152 KENNINGTON PARK ROAD LTD
LONDON

Hellopages » Greater London » Lambeth » SE11 4DJ

Company number 02833841
Status Active
Incorporation Date 7 July 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 152 KENNINGTON PARK ROAD, KENNINGTON, LONDON, SE11 4DJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Annual return made up to 21 June 2016 no member list; Accounts for a dormant company made up to 31 July 2015. The most likely internet sites of 152 KENNINGTON PARK ROAD LTD are www.152kenningtonparkroad.co.uk, and www.152-kennington-park-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. The distance to to Barbican Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 5.8 miles; to Barnes Bridge Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.152 Kennington Park Road Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02833841. 152 Kennington Park Road Ltd has been working since 07 July 1993. The present status of the company is Active. The registered address of 152 Kennington Park Road Ltd is 152 Kennington Park Road Kennington London Se11 4dj. . GEORGIOU, George is a Secretary of the company. DAVIDSDOTTIR, Sigrun is a Director of the company. GEORGIOU, George is a Director of the company. TAYLOR, Fraser is a Director of the company. Secretary DAVIDSDOTTIR, Sigrun has been resigned. Secretary LYALL GRANT, Mark Justin has been resigned. Secretary O`REILLY, Charles Christian has been resigned. Secretary WATKINS, Helen Kathryn has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BLACKBURN, Phillip, Dr has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director O`REILLY, Charles Christian has been resigned. Director WATKINS, Helen Kathryn has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


152 kennington park road Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
GEORGIOU, George
Appointed Date: 01 June 2002

Director
DAVIDSDOTTIR, Sigrun
Appointed Date: 01 June 2002
69 years old

Director
GEORGIOU, George
Appointed Date: 09 September 1997
64 years old

Director
TAYLOR, Fraser
Appointed Date: 07 July 1993
65 years old

Resigned Directors

Secretary
DAVIDSDOTTIR, Sigrun
Resigned: 01 June 2002
Appointed Date: 28 February 2001

Secretary
LYALL GRANT, Mark Justin
Resigned: 22 March 1995
Appointed Date: 07 July 1993

Secretary
O`REILLY, Charles Christian
Resigned: 28 February 2002
Appointed Date: 11 September 1998

Secretary
WATKINS, Helen Kathryn
Resigned: 11 September 1998
Appointed Date: 22 March 1995

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 07 July 1993
Appointed Date: 07 July 1993

Director
BLACKBURN, Phillip, Dr
Resigned: 29 March 1997
Appointed Date: 07 July 1993
72 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 07 July 1993
Appointed Date: 07 July 1993
35 years old

Director
O`REILLY, Charles Christian
Resigned: 28 February 2002
Appointed Date: 11 September 1998
63 years old

Director
WATKINS, Helen Kathryn
Resigned: 11 September 1998
Appointed Date: 22 March 1995
57 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 07 July 1993
Appointed Date: 07 July 1993

152 KENNINGTON PARK ROAD LTD Events

27 Mar 2017
Accounts for a dormant company made up to 31 July 2016
21 Jun 2016
Annual return made up to 21 June 2016 no member list
22 Mar 2016
Accounts for a dormant company made up to 31 July 2015
22 Jun 2015
Annual return made up to 21 June 2015 no member list
22 Aug 2014
Accounts for a dormant company made up to 31 July 2014
...
... and 58 more events
19 Jul 1993
Director resigned;new director appointed

19 Jul 1993
Director resigned;new director appointed

19 Jul 1993
Secretary resigned;new secretary appointed;director resigned

19 Jul 1993
Registered office changed on 19/07/93 from: 33 crwys road, cardiff, CF2 4TF

07 Jul 1993
Incorporation