THE ASSEMBLY ROOMS DEFOE ROAD MANAGEMENT COMPANY LIMITED

04117336
C/O MORELAND ESTATE PROPERTY MANAGEMENT LTD,5 SENTINEL SQUARE LONDON ENGLAND NW4 2EL

Documents

Documents
Date Category Description Pages
21 Nov 2024 officers Appointment of director (Mr Dominic George William Rundle Brendon) 2 Buy now
13 Nov 2024 confirmation-statement Confirmation Statement With Updates 3 Buy now
11 Sep 2024 accounts Annual Accounts 3 Buy now
27 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2023 accounts Annual Accounts 3 Buy now
15 Dec 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Dec 2022 officers Termination of appointment of director (Ann Bonathan) 1 Buy now
16 Sep 2022 officers Termination of appointment of director (Matthew James Dewen) 1 Buy now
16 Sep 2022 officers Appointment of director (Mrs Alison Claire Bukhari) 2 Buy now
01 Jun 2022 accounts Annual Accounts 3 Buy now
22 Dec 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Nov 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Aug 2021 accounts Annual Accounts 3 Buy now
16 Dec 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Sep 2020 accounts Annual Accounts 3 Buy now
19 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Aug 2019 accounts Annual Accounts 2 Buy now
21 Nov 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Jul 2018 accounts Annual Accounts 2 Buy now
09 Jul 2018 officers Termination of appointment of director (Andrew Clarke) 1 Buy now
12 Apr 2018 officers Appointment of director (Mr Matthew James Dewen) 2 Buy now
12 Apr 2018 officers Appointment of director (Mr Andrew Clarke) 2 Buy now
20 Nov 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Sep 2017 accounts Annual Accounts 2 Buy now
05 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
30 Dec 2016 officers Termination of appointment of director (Alasdair Scott) 1 Buy now
16 Sep 2016 accounts Annual Accounts 3 Buy now
30 Jul 2016 officers Termination of appointment of secretary (Jt Chartered Building Surveyors Limited) 1 Buy now
08 Jan 2016 annual-return Annual Return 7 Buy now
07 Jan 2016 officers Change of particulars for corporate secretary (Jt Chartered Building Surveyors Limited) 1 Buy now
06 Jan 2016 officers Appointment of corporate secretary (Moreland Estate Property Management Ltd) 2 Buy now
06 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Oct 2015 accounts Annual Accounts 3 Buy now
09 Dec 2014 annual-return Annual Return 5 Buy now
02 Sep 2014 accounts Annual Accounts 4 Buy now
19 Dec 2013 officers Appointment of director (Mr Alasdair Scott) 2 Buy now
16 Dec 2013 annual-return Annual Return 5 Buy now
07 Aug 2013 accounts Annual Accounts 5 Buy now
04 Jun 2013 officers Termination of appointment of director (Patrick Romano) 1 Buy now
06 Dec 2012 annual-return Annual Return 5 Buy now
10 Oct 2012 accounts Annual Accounts 5 Buy now
13 Aug 2012 officers Appointment of corporate secretary (Jt Chartered Building Surveyors Limited) 2 Buy now
13 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Jun 2012 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
04 Jan 2012 annual-return Annual Return 4 Buy now
20 Oct 2011 accounts Annual Accounts 2 Buy now
11 Jan 2011 annual-return Annual Return 4 Buy now
11 Jan 2011 officers Appointment of director (Mr Patrick Romano) 2 Buy now
10 Jan 2011 accounts Annual Accounts 2 Buy now
17 May 2010 officers Appointment of director (Ms Ann Bonathan) 2 Buy now
05 May 2010 officers Termination of appointment of director (Antony Berou) 1 Buy now
27 Jan 2010 accounts Annual Accounts 2 Buy now
12 Dec 2009 annual-return Annual Return 7 Buy now
07 Apr 2009 officers Appointment terminated director lesley stockman 1 Buy now
26 Feb 2009 accounts Annual Accounts 6 Buy now
12 Jan 2009 annual-return Return made up to 30/11/08; full list of members 9 Buy now
07 Jan 2009 address Registered office changed on 07/01/2009 from finsbury business centre era property services LTD 40 bowling green lane clerkenwell london EC1R 0NE 1 Buy now
07 Jan 2009 annual-return Return made up to 30/11/07; full list of members 9 Buy now
07 Jan 2009 address Registered office changed on 07/01/2009 from era propery services LIMITED 40 bowling green lane clerkenwell london EC1R 0NE 1 Buy now
23 Apr 2008 address Registered office changed on 23/04/2008 from 1 malcolm drive surbiton surrey KT6 6QS 1 Buy now
07 Mar 2008 accounts Annual Accounts 6 Buy now
17 Oct 2007 officers Secretary resigned 1 Buy now
06 Feb 2007 accounts Annual Accounts 6 Buy now
06 Dec 2006 annual-return Return made up to 30/11/06; full list of members 6 Buy now
04 Apr 2006 officers Director resigned 1 Buy now
03 Mar 2006 accounts Annual Accounts 6 Buy now
09 Jan 2006 officers Director resigned 1 Buy now
30 Nov 2005 annual-return Return made up to 30/11/05; full list of members 6 Buy now
04 Aug 2005 officers New director appointed 2 Buy now
05 Jul 2005 officers Secretary resigned 1 Buy now
02 Jun 2005 officers New secretary appointed 2 Buy now
10 Feb 2005 officers New secretary appointed;new director appointed 1 Buy now
04 Feb 2005 address Registered office changed on 04/02/05 from: flat 15 st marys court 3 defoe road stoke newingtons london N16 0EP 1 Buy now
17 Jan 2005 annual-return Return made up to 30/11/04; full list of members 13 Buy now
17 Jan 2005 officers New secretary appointed;new director appointed 2 Buy now
03 Nov 2004 officers New director appointed 2 Buy now
26 Oct 2004 accounts Annual Accounts 8 Buy now
26 Oct 2004 address Registered office changed on 26/10/04 from: 5 ayrsome road stoke newington N16 0RH 1 Buy now
26 Oct 2004 officers Secretary resigned 1 Buy now
02 Jul 2004 officers Director resigned 1 Buy now
02 Mar 2004 accounts Annual Accounts 8 Buy now
16 Jan 2004 annual-return Return made up to 30/11/03; full list of members 10 Buy now
20 Dec 2002 officers Secretary resigned 1 Buy now
20 Dec 2002 officers Director resigned 1 Buy now
09 Dec 2002 annual-return Return made up to 30/11/02; full list of members 7 Buy now
09 Dec 2002 address Registered office changed on 09/12/02 from: takeley manor upland road epping essex CM16 6PB 2 Buy now
09 Dec 2002 officers New director appointed 4 Buy now
09 Dec 2002 officers New secretary appointed;new director appointed 3 Buy now
23 Sep 2002 accounts Annual Accounts 6 Buy now
11 Jan 2002 annual-return Return made up to 30/11/01; full list of members 6 Buy now
29 Nov 2001 accounts Accounting reference date extended from 30/11/01 to 30/04/02 1 Buy now
28 Dec 2000 officers New director appointed 2 Buy now
28 Dec 2000 officers New secretary appointed 2 Buy now
28 Dec 2000 address Registered office changed on 28/12/00 from: 1ST floor 14-18 city road cardiff CF24 3DL 1 Buy now
21 Dec 2000 officers Director resigned 1 Buy now
21 Dec 2000 officers Secretary resigned;director resigned 1 Buy now
30 Nov 2000 incorporation Incorporation Company 17 Buy now