119 FLOOD STREET LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW3 5TD

Company number 03562397
Status Active
Incorporation Date 7 May 1998
Company Type Private Limited Company
Address 119 FLOOD STREET, LONDON, SW3 5TD
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-05-21 GBP 2 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of 119 FLOOD STREET LIMITED are www.119floodstreet.co.uk, and www.119-flood-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. 119 Flood Street Limited is a Private Limited Company. The company registration number is 03562397. 119 Flood Street Limited has been working since 07 May 1998. The present status of the company is Active. The registered address of 119 Flood Street Limited is 119 Flood Street London Sw3 5td. . HORNER, Robert William Campbell is a Secretary of the company. HORNER, John Patrick Francis is a Director of the company. Secretary LOUTIT, Paul Morris has been resigned. Secretary TREVES, Jack Lewis has been resigned. Director CORBYN, Stuart Alan has been resigned. Director GRANT, Richard John has been resigned. Director SIM, Peter Anderson has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
HORNER, Robert William Campbell
Appointed Date: 20 April 2005

Director
HORNER, John Patrick Francis
Appointed Date: 20 April 2005
79 years old

Resigned Directors

Secretary
LOUTIT, Paul Morris
Resigned: 20 April 2005
Appointed Date: 04 December 2003

Secretary
TREVES, Jack Lewis
Resigned: 04 December 2003
Appointed Date: 07 May 1998

Director
CORBYN, Stuart Alan
Resigned: 20 April 2005
Appointed Date: 07 May 1998
80 years old

Director
GRANT, Richard John
Resigned: 20 April 2005
Appointed Date: 24 September 1998
71 years old

Director
SIM, Peter Anderson
Resigned: 31 December 1999
Appointed Date: 07 May 1998
86 years old

119 FLOOD STREET LIMITED Events

13 Sep 2016
Accounts for a dormant company made up to 31 December 2015
21 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-21
  • GBP 2

27 Oct 2015
Accounts for a dormant company made up to 31 December 2014
13 May 2015
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2

03 Sep 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 41 more events
20 Sep 1999
Accounts for a dormant company made up to 31 December 1998
26 May 1999
Return made up to 07/05/99; full list of members
22 Feb 1999
Accounting reference date shortened from 31/05/99 to 31/12/98
08 Oct 1998
New director appointed
07 May 1998
Incorporation