51 LAMMAS PARK (EALING) RESIDENTS COMPANY LIMITED
LONDON

Hellopages » Greater London » Ealing » W5 5TL

Company number 02122361
Status Active
Incorporation Date 13 April 1987
Company Type Private Limited Company
Address 2ND FLOOR, 109 UXBRIDGE ROAD, LONDON, W5 5TL
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 4 . The most likely internet sites of 51 LAMMAS PARK (EALING) RESIDENTS COMPANY LIMITED are www.51lammasparkealingresidentscompany.co.uk, and www.51-lammas-park-ealing-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. The distance to to Barnes Bridge Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 4.8 miles; to Clapham Junction Rail Station is 7 miles; to Bushey Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.51 Lammas Park Ealing Residents Company Limited is a Private Limited Company. The company registration number is 02122361. 51 Lammas Park Ealing Residents Company Limited has been working since 13 April 1987. The present status of the company is Active. The registered address of 51 Lammas Park Ealing Residents Company Limited is 2nd Floor 109 Uxbridge Road London W5 5tl. The company`s financial liabilities are £0k. It is £0k against last year. The cash in hand is £0k. It is £0k against last year. . BAKER, Warren Gordon is a Secretary of the company. BAKER, Warren Gordon is a Director of the company. DALTON, Philip Christopher is a Director of the company. DIRKS, Edda is a Director of the company. RODRIGUEZ-BATISTA, Miguel Angel is a Director of the company. Secretary ALLSOPP, Susan Jennifer has been resigned. Secretary FOLIGNO, Stephen David has been resigned. Secretary LEADER, Joanne Elizabeth has been resigned. Secretary MULDOON, Paul David has been resigned. Secretary PHELAN, Paul John has been resigned. Director ALLSOPP, Susan Jennifer has been resigned. Director ALLSOPP, Susan Jennifer has been resigned. Director BISHOP, Sarah Elizabeth has been resigned. Director CORBETT, Thomas James has been resigned. Director EVANS, Louise has been resigned. Director FOLIGNO, Stephen David has been resigned. Director HUNT, Ian Adrian has been resigned. Director LEADER, Joanne Elizabeth has been resigned. Director MAHON, Richard Leo has been resigned. Director MULDOON, Paul David has been resigned. Director O'BRIEN, John has been resigned. Director PHELAN, Paul John has been resigned. Director SMALES, Hermione has been resigned. Director SMITH, Kathryn Victoria has been resigned. Director STEVENSON, Andrew Mark Bryce has been resigned. Director TANG, Koon Hung has been resigned. The company operates in "Other service activities n.e.c.".


51 lammas park (ealing) residents company Key Finiance

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

Current Directors

Secretary
BAKER, Warren Gordon
Appointed Date: 26 November 2003

Director
BAKER, Warren Gordon
Appointed Date: 31 May 1994
54 years old

Director
DALTON, Philip Christopher
Appointed Date: 19 January 2001
53 years old

Director
DIRKS, Edda
Appointed Date: 06 August 2010
62 years old

Director
RODRIGUEZ-BATISTA, Miguel Angel
Appointed Date: 21 January 2016
54 years old

Resigned Directors

Secretary
ALLSOPP, Susan Jennifer
Resigned: 17 May 1999
Appointed Date: 18 June 1998

Secretary
FOLIGNO, Stephen David
Resigned: 19 January 2001
Appointed Date: 17 May 1999

Secretary
LEADER, Joanne Elizabeth
Resigned: 18 June 1998
Appointed Date: 25 August 1995

Secretary
MULDOON, Paul David
Resigned: 25 August 1995

Secretary
PHELAN, Paul John
Resigned: 28 November 2003
Appointed Date: 20 January 2001

Director
ALLSOPP, Susan Jennifer
Resigned: 18 June 1998
Appointed Date: 18 June 1998
52 years old

Director
ALLSOPP, Susan Jennifer
Resigned: 17 May 1999
Appointed Date: 18 June 1998
52 years old

Director
BISHOP, Sarah Elizabeth
Resigned: 18 May 1998
67 years old

Director
CORBETT, Thomas James
Resigned: 21 January 2016
Appointed Date: 02 November 2007
48 years old

Director
EVANS, Louise
Resigned: 02 November 2007
Appointed Date: 28 September 2004
50 years old

Director
FOLIGNO, Stephen David
Resigned: 19 January 2001
Appointed Date: 16 September 1998
56 years old

Director
HUNT, Ian Adrian
Resigned: 30 June 2000
Appointed Date: 17 May 1999
56 years old

Director
LEADER, Joanne Elizabeth
Resigned: 18 June 1998
Appointed Date: 25 August 1995
55 years old

Director
MAHON, Richard Leo
Resigned: 24 March 2004
Appointed Date: 16 September 1998
83 years old

Director
MULDOON, Paul David
Resigned: 25 August 1995
68 years old

Director
O'BRIEN, John
Resigned: 16 September 1998
Appointed Date: 20 February 1995
55 years old

Director
PHELAN, Paul John
Resigned: 26 November 2003
Appointed Date: 18 July 2000
62 years old

Director
SMALES, Hermione
Resigned: 31 May 2006
Appointed Date: 28 September 2004
51 years old

Director
SMITH, Kathryn Victoria
Resigned: 08 February 1995
59 years old

Director
STEVENSON, Andrew Mark Bryce
Resigned: 31 May 1994
62 years old

Director
TANG, Koon Hung
Resigned: 06 August 2010
Appointed Date: 31 May 2006
54 years old

Persons With Significant Control

Mr Warren Gordon Baker
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

Philip Christopher Dalton
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

Edda Dirks
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Miguel Angel Rodriguez-Batista
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

51 LAMMAS PARK (EALING) RESIDENTS COMPANY LIMITED Events

07 Feb 2017
Confirmation statement made on 29 January 2017 with updates
12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 4

19 Feb 2016
Director's details changed for Miguel Angel Rodriguez-Batista on 19 February 2016
12 Feb 2016
Director's details changed for Miguel Angel Rodriguez-Batista on 21 January 2016
...
... and 112 more events
28 Jun 1989
Accounts for a dormant company made up to 31 March 1988

28 Feb 1989
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

27 Apr 1987
Secretary resigned;new secretary appointed

13 Apr 1987
Certificate of Incorporation

13 Apr 1987
Incorporation