51 CAVENDISH ROAD LIMITED
LONDON

Hellopages » Greater London » Lambeth » SW12 0BL
Company number 04905451
Status Active
Incorporation Date 19 September 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FLAT 3, 51 CAVENDISH ROAD, LONDON, SW12 0BL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Total exemption full accounts made up to 30 September 2015; Annual return made up to 19 September 2015 no member list. The most likely internet sites of 51 CAVENDISH ROAD LIMITED are www.51cavendishroad.co.uk, and www.51-cavendish-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Barnes Bridge Rail Station is 4.9 miles; to Barbican Rail Station is 5 miles; to Beckenham Hill Rail Station is 5.8 miles; to Brondesbury Park Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.51 Cavendish Road Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04905451. 51 Cavendish Road Limited has been working since 19 September 2003. The present status of the company is Active. The registered address of 51 Cavendish Road Limited is Flat 3 51 Cavendish Road London Sw12 0bl. . HUNTLEY, Anthony George is a Secretary of the company. BROOKE, Penelope Frances is a Director of the company. COAD, Gregory Daniel is a Director of the company. CONINGHAM-ROLLS, John Simon Peter is a Director of the company. GOWMAN, Michael Kenneth is a Director of the company. HUFTON, Samuel Keith is a Director of the company. HUNTLEY, Anthony George is a Director of the company. YU, Kin Yung, Dr is a Director of the company. Secretary BROOKE, Penelope Frances has been resigned. Secretary CONNOLLY, Damian Robert has been resigned. Director BRINDLE, Lucy Jennifer has been resigned. Director BROOKE, Naomi Winefride has been resigned. Director CONNOLLY, Damian Robert has been resigned. Director HOOGEVEEN, Daniel has been resigned. Director STEPHENSON, Ben has been resigned. Director WOODS, Robert has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HUNTLEY, Anthony George
Appointed Date: 30 June 2009

Director
BROOKE, Penelope Frances
Appointed Date: 19 September 2003
78 years old

Director
COAD, Gregory Daniel
Appointed Date: 14 February 2015
49 years old

Director
CONINGHAM-ROLLS, John Simon Peter
Appointed Date: 19 September 2003
63 years old

Director
GOWMAN, Michael Kenneth
Appointed Date: 19 September 2003
60 years old

Director
HUFTON, Samuel Keith
Appointed Date: 06 September 2014
42 years old

Director
HUNTLEY, Anthony George
Appointed Date: 19 September 2003
79 years old

Director
YU, Kin Yung, Dr
Appointed Date: 19 September 2003
58 years old

Resigned Directors

Secretary
BROOKE, Penelope Frances
Resigned: 30 June 2009
Appointed Date: 16 July 2004

Secretary
CONNOLLY, Damian Robert
Resigned: 16 July 2004
Appointed Date: 19 September 2003

Director
BRINDLE, Lucy Jennifer
Resigned: 17 June 2010
Appointed Date: 10 August 2007
46 years old

Director
BROOKE, Naomi Winefride
Resigned: 03 March 2008
Appointed Date: 19 September 2003
112 years old

Director
CONNOLLY, Damian Robert
Resigned: 01 October 2004
Appointed Date: 19 September 2003
53 years old

Director
HOOGEVEEN, Daniel
Resigned: 13 February 2015
Appointed Date: 30 April 2009
53 years old

Director
STEPHENSON, Ben
Resigned: 18 January 2014
Appointed Date: 17 June 2010
44 years old

Director
WOODS, Robert
Resigned: 10 August 2007
Appointed Date: 01 October 2004
55 years old

51 CAVENDISH ROAD LIMITED Events

26 Sep 2016
Confirmation statement made on 19 September 2016 with updates
23 Jun 2016
Total exemption full accounts made up to 30 September 2015
06 Oct 2015
Annual return made up to 19 September 2015 no member list
29 Jun 2015
Total exemption full accounts made up to 30 September 2014
15 Feb 2015
Appointment of Mr Gregory Coad as a director on 14 February 2015
...
... and 39 more events
28 Sep 2004
Annual return made up to 19/09/04
  • 363(288) ‐ Director's particulars changed

22 Jul 2004
Registered office changed on 22/07/04 from: flat 1-51 cavendish road london SW12 0BL
22 Jul 2004
Secretary resigned
22 Jul 2004
New secretary appointed
19 Sep 2003
Incorporation