98 ELMBOURNE ROAD LIMITED
SURBITON

Hellopages » Greater London » Kingston upon Thames » KT5 8HJ
Company number 03081981
Status Active
Incorporation Date 20 July 1995
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 15 THE ROYSTONS, BERRYLANDS, SURBITON, SURREY, KT5 8HJ
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 seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 20 July 2016 with updates; Termination of appointment of Lesley Achuba as a director on 3 June 2016. The most likely internet sites of 98 ELMBOURNE ROAD LIMITED are www.98elmbourneroad.co.uk, and www.98-elmbourne-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. 98 Elmbourne Road Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03081981. 98 Elmbourne Road Limited has been working since 20 July 1995. The present status of the company is Active. The registered address of 98 Elmbourne Road Limited is 15 The Roystons Berrylands Surbiton Surrey Kt5 8hj. The company`s financial liabilities are £6.66k. It is £4.49k against last year. The cash in hand is £6.88k. It is £4.41k against last year. And the total assets are £7.28k, which is £4.51k against last year. JEFFRIES, Alison Jane is a Secretary of the company. JEFFRIES, Alison Jane is a Director of the company. LEAVER, John Chester is a Director of the company. Secretary BROWN, Matthew James Conroy has been resigned. Secretary FOSTER, Geoffrey Lawrence has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ACHUBA, Lesley has been resigned. Director BROWN, Matthew James Conroy has been resigned. Director CHRISTY, Helena has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director FOSTER, Geoffrey Lawrence has been resigned. Director LINES, Mary Elizabeth has been resigned. Director MASON, Richard John has been resigned. Director PITCHER, Caroline Beverley has been resigned. Director SMITH, Andrew Henry William has been resigned. Director SNOWDON, Christopher Martin has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


98 elmbourne road Key Finiance

LIABILITIES £6.66k
+206%
CASH £6.88k
+178%
TOTAL ASSETS £7.28k
+162%
All Financial Figures

Current Directors

Secretary
JEFFRIES, Alison Jane
Appointed Date: 12 July 1999

Director
JEFFRIES, Alison Jane
Appointed Date: 20 July 1995
60 years old

Director
LEAVER, John Chester
Appointed Date: 09 June 2003
59 years old

Resigned Directors

Secretary
BROWN, Matthew James Conroy
Resigned: 16 June 1999
Appointed Date: 23 February 1997

Secretary
FOSTER, Geoffrey Lawrence
Resigned: 22 December 1996
Appointed Date: 20 July 1995

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 20 July 1995
Appointed Date: 20 July 1995

Director
ACHUBA, Lesley
Resigned: 03 June 2016
Appointed Date: 17 July 2003
70 years old

Director
BROWN, Matthew James Conroy
Resigned: 16 June 1999
Appointed Date: 23 February 1997
53 years old

Director
CHRISTY, Helena
Resigned: 27 January 2003
Appointed Date: 20 July 1995
62 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 20 July 1995
Appointed Date: 20 July 1995
35 years old

Director
FOSTER, Geoffrey Lawrence
Resigned: 22 December 1996
Appointed Date: 20 July 1995
60 years old

Director
LINES, Mary Elizabeth
Resigned: 01 December 2005
Appointed Date: 10 April 2000
55 years old

Director
MASON, Richard John
Resigned: 28 November 1996
Appointed Date: 20 July 1995
59 years old

Director
PITCHER, Caroline Beverley
Resigned: 08 June 2003
Appointed Date: 20 July 1995
67 years old

Director
SMITH, Andrew Henry William
Resigned: 01 August 2005
Appointed Date: 16 July 1999
56 years old

Director
SNOWDON, Christopher Martin
Resigned: 10 April 2000
Appointed Date: 22 December 1996
66 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 20 July 1995
Appointed Date: 20 July 1995

98 ELMBOURNE ROAD LIMITED Events

27 Mar 2017
Total exemption small company accounts made up to 31 July 2016
01 Aug 2016
Confirmation statement made on 20 July 2016 with updates
13 Jun 2016
Termination of appointment of Lesley Achuba as a director on 3 June 2016
22 Mar 2016
Total exemption small company accounts made up to 31 July 2015
30 Jul 2015
Annual return made up to 20 July 2015 no member list
...
... and 63 more events
25 Jul 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
25 Jul 1995
New director appointed
25 Jul 1995
Director resigned;new director appointed
25 Jul 1995
Registered office changed on 25/07/95 from: 33 crwys road cardiff CF2 4YF
20 Jul 1995
Incorporation