138 KNOLLYS ROAD STREATHAM LIMITED
LONDON

Hellopages » Greater London » Lambeth » SW16 2JU

Company number 03003968
Status Active
Incorporation Date 21 December 1994
Company Type Private Limited Company
Address FLAT 8 138 KNOLLYS ROAD, STREATHAM, LONDON, SW16 2JU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 8 . The most likely internet sites of 138 KNOLLYS ROAD STREATHAM LIMITED are www.138knollysroadstreatham.co.uk, and www.138-knollys-road-streatham.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Beckenham Hill Rail Station is 4.1 miles; to Barbican Rail Station is 5.9 miles; to Barnes Bridge Rail Station is 6.6 miles; to Brondesbury Park Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.138 Knollys Road Streatham Limited is a Private Limited Company. The company registration number is 03003968. 138 Knollys Road Streatham Limited has been working since 21 December 1994. The present status of the company is Active. The registered address of 138 Knollys Road Streatham Limited is Flat 8 138 Knollys Road Streatham London Sw16 2ju. . BRITTEN, Judith is a Director of the company. HARLAND, Nicola is a Director of the company. HERICHER, Romain Rene Alain is a Director of the company. KEMP, Lucy is a Director of the company. KOZUB, Adrian is a Director of the company. LEWIS, Roderick Alan is a Director of the company. MCDERMOTT, Michael Mark is a Director of the company. POWELL, Charles is a Director of the company. Secretary ANDREWS, Jean Lesley has been resigned. Secretary MCDERMOTT, Michael Mark has been resigned. Secretary POULTER, Raymond Howard has been resigned. Secretary POULTER, Raymond Howard has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Secretary PRIOR ESTATES LIMITED has been resigned. Director ANDREWS, Jean Lesley has been resigned. Director DIAMOND, Allison has been resigned. Director LALIK, Barbara has been resigned. Director LENNON, Paula Denise has been resigned. Director MEILAK, Stephen has been resigned. Director PATON, Justine Samantha has been resigned. Director POULTER, Raymond Howard has been resigned. Director SILVA, Valentina has been resigned. Director SMITH, Moira has been resigned. Director STEWART, Ian has been resigned. Director STORRS, Jerry has been resigned. Director SULLIVAN, Mathew has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
BRITTEN, Judith
Appointed Date: 07 September 1995
64 years old

Director
HARLAND, Nicola
Appointed Date: 25 August 1996
64 years old

Director
HERICHER, Romain Rene Alain
Appointed Date: 11 December 2009
45 years old

Director
KEMP, Lucy
Appointed Date: 14 April 2015
38 years old

Director
KOZUB, Adrian
Appointed Date: 30 November 2013
42 years old

Director
LEWIS, Roderick Alan
Appointed Date: 12 November 1998
80 years old

Director
MCDERMOTT, Michael Mark
Appointed Date: 25 August 1996
57 years old

Director
POWELL, Charles
Appointed Date: 14 April 2015
39 years old

Resigned Directors

Secretary
ANDREWS, Jean Lesley
Resigned: 12 November 1998
Appointed Date: 08 September 1996

Secretary
MCDERMOTT, Michael Mark
Resigned: 07 April 2004
Appointed Date: 18 December 2001

Secretary
POULTER, Raymond Howard
Resigned: 18 December 2001
Appointed Date: 12 November 1998

Secretary
POULTER, Raymond Howard
Resigned: 25 August 1996
Appointed Date: 22 December 1994

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 22 December 1994
Appointed Date: 21 December 1994

Secretary
PRIOR ESTATES LIMITED
Resigned: 24 August 2009
Appointed Date: 07 April 2004

Director
ANDREWS, Jean Lesley
Resigned: 12 November 1998
Appointed Date: 22 December 1994
79 years old

Director
DIAMOND, Allison
Resigned: 16 December 2004
Appointed Date: 07 September 1995
60 years old

Director
LALIK, Barbara
Resigned: 06 June 2014
Appointed Date: 24 October 2011
39 years old

Director
LENNON, Paula Denise
Resigned: 08 December 2000
Appointed Date: 01 December 1997
59 years old

Director
MEILAK, Stephen
Resigned: 06 January 2007
Appointed Date: 07 September 1995
58 years old

Director
PATON, Justine Samantha
Resigned: 03 January 2012
Appointed Date: 17 January 2004
54 years old

Director
POULTER, Raymond Howard
Resigned: 18 December 2001
Appointed Date: 07 September 1995
67 years old

Director
SILVA, Valentina
Resigned: 01 December 2015
Appointed Date: 11 December 2009
54 years old

Director
SMITH, Moira
Resigned: 03 January 2012
Appointed Date: 30 August 2001
67 years old

Director
STEWART, Ian
Resigned: 01 December 1997
Appointed Date: 07 September 1995
72 years old

Director
STORRS, Jerry
Resigned: 23 February 1996
Appointed Date: 07 September 1995
57 years old

Director
SULLIVAN, Mathew
Resigned: 23 March 2008
Appointed Date: 08 December 2001
52 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 22 December 1994
Appointed Date: 21 December 1994

138 KNOLLYS ROAD STREATHAM LIMITED Events

23 Jan 2017
Confirmation statement made on 10 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 8

04 Jan 2016
Termination of appointment of Valentina Silva as a director on 1 December 2015
25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 92 more events
19 Jan 1996
New director appointed
24 Jan 1995
Registered office changed on 24/01/95 from: P.O. Box 55 7 spa road london SE16 3QQ

24 Jan 1995
Secretary resigned;new secretary appointed

24 Jan 1995
Director resigned;new director appointed

21 Dec 1994
Incorporation