140 BROMPTON ROAD LIMITED
LONDON FIRST PACIFIC DAVIES (UK) LIMITED

Hellopages » City of London » City of London » EC4A 3AE

Company number 02850927
Status Active
Incorporation Date 6 September 1993
Company Type Private Limited Company
Address PINNACLE REGENERATION GROUP, 6 ST. ANDREW STREET, LONDON, EC4A 3AE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Amended total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 6 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of 140 BROMPTON ROAD LIMITED are www.140bromptonroad.co.uk, and www.140-brompton-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.140 Brompton Road Limited is a Private Limited Company. The company registration number is 02850927. 140 Brompton Road Limited has been working since 06 September 1993. The present status of the company is Active. The registered address of 140 Brompton Road Limited is Pinnacle Regeneration Group 6 St Andrew Street London Ec4a 3ae. . LLOYD, Peregine Murray Addison is a Secretary of the company. LLOYD, Peregrine Murray Addison is a Director of the company. Secretary SAUNDERS, Timothy has been resigned. Nominee Secretary RB SECRETARIAT LIMITED has been resigned. Director BLOTT, Godfrey Alexander has been resigned. Director BLOTT, Godfrey Alexander has been resigned. Director DAVIES, David Stanley has been resigned. Director DAVIES, David Stanley has been resigned. Director EASTLAKE, David Gordon has been resigned. Director HEALY, Michael John Anthony has been resigned. Director LLOYD, Peregrine Murray Addison has been resigned. Director SCOTT, William James has been resigned. Director WONG, David has been resigned. Director RB DIRECTORS ONE LIMITED has been resigned. Nominee Director RB DIRECTORS ONE LIMITED has been resigned. Nominee Director RB DIRECTORS TWO LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LLOYD, Peregine Murray Addison
Appointed Date: 19 December 2008

Director
LLOYD, Peregrine Murray Addison
Appointed Date: 26 July 2001
69 years old

Resigned Directors

Secretary
SAUNDERS, Timothy
Resigned: 19 December 2008
Appointed Date: 26 July 2001

Nominee Secretary
RB SECRETARIAT LIMITED
Resigned: 26 July 2001
Appointed Date: 06 September 1993

Director
BLOTT, Godfrey Alexander
Resigned: 04 August 2015
Appointed Date: 26 July 2001
69 years old

Director
BLOTT, Godfrey Alexander
Resigned: 31 March 2000
Appointed Date: 27 February 1997
69 years old

Director
DAVIES, David Stanley
Resigned: 20 June 2000
Appointed Date: 27 February 1997
82 years old

Director
DAVIES, David Stanley
Resigned: 27 April 1994
Appointed Date: 22 September 1993
82 years old

Director
EASTLAKE, David Gordon
Resigned: 11 May 2001
Appointed Date: 31 March 2000
61 years old

Director
HEALY, Michael John Anthony
Resigned: 26 July 2001
Appointed Date: 31 March 2000
65 years old

Director
LLOYD, Peregrine Murray Addison
Resigned: 31 March 2000
Appointed Date: 07 September 1998
69 years old

Director
SCOTT, William James
Resigned: 20 July 2001
Appointed Date: 11 May 2001
59 years old

Director
WONG, David
Resigned: 31 March 2000
Appointed Date: 27 February 1997
75 years old

Director
RB DIRECTORS ONE LIMITED
Resigned: 27 February 1997
Appointed Date: 27 April 1994

Nominee Director
RB DIRECTORS ONE LIMITED
Resigned: 22 September 1993
Appointed Date: 06 September 1993

Nominee Director
RB DIRECTORS TWO LIMITED
Resigned: 22 September 1993
Appointed Date: 06 September 1993

Persons With Significant Control

Mr Peregrine Murray Addison Lloyd
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

140 BROMPTON ROAD LIMITED Events

20 Mar 2017
Amended total exemption small company accounts made up to 31 December 2015
14 Oct 2016
Confirmation statement made on 6 September 2016 with updates
14 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Sep 2015
Total exemption small company accounts made up to 31 December 2014
17 Sep 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1,400,002

...
... and 96 more events
20 Oct 1993
Memorandum and Articles of Association

20 Oct 1993
New director appointed

20 Oct 1993
New director appointed

30 Sep 1993
Company name changed rbco 152 LIMITED\certificate issued on 01/10/93

06 Sep 1993
Incorporation