5 ST. STEPHENS TERRACE RESIDENTS LIMITED

Hellopages » Greater London » Lambeth » SW8 1DJ

Company number 02650665
Status Active
Incorporation Date 2 October 1991
Company Type Private Limited Company
Address 5 ST STEPHENS TERRACE, LONDON, SW8 1DJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 2 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 2 October 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 3 . The most likely internet sites of 5 ST. STEPHENS TERRACE RESIDENTS LIMITED are www.5ststephensterraceresidents.co.uk, and www.5-st-stephens-terrace-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. 5 St Stephens Terrace Residents Limited is a Private Limited Company. The company registration number is 02650665. 5 St Stephens Terrace Residents Limited has been working since 02 October 1991. The present status of the company is Active. The registered address of 5 St Stephens Terrace Residents Limited is 5 St Stephens Terrace London Sw8 1dj. . NAIR, Reeta is a Secretary of the company. CROSS, Harriet Victoria Saltonstall is a Director of the company. NAIR, Reeta is a Director of the company. ROSE, Graham Hunt is a Director of the company. Secretary NAYYAR, Simon Naresh has been resigned. Secretary VARAH, Kate Elizabeth has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BACKHOUSE, Kathleen Anne has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director NAYYAR, Simon Naresh has been resigned. Director SPRIGGS, Andrew John has been resigned. Director VALENTINE, Jennifer Ann has been resigned. Director VARAH, Kate Elizabeth has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
NAIR, Reeta
Appointed Date: 30 November 2004

Director
CROSS, Harriet Victoria Saltonstall
Appointed Date: 01 October 2002
51 years old

Director
NAIR, Reeta
Appointed Date: 30 November 2004
47 years old

Director
ROSE, Graham Hunt
Appointed Date: 02 October 1991
88 years old

Resigned Directors

Secretary
NAYYAR, Simon Naresh
Resigned: 13 August 2001
Appointed Date: 02 October 1991

Secretary
VARAH, Kate Elizabeth
Resigned: 19 November 2004
Appointed Date: 13 August 2001

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 02 October 1991
Appointed Date: 02 October 1991

Director
BACKHOUSE, Kathleen Anne
Resigned: 01 March 1999
Appointed Date: 02 March 1993
59 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 02 October 1991
Appointed Date: 02 October 1991

Director
NAYYAR, Simon Naresh
Resigned: 13 August 2001
Appointed Date: 02 October 1991
58 years old

Director
SPRIGGS, Andrew John
Resigned: 02 March 1993
Appointed Date: 02 October 1991
61 years old

Director
VALENTINE, Jennifer Ann
Resigned: 01 October 2002
Appointed Date: 01 March 1999
56 years old

Director
VARAH, Kate Elizabeth
Resigned: 19 November 2004
Appointed Date: 13 August 2001
49 years old

Persons With Significant Control

Ms Harriet Victoria Saltonstall Cross
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Graham Hunt Rose
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Reeta Nair
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

5 ST. STEPHENS TERRACE RESIDENTS LIMITED Events

03 Oct 2016
Confirmation statement made on 2 October 2016 with updates
11 Feb 2016
Accounts for a dormant company made up to 31 December 2015
16 Nov 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 3

26 Apr 2015
Accounts for a dormant company made up to 31 December 2014
21 Oct 2014
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 3

...
... and 61 more events
04 Mar 1992
Accounting reference date notified as 31/12

05 Nov 1991
Registered office changed on 05/11/91 from: 84 temple chambers temple avenue london EC4Y 0HP

05 Nov 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Nov 1991
New director appointed

02 Oct 1991
Incorporation