38 SCARSDALE VILLAS LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » W8 6PP

Company number 03249326
Status Active
Incorporation Date 13 September 1996
Company Type Private Limited Company
Address FLAT A, 38 SCARSDALE VILLAS, FLAT A, LONDON, W8 6PP
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 13 September 2016 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 13 September 2015 with full list of shareholders Statement of capital on 2015-09-15 GBP 5 . The most likely internet sites of 38 SCARSDALE VILLAS LIMITED are www.38scarsdalevillas.co.uk, and www.38-scarsdale-villas.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. The distance to to Barnes Bridge Rail Station is 3 miles; to Brondesbury Park Rail Station is 3 miles; to Barbican Rail Station is 4.5 miles; to Brentford Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.38 Scarsdale Villas Limited is a Private Limited Company. The company registration number is 03249326. 38 Scarsdale Villas Limited has been working since 13 September 1996. The present status of the company is Active. The registered address of 38 Scarsdale Villas Limited is Flat A 38 Scarsdale Villas Flat A London W8 6pp. . PATERSON, Guy Duncan Cleland is a Secretary of the company. BILOUSENKO, Oleg is a Director of the company. PATERSON, Guy Duncan Cleland is a Director of the company. WARREN, Andrew is a Director of the company. WINFIELD, Clive Lawrence is a Director of the company. Secretary BOOT, Jon Hendrik has been resigned. Secretary EDEN SECRETARIES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIAL LIMITED has been resigned. Director BOOT, Jon Hendrik has been resigned. Director EDWARDS, Simon Jeremy Rei has been resigned. Director ELSE, William John has been resigned. Director FUNNELL, Graham has been resigned. Director GALLAGHER, Susan Annette has been resigned. Director HUGHES, Nicholas Beaumont Tudor has been resigned. Director MAKIN, Darren Keith has been resigned. Director PARR, Miranda Mary has been resigned. Nominee Director TEMPLE DIRECT LIMITED has been resigned. Director WARREN, Andrew has been resigned. Director ZAVATTARO, Stefano has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
PATERSON, Guy Duncan Cleland
Appointed Date: 02 October 2013

Director
BILOUSENKO, Oleg
Appointed Date: 01 July 2003
53 years old

Director
PATERSON, Guy Duncan Cleland
Appointed Date: 10 June 2014
71 years old

Director
WARREN, Andrew
Appointed Date: 20 September 2007
62 years old

Director
WINFIELD, Clive Lawrence
Appointed Date: 21 March 2001
66 years old

Resigned Directors

Secretary
BOOT, Jon Hendrik
Resigned: 03 October 2013
Appointed Date: 01 January 2007

Secretary
EDEN SECRETARIES LIMITED
Resigned: 01 January 2007
Appointed Date: 01 February 1997

Nominee Secretary
TEMPLE SECRETARIAL LIMITED
Resigned: 01 December 1997
Appointed Date: 13 September 1996

Director
BOOT, Jon Hendrik
Resigned: 27 September 2013
Appointed Date: 27 March 2006
57 years old

Director
EDWARDS, Simon Jeremy Rei
Resigned: 10 July 2012
Appointed Date: 06 October 2008
69 years old

Director
ELSE, William John
Resigned: 06 September 1999
Appointed Date: 07 April 1997
81 years old

Director
FUNNELL, Graham
Resigned: 01 November 2000
Appointed Date: 07 April 1997
85 years old

Director
GALLAGHER, Susan Annette
Resigned: 31 March 2000
Appointed Date: 07 April 1997
87 years old

Director
HUGHES, Nicholas Beaumont Tudor
Resigned: 07 February 2003
Appointed Date: 25 October 2000
61 years old

Director
MAKIN, Darren Keith
Resigned: 13 March 2000
Appointed Date: 07 April 1997
55 years old

Director
PARR, Miranda Mary
Resigned: 05 September 2007
Appointed Date: 01 November 2000
73 years old

Nominee Director
TEMPLE DIRECT LIMITED
Resigned: 07 April 1997
Appointed Date: 13 September 1996

Director
WARREN, Andrew
Resigned: 27 March 2006
Appointed Date: 25 October 2000
62 years old

Director
ZAVATTARO, Stefano
Resigned: 08 March 2000
Appointed Date: 07 April 1997
58 years old

Persons With Significant Control

Mr Guy Duncan Cleland Paterson
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

Mr Andrew Warren
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mr Clive Lawrence Winfield
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

38 SCARSDALE VILLAS LIMITED Events

17 Sep 2016
Confirmation statement made on 13 September 2016 with updates
30 Aug 2016
Micro company accounts made up to 31 December 2015
15 Sep 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 5

02 Sep 2015
Micro company accounts made up to 31 December 2014
25 Sep 2014
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 5

...
... and 88 more events
07 May 1997
New director appointed
07 May 1997
New director appointed
07 May 1997
Ad 07/04/97--------- £ si 3@1=3 £ ic 2/5
07 May 1997
Director resigned
13 Sep 1996
Incorporation