85 COMERAGH ROAD RESIDENTS ASSOCIATION LIMITED
LONDON

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

Company number 01987419
Status Active
Incorporation Date 10 February 1986
Company Type Private Limited Company
Address FLAT 5 85 COMERAGH ROAD, BARONS COURT, LONDON, W14 9HS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Micro company accounts made up to 31 July 2015; Annual return made up to 22 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 4 . The most likely internet sites of 85 COMERAGH ROAD RESIDENTS ASSOCIATION LIMITED are www.85comeraghroadresidentsassociation.co.uk, and www.85-comeragh-road-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. 85 Comeragh Road Residents Association Limited is a Private Limited Company. The company registration number is 01987419. 85 Comeragh Road Residents Association Limited has been working since 10 February 1986. The present status of the company is Active. The registered address of 85 Comeragh Road Residents Association Limited is Flat 5 85 Comeragh Road Barons Court London W14 9hs. The company`s financial liabilities are £1.26k. It is £-0.47k against last year. . ORLEBAR, Edward is a Secretary of the company. ORLEBAR, Edward is a Director of the company. POSTINS, Richard is a Director of the company. ROUPELL, Bella is a Director of the company. SENATORE, Carla is a Director of the company. WILLIAMS, Jane is a Director of the company. Secretary EMERSON, Paul Michael Andrew has been resigned. Secretary GEORGE, Frederick Michael has been resigned. Director BIGLIN, Andrew has been resigned. Director CARR, Stephen has been resigned. Director CLARK, Mark Dexter has been resigned. Director GEORGE, Frederick Michael has been resigned. Director MCGILL, Kerry Therese has been resigned. Director RADPOUR, Shahriar has been resigned. Director REES, John Christopher has been resigned. Director TAYLOR, Elizabeth Flora Kirwan has been resigned. The company operates in "Residents property management".


85 comeragh road residents association Key Finiance

LIABILITIES £1.26k
-28%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ORLEBAR, Edward
Appointed Date: 04 December 2004

Director
ORLEBAR, Edward
Appointed Date: 04 December 2004
48 years old

Director
POSTINS, Richard
Appointed Date: 04 December 2004
56 years old

Director
ROUPELL, Bella
Appointed Date: 13 March 2015
35 years old

Director
SENATORE, Carla
Appointed Date: 11 January 2013
42 years old

Director
WILLIAMS, Jane
Appointed Date: 29 June 2007
79 years old

Resigned Directors

Secretary
EMERSON, Paul Michael Andrew
Resigned: 30 March 1990

Secretary
GEORGE, Frederick Michael
Resigned: 04 December 2004

Director
BIGLIN, Andrew
Resigned: 04 December 2004
67 years old

Director
CARR, Stephen
Resigned: 30 March 1990

Director
CLARK, Mark Dexter
Resigned: 01 April 1992
62 years old

Director
GEORGE, Frederick Michael
Resigned: 04 December 2004
68 years old

Director
MCGILL, Kerry Therese
Resigned: 31 March 1998
Appointed Date: 01 April 1992
65 years old

Director
RADPOUR, Shahriar
Resigned: 11 January 2013
77 years old

Director
REES, John Christopher
Resigned: 05 January 2002
Appointed Date: 31 March 1998
57 years old

Director
TAYLOR, Elizabeth Flora Kirwan
Resigned: 01 April 2015
Appointed Date: 05 January 2002
57 years old

85 COMERAGH ROAD RESIDENTS ASSOCIATION LIMITED Events

22 Dec 2016
Confirmation statement made on 22 December 2016 with updates
29 Mar 2016
Micro company accounts made up to 31 July 2015
22 Dec 2015
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 4

05 Sep 2015
Appointment of Miss Bella Roupell as a director on 13 March 2015
19 Jun 2015
Termination of appointment of Elizabeth Flora Kirwan Taylor as a director on 1 April 2015
...
... and 81 more events
21 Jul 1988
Full accounts made up to 31 March 1987

09 Mar 1988
Return made up to 14/02/88; full list of members
01 Aug 1986
Gazettable document
01 Aug 1986
Memorandum and Articles of Association
16 Jul 1986
Company name changed swift 1751 LIMITED\certificate issued on 16/07/86