44 GLEDSTANES ROAD LIMITED
LONDON

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

Company number 02116153
Status Active
Incorporation Date 27 March 1987
Company Type Private Limited Company
Address 44 GLEDSTANES ROAD, BARONS COURT, LONDON, W14 9HU
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 ninety-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-19 GBP 125 . The most likely internet sites of 44 GLEDSTANES ROAD LIMITED are www.44gledstanesroad.co.uk, and www.44-gledstanes-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. 44 Gledstanes Road Limited is a Private Limited Company. The company registration number is 02116153. 44 Gledstanes Road Limited has been working since 27 March 1987. The present status of the company is Active. The registered address of 44 Gledstanes Road Limited is 44 Gledstanes Road Barons Court London W14 9hu. The company`s financial liabilities are £3.83k. It is £1.4k against last year. The cash in hand is £5.21k. It is £2.25k against last year. And the total assets are £5.48k, which is £2.26k against last year. VICENTE-LOPES, Sergio Claudio is a Secretary of the company. BAIN, Chris is a Director of the company. CAMPBELL, Thomas is a Director of the company. COUCH, June is a Director of the company. GOSLETT, Mathew Christian Roland is a Director of the company. VICENTE-LOPES, Sergio Claudio is a Director of the company. Secretary THORNBACK, Lesley Jane has been resigned. Director BAMFORTH, John Nicholas has been resigned. Director DU PLESSIS, David Meyer has been resigned. Director ELLIOTT, Mark Eminson has been resigned. Director FRY, Nicola Marie has been resigned. Director GEARY, Christopher Mark has been resigned. Director HOBSON, Clare has been resigned. Director HOOD, Sally Anne has been resigned. Director LIOSSIS, George has been resigned. Director MARINOV, Alexander Sergeev has been resigned. Director RIDDIFORD, Annette Roche has been resigned. Director THORNBACK, Lesley Jane has been resigned. The company operates in "Management of real estate on a fee or contract basis".


44 gledstanes road Key Finiance

LIABILITIES £3.83k
+57%
CASH £5.21k
+76%
TOTAL ASSETS £5.48k
+69%
All Financial Figures

Current Directors

Secretary
VICENTE-LOPES, Sergio Claudio
Appointed Date: 01 January 1996

Director
BAIN, Chris
Appointed Date: 03 August 2007
54 years old

Director
CAMPBELL, Thomas
Appointed Date: 01 September 2012
37 years old

Director
COUCH, June
Appointed Date: 28 January 1996
76 years old

Director
GOSLETT, Mathew Christian Roland
Appointed Date: 01 September 2001
52 years old

Director

Resigned Directors

Secretary
THORNBACK, Lesley Jane
Resigned: 01 January 1996

Director
BAMFORTH, John Nicholas
Resigned: 07 January 1995
73 years old

Director
DU PLESSIS, David Meyer
Resigned: 16 January 1996
74 years old

Director
ELLIOTT, Mark Eminson
Resigned: 31 March 2000
Appointed Date: 10 March 1997
61 years old

Director
FRY, Nicola Marie
Resigned: 07 October 1996
Appointed Date: 16 January 1996
55 years old

Director
GEARY, Christopher Mark
Resigned: 01 September 2012
Appointed Date: 27 April 2007
43 years old

Director
HOBSON, Clare
Resigned: 24 October 1993
60 years old

Director
HOOD, Sally Anne
Resigned: 19 November 1998
Appointed Date: 28 January 1996
55 years old

Director
LIOSSIS, George
Resigned: 14 March 2003
Appointed Date: 01 March 1999
58 years old

Director
MARINOV, Alexander Sergeev
Resigned: 27 April 2007
Appointed Date: 03 October 2004
61 years old

Director
RIDDIFORD, Annette Roche
Resigned: 03 August 2007
Appointed Date: 07 October 1996
68 years old

Director
THORNBACK, Lesley Jane
Resigned: 01 January 1996
72 years old

44 GLEDSTANES ROAD LIMITED Events

02 Jan 2017
Confirmation statement made on 31 December 2016 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 March 2016
19 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 125

23 Nov 2015
Total exemption small company accounts made up to 31 March 2015
01 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-01
  • GBP 125

...
... and 87 more events
07 Jul 1989
Return made up to 31/12/88; full list of members

21 Mar 1988
Registered office changed on 21/03/88 from: 183 uxbridge road west ealing london W13 9AA

08 Apr 1987
Secretary resigned;new secretary appointed

27 Mar 1987
Incorporation
27 Mar 1987
Certificate of Incorporation