106 EDITH GROVE LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW10 0NH

Company number 03015881
Status Active
Incorporation Date 30 January 1995
Company Type Private Limited Company
Address 106 EDITH GROVE, LONDON, SW10 0NH
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 Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 30 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of 106 EDITH GROVE LIMITED are www.106edithgrove.co.uk, and www.106-edith-grove.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 Barnes Bridge Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barbican Rail Station is 4.5 miles; to Brentford Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.106 Edith Grove Limited is a Private Limited Company. The company registration number is 03015881. 106 Edith Grove Limited has been working since 30 January 1995. The present status of the company is Active. The registered address of 106 Edith Grove Limited is 106 Edith Grove London Sw10 0nh. . SIKKA, Deepak Kumar is a Secretary of the company. HULLETT, Kester Andre is a Director of the company. NUNNEY, Ann Marie is a Director of the company. SIKKA, Deepak Kumar is a Director of the company. WEBB, Gary Mark is a Director of the company. Secretary BELLINGHAM, James has been resigned. Secretary HULLETT, Kester Andre has been resigned. Secretary KELLOCK, Karen Ann has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ADDENBROOKE, Sarah Ann Louise has been resigned. Director BELLINGHAM, James has been resigned. Director GARDNER, Simon Andrew has been resigned. Director KELLOCK, Karen Ann has been resigned. Director PANKHURST, Julie Kay has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SIKKA, Deepak Kumar
Appointed Date: 31 October 2004

Director
HULLETT, Kester Andre
Appointed Date: 15 May 2002
52 years old

Director
NUNNEY, Ann Marie
Appointed Date: 11 November 1996
54 years old

Director
SIKKA, Deepak Kumar
Appointed Date: 31 October 2004
53 years old

Director
WEBB, Gary Mark
Appointed Date: 11 November 1996
62 years old

Resigned Directors

Secretary
BELLINGHAM, James
Resigned: 26 November 1995
Appointed Date: 07 March 1995

Secretary
HULLETT, Kester Andre
Resigned: 16 February 2005
Appointed Date: 10 January 2004

Secretary
KELLOCK, Karen Ann
Resigned: 10 January 2004
Appointed Date: 11 November 1996

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 07 March 1995
Appointed Date: 30 January 1995

Director
ADDENBROOKE, Sarah Ann Louise
Resigned: 11 November 1996
Appointed Date: 07 March 1995
64 years old

Director
BELLINGHAM, James
Resigned: 26 November 1995
Appointed Date: 07 March 1995
81 years old

Director
GARDNER, Simon Andrew
Resigned: 26 November 1995
Appointed Date: 07 March 1995
61 years old

Director
KELLOCK, Karen Ann
Resigned: 31 October 2004
Appointed Date: 11 November 1996
60 years old

Director
PANKHURST, Julie Kay
Resigned: 14 May 2002
Appointed Date: 07 March 1995
60 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 07 March 1995
Appointed Date: 30 January 1995

106 EDITH GROVE LIMITED Events

28 Mar 2017
Total exemption small company accounts made up to 30 June 2016
03 Feb 2017
Confirmation statement made on 30 January 2017 with updates
24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
11 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 4

13 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 56 more events
20 Jul 1995
Memorandum and Articles of Association
20 Jul 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Jul 1995
Ad 12/07/95--------- £ si 2@1=2 £ ic 2/4
20 Jul 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
30 Jan 1995
Incorporation