54 BARONS COURT ROAD LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W14 4DU

Company number 02956844
Status Active
Incorporation Date 9 August 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 54 BARONS COURT ROAD, HAMMERSMITH, LONDON, W14 4DU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 9 August 2016 with updates; Micro company accounts made up to 31 August 2015; Annual return made up to 9 August 2015 no member list. The most likely internet sites of 54 BARONS COURT ROAD LIMITED are www.54baronscourtroad.co.uk, and www.54-barons-court-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. 54 Barons Court Road Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02956844. 54 Barons Court Road Limited has been working since 09 August 1994. The present status of the company is Active. The registered address of 54 Barons Court Road Limited is 54 Barons Court Road Hammersmith London W14 4du. The company`s financial liabilities are £0k. It is £0k against last year. . HEALEY, Michael Wiliam is a Secretary of the company. CHOUDHURY, Farhana Zaman Lisa is a Director of the company. DISLEY, Teresa Phyllis Anne is a Director of the company. GRECO, Elena, Dr is a Director of the company. HEALEY, Michael William is a Director of the company. Secretary DISLEY, Teresa Phyllis Anne has been resigned. Secretary DUFFY, Deborah Anne has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary GOLTON, Geraldine Sophia has been resigned. Secretary JAFFER, Zahir Noorali has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director GOLTON, Geraldine Sophia has been resigned. Director JAFFER, Zahir Noorali has been resigned. Director OMAR, Mohie El Din Mohammed Ali has been resigned. The company operates in "Residents property management".


54 barons court road Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HEALEY, Michael Wiliam
Appointed Date: 13 December 2013

Director
CHOUDHURY, Farhana Zaman Lisa
Appointed Date: 25 May 2006
47 years old

Director
DISLEY, Teresa Phyllis Anne
Appointed Date: 09 August 1994
71 years old

Director
GRECO, Elena, Dr
Appointed Date: 13 December 2013
47 years old

Director
HEALEY, Michael William
Appointed Date: 09 August 1994
77 years old

Resigned Directors

Secretary
DISLEY, Teresa Phyllis Anne
Resigned: 13 December 2013
Appointed Date: 29 April 1997

Secretary
DUFFY, Deborah Anne
Resigned: 07 December 1995
Appointed Date: 09 August 1994

Nominee Secretary
DWYER, Daniel John
Resigned: 09 August 1994
Appointed Date: 09 August 1994

Secretary
GOLTON, Geraldine Sophia
Resigned: 30 March 2006
Appointed Date: 03 February 1998

Secretary
JAFFER, Zahir Noorali
Resigned: 13 December 2013
Appointed Date: 30 March 2006

Nominee Director
DOYLE, Betty June
Resigned: 09 August 1994
Appointed Date: 09 August 1994
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 09 August 1994
Appointed Date: 09 August 1994
84 years old

Director
GOLTON, Geraldine Sophia
Resigned: 30 March 2006
Appointed Date: 06 December 1996
58 years old

Director
JAFFER, Zahir Noorali
Resigned: 13 December 2013
Appointed Date: 01 September 2000
62 years old

Director
OMAR, Mohie El Din Mohammed Ali
Resigned: 01 December 2000
Appointed Date: 09 August 1994
67 years old

Persons With Significant Control

Mr Michael William Healey
Notified on: 9 August 2016
77 years old
Nature of control: Has significant influence or control

54 BARONS COURT ROAD LIMITED Events

21 Aug 2016
Confirmation statement made on 9 August 2016 with updates
30 May 2016
Micro company accounts made up to 31 August 2015
02 Sep 2015
Annual return made up to 9 August 2015 no member list
24 May 2015
Micro company accounts made up to 31 August 2014
05 Sep 2014
Annual return made up to 9 August 2014 no member list
...
... and 59 more events
19 Aug 1994
Secretary resigned;new secretary appointed;director resigned

19 Aug 1994
Director resigned;new director appointed

19 Aug 1994
Director resigned;new director appointed

19 Aug 1994
Registered office changed on 19/08/94 from: 50 lincolns inn fields london WC2A 3PF

09 Aug 1994
Incorporation