About

Registered Number: 03072293
Date of Incorporation: 26/06/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: EDWARD FOWLER, Old Church Chambers 23/24 Sandhill Road, St James, Northampton, Northamptonshire, NN5 5LH

 

Thirty-six Offord Road (London) Management Company Ltd was founded on 26 June 1995 and has its registered office in Northampton, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. This company has 11 directors listed as Fowler, Edward Richard, Bobby, Daniel John, Codron, Eleonore, Da Silva Lima, Nick, Ford, Rebecca, Sol, James, Ruth Veryan, Jarvis, Stephen Paul, Perry, Derek Leslie, Russell, Lucy Anne, Tracey, Emma Jane, Wade, Elizabeth Clare, Dr at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOBBY, Daniel John 12 June 1999 - 1
CODRON, Eleonore 07 August 2014 - 1
DA SILVA LIMA, Nick 01 August 2002 02 March 2006 1
FORD, Rebecca, Sol 20 August 2002 31 January 2006 1
JAMES, Ruth Veryan 26 June 1995 22 June 2002 1
JARVIS, Stephen Paul 16 January 1998 22 June 2002 1
PERRY, Derek Leslie 26 June 1995 16 January 1998 1
RUSSELL, Lucy Anne 26 April 2008 02 September 2013 1
TRACEY, Emma Jane 02 March 2006 23 August 2010 1
WADE, Elizabeth Clare, Dr 26 June 1995 11 June 1999 1
Secretary Name Appointed Resigned Total Appointments
FOWLER, Edward Richard 23 August 2010 - 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 20 March 2020
CS01 - N/A 14 June 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 19 June 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 23 June 2017
AA - Annual Accounts 29 March 2017
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 25 March 2015
AP01 - Appointment of director 07 August 2014
AR01 - Annual Return 10 June 2014
TM01 - Termination of appointment of director 10 June 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 06 March 2012
AD01 - Change of registered office address 06 March 2012
AR01 - Annual Return 14 July 2011
CH03 - Change of particulars for secretary 14 July 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 July 2011
CH01 - Change of particulars for director 14 July 2011
AA - Annual Accounts 06 April 2011
AP03 - Appointment of secretary 07 September 2010
AP01 - Appointment of director 27 August 2010
TM01 - Termination of appointment of director 27 August 2010
TM02 - Termination of appointment of secretary 27 August 2010
AR01 - Annual Return 01 August 2010
CH01 - Change of particulars for director 01 August 2010
CH01 - Change of particulars for director 01 August 2010
AA - Annual Accounts 12 April 2010
363a - Annual Return 28 June 2009
AA - Annual Accounts 09 May 2009
363a - Annual Return 24 February 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
288b - Notice of resignation of directors or secretaries 19 December 2008
AA - Annual Accounts 07 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
363s - Annual Return 24 August 2007
AA - Annual Accounts 19 April 2007
363s - Annual Return 31 July 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
AA - Annual Accounts 05 April 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
363s - Annual Return 19 July 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 29 June 2004
AA - Annual Accounts 14 May 2004
363s - Annual Return 01 October 2003
AA - Annual Accounts 06 May 2003
288a - Notice of appointment of directors or secretaries 08 September 2002
288a - Notice of appointment of directors or secretaries 10 August 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
363s - Annual Return 01 July 2002
AA - Annual Accounts 13 June 2002
363s - Annual Return 05 November 2001
AA - Annual Accounts 03 May 2001
363s - Annual Return 27 September 2000
AA - Annual Accounts 12 September 2000
288b - Notice of resignation of directors or secretaries 10 April 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
288a - Notice of appointment of directors or secretaries 06 July 1999
363s - Annual Return 22 June 1999
288b - Notice of resignation of directors or secretaries 22 June 1999
RESOLUTIONS - N/A 23 April 1999
AA - Annual Accounts 23 April 1999
288a - Notice of appointment of directors or secretaries 23 April 1999
288b - Notice of resignation of directors or secretaries 23 April 1999
363s - Annual Return 27 July 1998
288a - Notice of appointment of directors or secretaries 22 July 1998
AA - Annual Accounts 16 April 1998
363s - Annual Return 24 July 1997
AAMD - Amended Accounts 05 June 1997
RESOLUTIONS - N/A 08 May 1997
RESOLUTIONS - N/A 08 May 1997
AA - Annual Accounts 08 May 1997
363s - Annual Return 25 June 1996
288 - N/A 09 August 1995
288 - N/A 09 August 1995
288 - N/A 09 August 1995
288 - N/A 06 July 1995
288 - N/A 06 July 1995
NEWINC - New incorporation documents 26 June 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.