35 SUDBOURNE ROAD LIMITED

Hellopages » Greater London » Lambeth » SW2 5AE

Company number 04389204
Status Active
Incorporation Date 7 March 2002
Company Type Private Limited Company
Address 35 SUDBOURNE ROAD, LONDON, SW2 5AE
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Appointment of Ms Anastasia Marie French as a director on 6 March 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of 35 SUDBOURNE ROAD LIMITED are www.35sudbourneroad.co.uk, and www.35-sudbourne-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. 35 Sudbourne Road Limited is a Private Limited Company. The company registration number is 04389204. 35 Sudbourne Road Limited has been working since 07 March 2002. The present status of the company is Active. The registered address of 35 Sudbourne Road Limited is 35 Sudbourne Road London Sw2 5ae. . BAVISTER, Paul is a Secretary of the company. BAVISTER, Paul is a Director of the company. BENBOW, Adrian Tugman is a Director of the company. FRENCH, Anastasia Marie is a Director of the company. MACDONALD, Althea is a Director of the company. MACDONALD, Andrew is a Director of the company. PERSSON, Fredrik is a Director of the company. Secretary BREWER, Blanche has been resigned. Secretary BURGESS, Charlotte has been resigned. Secretary MACFARLANE, Vikki has been resigned. Secretary MARCHANT, Joanna Elizabeth, Dr has been resigned. Secretary PULLAN, Sophie Jane has been resigned. Secretary SHEEHAN, Hannah has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BREWER, Blanche has been resigned. Director BURGESS, Charlotte has been resigned. Director DICKINSON, Jane Susan has been resigned. Director DUNN, Ingrid Angela has been resigned. Director MACFARLANE, Vikki has been resigned. Director MARCHANT, Joanna Elizabeth, Dr has been resigned. Director MARTIN, Laura Jane has been resigned. Director SHEEHAN, Hannah has been resigned. Director SHELDON, Wilson has been resigned. Director WARD, Susan Verena has been resigned. Director WATKINS, Steven Lloyd has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
BAVISTER, Paul
Appointed Date: 01 August 2016

Director
BAVISTER, Paul
Appointed Date: 15 January 2007
56 years old

Director
BENBOW, Adrian Tugman
Appointed Date: 01 July 2012
59 years old

Director
FRENCH, Anastasia Marie
Appointed Date: 06 March 2017
38 years old

Director
MACDONALD, Althea
Appointed Date: 01 January 2013
73 years old

Director
MACDONALD, Andrew
Appointed Date: 01 January 2013
71 years old

Director
PERSSON, Fredrik
Appointed Date: 01 June 2012
54 years old

Resigned Directors

Secretary
BREWER, Blanche
Resigned: 18 September 2003
Appointed Date: 07 March 2002

Secretary
BURGESS, Charlotte
Resigned: 23 April 2010
Appointed Date: 21 November 2006

Secretary
MACFARLANE, Vikki
Resigned: 22 June 2012
Appointed Date: 07 August 2009

Secretary
MARCHANT, Joanna Elizabeth, Dr
Resigned: 22 November 2006
Appointed Date: 18 September 2003

Secretary
PULLAN, Sophie Jane
Resigned: 15 July 2007
Appointed Date: 23 October 2006

Secretary
SHEEHAN, Hannah
Resigned: 01 August 2016
Appointed Date: 07 August 2012

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 07 March 2002
Appointed Date: 07 March 2002

Director
BREWER, Blanche
Resigned: 31 October 2003
Appointed Date: 20 March 2003
49 years old

Director
BURGESS, Charlotte
Resigned: 03 August 2009
Appointed Date: 09 September 2005
47 years old

Director
DICKINSON, Jane Susan
Resigned: 18 July 2003
Appointed Date: 07 March 2002
54 years old

Director
DUNN, Ingrid Angela
Resigned: 18 September 2006
Appointed Date: 07 March 2002
55 years old

Director
MACFARLANE, Vikki
Resigned: 22 June 2012
Appointed Date: 02 July 2007
45 years old

Director
MARCHANT, Joanna Elizabeth, Dr
Resigned: 22 November 2006
Appointed Date: 18 July 2003
52 years old

Director
MARTIN, Laura Jane
Resigned: 22 June 2012
Appointed Date: 02 July 2007
45 years old

Director
SHEEHAN, Hannah
Resigned: 01 August 2016
Appointed Date: 07 August 2012
44 years old

Director
SHELDON, Wilson
Resigned: 08 February 2013
Appointed Date: 31 October 2003
49 years old

Director
WARD, Susan Verena
Resigned: 29 August 2003
Appointed Date: 07 March 2002
64 years old

Director
WATKINS, Steven Lloyd
Resigned: 09 September 2005
Appointed Date: 29 August 2003
50 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 07 March 2002
Appointed Date: 07 March 2002

Persons With Significant Control

Mr Paul Bavister
Notified on: 7 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

35 SUDBOURNE ROAD LIMITED Events

07 Mar 2017
Confirmation statement made on 3 March 2017 with updates
07 Mar 2017
Appointment of Ms Anastasia Marie French as a director on 6 March 2017
03 Jan 2017
Total exemption small company accounts made up to 31 March 2016
02 Aug 2016
Director's details changed for Mr Paul Bavister on 20 December 2010
01 Aug 2016
Termination of appointment of Hannah Sheehan as a secretary on 1 August 2016
...
... and 74 more events
08 May 2002
Director resigned
08 May 2002
New director appointed
08 May 2002
New director appointed
08 May 2002
New director appointed
07 Mar 2002
Incorporation