1 JEFFREYS ROAD FREEHOLD LIMITED
LONDON

Hellopages » Greater London » Lambeth » SW4 6QU

Company number 04490995
Status Active
Incorporation Date 22 July 2002
Company Type Private Limited Company
Address 1A JEFFREYS ROAD, LONDON, SW4 6QU
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Register(s) moved to registered inspection location 1B Jeffreys Road London SW4 6QU; Register inspection address has been changed to 1B Jeffreys Road London SW4 6QU; Director's details changed for Ms Emma Heaton on 9 April 2017. The most likely internet sites of 1 JEFFREYS ROAD FREEHOLD LIMITED are www.1jeffreysroadfreehold.co.uk, and www.1-jeffreys-road-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. 1 Jeffreys Road Freehold Limited is a Private Limited Company. The company registration number is 04490995. 1 Jeffreys Road Freehold Limited has been working since 22 July 2002. The present status of the company is Active. The registered address of 1 Jeffreys Road Freehold Limited is 1a Jeffreys Road London Sw4 6qu. The cash in hand is £0k. It is £0k against last year. . DARKE, Maximilian Guy St Clair is a Secretary of the company. BAILEY, Bruce Kenneth is a Director of the company. DARKE, Maximilian Guy St Clair is a Director of the company. HEATON, Emma is a Director of the company. SMITH, Dale is a Director of the company. Secretary BOULTON, Louise Jane has been resigned. Secretary SMITH, Dale has been resigned. Director BAILEY, Hilton Maclean has been resigned. Director BAKER, Joanne Emma has been resigned. Director BOULTON, Louise Jane has been resigned. Director SMEDDLE, Geoffrey Robert Henry has been resigned. Director STEVENSON, Kelda Elizabeth Joan has been resigned. The company operates in "Other accommodation".


1 jeffreys road freehold Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
DARKE, Maximilian Guy St Clair
Appointed Date: 08 April 2017

Director
BAILEY, Bruce Kenneth
Appointed Date: 15 May 2005
60 years old

Director
DARKE, Maximilian Guy St Clair
Appointed Date: 08 April 2017
34 years old

Director
HEATON, Emma
Appointed Date: 29 November 2013
42 years old

Director
SMITH, Dale
Appointed Date: 22 July 2002
57 years old

Resigned Directors

Secretary
BOULTON, Louise Jane
Resigned: 02 February 2007
Appointed Date: 22 July 2002

Secretary
SMITH, Dale
Resigned: 08 April 2017
Appointed Date: 02 February 2007

Director
BAILEY, Hilton Maclean
Resigned: 15 May 2005
Appointed Date: 22 July 2002
64 years old

Director
BAKER, Joanne Emma
Resigned: 01 January 2014
Appointed Date: 17 April 2003
54 years old

Director
BOULTON, Louise Jane
Resigned: 02 February 2007
Appointed Date: 22 July 2002
53 years old

Director
SMEDDLE, Geoffrey Robert Henry
Resigned: 17 April 2003
Appointed Date: 22 July 2002
54 years old

Director
STEVENSON, Kelda Elizabeth Joan
Resigned: 01 January 2014
Appointed Date: 02 February 2007
49 years old

Persons With Significant Control

Mr Dale Smith
Notified on: 22 July 2016
9 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

1 JEFFREYS ROAD FREEHOLD LIMITED Events

10 Apr 2017
Register(s) moved to registered inspection location 1B Jeffreys Road London SW4 6QU
10 Apr 2017
Register inspection address has been changed to 1B Jeffreys Road London SW4 6QU
09 Apr 2017
Director's details changed for Ms Emma Heaton on 9 April 2017
09 Apr 2017
Director's details changed for Ms Emma Heaton on 9 April 2017
08 Apr 2017
Accounts for a dormant company made up to 31 July 2016
...
... and 44 more events
20 Nov 2003
Return made up to 22/07/03; full list of members
25 Jun 2003
Director resigned
25 Jun 2003
New director appointed
11 Apr 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

22 Jul 2002
Incorporation