2 STRATHRAY GARDENS MANAGEMENT LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewAccounts for a dormant company made up to 2025-03-24

View Document

14/07/2514 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

19/08/2419 August 2024 Accounts for a dormant company made up to 2024-03-24

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

24/03/2424 March 2024 Annual accounts for year ending 24 Mar 2024

View Accounts

08/08/238 August 2023 Accounts for a dormant company made up to 2023-03-24

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

24/03/2324 March 2023 Annual accounts for year ending 24 Mar 2023

View Accounts

13/12/2213 December 2022 Accounts for a dormant company made up to 2022-03-24

View Document

24/03/2224 March 2022 Annual accounts for year ending 24 Mar 2022

View Accounts

16/02/2216 February 2022 Appointment of Mr Rex Daniel Newman as a director on 2022-02-03

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

24/03/2124 March 2021 Annual accounts for year ending 24 Mar 2021

View Accounts

21/09/2021 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/20

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

24/03/2024 March 2020 Annual accounts for year ending 24 Mar 2020

View Accounts

13/09/1913 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/19

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

24/03/1924 March 2019 Annual accounts for year ending 24 Mar 2019

View Accounts

06/11/186 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/18

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

24/03/1824 March 2018 Annual accounts for year ending 24 Mar 2018

View Accounts

16/10/1716 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/17

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

24/03/1724 March 2017 CORPORATE SECRETARY APPOINTED KDG LEGAL SERVICES LTD

View Document

24/03/1724 March 2017 Annual accounts for year ending 24 Mar 2017

View Accounts

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR KDG PROPERTY SHADOW DIRECTORS LTD

View Document

14/12/1614 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/16

View Document

04/08/164 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR VERNON GOLDBERG / 04/08/2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

24/03/1624 March 2016 Annual accounts for year ending 24 Mar 2016

View Accounts

07/12/157 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER DEE / 07/12/2015

View Document

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM C/O KDG PROPERTY LTD NEW PROGRESS HOUSE 34 STAFFORD ROAD WALLINGTON SURREY SM6 9AA

View Document

14/10/1514 October 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KDG PROPERTY SHADOW DIRECTORS LTD / 14/10/2015

View Document

17/07/1517 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

09/06/159 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/15

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 24 March 2014

View Document

13/10/1413 October 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts for year ending 24 Mar 2014

View Accounts

10/12/1310 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/13

View Document

05/09/135 September 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 24 March 2012

View Document

15/08/1215 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

24/03/1224 March 2012 Annual accounts for year ending 24 Mar 2012

View Accounts

19/12/1119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/11

View Document

22/11/1122 November 2011 CORPORATE DIRECTOR APPOINTED KDG PROPERTY SHADOW DIRECTORS LTD

View Document

11/08/1111 August 2011 REGISTERED OFFICE CHANGED ON 11/08/2011 FROM 115 BLENHEIM GARDENS WALLINGTON SURREY SM6 9PU

View Document

11/08/1111 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 24 March 2010

View Document

13/09/1013 September 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER DEE / 14/07/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / VERNON GOLDBERG / 14/07/2010

View Document

12/08/1012 August 2010 REGISTERED OFFICE CHANGED ON 12/08/2010 FROM 2ND FLOOR BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BD

View Document

14/07/1014 July 2010 CORPORATE SECRETARY APPOINTED KDG PROPERTY LTD

View Document

22/01/1022 January 2010 24/03/09 TOTAL EXEMPTION FULL

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, SECRETARY TERENCE WHITE

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, SECRETARY CRABTREE PROPERTY MANAGEMENT LIMITED

View Document

12/01/1012 January 2010 REGISTERED OFFICE CHANGED ON 12/01/2010 FROM MARLBOROUGH HOUSE 298 REGENTS PARK ROAD LONDON N3 2UU

View Document

04/09/094 September 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 24/03/08 TOTAL EXEMPTION FULL

View Document

28/08/0828 August 2008 RETURN MADE UP TO 14/07/08; NO CHANGE OF MEMBERS

View Document

14/05/0814 May 2008 REGISTERED OFFICE CHANGED ON 14/05/2008 FROM HATHAWAY HOUSE POPES DRIVE LONDON N3 1QF

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED SECRETARY SYLVIA MUTEVELIAN

View Document

02/04/082 April 2008 SECRETARY APPOINTED CRABTREE PORPERTY MANAGEMENT LIMITED

View Document

02/04/082 April 2008 REGISTERED OFFICE CHANGED ON 02/04/2008 FROM 717 GREEN LANES LONDON N21 3RX

View Document

02/04/082 April 2008 SECRETARY APPOINTED TERENCE ROBERT WHITE

View Document

31/07/0731 July 2007 RETURN MADE UP TO 14/07/07; NO CHANGE OF MEMBERS

View Document

28/07/0728 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/07

View Document

29/08/0629 August 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/06

View Document

19/08/0519 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/04

View Document

23/11/0423 November 2004 DIRECTOR RESIGNED

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

30/07/0430 July 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 NC INC ALREADY ADJUSTED 23/06/03

View Document

08/08/038 August 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/08/038 August 2003 £ NC 4/8 23/06/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/03

View Document

26/01/0326 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/01

View Document

08/10/018 October 2001 DIR SEC REAPPOINTED 24/07/01

View Document

30/07/0130 July 2001 NEW SECRETARY APPOINTED

View Document

30/07/0130 July 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 REGISTERED OFFICE CHANGED ON 30/07/01 FROM: FLAT B 2 STRATHRAY GARDENS LONDON NWB 4NY

View Document

10/07/0110 July 2001 REGISTERED OFFICE CHANGED ON 10/07/01 FROM: 21 BEDFORD SQUARE LONDON WC1B 3HH

View Document

10/07/0110 July 2001 SECRETARY RESIGNED

View Document

16/05/0116 May 2001 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 24/03/01

View Document

16/05/0116 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

22/08/0022 August 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 DIRECTOR RESIGNED

View Document

10/05/0010 May 2000 NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 SECRETARY RESIGNED

View Document

07/04/007 April 2000 NEW SECRETARY APPOINTED

View Document

10/08/9910 August 1999 ALTER MEM AND ARTS 14/07/97

View Document

22/07/9922 July 1999 DIRECTOR RESIGNED

View Document

22/07/9922 July 1999 NEW DIRECTOR APPOINTED

View Document

22/07/9922 July 1999 NEW SECRETARY APPOINTED

View Document

22/07/9922 July 1999 SECRETARY RESIGNED

View Document

14/07/9914 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company