28 ROSENDALE ROAD MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Lambeth » SE19 1TX

Company number 03850747
Status Active
Incorporation Date 30 September 1999
Company Type Private Limited Company
Address 75 WESTOW HILL, LONDON, SE19 1TX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Appointment of Mrs Claire Louise Bowen Macdonald as a director on 23 February 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of 28 ROSENDALE ROAD MANAGEMENT COMPANY LIMITED are www.28rosendaleroadmanagementcompany.co.uk, and www.28-rosendale-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Battersea Park Rail Station is 5 miles; to Bickley Rail Station is 5.5 miles; to Barbican Rail Station is 6.9 miles; to Brondesbury Park Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.28 Rosendale Road Management Company Limited is a Private Limited Company. The company registration number is 03850747. 28 Rosendale Road Management Company Limited has been working since 30 September 1999. The present status of the company is Active. The registered address of 28 Rosendale Road Management Company Limited is 75 Westow Hill London Se19 1tx. The company`s financial liabilities are £0.11k. It is £0k against last year. The cash in hand is £19.67k. It is £1.8k against last year. And the total assets are £20.23k, which is £1.8k against last year. BENADY, Nicholas Alan is a Director of the company. BLEIER, Zalman is a Director of the company. BURGESS, Guy is a Director of the company. DESCHAMPS, Helen is a Director of the company. MACDONALD, Claire Louise Bowen is a Director of the company. OMOJOLA, Oluwakemi is a Director of the company. TEH, Su-Yin is a Director of the company. Secretary BEAN, Ruth has been resigned. Secretary COOK, Shelley Claire has been resigned. Secretary GRUNFELD, Elizabeth Alice, Dr has been resigned. Secretary WALKER, Deborah Ann has been resigned. Secretary COMP COMPANY SECRETARIES LIMITED has been resigned. Director ATKINSON, James Michael has been resigned. Director BEAN, Ruth has been resigned. Director BRIANCEAU, Mathilde Marie Ann has been resigned. Director CASTELLI-CARR, Jacki Eveline has been resigned. Director COOK, Shelley Claire has been resigned. Director DALY, Deborah Josephine has been resigned. Director DYSON, Richard has been resigned. Director GEDDES, Amanda Jane has been resigned. Director GRUNFELD, Elizabeth Alice, Dr has been resigned. Director MANKOO, Ashwinder has been resigned. Director SWIFT, Helen Alexa has been resigned. Director WALKER, Deborah Ann has been resigned. Director COMP COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


28 rosendale road management company Key Finiance

LIABILITIES £0.11k
+3%
CASH £19.67k
+10%
TOTAL ASSETS £20.23k
+9%
All Financial Figures

Current Directors

Director
BENADY, Nicholas Alan
Appointed Date: 04 November 1999
54 years old

Director
BLEIER, Zalman
Appointed Date: 04 November 1999
56 years old

Director
BURGESS, Guy
Appointed Date: 01 October 2010
62 years old

Director
DESCHAMPS, Helen
Appointed Date: 01 February 2000
78 years old

Director
MACDONALD, Claire Louise Bowen
Appointed Date: 23 February 2016
62 years old

Director
OMOJOLA, Oluwakemi
Appointed Date: 22 May 2008
45 years old

Director
TEH, Su-Yin
Appointed Date: 05 November 2015
52 years old

Resigned Directors

Secretary
BEAN, Ruth
Resigned: 20 August 2010
Appointed Date: 23 January 2004

Secretary
COOK, Shelley Claire
Resigned: 23 February 2016
Appointed Date: 01 August 2006

Secretary
GRUNFELD, Elizabeth Alice, Dr
Resigned: 23 January 2004
Appointed Date: 29 June 2001

Secretary
WALKER, Deborah Ann
Resigned: 31 July 2001
Appointed Date: 18 October 1999

Secretary
COMP COMPANY SECRETARIES LIMITED
Resigned: 04 November 1999
Appointed Date: 30 September 1999

Director
ATKINSON, James Michael
Resigned: 22 May 2008
Appointed Date: 09 June 2006
43 years old

Director
BEAN, Ruth
Resigned: 20 August 2010
Appointed Date: 17 August 2001
48 years old

Director
BRIANCEAU, Mathilde Marie Ann
Resigned: 01 August 2006
Appointed Date: 28 March 2003
50 years old

Director
CASTELLI-CARR, Jacki Eveline
Resigned: 28 March 2003
Appointed Date: 31 July 2001
53 years old

Director
COOK, Shelley Claire
Resigned: 23 February 2016
Appointed Date: 01 August 2006
52 years old

Director
DALY, Deborah Josephine
Resigned: 23 January 2001
Appointed Date: 04 November 1999
63 years old

Director
DYSON, Richard
Resigned: 05 November 2015
Appointed Date: 20 August 2010
43 years old

Director
GEDDES, Amanda Jane
Resigned: 25 August 2006
Appointed Date: 04 November 1999
51 years old

Director
GRUNFELD, Elizabeth Alice, Dr
Resigned: 09 June 2006
Appointed Date: 29 June 2001
52 years old

Director
MANKOO, Ashwinder
Resigned: 28 March 2003
Appointed Date: 04 November 1999
53 years old

Director
SWIFT, Helen Alexa
Resigned: 01 October 2010
Appointed Date: 25 August 2006
43 years old

Director
WALKER, Deborah Ann
Resigned: 23 January 2001
Appointed Date: 18 October 1999
64 years old

Director
COMP COMPANY DIRECTORS LIMITED
Resigned: 04 November 1999
Appointed Date: 30 September 1999

28 ROSENDALE ROAD MANAGEMENT COMPANY LIMITED Events

21 Oct 2016
Confirmation statement made on 30 September 2016 with updates
16 Aug 2016
Appointment of Mrs Claire Louise Bowen Macdonald as a director on 23 February 2016
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
04 Jun 2016
Termination of appointment of Richard Dyson as a director on 5 November 2015
04 Jun 2016
Termination of appointment of Shelley Claire Cook as a secretary on 23 February 2016
...
... and 72 more events
16 Feb 2000
New director appointed
16 Feb 2000
New director appointed
16 Feb 2000
New director appointed
16 Feb 2000
Registered office changed on 16/02/00 from: flat 12 28 rosendale road london SE21 8DR
30 Sep 1999
Incorporation