15 RIVERS STREET (BATH) LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 01553196
Status Active
Incorporation Date 26 March 1981
Company Type Private Limited Company
Address 94 PARK LANE, CROYDON, SURREY, CR0 1JB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 November 2016 with updates; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 5 . The most likely internet sites of 15 RIVERS STREET (BATH) LIMITED are www.15riversstreetbath.co.uk, and www.15-rivers-street-bath.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and seven months. 15 Rivers Street Bath Limited is a Private Limited Company. The company registration number is 01553196. 15 Rivers Street Bath Limited has been working since 26 March 1981. The present status of the company is Active. The registered address of 15 Rivers Street Bath Limited is 94 Park Lane Croydon Surrey Cr0 1jb. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. HML COMPANY SECRETARIAL SERVICES LTD is a Secretary of the company. LEANING, Joanna Margot is a Director of the company. SHORT, Joe Charles Edward is a Director of the company. Secretary CROFT, Sarah Bridget has been resigned. Secretary MCDOUGAL, Andrew Standen has been resigned. Secretary VELLEMAN, Deborah Mary has been resigned. Director MOORE, Peter Keith has been resigned. Director ROCHE, Stephen John has been resigned. Director STEVENS, Alexander James Skalfe has been resigned. Director WILSON, Donald Rule has been resigned. Director WILSON, Edwige Catherine has been resigned. The company operates in "Residents property management".


15 rivers street (bath) Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES LTD
Appointed Date: 01 October 2014

Director
LEANING, Joanna Margot
Appointed Date: 02 April 2014
73 years old

Director
SHORT, Joe Charles Edward
Appointed Date: 02 September 2003
53 years old

Resigned Directors

Secretary
CROFT, Sarah Bridget
Resigned: 02 September 2003

Secretary
MCDOUGAL, Andrew Standen
Resigned: 08 November 2007
Appointed Date: 02 September 2003

Secretary
VELLEMAN, Deborah Mary
Resigned: 01 October 2014
Appointed Date: 01 December 2008

Director
MOORE, Peter Keith
Resigned: 19 December 2011
78 years old

Director
ROCHE, Stephen John
Resigned: 13 June 2013
Appointed Date: 02 September 2003
74 years old

Director
STEVENS, Alexander James Skalfe
Resigned: 03 November 2009
Appointed Date: 02 September 2003
50 years old

Director
WILSON, Donald Rule
Resigned: 04 October 2010
Appointed Date: 02 September 2003
95 years old

Director
WILSON, Edwige Catherine
Resigned: 10 April 2013
Appointed Date: 13 January 2011
74 years old

15 RIVERS STREET (BATH) LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Dec 2016
Confirmation statement made on 30 November 2016 with updates
07 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 5

02 Sep 2015
Total exemption small company accounts made up to 31 March 2015
15 Jan 2015
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 5

...
... and 90 more events
03 Oct 1988
Return made up to 19/09/88; full list of members

22 Feb 1988
Full accounts made up to 31 March 1987

22 Feb 1988
Return made up to 31/12/87; full list of members

07 Feb 1987
Return made up to 02/01/87; full list of members

06 Jan 1987
Full accounts made up to 31 March 1986