379 CLAPHAM ROAD (FREEHOLD) LIMITED
BPC 2088 LIMITED

Hellopages » Greater London » Lambeth » SW9 9BT

Company number 05553908
Status Active
Incorporation Date 5 September 2005
Company Type Private Limited Company
Address 379 CLAPHAM ROAD, LONDON, SW9 9BT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Appointment of Mr Robert Eugene Steel as a secretary on 20 March 2017; Termination of appointment of Hakeem Olarenwaju Anjorin as a secretary on 20 March 2017; Termination of appointment of Robert Eugene Steel as a secretary on 28 December 2016. The most likely internet sites of 379 CLAPHAM ROAD (FREEHOLD) LIMITED are www.379claphamroadfreehold.co.uk, and www.379-clapham-road-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. 379 Clapham Road Freehold Limited is a Private Limited Company. The company registration number is 05553908. 379 Clapham Road Freehold Limited has been working since 05 September 2005. The present status of the company is Active. The registered address of 379 Clapham Road Freehold Limited is 379 Clapham Road London Sw9 9bt. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £6.64k, which is £2.89k against last year. STEEL, Robert Eugene is a Secretary of the company. ANJORIN, Hakeem Olarenwaju is a Director of the company. DHIMAN, Pooja is a Director of the company. GAZEAU-LACORNE, Guillaume Jean Patrick Norbert is a Director of the company. STEEL, Robert Eugene is a Director of the company. WALLIS-ROGERS, Annaliese is a Director of the company. Secretary ANJORIN, Hakeem Olarenwaju has been resigned. Secretary STEEL, Robert Eugene has been resigned. Secretary CREMORNE NOMINEES LIMITED has been resigned. Director CLAPP, Lucie has been resigned. Director DOUCAS, Alexandra has been resigned. Director DRAGICEVIC, Simo has been resigned. Director MOODY, Andrew has been resigned. Director WRIGHT, Melanie has been resigned. Director CREMORNE NOMINEES NO 2 LIMITED has been resigned. The company operates in "Residents property management".


379 clapham road (freehold) Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS £6.64k
+77%
All Financial Figures

Current Directors

Secretary
STEEL, Robert Eugene
Appointed Date: 20 March 2017

Director
ANJORIN, Hakeem Olarenwaju
Appointed Date: 03 April 2006
56 years old

Director
DHIMAN, Pooja
Appointed Date: 03 April 2006
47 years old

Director
GAZEAU-LACORNE, Guillaume Jean Patrick Norbert
Appointed Date: 23 November 2012
53 years old

Director
STEEL, Robert Eugene
Appointed Date: 04 April 2012
47 years old

Director
WALLIS-ROGERS, Annaliese
Appointed Date: 04 December 2009
46 years old

Resigned Directors

Secretary
ANJORIN, Hakeem Olarenwaju
Resigned: 20 March 2017
Appointed Date: 03 April 2006

Secretary
STEEL, Robert Eugene
Resigned: 28 December 2016
Appointed Date: 12 November 2015

Secretary
CREMORNE NOMINEES LIMITED
Resigned: 03 April 2006
Appointed Date: 05 September 2005

Director
CLAPP, Lucie
Resigned: 04 December 2009
Appointed Date: 03 April 2006
50 years old

Director
DOUCAS, Alexandra
Resigned: 01 May 2012
Appointed Date: 17 December 2010
44 years old

Director
DRAGICEVIC, Simo
Resigned: 05 January 2013
Appointed Date: 03 April 2006
52 years old

Director
MOODY, Andrew
Resigned: 01 January 2010
Appointed Date: 03 April 2006
51 years old

Director
WRIGHT, Melanie
Resigned: 03 April 2006
Appointed Date: 03 April 2006
51 years old

Director
CREMORNE NOMINEES NO 2 LIMITED
Resigned: 03 April 2006
Appointed Date: 05 September 2005

Persons With Significant Control

Mr Robert Eugene Steel
Notified on: 6 April 2016
47 years old
Nature of control: Has significant influence or control

Mr Hakeem Olarenwaju Anjorin
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Ms Pooja Dhiman
Notified on: 6 April 2016
47 years old
Nature of control: Has significant influence or control

Mr Guillaume Jean Patrick Norbert Gazeau-Lacorne
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

Mrs Annaliese Wallis-Rogers
Notified on: 6 April 2016
46 years old
Nature of control: Has significant influence or control

379 CLAPHAM ROAD (FREEHOLD) LIMITED Events

21 Mar 2017
Appointment of Mr Robert Eugene Steel as a secretary on 20 March 2017
20 Mar 2017
Termination of appointment of Hakeem Olarenwaju Anjorin as a secretary on 20 March 2017
29 Dec 2016
Termination of appointment of Robert Eugene Steel as a secretary on 28 December 2016
24 Sep 2016
Confirmation statement made on 5 September 2016 with updates
23 Jun 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 44 more events
25 Apr 2006
Registered office changed on 25/04/06 from: collins house 32-38 station road gerrards cross buckinghamshire SL9 8EL
25 Apr 2006
Director resigned
25 Apr 2006
Secretary resigned
21 Mar 2006
Company name changed bpc 2088 LIMITED\certificate issued on 21/03/06
05 Sep 2005
Incorporation