27 OFFERTON ROAD MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Lambeth » SW4 0DJ
Company number 01985897
Status Active
Incorporation Date 5 February 1986
Company Type Private Limited Company
Address PAUL SILVER, BASEMENT FLAT, 27B OFFERTON ROAD, LONDON, ENGLAND, SW4 0DJ
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Registered office address changed from 103 Springfield Avenue London SW20 9JS England to Paul Silver, Basement Flat 27B Offerton Road London SW4 0DJ on 1 March 2017; Confirmation statement made on 24 November 2016 with updates; Accounts for a dormant company made up to 4 February 2016. The most likely internet sites of 27 OFFERTON ROAD MANAGEMENT LIMITED are www.27offertonroadmanagement.co.uk, and www.27-offerton-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. 27 Offerton Road Management Limited is a Private Limited Company. The company registration number is 01985897. 27 Offerton Road Management Limited has been working since 05 February 1986. The present status of the company is Active. The registered address of 27 Offerton Road Management Limited is Paul Silver Basement Flat 27b Offerton Road London England Sw4 0dj. The cash in hand is £0.1k. It is £0k against last year. . SILVER, Paul John is a Secretary of the company. BENGOUGH, Jonathan Fiennes is a Director of the company. SILVER, Laura Denise is a Director of the company. SILVER, Paul John is a Director of the company. Secretary BENNETT, Mark Redfern has been resigned. Secretary BYGRAVE, John Paul has been resigned. Secretary LAY, Fiona Jane has been resigned. Secretary MILLS, Deborah has been resigned. Secretary STEVENS, Jonathan William has been resigned. Secretary CRIPPS SECRETARIES LIMITED has been resigned. Director BENNETT, Mark Redfern has been resigned. Director BENNETT, Simon De Courcy has been resigned. Director BYGRAVE, Jack has been resigned. Director BYGRAVE, John Paul has been resigned. Director COMER, Simon has been resigned. Director LAY, Fiona has been resigned. Director LEE, John has been resigned. Director MILLS, Deborah has been resigned. Director STEVENS, Jonathan William has been resigned. Director WALKER, Paul has been resigned. The company operates in "Other accommodation".


27 offerton road management Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SILVER, Paul John
Appointed Date: 30 December 2012

Director
BENGOUGH, Jonathan Fiennes
Appointed Date: 01 November 2009
70 years old

Director
SILVER, Laura Denise
Appointed Date: 20 December 2012
44 years old

Director
SILVER, Paul John
Appointed Date: 20 December 2012
45 years old

Resigned Directors

Secretary
BENNETT, Mark Redfern
Resigned: 20 August 1992

Secretary
BYGRAVE, John Paul
Resigned: 19 November 1997
Appointed Date: 20 August 1992

Secretary
LAY, Fiona Jane
Resigned: 20 December 2012
Appointed Date: 27 July 2011

Secretary
MILLS, Deborah
Resigned: 29 June 2002
Appointed Date: 25 February 1999

Secretary
STEVENS, Jonathan William
Resigned: 27 July 2011
Appointed Date: 29 June 2002

Secretary
CRIPPS SECRETARIES LIMITED
Resigned: 25 February 1999
Appointed Date: 19 November 1997

Director
BENNETT, Mark Redfern
Resigned: 20 August 1992
68 years old

Director
BENNETT, Simon De Courcy
Resigned: 20 August 1992
104 years old

Director
BYGRAVE, Jack
Resigned: 19 November 1997
Appointed Date: 22 December 1993
98 years old

Director
BYGRAVE, John Paul
Resigned: 19 November 1997
Appointed Date: 20 August 1992
58 years old

Director
COMER, Simon
Resigned: 29 November 2009
Appointed Date: 30 November 2004
46 years old

Director
LAY, Fiona
Resigned: 20 December 2012
Appointed Date: 30 November 2004
52 years old

Director
LEE, John
Resigned: 30 November 1999
Appointed Date: 19 November 1997
61 years old

Director
MILLS, Deborah
Resigned: 30 November 2004
Appointed Date: 19 November 1997
62 years old

Director
STEVENS, Jonathan William
Resigned: 31 October 2013
Appointed Date: 01 September 2000
53 years old

Director
WALKER, Paul
Resigned: 03 February 1999
Appointed Date: 19 November 1997
60 years old

Persons With Significant Control

Miss Siubhan Magee
Notified on: 1 November 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jonathan Fiennes Bengough
Notified on: 1 November 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Silver
Notified on: 1 November 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

27 OFFERTON ROAD MANAGEMENT LIMITED Events

01 Mar 2017
Registered office address changed from 103 Springfield Avenue London SW20 9JS England to Paul Silver, Basement Flat 27B Offerton Road London SW4 0DJ on 1 March 2017
02 Dec 2016
Confirmation statement made on 24 November 2016 with updates
01 Dec 2016
Accounts for a dormant company made up to 4 February 2016
01 Dec 2016
Registered office address changed from C/O Paul Silver Basement Flat 27B Offerton Road Clapham London SW4 0DJ to 103 Springfield Avenue London SW20 9JS on 1 December 2016
15 Jan 2016
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 102

...
... and 97 more events
15 Nov 1988
Accounts for a dormant company made up to 4 February 1987

15 Nov 1988
Accounting reference date shortened from 31/03 to 04/02

04 Aug 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

08 Sep 1987
Registered office changed on 08/09/87 from: 84 temple chambers temple avenue london EC4Y ohp

08 Sep 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed