About

Registered Number: 02630249
Date of Incorporation: 18/07/1991 (32 years and 9 months ago)
Company Status: Active
Registered Address: Marlborough House, 298 Regents Park Road, London, N3 2UU,

 

Established in 1991, The Vale Cricklewood Management Co. Ltd have registered office in London, it's status at Companies House is "Active". There are 28 directors listed as Linton, Sheila Elaine Doreen, Recica, Hilmi, Dr, Shalom, Janine Sarie, Shuster, Andrew Daniel, Vischer, Renee Marie, Kalatizadeh, Youssef, Dr, Abrahams, Richard Theodore, Antona Ellas, Albert Guifre, Bennett, Matthew, Bloom, Charlotte, Dee, Natalie, Desik, Peter Chris, Fibueiredo, Rui Anuti, Goldberg, David, Hamp, Ashley Domonic Jamie, Holly, Francis, Kalati, Eli, Kayikci, Munevver, Koster, Guy, Lines, Michael, O'donovan, Eileen Francis, Quinn, Sharon, Reading, Janice Ann, Saynders, Rebekah Louise, Stannard, James Phillip, Tompsett, Simon Richard, Turner, Sarah Elizabeth, Watt, Carol Elaine for this company at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINTON, Sheila Elaine Doreen 05 August 2014 - 1
RECICA, Hilmi, Dr 09 August 2017 - 1
SHALOM, Janine Sarie 05 August 2014 - 1
SHUSTER, Andrew Daniel 29 August 2017 - 1
VISCHER, Renee Marie 25 February 2008 - 1
ABRAHAMS, Richard Theodore 08 July 2015 10 February 2020 1
ANTONA ELLAS, Albert Guifre 27 August 2001 14 July 2003 1
BENNETT, Matthew 31 March 1993 22 July 1993 1
BLOOM, Charlotte 31 March 1993 04 December 1996 1
DEE, Natalie 21 June 2001 28 February 2008 1
DESIK, Peter Chris 16 March 1994 27 September 1996 1
FIBUEIREDO, Rui Anuti 25 February 2008 07 August 2013 1
GOLDBERG, David 18 July 2001 23 January 2003 1
HAMP, Ashley Domonic Jamie 31 January 1993 04 February 1996 1
HOLLY, Francis 22 May 1996 20 April 1999 1
KALATI, Eli 31 March 1993 15 January 2004 1
KAYIKCI, Munevver 14 July 2003 28 July 2008 1
KOSTER, Guy 31 March 1993 05 March 1998 1
LINES, Michael 31 March 1993 16 March 1994 1
O'DONOVAN, Eileen Francis 22 August 2001 02 May 2014 1
QUINN, Sharon 16 October 1995 19 June 2002 1
READING, Janice Ann 31 March 1993 27 May 1998 1
SAYNDERS, Rebekah Louise 22 May 1996 22 January 1999 1
STANNARD, James Phillip 09 December 1999 10 July 2012 1
TOMPSETT, Simon Richard 27 May 1998 04 April 2000 1
TURNER, Sarah Elizabeth 31 March 1993 13 May 1997 1
WATT, Carol Elaine 22 May 1996 10 January 2004 1
Secretary Name Appointed Resigned Total Appointments
KALATIZADEH, Youssef, Dr 31 March 1993 19 November 2018 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
CS01 - N/A 30 July 2020
AA - Annual Accounts 02 July 2020
TM01 - Termination of appointment of director 14 February 2020
AA - Annual Accounts 04 September 2019
CS01 - N/A 22 August 2019
AD01 - Change of registered office address 20 November 2018
CH01 - Change of particulars for director 19 November 2018
CH01 - Change of particulars for director 19 November 2018
TM02 - Termination of appointment of secretary 19 November 2018
AP04 - Appointment of corporate secretary 19 November 2018
CS01 - N/A 10 August 2018
AA - Annual Accounts 22 January 2018
AA - Annual Accounts 28 September 2017
AP01 - Appointment of director 29 August 2017
AP01 - Appointment of director 29 August 2017
CS01 - N/A 18 July 2017
AA - Annual Accounts 24 August 2016
CS01 - N/A 29 July 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 16 August 2015
AP01 - Appointment of director 28 July 2015
TM01 - Termination of appointment of director 23 July 2015
AP01 - Appointment of director 20 July 2015
AA - Annual Accounts 24 September 2014
AP01 - Appointment of director 23 September 2014
AR01 - Annual Return 07 August 2014
AP01 - Appointment of director 05 August 2014
TM01 - Termination of appointment of director 02 June 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 29 August 2013
TM01 - Termination of appointment of director 29 August 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 20 July 2012
TM01 - Termination of appointment of director 20 July 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 11 July 2011
AD01 - Change of registered office address 04 November 2010
AR01 - Annual Return 07 August 2010
CH01 - Change of particulars for director 07 August 2010
CH01 - Change of particulars for director 07 August 2010
CH01 - Change of particulars for director 07 August 2010
CH01 - Change of particulars for director 07 August 2010
CH01 - Change of particulars for director 07 August 2010
CH01 - Change of particulars for director 07 August 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 05 August 2009
AA - Annual Accounts 15 August 2008
288b - Notice of resignation of directors or secretaries 11 August 2008
363a - Annual Return 24 July 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
288a - Notice of appointment of directors or secretaries 03 March 2008
288a - Notice of appointment of directors or secretaries 03 March 2008
288a - Notice of appointment of directors or secretaries 03 March 2008
287 - Change in situation or address of Registered Office 03 March 2008
AA - Annual Accounts 26 October 2007
363s - Annual Return 16 August 2007
AA - Annual Accounts 09 October 2006
363s - Annual Return 22 August 2006
288b - Notice of resignation of directors or secretaries 15 August 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 10 August 2005
AA - Annual Accounts 26 October 2004
288a - Notice of appointment of directors or secretaries 06 October 2004
363s - Annual Return 04 August 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 12 September 2003
288b - Notice of resignation of directors or secretaries 11 September 2003
288a - Notice of appointment of directors or secretaries 11 September 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
288b - Notice of resignation of directors or secretaries 14 February 2003
363s - Annual Return 22 August 2002
AA - Annual Accounts 29 July 2002
288b - Notice of resignation of directors or secretaries 24 July 2002
AA - Annual Accounts 01 October 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
288a - Notice of appointment of directors or secretaries 07 September 2001
363s - Annual Return 06 September 2001
288a - Notice of appointment of directors or secretaries 15 August 2001
288a - Notice of appointment of directors or secretaries 15 August 2001
287 - Change in situation or address of Registered Office 10 July 2001
AA - Annual Accounts 26 September 2000
363s - Annual Return 07 August 2000
288b - Notice of resignation of directors or secretaries 19 July 2000
288a - Notice of appointment of directors or secretaries 16 December 1999
AA - Annual Accounts 20 October 1999
363s - Annual Return 12 August 1999
288b - Notice of resignation of directors or secretaries 23 May 1999
288b - Notice of resignation of directors or secretaries 29 January 1999
AA - Annual Accounts 28 September 1998
363s - Annual Return 17 August 1998
288a - Notice of appointment of directors or secretaries 29 June 1998
288b - Notice of resignation of directors or secretaries 29 June 1998
288b - Notice of resignation of directors or secretaries 13 March 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 05 August 1997
288b - Notice of resignation of directors or secretaries 23 July 1997
288b - Notice of resignation of directors or secretaries 09 January 1997
288b - Notice of resignation of directors or secretaries 09 January 1997
288b - Notice of resignation of directors or secretaries 17 October 1996
288 - N/A 30 September 1996
AA - Annual Accounts 11 September 1996
288 - N/A 11 September 1996
288 - N/A 06 September 1996
363s - Annual Return 20 August 1996
288 - N/A 27 November 1995
363s - Annual Return 10 August 1995
AA - Annual Accounts 05 July 1995
363s - Annual Return 03 August 1994
AA - Annual Accounts 18 May 1994
288 - N/A 15 April 1994
363s - Annual Return 24 August 1993
288 - N/A 13 August 1993
287 - Change in situation or address of Registered Office 18 May 1993
AA - Annual Accounts 14 May 1993
288 - N/A 15 April 1993
288 - N/A 15 April 1993
288 - N/A 15 April 1993
288 - N/A 15 April 1993
288 - N/A 15 April 1993
288 - N/A 15 April 1993
288 - N/A 15 April 1993
288 - N/A 15 April 1993
288 - N/A 15 April 1993
363b - Annual Return 05 August 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 March 1992
NEWINC - New incorporation documents 18 July 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.