19 DANCER ROAD LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » SW6 4DU

Company number 02211836
Status Active
Incorporation Date 19 January 1988
Company Type Private Limited Company
Address 19B DANCER ROAD, LONDON, SW6 4DU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 5 September 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of 19 DANCER ROAD LIMITED are www.19dancerroad.co.uk, and www.19-dancer-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and nine months. 19 Dancer Road Limited is a Private Limited Company. The company registration number is 02211836. 19 Dancer Road Limited has been working since 19 January 1988. The present status of the company is Active. The registered address of 19 Dancer Road Limited is 19b Dancer Road London Sw6 4du. . HUMAN, Tifaine Deborah is a Secretary of the company. BURNS, Edward Oliver David is a Director of the company. CHAMBERLEN, Mark Saunders is a Director of the company. HUMAN, Tifaine Deborah is a Director of the company. Secretary BABINGTON, Rachel has been resigned. Secretary CLARKE, Caroline June has been resigned. Secretary COLLINS, Barnaby James has been resigned. Secretary COPSON, James Thomas Geoffrey has been resigned. Secretary DAVIS, Nicki Jane has been resigned. Secretary EVANS, Jane Belinder has been resigned. Director BEDFORD-ROBERTS, Emma has been resigned. Director COLLINS, Barnaby James has been resigned. Director COOKE, Timothy Gilbert has been resigned. Director COPSON, James Thomas Geoffrey has been resigned. Director COUBROUGH, Rosanna Lucille Mary has been resigned. Director DAVIS, Nicki Jane has been resigned. Director EVANS, Jane Belinder has been resigned. Director LEWIS, Darren has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HUMAN, Tifaine Deborah
Appointed Date: 01 May 2007

Director
BURNS, Edward Oliver David
Appointed Date: 05 April 2007
47 years old

Director
CHAMBERLEN, Mark Saunders
Appointed Date: 27 July 2004
60 years old

Director
HUMAN, Tifaine Deborah
Appointed Date: 07 October 2002
56 years old

Resigned Directors

Secretary
BABINGTON, Rachel
Resigned: 11 March 2002
Appointed Date: 01 January 1999

Secretary
CLARKE, Caroline June
Resigned: 12 March 1994

Secretary
COLLINS, Barnaby James
Resigned: 10 October 1995
Appointed Date: 05 September 1994

Secretary
COPSON, James Thomas Geoffrey
Resigned: 23 September 1998
Appointed Date: 20 January 1998

Secretary
DAVIS, Nicki Jane
Resigned: 21 March 2007
Appointed Date: 22 March 2002

Secretary
EVANS, Jane Belinder
Resigned: 21 January 1998
Appointed Date: 10 October 1995

Director
BEDFORD-ROBERTS, Emma
Resigned: 17 March 1995
Appointed Date: 15 May 1992
62 years old

Director
COLLINS, Barnaby James
Resigned: 18 December 1995
Appointed Date: 13 March 1994
56 years old

Director
COOKE, Timothy Gilbert
Resigned: 15 May 1992
68 years old

Director
COPSON, James Thomas Geoffrey
Resigned: 23 September 1998
Appointed Date: 18 August 1995
59 years old

Director
COUBROUGH, Rosanna Lucille Mary
Resigned: 18 August 1995
62 years old

Director
DAVIS, Nicki Jane
Resigned: 21 March 2007
Appointed Date: 22 March 2002
61 years old

Director
EVANS, Jane Belinder
Resigned: 21 January 1998
Appointed Date: 17 March 1995
58 years old

Director
LEWIS, Darren
Resigned: 27 July 2004
Appointed Date: 18 December 1995
55 years old

Persons With Significant Control

Mr Mark Saunders Chamberlen
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Edward Oliver David Burns
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Tifaine Deborah Human
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

19 DANCER ROAD LIMITED Events

17 Sep 2016
Accounts for a dormant company made up to 31 March 2016
17 Sep 2016
Confirmation statement made on 5 September 2016 with updates
03 Oct 2015
Accounts for a dormant company made up to 31 March 2015
03 Oct 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-03
  • GBP 3

07 Sep 2014
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-07
  • GBP 3

...
... and 81 more events
24 Jul 1989
Accounts for a small company made up to 31 March 1989

06 Jun 1989
Director resigned;new director appointed

06 Jun 1989
Secretary resigned;new secretary appointed

24 Apr 1989
Secretary resigned;new secretary appointed

19 Jan 1988
Incorporation