LONDON & HENLEY (THAMESIDE) LIMITED
LONDON BALLTRAP LIMITED

Hellopages » Greater London » Hammersmith and Fulham » SW6 4TJ
Company number 04377595
Status Active
Incorporation Date 20 February 2002
Company Type Private Limited Company
Address 6 HEATHMANS ROAD, LONDON, UNITED KINGDOM, SW6 4TJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Confirmation statement made on 20 February 2017 with updates. The most likely internet sites of LONDON & HENLEY (THAMESIDE) LIMITED are www.londonhenleythameside.co.uk, and www.london-henley-thameside.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. London Henley Thameside Limited is a Private Limited Company. The company registration number is 04377595. London Henley Thameside Limited has been working since 20 February 2002. The present status of the company is Active. The registered address of London Henley Thameside Limited is 6 Heathmans Road London United Kingdom Sw6 4tj. . DE STEFANO, John Francis is a Director of the company. Nominee Secretary A & H REGISTRARS & SECRETARIES LIMITED has been resigned. Secretary DEVONSHIRE, Felicity Portia Estelle has been resigned. Secretary SINGER, Paul Andrew has been resigned. Secretary SUMMERS, John Michael has been resigned. Director DEVONSHIRE, Felicity Portia Estelle has been resigned. Director HOBSON, Robert James has been resigned. Director HOCKING, Raymond has been resigned. Nominee Director KASS, Linda has been resigned. Director ROBINSON, Stephanie Melita Therese has been resigned. Director SINGER, Paul Andrew has been resigned. Director WRIGHT, Nigel James has been resigned. Director WRIGHT, Nigel James has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
DE STEFANO, John Francis
Appointed Date: 11 March 2002
80 years old

Resigned Directors

Nominee Secretary
A & H REGISTRARS & SECRETARIES LIMITED
Resigned: 11 March 2002
Appointed Date: 20 February 2002

Secretary
DEVONSHIRE, Felicity Portia Estelle
Resigned: 21 July 2003
Appointed Date: 11 March 2002

Secretary
SINGER, Paul Andrew
Resigned: 31 December 2013
Appointed Date: 07 October 2005

Secretary
SUMMERS, John Michael
Resigned: 07 October 2005
Appointed Date: 21 July 2003

Director
DEVONSHIRE, Felicity Portia Estelle
Resigned: 21 July 2003
Appointed Date: 11 March 2002
76 years old

Director
HOBSON, Robert James
Resigned: 27 September 2012
Appointed Date: 16 April 2008
57 years old

Director
HOCKING, Raymond
Resigned: 01 January 2007
Appointed Date: 03 March 2006
79 years old

Nominee Director
KASS, Linda
Resigned: 11 March 2002
Appointed Date: 20 February 2002
81 years old

Director
ROBINSON, Stephanie Melita Therese
Resigned: 31 December 2012
Appointed Date: 01 January 2007
79 years old

Director
SINGER, Paul Andrew
Resigned: 30 June 2012
Appointed Date: 04 August 2006
68 years old

Director
WRIGHT, Nigel James
Resigned: 04 August 2006
Appointed Date: 03 March 2006
71 years old

Director
WRIGHT, Nigel James
Resigned: 03 March 2006
Appointed Date: 15 December 2005
71 years old

Persons With Significant Control

De Stefano Investment Corporation Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LONDON & HENLEY (THAMESIDE) LIMITED Events

15 Mar 2017
Compulsory strike-off action has been discontinued
14 Mar 2017
First Gazette notice for compulsory strike-off
08 Mar 2017
Confirmation statement made on 20 February 2017 with updates
31 Oct 2016
Registered office address changed from 25 Dover Street London W1S 4LX to 6 Heathmans Road London SW6 4TJ on 31 October 2016
11 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2

...
... and 66 more events
27 Mar 2002
Secretary resigned
27 Mar 2002
Director resigned
27 Mar 2002
New secretary appointed;new director appointed
27 Mar 2002
New director appointed
20 Feb 2002
Incorporation

LONDON & HENLEY (THAMESIDE) LIMITED Charges

18 December 2014
Charge code 0437 7595 0003
Delivered: 7 January 2015
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: F/H at cleeve reach goring-on-thames t/no ON122656…
5 May 2010
Legal charge
Delivered: 18 May 2010
Status: Outstanding
Persons entitled: Coutts & Company
Description: Cleeve reach goring on thames oxfordshire t/n ON122656 by…
5 May 2010
Legal charge
Delivered: 18 May 2010
Status: Outstanding
Persons entitled: Coutts & Company
Description: Cleeve island goring reading oxfordshire t/n ON288299 by…