143 CLARENCE ROAD LIMITED
LONDON

Hellopages » Greater London » Hackney » E5 8EE

Company number 03897485
Status Active
Incorporation Date 21 December 1999
Company Type Private Limited Company
Address 143 CLARENCE ROAD, HACKNEY, LONDON, E5 8EE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 December 2015 with full list of shareholders Statement of capital on 2016-01-10 GBP 3 . The most likely internet sites of 143 CLARENCE ROAD LIMITED are www.143clarenceroad.co.uk, and www.143-clarence-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Barking Rail Station is 6 miles; to Battersea Park Rail Station is 6.6 miles; to Balham Rail Station is 8.7 miles; to Beckenham Hill Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.143 Clarence Road Limited is a Private Limited Company. The company registration number is 03897485. 143 Clarence Road Limited has been working since 21 December 1999. The present status of the company is Active. The registered address of 143 Clarence Road Limited is 143 Clarence Road Hackney London E5 8ee. . REES, Karl David is a Secretary of the company. CHAN, Shee Fun is a Director of the company. FLYNN, Kiran Briana is a Director of the company. REES, Karl David is a Director of the company. RILEY, Paul is a Director of the company. Secretary LANG, Alexandra Mary has been resigned. Secretary SMITH, Ashley Jonathan has been resigned. Secretary WEST, Alexandra has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director BUSBY, Peter James has been resigned. Director LANG, Stephen has been resigned. Director MOORE, Frances has been resigned. Director REES, Emma Caroline has been resigned. Director SMITH, Ashley Jonathan has been resigned. Director WEST, Alexandra has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
REES, Karl David
Appointed Date: 05 September 2003

Director
CHAN, Shee Fun
Appointed Date: 17 December 2010
49 years old

Director
FLYNN, Kiran Briana
Appointed Date: 23 August 2013
34 years old

Director
REES, Karl David
Appointed Date: 21 June 2002
49 years old

Director
RILEY, Paul
Appointed Date: 17 December 2010
53 years old

Resigned Directors

Secretary
LANG, Alexandra Mary
Resigned: 05 September 2003
Appointed Date: 01 October 2002

Secretary
SMITH, Ashley Jonathan
Resigned: 01 December 2001
Appointed Date: 11 February 2000

Secretary
WEST, Alexandra
Resigned: 30 September 2002
Appointed Date: 01 December 2001

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 30 December 1999
Appointed Date: 21 December 1999

Director
BUSBY, Peter James
Resigned: 17 December 2010
Appointed Date: 01 August 2008
52 years old

Director
LANG, Stephen
Resigned: 19 September 2003
Appointed Date: 25 March 2002
61 years old

Director
MOORE, Frances
Resigned: 23 August 2013
Appointed Date: 03 February 2003
70 years old

Director
REES, Emma Caroline
Resigned: 21 June 2002
Appointed Date: 30 December 1999
58 years old

Director
SMITH, Ashley Jonathan
Resigned: 25 March 2002
Appointed Date: 30 December 1999
56 years old

Director
WEST, Alexandra
Resigned: 03 February 2003
Appointed Date: 30 December 1999
57 years old

Nominee Director
BUYVIEW LTD
Resigned: 30 December 1999
Appointed Date: 21 December 1999

Persons With Significant Control

Mr Karl David Rees
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Riley
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Shee Fun Chan
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Kiran Briana Flynn
Notified on: 6 April 2016
34 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

143 CLARENCE ROAD LIMITED Events

23 Dec 2016
Confirmation statement made on 21 December 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-10
  • GBP 3

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
17 Jan 2015
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-17
  • GBP 3

...
... and 52 more events
01 Aug 2001
Return made up to 21/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned

24 Jul 2001
First Gazette notice for compulsory strike-off
11 Apr 2001
Registered office changed on 11/04/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
21 Jul 2000
New secretary appointed
21 Dec 1999
Incorporation