18 VEREKER ROAD LIMITED
LONDON

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

Company number 03397136
Status Active
Incorporation Date 3 July 1997
Company Type Private Limited Company
Address 18 VEREKER ROAD, WEST KENSINGTON, LONDON, W14 9JR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 8 September 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of 18 VEREKER ROAD LIMITED are www.18verekerroad.co.uk, and www.18-vereker-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. 18 Vereker Road Limited is a Private Limited Company. The company registration number is 03397136. 18 Vereker Road Limited has been working since 03 July 1997. The present status of the company is Active. The registered address of 18 Vereker Road Limited is 18 Vereker Road West Kensington London W14 9jr. The company`s financial liabilities are £1.02k. It is £0.16k against last year. The cash in hand is £0.51k. It is £-0.65k against last year. And the total assets are £1.41k, which is £0.24k against last year. DANIELS, Biljana is a Director of the company. HALE, Peter Rooney is a Director of the company. MULLINS, Kathryn Tania is a Director of the company. TAMBARA, Koujiro, Dr is a Director of the company. Secretary LAWSON, Susan Margaret has been resigned. Secretary LAWSON, Susan Margaret has been resigned. Secretary LOYD, Sophie Katherine has been resigned. Secretary STANDRING, Philip Carl has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BARNETT, Hermione has been resigned. Director LAWSON, Susan Margaret has been resigned. Director LOYD, Sophie Katherine has been resigned. Director MANDILAS, Patricia has been resigned. Director STANDRING, Philip Carl has been resigned. Director WONG, Marina Wai Yee has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


18 vereker road Key Finiance

LIABILITIES £1.02k
+17%
CASH £0.51k
-56%
TOTAL ASSETS £1.41k
+21%
All Financial Figures

Current Directors

Director
DANIELS, Biljana
Appointed Date: 13 August 2003
58 years old

Director
HALE, Peter Rooney
Appointed Date: 13 January 2015
61 years old

Director
MULLINS, Kathryn Tania
Appointed Date: 01 December 2011
56 years old

Director
TAMBARA, Koujiro, Dr
Appointed Date: 15 May 2013
38 years old

Resigned Directors

Secretary
LAWSON, Susan Margaret
Resigned: 13 August 2003
Appointed Date: 01 February 2001

Secretary
LAWSON, Susan Margaret
Resigned: 01 June 1998
Appointed Date: 03 July 1997

Secretary
LOYD, Sophie Katherine
Resigned: 01 February 2001
Appointed Date: 01 June 1998

Secretary
STANDRING, Philip Carl
Resigned: 15 May 2013
Appointed Date: 13 August 2003

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 03 July 1997
Appointed Date: 03 July 1997

Director
BARNETT, Hermione
Resigned: 13 January 2015
Appointed Date: 14 July 2006
49 years old

Director
LAWSON, Susan Margaret
Resigned: 13 August 2003
Appointed Date: 03 July 1997
70 years old

Director
LOYD, Sophie Katherine
Resigned: 04 May 2001
Appointed Date: 03 July 1997
56 years old

Director
MANDILAS, Patricia
Resigned: 14 July 2006
Appointed Date: 16 March 1998
93 years old

Director
STANDRING, Philip Carl
Resigned: 15 May 2013
Appointed Date: 04 May 2001
53 years old

Director
WONG, Marina Wai Yee
Resigned: 01 December 2011
Appointed Date: 03 July 1997
59 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 03 July 1997
Appointed Date: 03 July 1997

Persons With Significant Control

Dr Koujiro Tambara
Notified on: 1 September 2016
38 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

18 VEREKER ROAD LIMITED Events

05 Apr 2017
Total exemption small company accounts made up to 31 July 2016
11 Oct 2016
Confirmation statement made on 8 September 2016 with updates
24 May 2016
Total exemption small company accounts made up to 31 July 2015
03 Nov 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 4

03 Nov 2015
Appointment of Mr Peter Rooney Hale as a director on 13 January 2015
...
... and 62 more events
06 Mar 1998
New director appointed
06 Mar 1998
New director appointed
06 Mar 1998
Director resigned
06 Mar 1998
Secretary resigned
03 Jul 1997
Incorporation