43 SANDMERE ROAD LIMITED
LONDON

Hellopages » Greater London » Lambeth » SW4 7PS

Company number 05101286
Status Active
Incorporation Date 14 April 2004
Company Type Private Limited Company
Address 43 SANDMERE ROAD, CLAPHAM, LONDON, SW4 7PS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 16 April 2017 with updates; Accounts for a dormant company made up to 30 April 2016; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 3 . The most likely internet sites of 43 SANDMERE ROAD LIMITED are www.43sandmereroad.co.uk, and www.43-sandmere-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. 43 Sandmere Road Limited is a Private Limited Company. The company registration number is 05101286. 43 Sandmere Road Limited has been working since 14 April 2004. The present status of the company is Active. The registered address of 43 Sandmere Road Limited is 43 Sandmere Road Clapham London Sw4 7ps. . SWAIN, Michelle is a Secretary of the company. BALLARD, James David is a Director of the company. BLAKE, Katherine is a Director of the company. SWAIN, Michelle is a Director of the company. Secretary TELFORD, Caitlin Emma has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director FRANCIS, Jane Ann has been resigned. Director RULE, Emily Sarah has been resigned. Director RULE, Hannah Katherine has been resigned. Director WALSH, Margaret Ellen has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SWAIN, Michelle
Appointed Date: 21 May 2014

Director
BALLARD, James David
Appointed Date: 03 August 2007
47 years old

Director
BLAKE, Katherine
Appointed Date: 29 May 2013
43 years old

Director
SWAIN, Michelle
Appointed Date: 29 May 2013
43 years old

Resigned Directors

Secretary
TELFORD, Caitlin Emma
Resigned: 21 May 2014
Appointed Date: 14 April 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 14 April 2004
Appointed Date: 14 April 2004

Director
FRANCIS, Jane Ann
Resigned: 24 May 2007
Appointed Date: 14 April 2004
49 years old

Director
RULE, Emily Sarah
Resigned: 29 May 2013
Appointed Date: 24 May 2007
45 years old

Director
RULE, Hannah Katherine
Resigned: 29 May 2013
Appointed Date: 24 May 2007
41 years old

Director
WALSH, Margaret Ellen
Resigned: 28 November 2006
Appointed Date: 14 April 2004
53 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 14 April 2004
Appointed Date: 14 April 2004

43 SANDMERE ROAD LIMITED Events

19 Apr 2017
Confirmation statement made on 16 April 2017 with updates
26 Jan 2017
Accounts for a dormant company made up to 30 April 2016
22 Apr 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 3

14 Mar 2016
Accounts for a dormant company made up to 30 April 2015
16 Apr 2015
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 3

...
... and 38 more events
06 May 2004
New director appointed
06 May 2004
New director appointed
06 May 2004
Secretary resigned
06 May 2004
Director resigned
14 Apr 2004
Incorporation