SAMELS COURT (W6) LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W6 9TL

Company number 03025435
Status Active
Incorporation Date 23 February 1995
Company Type Private Limited Company
Address 16 SAMELS COURT, LONDON, ENGLAND, W6 9TL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Termination of appointment of Corin Neil Jenkins as a director on 24 November 2016; Appointment of Mr Matthew David Haler as a director on 24 November 2016. The most likely internet sites of SAMELS COURT (W6) LIMITED are www.samelscourtw6.co.uk, and www.samels-court-w6.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to Brentford Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 3.7 miles; to Battersea Park Rail Station is 4.1 miles; to Barbican Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Samels Court W6 Limited is a Private Limited Company. The company registration number is 03025435. Samels Court W6 Limited has been working since 23 February 1995. The present status of the company is Active. The registered address of Samels Court W6 Limited is 16 Samels Court London England W6 9tl. . BAMFORD, Nirmala Rajah is a Director of the company. DOHERTY, John Andrew is a Director of the company. HALER, Matthew David is a Director of the company. KNOX, Samuel Graham is a Director of the company. MANSON, Iain Inglis is a Director of the company. VIDAL-HALL, Judith Rosemary is a Director of the company. Secretary GILBERT, John Stuart has been resigned. Secretary PAYNE, Stewart has been resigned. Secretary RAE AKA DOUGLAS HENRY, Kathryn Jane has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director ALLEN PERRY, Martin James has been resigned. Director BAMFORD, Nirmala Rajah has been resigned. Director EARLE, John Julian has been resigned. Director EGAN, Carmel has been resigned. Director EGAN, Charles Malcolm has been resigned. Director GILBERT, John Stuart has been resigned. Director GILBERT, John Stuart has been resigned. Director GOMM, Mary Jane has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HARRISON, Kathryn Jane has been resigned. Director HURD, Jeremy Randall has been resigned. Director HURD, Lesley Eve has been resigned. Director JENKINS, Corin Neil has been resigned. Director LESTER, Claudia Alexandra has been resigned. Director MADDISON, Elizabeth Gwynneth has been resigned. Director PALMER, David John has been resigned. Director PAYNE, Stewart has been resigned. Director RAE AKA DOUGLAS HENRY, Kathryn Jane has been resigned. Director SIEGENBERG, Louis Lawrence has been resigned. Director TANNER, Deborah Stacy has been resigned. Director THORNE, Peggy has been resigned. The company operates in "Residents property management".


Current Directors

Director
BAMFORD, Nirmala Rajah
Appointed Date: 27 October 2015
75 years old

Director
DOHERTY, John Andrew
Appointed Date: 27 October 2015
64 years old

Director
HALER, Matthew David
Appointed Date: 24 November 2016
45 years old

Director
KNOX, Samuel Graham
Appointed Date: 28 November 2012
57 years old

Director
MANSON, Iain Inglis
Appointed Date: 30 October 2013
75 years old

Director
VIDAL-HALL, Judith Rosemary
Appointed Date: 30 October 2013
87 years old

Resigned Directors

Secretary
GILBERT, John Stuart
Resigned: 27 October 2015
Appointed Date: 29 November 2012

Secretary
PAYNE, Stewart
Resigned: 22 March 2002
Appointed Date: 02 March 1995

Secretary
RAE AKA DOUGLAS HENRY, Kathryn Jane
Resigned: 10 October 2012
Appointed Date: 22 March 2002

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 02 March 1995
Appointed Date: 23 February 1995

Director
ALLEN PERRY, Martin James
Resigned: 22 June 2006
Appointed Date: 01 July 2005
74 years old

Director
BAMFORD, Nirmala Rajah
Resigned: 29 November 2010
Appointed Date: 26 March 2010
75 years old

Director
EARLE, John Julian
Resigned: 28 November 2012
Appointed Date: 31 August 2011
76 years old

Director
EGAN, Carmel
Resigned: 25 June 2005
Appointed Date: 22 March 2002
77 years old

Director
EGAN, Charles Malcolm
Resigned: 28 February 2013
Appointed Date: 28 November 2012
73 years old

Director
GILBERT, John Stuart
Resigned: 27 October 2015
Appointed Date: 28 November 2012
63 years old

Director
GILBERT, John Stuart
Resigned: 12 December 2011
Appointed Date: 06 December 2010
63 years old

Director
GOMM, Mary Jane
Resigned: 03 October 1996
Appointed Date: 02 March 1995
68 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 02 March 1995
Appointed Date: 23 February 1995

Director
HARRISON, Kathryn Jane
Resigned: 19 October 2009
Appointed Date: 02 October 2008
43 years old

Director
HURD, Jeremy Randall
Resigned: 07 December 2009
Appointed Date: 04 January 2000
83 years old

Director
HURD, Lesley Eve
Resigned: 27 October 2015
Appointed Date: 28 November 2012
80 years old

Director
JENKINS, Corin Neil
Resigned: 24 November 2016
Appointed Date: 16 December 2014
54 years old

Director
LESTER, Claudia Alexandra
Resigned: 30 June 2015
Appointed Date: 28 November 2012
58 years old

Director
MADDISON, Elizabeth Gwynneth
Resigned: 26 September 2013
Appointed Date: 28 November 2012
49 years old

Director
PALMER, David John
Resigned: 29 October 1999
Appointed Date: 02 March 1995
79 years old

Director
PAYNE, Stewart
Resigned: 22 March 2002
Appointed Date: 02 March 1995
82 years old

Director
RAE AKA DOUGLAS HENRY, Kathryn Jane
Resigned: 10 October 2012
Appointed Date: 12 July 1998
67 years old

Director
SIEGENBERG, Louis Lawrence
Resigned: 21 August 2010
Appointed Date: 02 March 1995
78 years old

Director
TANNER, Deborah Stacy
Resigned: 30 August 2012
Appointed Date: 27 July 2006
78 years old

Director
THORNE, Peggy
Resigned: 16 May 2013
Appointed Date: 02 March 1995
98 years old

Persons With Significant Control

Mr Iain Inglis Manson
Notified on: 24 November 2016
75 years old
Nature of control: Has significant influence or control

SAMELS COURT (W6) LIMITED Events

27 Feb 2017
Confirmation statement made on 26 February 2017 with updates
27 Feb 2017
Termination of appointment of Corin Neil Jenkins as a director on 24 November 2016
27 Feb 2017
Appointment of Mr Matthew David Haler as a director on 24 November 2016
01 Nov 2016
Total exemption small company accounts made up to 31 March 2016
01 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 44

...
... and 107 more events
29 Mar 1995
Secretary resigned;new secretary appointed;new director appointed
29 Mar 1995
Director resigned;new director appointed
10 Mar 1995
Company name changed bondarch LIMITED\certificate issued on 13/03/95
07 Mar 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Feb 1995
Incorporation