128 CAVENDISH ROAD LIMITED

Hellopages » Greater London » Lambeth » SW12 0DE
Company number 01750270
Status Active
Incorporation Date 5 September 1983
Company Type Private Limited Company
Address 128 CAVENDISH ROAD, LONDON, SW12 0DE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 5 January 2016 with full list of shareholders Statement of capital on 2016-01-22 GBP 5 . The most likely internet sites of 128 CAVENDISH ROAD LIMITED are www.128cavendishroad.co.uk, and www.128-cavendish-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. The distance to to Barnes Bridge Rail Station is 4.9 miles; to Barbican Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 5.7 miles; to Brondesbury Park Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.128 Cavendish Road Limited is a Private Limited Company. The company registration number is 01750270. 128 Cavendish Road Limited has been working since 05 September 1983. The present status of the company is Active. The registered address of 128 Cavendish Road Limited is 128 Cavendish Road London Sw12 0de. . ALLEN, Simon David is a Secretary of the company. ALLEN, Simon is a Director of the company. BAMPFYLDE, Eleanor is a Director of the company. BEILBY, Judith is a Director of the company. CALDECOTT, Michael is a Director of the company. GOUINLOCK, Stephanie is a Director of the company. JOSEPH, Merle Cecilia is a Director of the company. Secretary BLAYAC, Florence has been resigned. Secretary CLARKE, Amelia Lucy has been resigned. Secretary DEANE, Michael has been resigned. Secretary ELEY, Thalia Catherine, Dr has been resigned. Secretary ELEY, Thalia Catherine, Dr has been resigned. Secretary GOSAL, Amelia Lucy has been resigned. Secretary HALL, Alexander James Perry has been resigned. Secretary LEROY, Hannah Victoria has been resigned. Secretary MANTLE, Patricia has been resigned. Secretary MCDERMOTT, Susan Clare has been resigned. Secretary NELSON, Lenora has been resigned. Director BARLOW, Gordon Guy has been resigned. Director BASTIDE, Helen Mary has been resigned. Director CAVE-PENNEY, Bryony has been resigned. Director CAVE-PENNEY, Samuel has been resigned. Director CHILDS, Nicholas Robert has been resigned. Director DAVIES, Sion Emyr has been resigned. Director DEACON, Sarah Jane has been resigned. Director DEANE, Michael has been resigned. Director DEANNE, Michael has been resigned. Director EBBETTS, Ruth Vincent has been resigned. Director ELEY, Thalia Catherine, Dr has been resigned. Director FISHER, Nicholas has been resigned. Director GOSAL, Jatinder Singh has been resigned. Director HALL, Alexander James Perry has been resigned. Director MANTLE, Patricia has been resigned. Director MCDERMOTT, Susan Clare has been resigned. Director NELSON, Lenora has been resigned. Director O'REILLY, Naomi has been resigned. Director SHARP, Amanda Francesca has been resigned. Director THOMAS, Rebecca has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ALLEN, Simon David
Appointed Date: 16 April 2012

Director
ALLEN, Simon
Appointed Date: 31 January 2006
50 years old

Director
BAMPFYLDE, Eleanor
Appointed Date: 01 July 2014
38 years old

Director
BEILBY, Judith
Appointed Date: 14 May 1999
53 years old

Director
CALDECOTT, Michael
Appointed Date: 01 July 2014
39 years old

Director
GOUINLOCK, Stephanie
Appointed Date: 01 July 2014
38 years old

Director
JOSEPH, Merle Cecilia
Appointed Date: 20 August 2012
59 years old

Resigned Directors

Secretary
BLAYAC, Florence
Resigned: 25 June 2008
Appointed Date: 15 August 2006

Secretary
CLARKE, Amelia Lucy
Resigned: 14 July 2004
Appointed Date: 10 February 1998

