61 DAVISVILLE ROAD, LONDON W.12 LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W12 9SH
Company number 01659742
Status Active
Incorporation Date 23 August 1982
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 61 DAVISVILLE ROAD, LONDON, W12 9SH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 25 September 2016 with updates; Appointment of Miss Hazel James as a secretary on 25 September 2016. The most likely internet sites of 61 DAVISVILLE ROAD, LONDON W.12 LIMITED are www.61davisvilleroadlondonw12.co.uk, and www.61-davisville-road-london-w-12.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and six months. 61 Davisville Road London W 12 Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01659742. 61 Davisville Road London W 12 Limited has been working since 23 August 1982. The present status of the company is Active. The registered address of 61 Davisville Road London W 12 Limited is 61 Davisville Road London W12 9sh. The company`s financial liabilities are £2.67k. It is £0.04k against last year. The cash in hand is £2.94k. It is £0.04k against last year. And the total assets are £2.94k, which is £0.04k against last year. JAMES, Hazel is a Secretary of the company. FARTHING, Anne Crosby is a Director of the company. HESKETH, David is a Director of the company. HESKETH, Jennifer Lynn is a Director of the company. JAMES, Hazel is a Director of the company. Secretary BEALE, Roderick Jon has been resigned. Secretary FARTHING, Anne Crosby has been resigned. Secretary RAVENSCROFT, Pippa has been resigned. Secretary STUART, Graham has been resigned. Director BEALE, Roderick Jon has been resigned. Director BIGLAND, Alexandra Catherine has been resigned. Director FALKUS, Adam Hugh Garvin has been resigned. Director KHALIQUE, Salman has been resigned. Director MOORAT, Diana has been resigned. Director PLATT, Nicholas Hyla has been resigned. Director RAVENSCROFT, Pippa has been resigned. Director RICHARDSON, Amy Victoria has been resigned. Director SCHICKER, Marc has been resigned. Director SKIDMORE, William Alexander has been resigned. Director STEPHENSON, Jane has been resigned. Director STUART, Graham has been resigned. The company operates in "Residents property management".


61 davisville road, london w.12 Key Finiance

LIABILITIES £2.67k
+1%
CASH £2.94k
+1%
TOTAL ASSETS £2.94k
+1%
All Financial Figures

Current Directors

Secretary
JAMES, Hazel
Appointed Date: 25 September 2016

Director
FARTHING, Anne Crosby
Appointed Date: 01 August 2002
66 years old

Director
HESKETH, David
Appointed Date: 07 February 2016
75 years old

Director
HESKETH, Jennifer Lynn
Appointed Date: 07 February 2016
66 years old

Director
JAMES, Hazel
Appointed Date: 13 July 2004
55 years old

Resigned Directors

Secretary
BEALE, Roderick Jon
Resigned: 10 October 2006
Appointed Date: 30 September 2000

Secretary
FARTHING, Anne Crosby
Resigned: 20 September 2015
Appointed Date: 10 October 2006

Secretary
RAVENSCROFT, Pippa
Resigned: 14 July 1995

Secretary
STUART, Graham
Resigned: 01 May 1999
Appointed Date: 14 July 1995

Director
BEALE, Roderick Jon
Resigned: 10 October 2006
Appointed Date: 01 June 1996
61 years old

Director
BIGLAND, Alexandra Catherine
Resigned: 07 September 2004
Appointed Date: 01 February 2000
52 years old

Director
FALKUS, Adam Hugh Garvin
Resigned: 15 September 2015
Appointed Date: 10 October 2006
46 years old

Director
KHALIQUE, Salman
Resigned: 06 February 2016
Appointed Date: 18 October 2015
49 years old

Director
MOORAT, Diana
Resigned: 30 July 1996
68 years old

Director
PLATT, Nicholas Hyla
Resigned: 01 April 2000
Appointed Date: 30 July 1996
54 years old

Director
RAVENSCROFT, Pippa
Resigned: 14 July 1995
64 years old

Director
RICHARDSON, Amy Victoria
Resigned: 01 September 2007
Appointed Date: 10 October 2006
49 years old

Director
SCHICKER, Marc
Resigned: 29 May 2002
Appointed Date: 01 November 2000
54 years old

Director
SKIDMORE, William Alexander
Resigned: 17 October 2015
Appointed Date: 20 September 2015
45 years old

Director
STEPHENSON, Jane
Resigned: 01 June 1996
73 years old

Director
STUART, Graham
Resigned: 01 May 1999
Appointed Date: 14 July 1995
60 years old

Persons With Significant Control

Miss Hazel James
Notified on: 25 September 2016
55 years old
Nature of control: Right to appoint and remove directors

61 DAVISVILLE ROAD, LONDON W.12 LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Oct 2016
Confirmation statement made on 25 September 2016 with updates
23 Oct 2016
Appointment of Miss Hazel James as a secretary on 25 September 2016
23 Oct 2016
Termination of appointment of Anne Crosby Farthing as a secretary on 20 September 2015
24 Feb 2016
Appointment of Mr David Hesketh as a director on 7 February 2016
...
... and 86 more events
20 Apr 1988
Accounting reference date shortened from 31/12 to 31/03

08 Sep 1987
Annual return made up to 10/08/87

26 Nov 1986
Return made up to 07/08/86; full list of members

10 Sep 1986
Full accounts made up to 31 March 1986

23 Aug 1982
Memorandum and Articles of Association