57 KEMPSHOTT LIMITED
LONDON

Hellopages » Greater London » Lambeth » SW16 5LJ
Company number 04837694
Status Active
Incorporation Date 18 July 2003
Company Type Private Limited Company
Address 57 KEMPSHOTT ROAD, LONDON, ENGLAND, SW16 5LJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 18 July 2016 with updates; Registered office address changed from Suite 2 Ley Farm Crendell Fordingbridge Hampshire SP6 3EB to 57 Kempshott Road London SW16 5LJ on 21 July 2016; Termination of appointment of Leigh Neville as a secretary on 21 July 2016. The most likely internet sites of 57 KEMPSHOTT LIMITED are www.57kempshott.co.uk, and www.57-kempshott.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Beckenham Hill Rail Station is 5 miles; to Barnes Bridge Rail Station is 6.4 miles; to Barbican Rail Station is 7.2 miles; to Brondesbury Park Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.57 Kempshott Limited is a Private Limited Company. The company registration number is 04837694. 57 Kempshott Limited has been working since 18 July 2003. The present status of the company is Active. The registered address of 57 Kempshott Limited is 57 Kempshott Road London England Sw16 5lj. The company`s financial liabilities are £0.29k. It is £-0.01k against last year. And the total assets are £1.04k, which is £-0.01k against last year. CARLIN, Clodagh Martina is a Director of the company. GRIFFITHS, Michael David is a Director of the company. KAVANAGH, James is a Director of the company. Secretary DEW, Joanna has been resigned. Secretary NEVILLE, Leigh has been resigned. Secretary ROSS, Paul Howard has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director DEW, Joanna has been resigned. Director DODGSON, Holly Charlotte has been resigned. Director FIELLER, Daniel Richard Charles has been resigned. Director PACKER, Stephen Charles Clavey has been resigned. Director PRESCOTT, Basil Anthony has been resigned. Director SMITH, Robin David Rathbone has been resigned. Director THOMAS, Danielle Lisa has been resigned. Director WRIGHT, Marie Anneliese has been resigned. Director WRIGHT, Stephen Howard has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Residents property management".


57 kempshott Key Finiance

LIABILITIES £0.29k
-3%
CASH n/a
TOTAL ASSETS £1.04k
-1%
All Financial Figures

Current Directors

Director
CARLIN, Clodagh Martina
Appointed Date: 04 May 2016
47 years old

Director
GRIFFITHS, Michael David
Appointed Date: 01 September 2003
74 years old

Director
KAVANAGH, James
Appointed Date: 25 August 2009
42 years old

Resigned Directors

Secretary
DEW, Joanna
Resigned: 29 June 2012
Appointed Date: 07 July 2006

Secretary
NEVILLE, Leigh
Resigned: 21 July 2016
Appointed Date: 01 September 2012

Secretary
ROSS, Paul Howard
Resigned: 07 July 2006
Appointed Date: 18 July 2003

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 18 July 2003
Appointed Date: 18 July 2003

Director
DEW, Joanna
Resigned: 29 June 2012
Appointed Date: 01 September 2003
55 years old

Director
DODGSON, Holly Charlotte
Resigned: 31 August 2015
Appointed Date: 29 June 2012
40 years old

Director
FIELLER, Daniel Richard Charles
Resigned: 25 August 2009
Appointed Date: 22 June 2004
47 years old

Director
PACKER, Stephen Charles Clavey
Resigned: 24 March 2006
Appointed Date: 01 September 2003
57 years old

Director
PRESCOTT, Basil Anthony
Resigned: 22 June 2004
Appointed Date: 18 July 2003
61 years old

Director
SMITH, Robin David Rathbone
Resigned: 31 August 2015
Appointed Date: 29 June 2012
42 years old

Director
THOMAS, Danielle Lisa
Resigned: 25 August 2009
Appointed Date: 22 June 2004
46 years old

Director
WRIGHT, Marie Anneliese
Resigned: 04 May 2016
Appointed Date: 01 September 2003
55 years old

Director
WRIGHT, Stephen Howard
Resigned: 04 May 2016
Appointed Date: 01 September 2003
57 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 18 July 2003
Appointed Date: 18 July 2003

57 KEMPSHOTT LIMITED Events

11 Sep 2016
Confirmation statement made on 18 July 2016 with updates
21 Jul 2016
Registered office address changed from Suite 2 Ley Farm Crendell Fordingbridge Hampshire SP6 3EB to 57 Kempshott Road London SW16 5LJ on 21 July 2016
21 Jul 2016
Termination of appointment of Leigh Neville as a secretary on 21 July 2016
19 May 2016
Termination of appointment of Marie Anneliese Wright as a director on 4 May 2016
19 May 2016
Appointment of Ms Clodagh Martina Carlin as a director on 4 May 2016
...
... and 62 more events
12 Aug 2003
New secretary appointed
12 Aug 2003
New director appointed
12 Aug 2003
Secretary resigned
12 Aug 2003
Director resigned
18 Jul 2003
Incorporation