38 LOFTUS ROAD LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W12 7EN
Company number 05332456
Status Active
Incorporation Date 14 January 2005
Company Type Private Limited Company
Address 38 LOFTUS ROAD, LONDON, W12 7EN
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Accounts for a dormant company made up to 30 June 2016; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-01-22 GBP 4 . The most likely internet sites of 38 LOFTUS ROAD LIMITED are www.38loftusroad.co.uk, and www.38-loftus-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. 38 Loftus Road Limited is a Private Limited Company. The company registration number is 05332456. 38 Loftus Road Limited has been working since 14 January 2005. The present status of the company is Active. The registered address of 38 Loftus Road Limited is 38 Loftus Road London W12 7en. . FITZMAURICE, Joanna Lucy is a Secretary of the company. CHOHDA, Monica is a Director of the company. COOPER, Georgina is a Director of the company. FITZMAURICE, Joanna Lucy is a Director of the company. Secretary FERGUSON, Nicholas David Reekie has been resigned. Secretary HARPER, John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARNES, Kate has been resigned. Director CHOHDA, Rajeeb has been resigned. Director FERGUSON, Nicholas David Reekie has been resigned. Director HARPER, John has been resigned. Director TARENTO, Louise has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
FITZMAURICE, Joanna Lucy
Appointed Date: 12 January 2012

Director
CHOHDA, Monica
Appointed Date: 07 November 2007
57 years old

Director
COOPER, Georgina
Appointed Date: 14 January 2005
86 years old

Director
FITZMAURICE, Joanna Lucy
Appointed Date: 12 January 2012
55 years old

Resigned Directors

Secretary
FERGUSON, Nicholas David Reekie
Resigned: 20 August 2007
Appointed Date: 14 January 2005

Secretary
HARPER, John
Resigned: 12 January 2012
Appointed Date: 20 August 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 January 2005
Appointed Date: 14 January 2005

Director
BARNES, Kate
Resigned: 20 August 2007
Appointed Date: 14 January 2005
49 years old

Director
CHOHDA, Rajeeb
Resigned: 01 August 2011
Appointed Date: 07 November 2007
59 years old

Director
FERGUSON, Nicholas David Reekie
Resigned: 20 August 2007
Appointed Date: 14 January 2005
49 years old

Director
HARPER, John
Resigned: 08 January 2012
Appointed Date: 14 January 2005
60 years old

Director
TARENTO, Louise
Resigned: 01 January 2011
Appointed Date: 14 January 2005
49 years old

Persons With Significant Control

Mrs Monica Chohda
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Georgina Cooper
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Joanna Lucy Fitzmaurice
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

38 LOFTUS ROAD LIMITED Events

01 Mar 2017
Confirmation statement made on 14 January 2017 with updates
19 Aug 2016
Accounts for a dormant company made up to 30 June 2016
22 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 4

23 Oct 2015
Accounts for a dormant company made up to 30 June 2015
21 Jan 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 35 more events
15 Feb 2006
Return made up to 14/01/06; full list of members
01 Mar 2005
Ad 14/01/05--------- £ si 2@1=2 £ ic 2/4
21 Feb 2005
Accounting reference date extended from 31/01/06 to 30/06/06
21 Jan 2005
Secretary resigned
14 Jan 2005
Incorporation