Secretary
DEANE, Michael
Resigned: 25 November 2013
Appointed Date: 25 June 2008

Secretary
ELEY, Thalia Catherine, Dr
Resigned: 29 September 2002
Appointed Date: 01 January 2002

Secretary
ELEY, Thalia Catherine, Dr
Resigned: 07 August 1998
Appointed Date: 07 August 1998

Secretary
GOSAL, Amelia Lucy
Resigned: 01 February 2005
Appointed Date: 29 September 2002

Secretary
HALL, Alexander James Perry
Resigned: 21 January 1996
Appointed Date: 05 August 1994

Secretary
LEROY, Hannah Victoria
Resigned: 15 August 2006
Appointed Date: 14 July 2004

Secretary
MANTLE, Patricia
Resigned: 05 August 1994
Appointed Date: 23 February 1994

Secretary
MCDERMOTT, Susan Clare
Resigned: 10 February 1998
Appointed Date: 21 January 1996

Secretary
NELSON, Lenora
Resigned: 20 February 1992

Director
BARLOW, Gordon Guy
Resigned: 14 April 1997
67 years old

Director
BASTIDE, Helen Mary
Resigned: 14 July 2004
Appointed Date: 17 July 2000
51 years old

Director
CAVE-PENNEY, Bryony
Resigned: 01 July 2014
Appointed Date: 14 October 2008
47 years old

Director
CAVE-PENNEY, Samuel
Resigned: 01 July 2014
Appointed Date: 14 October 2008
44 years old

Director
CHILDS, Nicholas Robert
Resigned: 16 August 2002
Appointed Date: 25 August 2000
64 years old

Director
DAVIES, Sion Emyr
Resigned: 01 January 2007
Appointed Date: 05 August 2003
49 years old

Director
DEACON, Sarah Jane
Resigned: 18 July 1994
60 years old

Director
DEANE, Michael
Resigned: 01 July 2014
Appointed Date: 25 June 2008
44 years old

Director
DEANNE, Michael
Resigned: 01 January 2009
Appointed Date: 28 January 2008
44 years old

Director
EBBETTS, Ruth Vincent
Resigned: 18 February 2000
Appointed Date: 14 April 1997
90 years old

Director
ELEY, Thalia Catherine, Dr
Resigned: 09 July 2003
Appointed Date: 07 August 1998
54 years old

Director
FISHER, Nicholas
Resigned: 01 July 2014
Appointed Date: 02 October 2008
45 years old

Director
GOSAL, Jatinder Singh
Resigned: 18 August 2005
Appointed Date: 24 January 1997
55 years old

Director
HALL, Alexander James Perry
Resigned: 24 January 1997
Appointed Date: 28 July 1994
58 years old

Director
MANTLE, Patricia
Resigned: 14 April 2000
92 years old

Director
MCDERMOTT, Susan Clare
Resigned: 07 August 1998
Appointed Date: 18 July 1994
64 years old

Director
NELSON, Lenora
Resigned: 14 May 1999
Appointed Date: 05 September 1996
68 years old

Director
O'REILLY, Naomi
Resigned: 25 June 2006
Appointed Date: 14 July 2004
54 years old

Director
SHARP, Amanda Francesca
Resigned: 28 July 1994
66 years old

Director
THOMAS, Rebecca
Resigned: 31 January 2006
Appointed Date: 26 January 2003
54 years old

128 CAVENDISH ROAD LIMITED Events

05 Jan 2017
Confirmation statement made on 5 January 2017 with updates
12 Sep 2016
Accounts for a dormant company made up to 31 December 2015
22 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 5

17 Sep 2015
Accounts for a dormant company made up to 31 December 2014
26 Jan 2015
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 5

...
... and 124 more events
22 Jul 1987
Accounts made up to 30 September 1985

22 Jul 1987
Accounts made up to 30 September 1984

11 Jun 1987
Return made up to 31/12/86; full list of members

05 Jul 1986
Director resigned;new director appointed

29 May 1986
Return made up to 31/12/85; full list of members