About

Registered Number: 05137538
Date of Incorporation: 25/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Rmg House, Essex Road, Hoddesdon, EN11 0DR,

 

The Pulse (Finchley Road) Management Ltd was established in 2004, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. The current directors of the company are listed as Hyman, Alan Neil, Khamoo, Edison, Lee, Stewart, Paseau Chryssochou, Marina, Sinclair, Julian Lloyd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HYMAN, Alan Neil 13 June 2019 - 1
KHAMOO, Edison 07 July 2005 - 1
LEE, Stewart 22 July 2005 31 January 2008 1
PASEAU CHRYSSOCHOU, Marina 01 February 2008 28 October 2008 1
SINCLAIR, Julian Lloyd 01 August 2005 08 May 2010 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
AA - Annual Accounts 02 March 2020
AA - Annual Accounts 15 August 2019
RESOLUTIONS - N/A 08 July 2019
AP01 - Appointment of director 18 June 2019
CH01 - Change of particulars for director 04 June 2019
CH01 - Change of particulars for director 04 June 2019
CH01 - Change of particulars for director 04 June 2019
CS01 - N/A 28 May 2019
TM02 - Termination of appointment of secretary 27 July 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 23 January 2018
AP04 - Appointment of corporate secretary 26 July 2017
AD01 - Change of registered office address 19 July 2017
PSC08 - N/A 19 July 2017
CS01 - N/A 05 July 2017
AA - Annual Accounts 21 February 2017
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 07 June 2012
CH03 - Change of particulars for secretary 07 June 2012
CH01 - Change of particulars for director 07 June 2012
CH01 - Change of particulars for director 07 June 2012
CH01 - Change of particulars for director 07 June 2012
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 09 June 2011
AR01 - Annual Return 23 September 2010
AA - Annual Accounts 18 August 2010
TM01 - Termination of appointment of director 08 June 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 29 May 2009
288b - Notice of resignation of directors or secretaries 03 November 2008
AA - Annual Accounts 02 November 2008
AA - Annual Accounts 02 November 2008
363a - Annual Return 24 July 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
363a - Annual Return 06 August 2007
AA - Annual Accounts 03 November 2006
363a - Annual Return 05 October 2006
288c - Notice of change of directors or secretaries or in their particulars 05 October 2006
288b - Notice of resignation of directors or secretaries 06 June 2006
288b - Notice of resignation of directors or secretaries 06 June 2006
AA - Annual Accounts 26 January 2006
287 - Change in situation or address of Registered Office 17 January 2006
225 - Change of Accounting Reference Date 17 January 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288a - Notice of appointment of directors or secretaries 22 September 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
288a - Notice of appointment of directors or secretaries 06 September 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
363s - Annual Return 18 July 2005
NEWINC - New incorporation documents 25 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.