53 COMERAGH ROAD LIMITED

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

Company number 02957584
Status Active
Incorporation Date 11 August 1994
Company Type Private Limited Company
Address 53 COMERAGH ROAD, LONDON, W14 9HT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company, 98000 - Residents property management
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 11 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 11 August 2015 with full list of shareholders Statement of capital on 2015-09-28 GBP 4 . The most likely internet sites of 53 COMERAGH ROAD LIMITED are www.53comeraghroad.co.uk, and www.53-comeragh-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. 53 Comeragh Road Limited is a Private Limited Company. The company registration number is 02957584. 53 Comeragh Road Limited has been working since 11 August 1994. The present status of the company is Active. The registered address of 53 Comeragh Road Limited is 53 Comeragh Road London W14 9ht. The company`s financial liabilities are £0k. It is £0k against last year. The cash in hand is £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. PHILLIPS, Simon John is a Secretary of the company. HU, Feifei is a Director of the company. KAWAI, Mayuko is a Director of the company. MOSTON, Laura Joanne is a Director of the company. PHILLIPS, Simon John is a Director of the company. Secretary BUTLER, Stephen Noel has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BUTLER, Stephen Noel has been resigned. Director COOK, Helen has been resigned. Director CUNNING, Jennifer Shaheen has been resigned. Director GILL, Mandip has been resigned. Director HANDLEY, Nicola Gray has been resigned. Director HARTLAND, Lance has been resigned. Director JONES, Elizabeth has been resigned. Director JONES, Mark Gareth has been resigned. Director MUNRO, Joanna has been resigned. Director SIMPKINS, Megan Mary has been resigned. The company operates in "Non-trading company".


53 comeragh road Key Finiance

LIABILITIES £0k
CASH £0k
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Secretary
PHILLIPS, Simon John
Appointed Date: 18 September 2010

Director
HU, Feifei
Appointed Date: 17 September 2010
44 years old

Director
KAWAI, Mayuko
Appointed Date: 27 January 2014
50 years old

Director
MOSTON, Laura Joanne
Appointed Date: 06 August 2004
50 years old

Director
PHILLIPS, Simon John
Appointed Date: 01 December 2009
61 years old

Resigned Directors

Secretary
BUTLER, Stephen Noel
Resigned: 18 September 2010
Appointed Date: 11 August 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 August 1994
Appointed Date: 11 August 1994

Director
BUTLER, Stephen Noel
Resigned: 17 September 2010
Appointed Date: 11 August 1994
76 years old

Director
COOK, Helen
Resigned: 10 November 2000
Appointed Date: 18 July 1996
55 years old

Director
CUNNING, Jennifer Shaheen
Resigned: 06 August 2004
Appointed Date: 10 November 2000
47 years old

Director
GILL, Mandip
Resigned: 09 November 2007
Appointed Date: 19 September 2003
53 years old

Director
HANDLEY, Nicola Gray
Resigned: 22 April 1999
Appointed Date: 28 November 1995
59 years old

Director
HARTLAND, Lance
Resigned: 14 January 1999
Appointed Date: 11 August 1994
67 years old

Director
JONES, Elizabeth
Resigned: 18 September 2003
Appointed Date: 22 April 1999
51 years old

Director
JONES, Mark Gareth
Resigned: 28 November 1995
Appointed Date: 11 August 1994
56 years old

Director
MUNRO, Joanna
Resigned: 18 July 1996
Appointed Date: 11 August 1994
60 years old

Director
SIMPKINS, Megan Mary
Resigned: 27 January 2014
Appointed Date: 14 January 1999
65 years old

53 COMERAGH ROAD LIMITED Events

18 Aug 2016
Confirmation statement made on 11 August 2016 with updates
22 Oct 2015
Total exemption small company accounts made up to 31 August 2015
28 Sep 2015
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 4

13 Oct 2014
Accounts for a dormant company made up to 31 August 2014
11 Sep 2014
Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 4

...
... and 70 more events
30 May 1995
Ad 11/08/94--------- £ si 2@1=2 £ ic 2/4
07 Apr 1995
New director appointed
07 Apr 1995
New director appointed
16 Aug 1994
Secretary resigned

11 Aug 1994
Incorporation