accounts 21 May 2019
CS01 - N/A 14 January 2019
RESOLUTIONS - N/A 22 November 2018
AP03 - Appointment of secretary 26 July 2018
AA - Annual Accounts 11 May 2018
CS01 - N/A 19 January 2018
RESOLUTIONS - N/A 22 June 2017
AA - Annual Accounts 05 May 2017
AD01 - Change of registered office address 23 February 2017
CS01 - N/A 07 February 2017
TM01 - Termination of appointment of director 15 November 2016
TM01 - Termination of appointment of director 14 November 2016
TM01 - Termination of appointment of director 14 November 2016
AP01 - Appointment of director 14 November 2016
AP01 - Appointment of director 14 November 2016
AP01 - Appointment of director 14 November 2016
AA - Annual Accounts 31 May 2016
CH01 - Change of particulars for director 17 February 2016
CH01 - Change of particulars for director 17 February 2016
CH01 - Change of particulars for director 16 February 2016
AR01 - Annual Return 26 January 2016
CH01 - Change of particulars for director 25 January 2016
TM01 - Termination of appointment of director 28 December 2015
TM01 - Termination of appointment of director 28 December 2015
TM01 - Termination of appointment of director 28 December 2015
TM01 - Termination of appointment of director 28 December 2015
TM02 - Termination of appointment of secretary 28 December 2015
TM01 - Termination of appointment of director 28 December 2015
AA01 - Change of accounting reference date 17 August 2015
AR01 - Annual Return 30 January 2015
TM01 - Termination of appointment of director 29 January 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 11 January 2013
TM01 - Termination of appointment of director 10 January 2013
AP01 - Appointment of director 10 January 2013
TM01 - Termination of appointment of director 10 January 2013
TM01 - Termination of appointment of director 10 January 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 14 February 2012
AP01 - Appointment of director 14 February 2012
AP01 - Appointment of director 14 February 2012
AP01 - Appointment of director 14 February 2012
AP01 - Appointment of director 14 February 2012
AP01 - Appointment of director 14 February 2012
TM01 - Termination of appointment of director 14 February 2012
CH01 - Change of particulars for director 14 February 2012
CH01 - Change of particulars for director 14 February 2012
TM01 - Termination of appointment of director 14 February 2012
AA - Annual Accounts 28 December 2011
CH01 - Change of particulars for director 27 July 2011
CH01 - Change of particulars for director 27 July 2011
CH01 - Change of particulars for director 27 July 2011
CH03 - Change of particulars for secretary 27 July 2011
CH01 - Change of particulars for director 19 July 2011
CH01 - Change of particulars for director 19 July 2011
CH01 - Change of particulars for director 19 July 2011
CH01 - Change of particulars for director 19 July 2011
CH01 - Change of particulars for director 19 July 2011
AR01 - Annual Return 24 January 2011
AP01 - Appointment of director 21 January 2011
TM01 - Termination of appointment of director 21 January 2011
TM01 - Termination of appointment of director 21 January 2011
TM01 - Termination of appointment of director 21 January 2011
TM01 - Termination of appointment of director 21 January 2011
AD01 - Change of registered office address 21 January 2011
AA - Annual Accounts 31 December 2010
AD01 - Change of registered office address 05 October 2010
AR01 - Annual Return 09 March 2010
AP01 - Appointment of director 08 March 2010
AP01 - Appointment of director 08 March 2010
AP01 - Appointment of director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
TM01 - Termination of appointment of director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AP01 - Appointment of director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
TM01 - Termination of appointment of director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
TM01 - Termination of appointment of director 08 March 2010
TM01 - Termination of appointment of director 08 March 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 24 February 2009
AA - Annual Accounts 25 November 2008
287 - Change in situation or address of Registered Office 14 October 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
363a - Annual Return 11 January 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
288c - Notice of change of directors or secretaries or in their particulars 11 January 2008
AA - Annual Accounts 12 December 2007
288a - Notice of appointment of directors or secretaries 16 November 2007
288a - Notice of appointment of directors or secretaries 28 September 2007
288a - Notice of appointment of directors or secretaries 28 September 2007
288a - Notice of appointment of directors or secretaries 28 September 2007
288a - Notice of appointment of directors or secretaries 28 September 2007
363s - Annual Return 20 January 2007
AA - Annual Accounts 15 December 2006
363s - Annual Return 24 January 2006
AA - Annual Accounts 12 December 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 02 February 2004
AA - Annual Accounts 27 September 2003
287 - Change in situation or address of Registered Office 27 September 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 05 December 2002
288a - Notice of appointment of directors or secretaries 17 August 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
288a - Notice of appointment of directors or secretaries 04 July 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
363s - Annual Return 28 February 2002
AA - Annual Accounts 13 November 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
288b - Notice of resignation of directors or secretaries 13 June 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
363s - Annual Return 19 January 2001
225 - Change of Accounting Reference Date 20 April 2000
NEWINC - New incorporation documents 06 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.