119 CHEAM ROAD SUTTON LIMITED
LONDON

Hellopages » City of London » City of London » EC2V 8AE

Company number 01766919
Status Active
Incorporation Date 3 November 1983
Company Type Private Limited Company
Address C/O CANONBURY MANAGEMENT, 1 CAREY LANE, LONDON, GREATER LONDON, ENGLAND, EC2V 8AE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Appointment of Rtm Nominees Directors Ltd as a director on 31 January 2017; Confirmation statement made on 13 July 2016 with updates; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of 119 CHEAM ROAD SUTTON LIMITED are www.119cheamroadsutton.co.uk, and www.119-cheam-road-sutton.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eleven months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.119 Cheam Road Sutton Limited is a Private Limited Company. The company registration number is 01766919. 119 Cheam Road Sutton Limited has been working since 03 November 1983. The present status of the company is Active. The registered address of 119 Cheam Road Sutton Limited is C O Canonbury Management 1 Carey Lane London Greater London England Ec2v 8ae. . DUPONT JOSHUA, Aisha Irene is a Secretary of the company. DUPONT JOSHUA, Aisha Irene is a Director of the company. HOGAN, Nicholas Jonathan Neil is a Director of the company. ORENDAIN, Lizardo is a Director of the company. PORTER, James is a Director of the company. TAYLOR, David Albert is a Director of the company. RTM NOMINEES DIRECTORS LTD is a Director of the company. Secretary ANDERTON, Gaynor has been resigned. Secretary ANDERTON, Gaynor has been resigned. Secretary BITHELL, Michael Robert has been resigned. Secretary GIBBS, William Peter has been resigned. Secretary KITE, Helen has been resigned. Secretary TAYLOR, David Albert has been resigned. Director ANDERTON, Gaynor has been resigned. Director BAGGE, Joanne Susan has been resigned. Director BITHELL, Michael Robert has been resigned. Director BROOKS, Susan Melanie has been resigned. Director BROWN, Louise Claire has been resigned. Director BRZEZINSKI, Peter Jan has been resigned. Director BURNETT, Barbara has been resigned. Director CONGREVE, Danielle Lucy has been resigned. Director GIBBS, William Peter has been resigned. Director HOEY, Liam Reginald has been resigned. Director KITE, Helen has been resigned. Director MACFAYDEN, Donald has been resigned. Director MADDEN, Barbara Joan has been resigned. Director MARTIN, Benjamin David has been resigned. Director PAINTING, Kirk Peter has been resigned. Director TAYLOR, David Albert has been resigned. Director WILLIAMS, Steven has been resigned. The company operates in "Residents property management".


119 cheam road sutton Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
DUPONT JOSHUA, Aisha Irene
Appointed Date: 19 January 2007

Director
DUPONT JOSHUA, Aisha Irene
Appointed Date: 25 May 2006
76 years old

Director
HOGAN, Nicholas Jonathan Neil
Appointed Date: 11 June 2011
58 years old

Director
ORENDAIN, Lizardo
Appointed Date: 05 April 2008
67 years old

Director
PORTER, James
Appointed Date: 02 November 2007
50 years old

Director
TAYLOR, David Albert
Appointed Date: 19 January 2007
69 years old

Director
RTM NOMINEES DIRECTORS LTD
Appointed Date: 31 January 2017

Resigned Directors

Secretary
ANDERTON, Gaynor
Resigned: 01 May 1993
Appointed Date: 27 April 1993

Secretary
ANDERTON, Gaynor
Resigned: 30 October 2000

Secretary
BITHELL, Michael Robert
Resigned: 18 November 2002
Appointed Date: 30 October 2000

Secretary
GIBBS, William Peter
Resigned: 01 March 1993

Secretary
KITE, Helen
Resigned: 01 April 2005
Appointed Date: 18 November 2002

Secretary
TAYLOR, David Albert
Resigned: 19 January 2007
Appointed Date: 01 April 2005

Director
ANDERTON, Gaynor
Resigned: 01 March 1993
58 years old

Director
BAGGE, Joanne Susan
Resigned: 28 March 2002
Appointed Date: 30 October 2000
57 years old

Director
BITHELL, Michael Robert
Resigned: 18 November 2002
Appointed Date: 01 October 1999
75 years old

Director
BROOKS, Susan Melanie
Resigned: 08 February 2001
Appointed Date: 01 October 1993
59 years old

Director
BROWN, Louise Claire
Resigned: 12 December 2002
Appointed Date: 31 March 2002
50 years old

Director
BRZEZINSKI, Peter Jan
Resigned: 31 October 2007
Appointed Date: 08 February 2001
58 years old

Director
BURNETT, Barbara
Resigned: 31 March 2002
Appointed Date: 01 March 1999
63 years old

Director
CONGREVE, Danielle Lucy
Resigned: 23 March 2007
Appointed Date: 13 December 2002
44 years old

Director
GIBBS, William Peter
Resigned: 01 March 1993
74 years old

Director
HOEY, Liam Reginald
Resigned: 30 September 1999
79 years old

Director
KITE, Helen
Resigned: 01 April 2005
Appointed Date: 28 March 2002
46 years old

Director
MACFAYDEN, Donald
Resigned: 01 July 2008
87 years old

Director
MADDEN, Barbara Joan
Resigned: 01 November 2003
Appointed Date: 18 November 2002
105 years old

Director
MARTIN, Benjamin David
Resigned: 25 May 2006
Appointed Date: 13 December 2002
51 years old

Director
PAINTING, Kirk Peter
Resigned: 01 July 2005
Appointed Date: 01 July 2005
51 years old

Director
TAYLOR, David Albert
Resigned: 19 January 2007
Appointed Date: 02 August 2004
69 years old

Director
WILLIAMS, Steven
Resigned: 31 January 1997
58 years old

119 CHEAM ROAD SUTTON LIMITED Events

31 Jan 2017
Appointment of Rtm Nominees Directors Ltd as a director on 31 January 2017
15 Jul 2016
Confirmation statement made on 13 July 2016 with updates
23 Jun 2016
Accounts for a dormant company made up to 30 September 2015
16 Sep 2015
Registered office address changed from Flat 5 119 Cheam Road Sutton Surrey SM1 2BG to C/O Canonbury Management 1 Carey Lane London Greater London EC2V 8AE on 16 September 2015
21 Jul 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 50

...
... and 115 more events
14 Apr 1987
Dissolution

25 Nov 1986
First gazette

10 Oct 1986
Registered office changed on 10/10/86 from: 84 temple chambers temple avenue london EC4Y ohp

23 Sep 1986
New secretary appointed;new director appointed

03 Nov 1983
Incorporation