THE 48 CASTLETOWN ROAD MANAGEMENT COMPANY LIMITED
LONDON IVYWORLD INC. LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W14 9HG
Company number 03440761
Status Active
Incorporation Date 26 September 1997
Company Type Private Limited Company
Address 48 CASTLETOWN ROAD, LONDON, W14 9HG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 26 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 26 September 2015 with full list of shareholders Statement of capital on 2015-10-21 GBP 3 . The most likely internet sites of THE 48 CASTLETOWN ROAD MANAGEMENT COMPANY LIMITED are www.the48castletownroadmanagementcompany.co.uk, and www.the-48-castletown-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. The 48 Castletown Road Management Company Limited is a Private Limited Company. The company registration number is 03440761. The 48 Castletown Road Management Company Limited has been working since 26 September 1997. The present status of the company is Active. The registered address of The 48 Castletown Road Management Company Limited is 48 Castletown Road London W14 9hg. The cash in hand is £0.3k. It is £0k against last year. . BEAL, Veronica Jane is a Secretary of the company. BEAL, Veronica Jane is a Director of the company. HAMWAY, James Michael is a Director of the company. VENTHAM, Nicholas James Douglas is a Director of the company. Secretary ANDERSEN, Conrad Hamilton has been resigned. Secretary HUDSON, Matthew John has been resigned. Secretary MATTHEWS, Adam Wells has been resigned. Secretary WATSON, Alexandra has been resigned. Secretary WORTH, Alastair John has been resigned. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. Director ANDERSEN, Conrad Hamilton has been resigned. Director HUDSON, Matthew John has been resigned. Director MATTHEWS, Adam Wells has been resigned. Director RICHARDSON, Paul Graham has been resigned. Director TOOLE, Elizabeth Susan has been resigned. Director WATSON, Alexandra has been resigned. Director WORTH, Alastair John has been resigned. Nominee Director WRF INTERNATIONAL LIMITED has been resigned. The company operates in "Residents property management".


the 48 castletown road management company Key Finiance

LIABILITIES n/a
CASH £0.3k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BEAL, Veronica Jane
Appointed Date: 05 May 2007

Director
BEAL, Veronica Jane
Appointed Date: 12 August 2004
57 years old

Director
HAMWAY, James Michael
Appointed Date: 10 April 2013
39 years old

Director
VENTHAM, Nicholas James Douglas
Appointed Date: 08 September 2000
60 years old

Resigned Directors

Secretary
ANDERSEN, Conrad Hamilton
Resigned: 10 December 2002
Appointed Date: 10 April 2001

Secretary
HUDSON, Matthew John
Resigned: 10 April 2001
Appointed Date: 18 August 2000

Secretary
MATTHEWS, Adam Wells
Resigned: 01 August 2004
Appointed Date: 10 December 2002

Secretary
WATSON, Alexandra
Resigned: 05 May 2007
Appointed Date: 01 August 2004

Secretary
WORTH, Alastair John
Resigned: 18 August 2000
Appointed Date: 12 January 1998

Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 12 January 1998
Appointed Date: 26 September 1997

Director
ANDERSEN, Conrad Hamilton
Resigned: 10 December 2002
Appointed Date: 24 January 2001
51 years old

Director
HUDSON, Matthew John
Resigned: 10 April 2001
Appointed Date: 12 January 1998
59 years old

Director
MATTHEWS, Adam Wells
Resigned: 01 August 2004
Appointed Date: 29 December 2001
56 years old

Director
RICHARDSON, Paul Graham
Resigned: 18 August 2000
Appointed Date: 12 January 1998
55 years old

Director
TOOLE, Elizabeth Susan
Resigned: 17 April 2013
Appointed Date: 05 May 2007
50 years old

Director
WATSON, Alexandra
Resigned: 05 May 2007
Appointed Date: 14 December 2002
51 years old

Director
WORTH, Alastair John
Resigned: 08 September 2000
Appointed Date: 12 January 1998
55 years old

Nominee Director
WRF INTERNATIONAL LIMITED
Resigned: 12 January 1998
Appointed Date: 26 September 1997

Persons With Significant Control

Miss Veronica Jane Beal
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas James Douglas Ventham
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Michael Hamway
Notified on: 6 April 2016
39 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE 48 CASTLETOWN ROAD MANAGEMENT COMPANY LIMITED Events

06 Oct 2016
Confirmation statement made on 26 September 2016 with updates
03 Jun 2016
Accounts for a dormant company made up to 30 September 2015
21 Oct 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 3

11 Jun 2015
Accounts for a dormant company made up to 30 September 2014
10 Oct 2014
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 3

...
... and 77 more events
09 Feb 1998
New secretary appointed;new director appointed
09 Feb 1998
New director appointed
09 Feb 1998
Registered office changed on 09/02/98 from: sovereign house 7 station road kettering northamptonshire NN15 7HH
02 Feb 1998
Company name changed ivyworld inc. LIMITED\certificate issued on 03/02/98
26 Sep 1997
Incorporation