112 EDITH ROAD LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W14 9AP

Company number 03999521
Status Active
Incorporation Date 23 May 2000
Company Type Private Limited Company
Address 112 EDITH ROAD, LONDON, W14 9AP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 4 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of 112 EDITH ROAD LIMITED are www.112edithroad.co.uk, and www.112-edith-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. 112 Edith Road Limited is a Private Limited Company. The company registration number is 03999521. 112 Edith Road Limited has been working since 23 May 2000. The present status of the company is Active. The registered address of 112 Edith Road Limited is 112 Edith Road London W14 9ap. . BENSON, James Peter is a Secretary of the company. BENSON, James Peter is a Director of the company. COOK, Serena is a Director of the company. MEARS, Graham Arthur Devenish is a Director of the company. OVAICI, Arezou is a Director of the company. Secretary COTTON, Lawrence James has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ALEX, Stephane has been resigned. Director COTTON, Lawrence James has been resigned. Director EVERETT, Richard Edward Malven has been resigned. Director MCGRATH, Adam James has been resigned. Director MCGRATH, Virginia Jean has been resigned. Director PRESSLAVER, George has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BENSON, James Peter
Appointed Date: 09 January 2002

Director
BENSON, James Peter
Appointed Date: 23 May 2000
74 years old

Director
COOK, Serena
Appointed Date: 20 August 2010
39 years old

Director
MEARS, Graham Arthur Devenish
Appointed Date: 24 February 2010
53 years old

Director
OVAICI, Arezou
Appointed Date: 13 August 2010
42 years old

Resigned Directors

Secretary
COTTON, Lawrence James
Resigned: 08 November 2001
Appointed Date: 23 May 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 May 2000
Appointed Date: 23 May 2000

Director
ALEX, Stephane
Resigned: 24 February 2010
Appointed Date: 20 May 2003
53 years old

Director
COTTON, Lawrence James
Resigned: 08 November 2001
Appointed Date: 23 May 2000
52 years old

Director
EVERETT, Richard Edward Malven
Resigned: 24 February 2010
Appointed Date: 12 July 2001
80 years old

Director
MCGRATH, Adam James
Resigned: 12 August 2010
Appointed Date: 24 February 2010
47 years old

Director
MCGRATH, Virginia Jean
Resigned: 24 February 2010
Appointed Date: 09 January 2002
47 years old

Director
PRESSLAVER, George
Resigned: 07 October 2002
Appointed Date: 23 May 2000
56 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 May 2000
Appointed Date: 23 May 2000

112 EDITH ROAD LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
16 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 4

17 Jan 2016
Total exemption small company accounts made up to 31 May 2015
29 May 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 4

21 Sep 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 44 more events
11 Jul 2000
Secretary resigned
11 Jul 2000
New secretary appointed;new director appointed
11 Jul 2000
New director appointed
11 Jul 2000
New director appointed
23 May 2000
Incorporation