40 CREWDSON ROAD LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW10 0HY
Company number 02150218
Status Active
Incorporation Date 24 July 1987
Company Type Private Limited Company
Address 14 SHALCOMB STREET, LONDON, SW10 0HY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 3 . The most likely internet sites of 40 CREWDSON ROAD LIMITED are www.40crewdsonroad.co.uk, and www.40-crewdson-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. The distance to to Barnes Bridge Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barbican Rail Station is 4.4 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.40 Crewdson Road Limited is a Private Limited Company. The company registration number is 02150218. 40 Crewdson Road Limited has been working since 24 July 1987. The present status of the company is Active. The registered address of 40 Crewdson Road Limited is 14 Shalcomb Street London Sw10 0hy. . SHEFFIELD, Clementine is a Secretary of the company. BARKER, Kimberley Jane is a Director of the company. DELIEDEKERKE, Aude is a Director of the company. SHEFFIELD, Clementine is a Director of the company. Secretary AVITABILE, David has been resigned. Secretary DELIEDEKERKE, Aude has been resigned. Secretary FILIPKIEWICZ, Teresa M has been resigned. Secretary KELL, Sian Kingsley has been resigned. Secretary PRICE, Elizabeth Sarah has been resigned. Secretary SHEFFIELD, Clementine has been resigned. Secretary WEDDERBURN-MAXWELL, Andrew Franklyn has been resigned. Director AVITABILE, David has been resigned. Director BIRKETT, Edmund Guy Robert has been resigned. Director FILIPKIEWICZ, Teresa M has been resigned. Director GODFREY-ISSACS, Laura has been resigned. Director HADDON, Glen has been resigned. Director KELL, Sian Kingsley has been resigned. Director PEGGE, Andrew has been resigned. Director PRICE, Martin Gawain has been resigned. Director SICOIT, Didier Jean has been resigned. Director STRUTT, Alina Pippa has been resigned. Director WEDDERBURN-MAXWELL, Andrew Franklyn has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SHEFFIELD, Clementine
Appointed Date: 06 September 2010

Director
BARKER, Kimberley Jane
Appointed Date: 18 May 2007
42 years old

Director
DELIEDEKERKE, Aude
Appointed Date: 01 December 2000
51 years old

Director
SHEFFIELD, Clementine
Appointed Date: 01 December 1999
49 years old

Resigned Directors

Secretary
AVITABILE, David
Resigned: 03 December 1998
Appointed Date: 22 January 1998

Secretary
DELIEDEKERKE, Aude
Resigned: 06 September 2010
Appointed Date: 01 January 2006

Secretary
FILIPKIEWICZ, Teresa M
Resigned: 04 March 1992

Secretary
KELL, Sian Kingsley
Resigned: 31 October 1996
Appointed Date: 04 March 1992

Secretary
PRICE, Elizabeth Sarah
Resigned: 21 January 1998
Appointed Date: 31 October 1996

Secretary
SHEFFIELD, Clementine
Resigned: 01 January 2006
Appointed Date: 01 June 2001

Secretary
WEDDERBURN-MAXWELL, Andrew Franklyn
Resigned: 02 August 2001
Appointed Date: 17 January 2000

Director
AVITABILE, David
Resigned: 03 December 1999
Appointed Date: 22 January 1998
58 years old

Director
BIRKETT, Edmund Guy Robert
Resigned: 18 May 2007
Appointed Date: 01 June 2001
54 years old

Director
FILIPKIEWICZ, Teresa M
Resigned: 15 June 1997
66 years old

Director
GODFREY-ISSACS, Laura
Resigned: 03 October 1997
Appointed Date: 31 March 1993
61 years old

Director
HADDON, Glen
Resigned: 03 October 1997
65 years old

Director
KELL, Sian Kingsley
Resigned: 31 October 1996
60 years old

Director
PEGGE, Andrew
Resigned: 15 October 1991
62 years old

Director
PRICE, Martin Gawain
Resigned: 21 January 1998
60 years old

Director
SICOIT, Didier Jean
Resigned: 30 November 1999
Appointed Date: 15 June 1997
60 years old

Director
STRUTT, Alina Pippa
Resigned: 10 December 2000
Appointed Date: 14 December 1998
57 years old

Director
WEDDERBURN-MAXWELL, Andrew Franklyn
Resigned: 01 February 2001
Appointed Date: 17 January 2000
50 years old

Persons With Significant Control

Ms Clementine Sheffield
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control

40 CREWDSON ROAD LIMITED Events

21 Dec 2016
Confirmation statement made on 21 December 2016 with updates
29 Aug 2016
Total exemption small company accounts made up to 30 November 2015
11 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 3

09 Aug 2015
Total exemption small company accounts made up to 30 November 2014
14 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 3

...
... and 86 more events
11 May 1988
Secretary resigned;new secretary appointed

11 May 1988
Director resigned;new director appointed

11 May 1988
Registered office changed on 11/05/88 from: first floor, empire house wakefield road dewsbury west yorkshire WF12 8DF

19 Aug 1987
Director resigned

24 Jul 1987
Incorporation