About

Registered Number: 05867523
Date of Incorporation: 05/07/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: 20 Catherine Road, Surbiton, Surrey, KT6 4HA

 

Based in Surbiton in Surrey, Twenty Catherine Road Ltd was setup in 2006, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Twenty Catherine Road Ltd. Russell, James Matthew, Sturrock, Alison, Dr, Watts, Laura Jane, White, Adele Lara, Butt, Samuel Damian, Edwards, Lloyd Martin, Loveridge, Craig, Mistry, Vijay, Smith, Emma Jane, Dr are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSSELL, James Matthew 01 August 2016 - 1
STURROCK, Alison, Dr 05 July 2006 - 1
WATTS, Laura Jane 08 December 2017 - 1
WHITE, Adele Lara 10 May 2018 - 1
BUTT, Samuel Damian 03 January 2007 15 June 2010 1
EDWARDS, Lloyd Martin 05 July 2012 10 May 2018 1
LOVERIDGE, Craig 23 July 2006 03 January 2007 1
MISTRY, Vijay 23 July 2006 01 August 2007 1
SMITH, Emma Jane, Dr 15 June 2010 06 December 2017 1

Filing History

Document Type Date
CS01 - N/A 18 July 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 08 July 2019
AA - Annual Accounts 28 April 2019
CS01 - N/A 19 July 2018
AP01 - Appointment of director 19 May 2018
TM01 - Termination of appointment of director 19 May 2018
AP01 - Appointment of director 30 April 2018
TM01 - Termination of appointment of director 30 April 2018
AA - Annual Accounts 30 April 2018
DISS40 - Notice of striking-off action discontinued 30 September 2017
CS01 - N/A 29 September 2017
AP01 - Appointment of director 29 September 2017
GAZ1 - First notification of strike-off action in London Gazette 26 September 2017
TM01 - Termination of appointment of director 18 August 2017
AA - Annual Accounts 30 April 2017
CS01 - N/A 16 July 2016
AA - Annual Accounts 30 April 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 25 June 2015
AD01 - Change of registered office address 13 May 2015
AR01 - Annual Return 16 September 2014
AR01 - Annual Return 28 July 2014
TM02 - Termination of appointment of secretary 28 July 2014
TM01 - Termination of appointment of director 28 July 2014
AP01 - Appointment of director 28 July 2014
AR01 - Annual Return 10 July 2014
AR01 - Annual Return 09 July 2014
AD01 - Change of registered office address 09 July 2014
AA - Annual Accounts 09 July 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 June 2014
AA - Annual Accounts 31 May 2012
AA - Annual Accounts 29 April 2011
AR01 - Annual Return 17 November 2010
AP01 - Appointment of director 17 November 2010
CH01 - Change of particulars for director 17 November 2010
TM01 - Termination of appointment of director 17 November 2010
AP01 - Appointment of director 19 August 2010
AA - Annual Accounts 27 May 2010
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 27 May 2010
AR01 - Annual Return 27 May 2010
TM01 - Termination of appointment of director 27 May 2010
RT01 - Application for administrative restoration to the register 21 May 2010
GAZ2 - Second notification of strike-off action in London Gazette 12 May 2009
GAZ1 - First notification of strike-off action in London Gazette 27 January 2009
AA - Annual Accounts 28 December 2007
288a - Notice of appointment of directors or secretaries 04 November 2007
363a - Annual Return 13 September 2007
288b - Notice of resignation of directors or secretaries 13 September 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
288c - Notice of change of directors or secretaries or in their particulars 26 October 2006
288c - Notice of change of directors or secretaries or in their particulars 24 October 2006
288b - Notice of resignation of directors or secretaries 29 September 2006
RESOLUTIONS - N/A 29 August 2006
RESOLUTIONS - N/A 29 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
NEWINC - New incorporation documents 05 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.