94 THURLOW PARK ROAD LIMITED
LONDON

Hellopages » Greater London » Lambeth » SE21 8HY

Company number 01931685
Status Active
Incorporation Date 18 July 1985
Company Type Private Limited Company
Address 94 THURLOW PARK ROAD, WEST DULWICH, LONDON, SE21 8HY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 245 . The most likely internet sites of 94 THURLOW PARK ROAD LIMITED are www.94thurlowparkroad.co.uk, and www.94-thurlow-park-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. The distance to to Beckenham Hill Rail Station is 3.6 miles; to Barbican Rail Station is 5.5 miles; to Bickley Rail Station is 6.7 miles; to Brondesbury Park Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.94 Thurlow Park Road Limited is a Private Limited Company. The company registration number is 01931685. 94 Thurlow Park Road Limited has been working since 18 July 1985. The present status of the company is Active. The registered address of 94 Thurlow Park Road Limited is 94 Thurlow Park Road West Dulwich London Se21 8hy. . NELSON, Joseph Henry is a Secretary of the company. ADEYEYE, Adedayo Adewumi is a Director of the company. ANDREW, Laura Frances is a Director of the company. BHALLA, Justin is a Director of the company. FLINT, Matthew is a Director of the company. NELSON, Joseph Henry is a Director of the company. RYAN, Connie is a Director of the company. SMITH, David Justin is a Director of the company. SMITH, Ruth Ann is a Director of the company. Secretary BYRNE, Patrick Owen has been resigned. Secretary DALZELL, Fiona Mary has been resigned. Secretary GRIFFITHS, Neil Robert has been resigned. Secretary RIDLEY, Caroline Elizabeth has been resigned. Secretary SMITH, Ruth Ann has been resigned. Director BURCHILL, Hayley Ann has been resigned. Director BYRNE, Patrick Owen has been resigned. Director DALZELL, Fiona Mary has been resigned. Director DAWSON, Emma Elizabeth has been resigned. Director DUTTON, Gabriella Simone Amiel has been resigned. Director EGGELING, Francesca Margaret has been resigned. Director FRAZER-LUNN, Judith has been resigned. Director GRIFFITHS, Neil Robert has been resigned. Director HARPER, Daisy has been resigned. Director HARPER, Damian has been resigned. Director JONES, Dean has been resigned. Director LAWSON, Matthew Richard has been resigned. Director MCDOUGALL, David Jonathan has been resigned. Director NG, Wa Kong has been resigned. Director PIPER, Jonathan Mark has been resigned. Director RANSTED, Jason Alexander has been resigned. Director READ, Isobel Louise has been resigned. Director RIDLEY, Caroline Elizabeth has been resigned. Director RIDLEY, Neil James has been resigned. Director SIMIC, Milena has been resigned. Director SMITH, Karen Marie has been resigned. Director STANFORD, Edward John Rodney has been resigned. Director STEVENS, Dawn Victoria has been resigned. Director STONE, Elizabeth Jane has been resigned. Director TURNER, Annabel Jean has been resigned. Director WARD, Matthew John has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
NELSON, Joseph Henry
Appointed Date: 20 March 2013

Director
ADEYEYE, Adedayo Adewumi
Appointed Date: 01 February 2004
57 years old

Director
ANDREW, Laura Frances
Appointed Date: 13 June 2014
41 years old

Director
BHALLA, Justin
Appointed Date: 13 June 2014
39 years old

Director
FLINT, Matthew
Appointed Date: 20 January 2013
46 years old

Director
NELSON, Joseph Henry
Appointed Date: 01 August 2008
47 years old

Director
RYAN, Connie
Appointed Date: 04 June 2007
45 years old

Director
SMITH, David Justin
Appointed Date: 17 March 2006
54 years old

Director
SMITH, Ruth Ann
Appointed Date: 27 January 1999
58 years old

Resigned Directors

Secretary
BYRNE, Patrick Owen
Resigned: 27 January 1999
Appointed Date: 30 January 1995

Secretary
DALZELL, Fiona Mary
Resigned: 17 November 2005
Appointed Date: 01 February 2004

