16 HANDFORTH ROAD LIMITED
LONDON

Hellopages » Greater London » Lambeth » SW9 0LP

Company number 06046797
Status Active
Incorporation Date 10 January 2007
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address GROUND FLOOR FLAT, 16 HANDFORTH ROAD, LONDON, SW9 0LP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Micro company accounts made up to 31 January 2016; Annual return made up to 10 January 2016 no member list. The most likely internet sites of 16 HANDFORTH ROAD LIMITED are www.16handforthroad.co.uk, and www.16-handforth-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. 16 Handforth Road Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06046797. 16 Handforth Road Limited has been working since 10 January 2007. The present status of the company is Active. The registered address of 16 Handforth Road Limited is Ground Floor Flat 16 Handforth Road London Sw9 0lp. The company`s financial liabilities are £0.1k. It is £0k against last year. The cash in hand is £0.1k. It is £0k against last year. And the total assets are £0.1k, which is £0k against last year. SHAW, Louise Mary is a Secretary of the company. ARBER, Benjamin is a Director of the company. NICHOLSON, Isabel Emma is a Director of the company. SHAW, Louise Mary Stuart is a Director of the company. Secretary JENKIN, Nicola Mary, The Honourable has been resigned. Nominee Secretary UK COMPANY SECRETARIES LIMITED has been resigned. Director DINEEN, Richard Martin has been resigned. Director JENKIN, Nicola Mary, The Honourable has been resigned. Nominee Director UK INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


16 handforth road Key Finiance

LIABILITIES £0.1k
+0%
CASH £0.1k
+0%
TOTAL ASSETS £0.1k
+0%
All Financial Figures

Current Directors

Secretary
SHAW, Louise Mary
Appointed Date: 10 January 2015

Director
ARBER, Benjamin
Appointed Date: 01 March 2007
52 years old

Director
NICHOLSON, Isabel Emma
Appointed Date: 13 February 2015
39 years old

Director
SHAW, Louise Mary Stuart
Appointed Date: 05 June 2008
45 years old

Resigned Directors

Secretary
JENKIN, Nicola Mary, The Honourable
Resigned: 10 January 2015
Appointed Date: 10 March 2007

Nominee Secretary
UK COMPANY SECRETARIES LIMITED
Resigned: 10 January 2007
Appointed Date: 10 January 2007

Director
DINEEN, Richard Martin
Resigned: 16 May 2008
Appointed Date: 14 May 2007
50 years old

Director
JENKIN, Nicola Mary, The Honourable
Resigned: 13 February 2015
Appointed Date: 10 March 2007
69 years old

Nominee Director
UK INCORPORATIONS LIMITED
Resigned: 10 January 2007
Appointed Date: 10 January 2007

Persons With Significant Control

Miss Louise Mary Stuart Shaw
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Benjamin Huw Arber
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs Isabel Emma Agnew
Notified on: 6 April 2016
39 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

16 HANDFORTH ROAD LIMITED Events

21 Jan 2017
Confirmation statement made on 10 January 2017 with updates
05 Oct 2016
Micro company accounts made up to 31 January 2016
03 Feb 2016
Annual return made up to 10 January 2016 no member list
03 Feb 2016
Register inspection address has been changed from C/O the Hon Nicola Jenkin 6 Queen Street Brightlingsea Colchester Essex CO7 0PH United Kingdom to C/O Louise Shaw 16 Handforth Road London SW9 0LP
19 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 35 more events
11 Mar 2007
Memorandum and Articles of Association
11 Mar 2007
New director appointed
22 Jan 2007
Secretary resigned
22 Jan 2007
Director resigned
10 Jan 2007
Incorporation