21 KHYBER ROAD LIMITED
BROMLEY CALLTON FLAT MANAGEMENT LIMITED

Hellopages » Greater London » Bromley » BR1 3NF

Company number 03716197
Status Active
Incorporation Date 19 February 1999
Company Type Private Limited Company
Address TENISON HOUSE, 45 TWEEDY ROAD, BROMLEY, BR1 3NF
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-02-27 GBP 2 . The most likely internet sites of 21 KHYBER ROAD LIMITED are www.21khyberroad.co.uk, and www.21-khyber-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. 21 Khyber Road Limited is a Private Limited Company. The company registration number is 03716197. 21 Khyber Road Limited has been working since 19 February 1999. The present status of the company is Active. The registered address of 21 Khyber Road Limited is Tenison House 45 Tweedy Road Bromley Br1 3nf. . WIG & PEN SERVICES LIMITED is a Secretary of the company. LANDER-BOYCE, Timothy Stephen is a Director of the company. WROBEL, Thomas Aleksander is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director GHINN, Julian has been resigned. Director MINTER, William George Buckingham has been resigned. Director PERRETT, Edward Mark has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
WIG & PEN SERVICES LIMITED
Appointed Date: 05 March 1999

Director
LANDER-BOYCE, Timothy Stephen
Appointed Date: 05 March 1999
64 years old

Director
WROBEL, Thomas Aleksander
Appointed Date: 02 May 2013
40 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 05 March 1999
Appointed Date: 19 February 1999

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 05 March 1999
Appointed Date: 19 February 1999
35 years old

Director
GHINN, Julian
Resigned: 26 August 1999
Appointed Date: 05 March 1999
61 years old

Director
MINTER, William George Buckingham
Resigned: 02 May 2013
Appointed Date: 24 February 2006
45 years old

Director
PERRETT, Edward Mark
Resigned: 24 March 2006
Appointed Date: 01 October 1999
52 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 05 March 1999
Appointed Date: 19 February 1999

Persons With Significant Control

Mr Timothy Stephen Lander-Boyce
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Thomas Aleksander Wrobel
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

21 KHYBER ROAD LIMITED Events

03 Mar 2017
Confirmation statement made on 19 February 2017 with updates
14 Nov 2016
Total exemption small company accounts made up to 28 February 2016
27 Feb 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-27
  • GBP 2

08 Nov 2015
Total exemption small company accounts made up to 28 February 2015
19 Mar 2015
Director's details changed for Timothy Stephen Lander-Boyce on 24 February 2015
...
... and 50 more events
09 Mar 1999
Company name changed callton flat management LIMITED\certificate issued on 10/03/99
09 Mar 1999
Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital

09 Mar 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Mar 1999
£ nc 100/2 04/03/99
19 Feb 1999
Incorporation