Secretary
GRIFFITHS, Neil Robert
Resigned: 28 July 1995

Secretary
RIDLEY, Caroline Elizabeth
Resigned: 03 July 2007
Appointed Date: 14 December 2005

Secretary
SMITH, Ruth Ann
Resigned: 01 February 2004
Appointed Date: 27 January 1999

Director
BURCHILL, Hayley Ann
Resigned: 09 June 2004
Appointed Date: 03 July 1998
64 years old

Director
BYRNE, Patrick Owen
Resigned: 27 January 1999
Appointed Date: 30 January 1995
60 years old

Director
DALZELL, Fiona Mary
Resigned: 17 November 2005
Appointed Date: 01 February 2004
52 years old

Director
DAWSON, Emma Elizabeth
Resigned: 10 August 2003
Appointed Date: 03 August 1999
52 years old

Director
DUTTON, Gabriella Simone Amiel
Resigned: 20 March 2013
Appointed Date: 28 September 2007
45 years old

Director
EGGELING, Francesca Margaret
Resigned: 27 January 1999
79 years old

Director
FRAZER-LUNN, Judith
Resigned: 06 May 2001
84 years old

Director
GRIFFITHS, Neil Robert
Resigned: 27 July 1999
66 years old

Director
HARPER, Daisy
Resigned: 03 August 1999
Appointed Date: 27 January 1999
53 years old

Director
HARPER, Damian
Resigned: 03 August 1999
Appointed Date: 27 January 1999
61 years old

Director
JONES, Dean
Resigned: 20 March 2013
Appointed Date: 28 September 2007
46 years old

Director
LAWSON, Matthew Richard
Resigned: 01 January 2008
Appointed Date: 07 November 2001
49 years old

Director
MCDOUGALL, David Jonathan
Resigned: 01 August 2008
Appointed Date: 17 September 2004
46 years old

Director
NG, Wa Kong
Resigned: 20 October 2000
Appointed Date: 19 March 1998
58 years old

Director
PIPER, Jonathan Mark
Resigned: 01 February 1995
63 years old

Director
RANSTED, Jason Alexander
Resigned: 01 January 2008
Appointed Date: 09 June 2004
60 years old

Director
READ, Isobel Louise
Resigned: 27 January 1999
65 years old

Director
RIDLEY, Caroline Elizabeth
Resigned: 03 July 2007
Appointed Date: 04 May 2004
46 years old

Director
RIDLEY, Neil James
Resigned: 01 January 2008
Appointed Date: 04 May 2004
50 years old

Director
SIMIC, Milena
Resigned: 01 January 2008
Appointed Date: 01 February 2004
53 years old

Director
SMITH, Karen Marie
Resigned: 04 May 2004
Appointed Date: 20 October 2000
51 years old

Director
STANFORD, Edward John Rodney
Resigned: 22 April 1998
61 years old

Director
STEVENS, Dawn Victoria
Resigned: 17 September 2004
Appointed Date: 15 December 1999
53 years old

Director
STONE, Elizabeth Jane
Resigned: 15 December 1999
60 years old

Director
TURNER, Annabel Jean
Resigned: 20 March 2015
Appointed Date: 17 November 2005
46 years old

Director
WARD, Matthew John
Resigned: 17 November 2005
Appointed Date: 06 May 2001
51 years old

Persons With Significant Control

Mr Joseph Henry Nelson
Notified on: 1 January 2017
47 years old
Nature of control: Has significant influence or control

94 THURLOW PARK ROAD LIMITED Events

03 Apr 2017
Confirmation statement made on 20 March 2017 with updates
12 Jan 2017
Total exemption full accounts made up to 31 March 2016
24 Mar 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 245

19 Dec 2015
Total exemption full accounts made up to 31 March 2015
14 Apr 2015
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 245

...
... and 125 more events
04 Jun 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

08 Apr 1987
Accounts for a dormant company made up to 31 March 1986

08 Apr 1987
Return made up to 26/11/86; full list of members

17 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Dec 1986
Registered office changed on 04/12/86 from: 27 great james street, london, WC1N 3ES