About

Registered Number: 05601807
Date of Incorporation: 24/10/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: Flat 5 57 Lewisham Way, New Cross, London, SE14 6QD

 

Established in 2005, Truro Villa 57 Lewisham Way Ltd are based in London. There are 12 directors listed as Thomas, James Stewart, Johnston, Joe Rinaidi, Perani, Michela, Dr, Thomas, James Stewart, Jeeves, Alastair Spencer, Langlois, Mark Reginald, Parker, Laura Vivien, Parker, Neil Frederick, Ross, Christine, Ross, Michael, Smart, Carole Julia, Wakelam, Sarah Tracy for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSTON, Joe Rinaidi 18 December 2015 - 1
PERANI, Michela, Dr 01 November 2012 - 1
THOMAS, James Stewart 20 August 2009 - 1
JEEVES, Alastair Spencer 24 March 2006 01 July 2006 1
LANGLOIS, Mark Reginald 14 August 2009 12 August 2013 1
PARKER, Laura Vivien 18 November 2005 13 August 2012 1
PARKER, Neil Frederick 17 November 2005 13 August 2012 1
ROSS, Christine 10 January 2006 18 December 2015 1
ROSS, Michael 10 January 2006 18 December 2015 1
SMART, Carole Julia 05 December 2005 15 March 2006 1
WAKELAM, Sarah Tracy 14 November 2005 20 August 2009 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, James Stewart 14 August 2009 - 1

Filing History

Document Type Date
CS01 - N/A 13 October 2019
AA - Annual Accounts 21 July 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 25 October 2017
AA - Annual Accounts 25 July 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 01 August 2016
AP01 - Appointment of director 04 April 2016
TM01 - Termination of appointment of director 31 March 2016
TM01 - Termination of appointment of director 31 March 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 31 October 2013
TM01 - Termination of appointment of director 27 September 2013
AA - Annual Accounts 13 July 2013
AP01 - Appointment of director 09 February 2013
AR01 - Annual Return 31 October 2012
TM01 - Termination of appointment of director 16 September 2012
TM01 - Termination of appointment of director 16 September 2012
TM01 - Termination of appointment of director 16 September 2012
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 04 November 2010
CH01 - Change of particulars for director 03 November 2010
CH01 - Change of particulars for director 03 November 2010
CH01 - Change of particulars for director 03 November 2010
CH01 - Change of particulars for director 03 November 2010
CH01 - Change of particulars for director 03 November 2010
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 08 March 2010
AP03 - Appointment of secretary 23 February 2010
TM02 - Termination of appointment of secretary 23 February 2010
AP01 - Appointment of director 25 January 2010
TM01 - Termination of appointment of director 24 October 2009
AP01 - Appointment of director 24 October 2009
TM01 - Termination of appointment of director 24 October 2009
AP01 - Appointment of director 24 October 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 08 September 2008
363a - Annual Return 15 November 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
288b - Notice of resignation of directors or secretaries 14 November 2007
AA - Annual Accounts 21 September 2007
363s - Annual Return 24 November 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
287 - Change in situation or address of Registered Office 24 January 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
NEWINC - New incorporation documents 24 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.