103 EDITH ROAD LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W14 0TJ

Company number 02337307
Status Active
Incorporation Date 23 January 1989
Company Type Private Limited Company
Address 103 EDITH ROAD, WEST KENSINGTON, LONDON, W14 0TJ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of 103 EDITH ROAD LIMITED are www.103edithroad.co.uk, and www.103-edith-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. 103 Edith Road Limited is a Private Limited Company. The company registration number is 02337307. 103 Edith Road Limited has been working since 23 January 1989. The present status of the company is Active. The registered address of 103 Edith Road Limited is 103 Edith Road West Kensington London W14 0tj. . CHAGANI, Firdous Hasssanally is a Secretary of the company. BAIRD, Amanda Elizabeth is a Director of the company. CHAGANI, Firdous Hasssanally is a Director of the company. Secretary CHAGANI, Firdous Hasssanally has been resigned. Secretary NEWTON, Simon has been resigned. Director NEWTON, Simon has been resigned. Director OSBORN, Mark David has been resigned. Director PLATER, Alan George has been resigned. Director PUHAR, Alison Bronwen has been resigned. Director WHELDON, Louise Gina has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
CHAGANI, Firdous Hasssanally
Appointed Date: 16 June 2008

Director
BAIRD, Amanda Elizabeth
Appointed Date: 22 August 2013
48 years old

Director

Resigned Directors

Secretary
CHAGANI, Firdous Hasssanally
Resigned: 22 January 2002

Secretary
NEWTON, Simon
Resigned: 24 April 2008
Appointed Date: 22 January 2002

Director
NEWTON, Simon
Resigned: 24 April 2008
Appointed Date: 07 July 2000
54 years old

Director
OSBORN, Mark David
Resigned: 14 February 1997
66 years old

Director
PLATER, Alan George
Resigned: 23 October 2013
63 years old

Director
PUHAR, Alison Bronwen
Resigned: 20 July 2000
Appointed Date: 14 February 1997
55 years old

Director
WHELDON, Louise Gina
Resigned: 14 November 1994
Appointed Date: 29 May 1991
59 years old

Persons With Significant Control

Mr Firdous Hasssanally Chagani
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

103 EDITH ROAD LIMITED Events

28 Jan 2017
Confirmation statement made on 23 January 2017 with updates
01 Nov 2016
Total exemption small company accounts made up to 30 June 2016
14 Mar 2016
Total exemption small company accounts made up to 30 June 2015
27 Jan 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 4

18 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 63 more events
09 Feb 1991
Full accounts made up to 30 June 1990

06 Dec 1990
Return made up to 16/07/90; full list of members

06 Dec 1990
Accounting reference date shortened from 31/12 to 30/06

07 Feb 1989
Accounting reference date notified as 31/12

23 Jan 1989
Incorporation