219/225 CLAPHAM ROAD MANAGEMENT LIMITED

Hellopages » Greater London » Lambeth » SW9 9BE

Company number 01488480
Status Active
Incorporation Date 31 March 1980
Company Type Private Limited Company
Address 223 CLAPHAM ROAD, LONDON, SW9 9BE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Accounts for a dormant company made up to 31 August 2015; Annual return made up to 23 October 2015 with full list of shareholders Statement of capital on 2015-10-29 GBP 10 . The most likely internet sites of 219/225 CLAPHAM ROAD MANAGEMENT LIMITED are www.219225claphamroadmanagement.co.uk, and www.219-225-clapham-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and six months. 219 225 Clapham Road Management Limited is a Private Limited Company. The company registration number is 01488480. 219 225 Clapham Road Management Limited has been working since 31 March 1980. The present status of the company is Active. The registered address of 219 225 Clapham Road Management Limited is 223 Clapham Road London Sw9 9be. . ABC SECRETARIES LIMITED is a Secretary of the company. BAKER, Maureen is a Director of the company. BINNIE, Paul James is a Director of the company. DEFAUT-JUNEJA, Girish is a Director of the company. DEFAUT-JUNEJA, Isabelle is a Director of the company. FAIRBROTHER, Luci Rosemary is a Director of the company. JONES, Elizabeth Louise is a Director of the company. MAC MANUS, Donal is a Director of the company. MASSARELLI, Luca is a Director of the company. MCCLAREY, Dominic Joseph is a Director of the company. PAILLET, Ana Maria is a Director of the company. PAILLET, Claud is a Director of the company. SCHOLFIELD, Marion Kelly is a Director of the company. Secretary BAKER, Maureen has been resigned. Secretary MURRAY, Grace has been resigned. Director CAMUS, Christophe has been resigned. Director COE, Andrew William has been resigned. Director DAY, Robert has been resigned. Director DIEUDONNE, Franck Alain has been resigned. Director DOS SANTOS, Ana Cristina Lopes has been resigned. Director DOWDELL, Peter Robert has been resigned. Director FOSTER, Nicholas James has been resigned. Director GONCALVES, Maria has been resigned. Director MARTINS, Germano Braz has been resigned. Director MURRAY, Grace has been resigned. Director PAILLET, Ana Maria has been resigned. Director PAILLET, Claude has been resigned. Director PIRES, Carlos has been resigned. Director PUGH, Ian Roy has been resigned. Director SMITH, Linda Patricia Henworth has been resigned. Director ST GUIRONS, Fabien has been resigned. Director STAMP, Shiela Margaret has been resigned. Director VALERIE ST GUIRONS, Valerie has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ABC SECRETARIES LIMITED
Appointed Date: 31 January 2002

Director
BAKER, Maureen

88 years old

Director
BINNIE, Paul James
Appointed Date: 21 September 2010
58 years old

Director
DEFAUT-JUNEJA, Girish
Appointed Date: 24 October 2013
52 years old

Director
DEFAUT-JUNEJA, Isabelle
Appointed Date: 27 November 1999
50 years old

Director
FAIRBROTHER, Luci Rosemary
Appointed Date: 15 December 1994
51 years old

Director
JONES, Elizabeth Louise
Appointed Date: 09 February 2006
46 years old

Director
MAC MANUS, Donal
Appointed Date: 13 June 2007
47 years old

Director
MASSARELLI, Luca
Appointed Date: 20 December 1996
60 years old

Director
MCCLAREY, Dominic Joseph
Appointed Date: 15 September 1999
67 years old

Director
PAILLET, Ana Maria
Appointed Date: 02 January 2010
55 years old

Director
PAILLET, Claud
Appointed Date: 02 January 2010
56 years old

Director
SCHOLFIELD, Marion Kelly
Appointed Date: 18 September 1998
51 years old

Resigned Directors

Secretary
BAKER, Maureen
Resigned: 31 January 2002
Appointed Date: 02 December 1996

Secretary
MURRAY, Grace
Resigned: 02 December 1996

Director
CAMUS, Christophe
Resigned: 27 November 1998
58 years old

Director
COE, Andrew William
Resigned: 23 February 1994
75 years old

Director
DAY, Robert
Resigned: 09 October 1993
75 years old

Director
DIEUDONNE, Franck Alain
Resigned: 31 January 2001
Appointed Date: 09 December 1996
54 years old

Director
DOS SANTOS, Ana Cristina Lopes
Resigned: 09 February 2006
Appointed Date: 28 March 2001
54 years old

Director
DOWDELL, Peter Robert
Resigned: 20 December 1996
58 years old

Director
FOSTER, Nicholas James
Resigned: 21 September 2010
Appointed Date: 23 January 1998
75 years old

Director
GONCALVES, Maria
Resigned: 28 March 2001
Appointed Date: 04 August 1995
56 years old

Director
MARTINS, Germano Braz
Resigned: 09 February 2006
Appointed Date: 28 March 2001
73 years old

Director
MURRAY, Grace
Resigned: 09 December 1996
71 years old

Director
PAILLET, Ana Maria
Resigned: 01 January 2010
Appointed Date: 31 January 2001
51 years old

Director
PAILLET, Claude
Resigned: 01 January 2010
Appointed Date: 31 January 2001
64 years old

Director
PIRES, Carlos
Resigned: 28 March 2001
Appointed Date: 04 August 1995
58 years old

Director
PUGH, Ian Roy
Resigned: 04 August 1995
65 years old

Director
SMITH, Linda Patricia Henworth
Resigned: 15 September 1999
63 years old

Director
ST GUIRONS, Fabien
Resigned: 23 January 1998
64 years old

Director
STAMP, Shiela Margaret
Resigned: 18 September 1998
63 years old

Director
VALERIE ST GUIRONS, Valerie
Resigned: 23 January 1998
Appointed Date: 14 November 1994
58 years old

219/225 CLAPHAM ROAD MANAGEMENT LIMITED Events

15 Nov 2016
Confirmation statement made on 23 October 2016 with updates
07 Jun 2016
Accounts for a dormant company made up to 31 August 2015
29 Oct 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 10

05 Jun 2015
Accounts for a dormant company made up to 31 August 2014
22 Dec 2014
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 10

...
... and 114 more events
08 Jul 1987
Full accounts made up to 31 August 1986

08 Jul 1987
Return made up to 13/05/86; full list of members

29 May 1986
Full accounts made up to 31 August 1985

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

29 May 1986
Secretary resigned;new secretary appointed