30 HEMBERTON ROAD LIMITED
LONDON

Hellopages » Greater London » Lambeth » SW9 9LJ

Company number 02134133
Status Active
Incorporation Date 21 May 1987
Company Type Private Limited Company
Address 30 HEMBERTON ROAD, LONDON, SW9 9LJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 27 October 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 3 . The most likely internet sites of 30 HEMBERTON ROAD LIMITED are www.30hembertonroad.co.uk, and www.30-hemberton-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. 30 Hemberton Road Limited is a Private Limited Company. The company registration number is 02134133. 30 Hemberton Road Limited has been working since 21 May 1987. The present status of the company is Active. The registered address of 30 Hemberton Road Limited is 30 Hemberton Road London Sw9 9lj. . DOWNHAM, Emma Victoria is a Secretary of the company. DOWNHAM, Emma Victoria is a Director of the company. MARSH, Claire Elizabeth is a Director of the company. MAXWELL, Edward is a Director of the company. Secretary BATES, Christopher James has been resigned. Secretary GWIAZDA, Marek has been resigned. Secretary LIMPKIN, David Charles has been resigned. Secretary MAXWELL, Edward has been resigned. Director APIVOR, Dylan James has been resigned. Director BATES, Christopher James has been resigned. Director GWIAZDA, Marek has been resigned. Director LIMPKIN, David Charles has been resigned. Director PIGNON, Valerie has been resigned. Director SMART, Ann Margaret has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DOWNHAM, Emma Victoria
Appointed Date: 10 January 2014

Director
DOWNHAM, Emma Victoria
Appointed Date: 10 November 2014
42 years old

Director
MARSH, Claire Elizabeth
Appointed Date: 16 August 2001
48 years old

Director
MAXWELL, Edward

69 years old

Resigned Directors

Secretary
BATES, Christopher James
Resigned: 18 August 2001
Appointed Date: 22 December 1999

Secretary
GWIAZDA, Marek
Resigned: 11 April 2014
Appointed Date: 13 November 2001

Secretary
LIMPKIN, David Charles
Resigned: 22 December 1999
Appointed Date: 18 September 1995

Secretary
MAXWELL, Edward
Resigned: 18 September 1995

Director
APIVOR, Dylan James
Resigned: 15 March 1996
Appointed Date: 30 June 1994
57 years old

Director
BATES, Christopher James
Resigned: 18 August 2001
Appointed Date: 17 July 1998
54 years old

Director
GWIAZDA, Marek
Resigned: 11 April 2014
Appointed Date: 27 October 2000
58 years old

Director
LIMPKIN, David Charles
Resigned: 22 December 1999
74 years old

Director
PIGNON, Valerie
Resigned: 17 July 1998
Appointed Date: 15 March 1996
58 years old

Director
SMART, Ann Margaret
Resigned: 30 June 1994
80 years old

30 HEMBERTON ROAD LIMITED Events

03 Jan 2017
Confirmation statement made on 27 October 2016 with updates
04 Jul 2016
Total exemption small company accounts made up to 31 October 2015
02 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 3

03 Jun 2015
Total exemption small company accounts made up to 31 October 2014
11 Nov 2014
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 3

...
... and 81 more events
31 Oct 1989
Full accounts made up to 31 October 1988

31 Oct 1989
Return made up to 14/12/88; full list of members

31 Oct 1989
Return made up to 27/10/89; full list of members

06 Nov 1987
Accounting reference date notified as 31/10

21 May 1987
Incorporation