16 SOTHEBY ROAD MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 8SG

Company number 03871096
Status Active
Incorporation Date 4 November 1999
Company Type Private Limited Company
Address IANE CURI, 4 THE VALE, LONDON, NW11 8SG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 4 November 2015 with full list of shareholders Statement of capital on 2015-11-04 GBP 3 . The most likely internet sites of 16 SOTHEBY ROAD MANAGEMENT LIMITED are www.16sothebyroadmanagement.co.uk, and www.16-sotheby-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Barbican Rail Station is 5.6 miles; to Battersea Park Rail Station is 6.8 miles; to Barnes Bridge Rail Station is 7.1 miles; to Brentford Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.16 Sotheby Road Management Limited is a Private Limited Company. The company registration number is 03871096. 16 Sotheby Road Management Limited has been working since 04 November 1999. The present status of the company is Active. The registered address of 16 Sotheby Road Management Limited is Iane Curi 4 The Vale London Nw11 8sg. . BHANGAL, Parmjit is a Director of the company. CURI, Iane is a Director of the company. WATSON, Thomas is a Director of the company. Secretary ALLAN, Jonathan Mark has been resigned. Secretary DE BOERR, Hilary Joan has been resigned. Secretary WAYNE, Nicholas has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director ALLAN, Jonathan Mark has been resigned. Director CALDERON, Alexander has been resigned. Director DE BOERR, Hilary Joan has been resigned. Director GOOM, Sarah Louise has been resigned. Director KIESCHKE, Rainer Paul Kurt has been resigned. Director MASON, John Richard has been resigned. Director WAYNE, Nicholas has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
BHANGAL, Parmjit
Appointed Date: 30 August 2004
50 years old

Director
CURI, Iane
Appointed Date: 04 November 1999
56 years old

Director
WATSON, Thomas
Appointed Date: 18 December 2009
95 years old

Resigned Directors

Secretary
ALLAN, Jonathan Mark
Resigned: 10 June 2009
Appointed Date: 15 March 2005

Secretary
DE BOERR, Hilary Joan
Resigned: 21 January 2001
Appointed Date: 04 November 1999

Secretary
WAYNE, Nicholas
Resigned: 21 July 2004
Appointed Date: 21 January 2001

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 04 November 1999
Appointed Date: 04 November 1999

Director
ALLAN, Jonathan Mark
Resigned: 10 June 2009
Appointed Date: 30 August 2004
51 years old

Director
CALDERON, Alexander
Resigned: 31 August 2004
Appointed Date: 01 February 2001
54 years old

Director
DE BOERR, Hilary Joan
Resigned: 21 January 2001
Appointed Date: 04 November 1999
65 years old

Director
GOOM, Sarah Louise
Resigned: 21 July 2004
Appointed Date: 01 February 2001
56 years old

Director
KIESCHKE, Rainer Paul Kurt
Resigned: 30 October 2000
Appointed Date: 04 November 1999
69 years old

Director
MASON, John Richard
Resigned: 30 October 2000
Appointed Date: 04 November 1999
68 years old

Director
WAYNE, Nicholas
Resigned: 21 July 2004
Appointed Date: 21 January 2001
54 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 04 November 1999
Appointed Date: 04 November 1999

Persons With Significant Control

Ms Iane Curi
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

16 SOTHEBY ROAD MANAGEMENT LIMITED Events

01 Nov 2016
Confirmation statement made on 1 November 2016 with updates
05 Aug 2016
Total exemption small company accounts made up to 30 November 2015
04 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 3

22 Jul 2015
Total exemption small company accounts made up to 30 November 2014
12 Nov 2014
Total exemption small company accounts made up to 30 November 2013
...
... and 49 more events
29 Jan 2000
New director appointed
29 Jan 2000
New director appointed
29 Jan 2000
New director appointed
29 Jan 2000
Registered office changed on 29/01/00 from: 31 corsham street london N1 6DR
04 Nov 1999
Incorporation