81 ELSHAM ROAD LIMITED

Hellopages » Greater London » Kensington and Chelsea » W14 8HH

Company number 02239211
Status Active
Incorporation Date 4 April 1988
Company Type Private Limited Company
Address 81 ELSHAM ROAD, LONDON, W14 8HH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-07-18 GBP 5 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of 81 ELSHAM ROAD LIMITED are www.81elshamroad.co.uk, and www.81-elsham-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. 81 Elsham Road Limited is a Private Limited Company. The company registration number is 02239211. 81 Elsham Road Limited has been working since 04 April 1988. The present status of the company is Active. The registered address of 81 Elsham Road Limited is 81 Elsham Road London W14 8hh. The company`s financial liabilities are £5.61k. It is £0.25k against last year. The cash in hand is £3.96k. It is £-1.4k against last year. And the total assets are £5.61k, which is £0.25k against last year. DALE, Vonetta is a Secretary of the company. AARONS, Stanley is a Director of the company. CHANDLEY, Dominic is a Director of the company. DALE, Louis is a Director of the company. DALE, Vonetta is a Director of the company. SAVITT, Jonathan is a Director of the company. Secretary FOSTER, David Mitchell has been resigned. Secretary PHILLIPS, Caroline Louise has been resigned. Secretary PRICE, Richard John Douglas has been resigned. Secretary SAVITT, Jonathan has been resigned. Secretary STOWELL, Camilla has been resigned. Director BERRY, David Francis has been resigned. Director CANN, Barbara has been resigned. Director DEAS, Alison has been resigned. Director FOSTER, David Mitchell has been resigned. Director HOVENDEN, Mark Richard has been resigned. Director KERMANSHAHI, Mitra has been resigned. Director NORTH, Michael Wilson has been resigned. Director PHILLIPS, Caroline Louise has been resigned. Director PRICE, Richard John Douglas has been resigned. Director STOWELL, Camilla has been resigned. Director WARD, Claudine Fernande has been resigned. Director WORGAN, Elizabeth Mary Jane has been resigned. The company operates in "Residents property management".


81 elsham road Key Finiance

LIABILITIES £5.61k
+4%
CASH £3.96k
-27%
TOTAL ASSETS £5.61k
+4%
All Financial Figures

Current Directors

Secretary
DALE, Vonetta
Appointed Date: 24 September 2007

Director
AARONS, Stanley

90 years old

Director
CHANDLEY, Dominic
Appointed Date: 18 June 2001
58 years old

Director
DALE, Louis
Appointed Date: 09 October 2006
43 years old

Director
DALE, Vonetta
Appointed Date: 23 October 2009
47 years old

Director
SAVITT, Jonathan

71 years old

Resigned Directors

Secretary
FOSTER, David Mitchell
Resigned: 27 November 1993

Secretary
PHILLIPS, Caroline Louise
Resigned: 26 June 1997
Appointed Date: 27 November 1993

Secretary
PRICE, Richard John Douglas
Resigned: 19 July 2001
Appointed Date: 03 August 1999

Secretary
SAVITT, Jonathan
Resigned: 24 September 2007
Appointed Date: 03 September 2001

Secretary
STOWELL, Camilla
Resigned: 03 August 1999
Appointed Date: 12 August 1997

Director
BERRY, David Francis
Resigned: 14 June 2002
Appointed Date: 19 April 2001
73 years old

Director
CANN, Barbara
Resigned: 04 June 1997
Appointed Date: 17 August 1992
72 years old

Director
DEAS, Alison
Resigned: 19 April 2001
Appointed Date: 03 August 1999
59 years old

Director
FOSTER, David Mitchell
Resigned: 17 August 1992
69 years old

Director
HOVENDEN, Mark Richard
Resigned: 01 July 2006
Appointed Date: 01 October 2001
63 years old

Director
KERMANSHAHI, Mitra
Resigned: 23 October 2009
Appointed Date: 09 February 2002
58 years old

Director
NORTH, Michael Wilson
Resigned: 02 March 1992
59 years old

Director
PHILLIPS, Caroline Louise
Resigned: 26 June 1997
Appointed Date: 02 March 1992
60 years old

Director
PRICE, Richard John Douglas
Resigned: 19 July 2001
Appointed Date: 04 June 1997
56 years old

Director
STOWELL, Camilla
Resigned: 03 August 1999
Appointed Date: 12 August 1997
52 years old

Director
WARD, Claudine Fernande
Resigned: 12 August 1997
88 years old

Director
WORGAN, Elizabeth Mary Jane
Resigned: 05 November 1999
Appointed Date: 10 August 1997
58 years old

81 ELSHAM ROAD LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 5

19 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Jul 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 5

17 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 99 more events
14 Jun 1988
Company name changed coastroad properties LIMITED\certificate issued on 15/06/88

13 Jun 1988
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

19 May 1988
Registered office changed on 19/05/88 from: 50 old street london EC1Y 9AQ

19 May 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Apr 1988
Incorporation