Company number 03420402
Status Active
Incorporation Date 15 August 1997
Company Type Private Limited Company
Address 20 SOUTHAMPTON ROAD, LONDON, NW5 4JR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc
Since the company registration sixty-six events have happened. The last three records are Micro company accounts made up to 31 August 2016; Confirmation statement made on 15 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of 20 SOUTHAMPTON ROAD LIMITED are www.20southamptonroad.co.uk, and www.20-southampton-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. 20 Southampton Road Limited is a Private Limited Company.
The company registration number is 03420402. 20 Southampton Road Limited has been working since 15 August 1997.
The present status of the company is Active. The registered address of 20 Southampton Road Limited is 20 Southampton Road London Nw5 4jr. . HENDERSON, James Thomson is a Secretary of the company. WHITING, Lynn Michele Beth is a Secretary of the company. HENDERSON, James is a Director of the company. JEPHSON, Christopher Giles is a Director of the company. SEBAG-MONTEFIORE, Poppy Belinda is a Director of the company. Secretary CROWN, Thomas has been resigned. Secretary MATOS, Joanne has been resigned. Secretary WICKENS, Lissa Catharine has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BANKS, Vera Cogle has been resigned. Director CROWN, Thomas has been resigned. Director MATOS, Joanne has been resigned. Director PEREIRA, Sharmini has been resigned. Director SCHNEIDER, Heike Solvei has been resigned. Director SOSKICE, Juliet Georgine Lucy has been resigned. Director WICKENS, Lissa Catharine has been resigned. The company operates in "Residents property management".
20 southampton road Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Secretary
CROWN, Thomas
Resigned: 03 June 2013
Appointed Date: 14 August 2011
Secretary
MATOS, Joanne
Resigned: 14 August 2011
Appointed Date: 07 July 2004
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 August 1997
Appointed Date: 15 August 1997
Director
BANKS, Vera Cogle
Resigned: 01 July 2004
Appointed Date: 15 August 1997
102 years old
Director
CROWN, Thomas
Resigned: 30 June 2013
Appointed Date: 12 February 2007
47 years old
Director
MATOS, Joanne
Resigned: 01 May 2012
Appointed Date: 10 July 1998
57 years old
Director
PEREIRA, Sharmini
Resigned: 12 February 2007
Appointed Date: 01 July 2004
55 years old
20 SOUTHAMPTON ROAD LIMITED Events
20 Apr 2017
Micro company accounts made up to 31 August 2016
15 Aug 2016
Confirmation statement made on 15 August 2016 with updates
20 Apr 2016
Total exemption small company accounts made up to 31 August 2015
17 Aug 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
24 Apr 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 56 more events
21 Aug 1998
New director appointed
21 Aug 1998
Return made up to 15/08/98; full list of members
-
363(288) ‐
Director resigned
18 May 1998
Ad 09/01/98--------- £ si 1@1=1 £ ic 2/3
21 Aug 1997
Secretary resigned
15 Aug 1997
Incorporation