108 ABBEVILLE ROAD MANAGEMENT COMPANY LIMITED

Hellopages » Greater London » Lambeth » SW4 9LU
Company number 02934920
Status Active
Incorporation Date 2 June 1994
Company Type Private Limited Company
Address 108 ABBEVILLE ROAD, LONDON, SW4 9LU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 10 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of 108 ABBEVILLE ROAD MANAGEMENT COMPANY LIMITED are www.108abbevilleroadmanagementcompany.co.uk, and www.108-abbeville-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. 108 Abbeville Road Management Company Limited is a Private Limited Company. The company registration number is 02934920. 108 Abbeville Road Management Company Limited has been working since 02 June 1994. The present status of the company is Active. The registered address of 108 Abbeville Road Management Company Limited is 108 Abbeville Road London Sw4 9lu. . KYRI, Andrew Nicholas Paul is a Secretary of the company. ARBABI, Yasamin is a Director of the company. KYRI, Andrew Nicholas Paul is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLARK, John Patrick has been resigned. Director FOULDS, Michael has been resigned. Director JENKINS, Philip David has been resigned. Director SIMON, Sara Elizabeth has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
KYRI, Andrew Nicholas Paul
Appointed Date: 02 June 1994

Director
ARBABI, Yasamin
Appointed Date: 24 October 2012
45 years old

Director
KYRI, Andrew Nicholas Paul
Appointed Date: 02 June 1994
89 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 June 1994
Appointed Date: 02 June 1994

Director
CLARK, John Patrick
Resigned: 09 October 2012
Appointed Date: 02 August 2002
75 years old

Director
FOULDS, Michael
Resigned: 06 August 2001
Appointed Date: 29 August 1995
71 years old

Director
JENKINS, Philip David
Resigned: 02 August 2002
Appointed Date: 19 April 2001
53 years old

Director
SIMON, Sara Elizabeth
Resigned: 29 August 1995
Appointed Date: 02 June 1994
74 years old

108 ABBEVILLE ROAD MANAGEMENT COMPANY LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 10

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
24 Jun 2015
Annual return made up to 11 June 2015
Statement of capital on 2015-06-24
  • GBP 10

15 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 47 more events
31 May 1995
Return made up to 02/06/95; full list of members
06 Mar 1995
Accounting reference date notified as 31/12

06 Mar 1995
Ad 20/02/95--------- £ si 1@1=1 £ ic 2/3

08 Jun 1994
Secretary resigned

02 Jun 1994
Incorporation