55 ONGAR ROAD (FREEHOLD) LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » SW6 1SH
Company number 05907832
Status Active
Incorporation Date 16 August 2006
Company Type Private Limited Company
Address 55 ONGAR ROAD, FULHAM, LONDON, SW6 1SH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 16 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 16 August 2015 with full list of shareholders Statement of capital on 2015-09-02 GBP 2 . The most likely internet sites of 55 ONGAR ROAD (FREEHOLD) LIMITED are www.55ongarroadfreehold.co.uk, and www.55-ongar-road-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. 55 Ongar Road Freehold Limited is a Private Limited Company. The company registration number is 05907832. 55 Ongar Road Freehold Limited has been working since 16 August 2006. The present status of the company is Active. The registered address of 55 Ongar Road Freehold Limited is 55 Ongar Road Fulham London Sw6 1sh. . HUDSON DAVIES, Michael James is a Secretary of the company. AJAYI, Adekunle Adeniran is a Director of the company. HUDSON DAVIES, Michael James is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


55 ongar road (freehold) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HUDSON DAVIES, Michael James
Appointed Date: 16 August 2006

Director
AJAYI, Adekunle Adeniran
Appointed Date: 16 August 2006
57 years old

Director
HUDSON DAVIES, Michael James
Appointed Date: 16 August 2006
57 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 16 August 2006
Appointed Date: 16 August 2006

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 16 August 2006
Appointed Date: 16 August 2006

Persons With Significant Control

Mr Michael James Hudson-Davies
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Adekunle Adeniran Ajayi Bsc Mba
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

55 ONGAR ROAD (FREEHOLD) LIMITED Events

23 Aug 2016
Confirmation statement made on 16 August 2016 with updates
26 May 2016
Total exemption small company accounts made up to 31 August 2015
02 Sep 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2

31 May 2015
Total exemption small company accounts made up to 31 August 2014
03 Sep 2014
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2

...
... and 17 more events
18 Oct 2006
New secretary appointed;new director appointed
18 Oct 2006
New director appointed
18 Oct 2006
Director resigned
18 Oct 2006
Secretary resigned
16 Aug 2006
Incorporation