HUNGERFORD HOUSE RESIDENTS ASSOCIATION LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » SW6 2UT

Company number 03814118
Status Active
Incorporation Date 21 July 1999
Company Type Private Limited Company
Address 5 FERRYMANS QUAY, WILLIAM MORRIS WAY, LONDON, SW6 2UT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 21 July 2016 with updates; Micro company accounts made up to 31 July 2015; Annual return made up to 21 July 2015 with full list of shareholders Statement of capital on 2015-09-01 GBP 17 . The most likely internet sites of HUNGERFORD HOUSE RESIDENTS ASSOCIATION LIMITED are www.hungerfordhouseresidentsassociation.co.uk, and www.hungerford-house-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Hungerford House Residents Association Limited is a Private Limited Company. The company registration number is 03814118. Hungerford House Residents Association Limited has been working since 21 July 1999. The present status of the company is Active. The registered address of Hungerford House Residents Association Limited is 5 Ferrymans Quay William Morris Way London Sw6 2ut. The company`s financial liabilities are £4.71k. It is £2.31k against last year. And the total assets are £5.54k, which is £2.33k against last year. ALEXANDER, Lesley is a Secretary of the company. CHAN, Genevieve, Dr is a Director of the company. NEWSON, Gerald Keith is a Director of the company. SHEPPARD, Richard Thomas is a Director of the company. Secretary CAMPAILLA, Nicholas Titus has been resigned. Secretary NEWSON, Gerald Keith has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CAMPAILLA, Janet Elizabeth has been resigned. Director CAMPAILLA, Nicholas Titus has been resigned. Director GHASEMI, Ensieh has been resigned. Director LANCASTER, Richard Edwin has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


hungerford house residents association Key Finiance

LIABILITIES £4.71k
+96%
CASH n/a
TOTAL ASSETS £5.54k
+72%
All Financial Figures

Current Directors

Secretary
ALEXANDER, Lesley
Appointed Date: 01 June 2012

Director
CHAN, Genevieve, Dr
Appointed Date: 06 October 2011
64 years old

Director
NEWSON, Gerald Keith
Appointed Date: 26 January 2006
81 years old

Director
SHEPPARD, Richard Thomas
Appointed Date: 26 January 2006
76 years old

Resigned Directors

Secretary
CAMPAILLA, Nicholas Titus
Resigned: 26 January 2006
Appointed Date: 21 July 1999

Secretary
NEWSON, Gerald Keith
Resigned: 01 June 2012
Appointed Date: 26 January 2006

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 21 July 1999
Appointed Date: 21 July 1999

Director
CAMPAILLA, Janet Elizabeth
Resigned: 26 January 2006
Appointed Date: 21 July 1999
69 years old

Director
CAMPAILLA, Nicholas Titus
Resigned: 26 January 2006
Appointed Date: 21 July 1999
64 years old

Director
GHASEMI, Ensieh
Resigned: 04 March 2012
Appointed Date: 23 September 2011
49 years old

Director
LANCASTER, Richard Edwin
Resigned: 31 October 2012
Appointed Date: 26 January 2006
67 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 21 July 1999
Appointed Date: 21 July 1999

Persons With Significant Control

Mr Richard Thomas Sheppard
Notified on: 1 June 2016
76 years old
Nature of control: Has significant influence or control

Mr Gerald Keith Newson
Notified on: 1 June 2016
81 years old
Nature of control: Has significant influence or control

Mrs Genevieve Chan Spence
Notified on: 1 May 2016
64 years old
Nature of control: Has significant influence or control

HUNGERFORD HOUSE RESIDENTS ASSOCIATION LIMITED Events

23 Jul 2016
Confirmation statement made on 21 July 2016 with updates
22 Apr 2016
Micro company accounts made up to 31 July 2015
01 Sep 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 17

30 Apr 2015
Micro company accounts made up to 31 July 2014
28 Aug 2014
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 17

...
... and 56 more events
11 Aug 1999
Secretary resigned
11 Aug 1999
New secretary appointed
11 Aug 1999
New director appointed
11 Aug 1999
New director appointed
21 Jul 1999
Incorporation