KNOLLYS ROAD (165-169) LIMITED
LONDON

Hellopages » Greater London » Lambeth » SW16 2JP

Company number 04200852
Status Active
Incorporation Date 18 April 2001
Company Type Private Limited Company
Address 167 KNOLLYS ROAD, LONDON, SW16 2JP
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 Micro company accounts made up to 30 April 2016; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 6 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of KNOLLYS ROAD (165-169) LIMITED are www.knollysroad165169.co.uk, and www.knollys-road-165-169.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Beckenham Hill Rail Station is 4.1 miles; to Barbican Rail Station is 5.8 miles; to Barnes Bridge Rail Station is 6.6 miles; to Brondesbury Park Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Knollys Road 165 169 Limited is a Private Limited Company. The company registration number is 04200852. Knollys Road 165 169 Limited has been working since 18 April 2001. The present status of the company is Active. The registered address of Knollys Road 165 169 Limited is 167 Knollys Road London Sw16 2jp. . O'NEILL, Sophie is a Secretary of the company. ELLIOTT, Susan Jane is a Director of the company. JAMES, Rhiannon is a Director of the company. PRINCE, Sharon is a Director of the company. RUSSEL, Douglas Anthony is a Director of the company. SCOTT, Colin is a Director of the company. Secretary HOPKIN, Sophie Julia has been resigned. Secretary PRINCE, Sharon has been resigned. Secretary ROUNCE, Graham Simon has been resigned. Secretary UDECHUKU, Emeka has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director CURTIN, Richard Christopher has been resigned. Director DAWSON, Siobhan Morag has been resigned. Director HOPKIN, Sophie Julia has been resigned. Director ROUNCE, Graham Simon has been resigned. Director SMALLWOOD, Lucy Helen has been resigned. Director UDECHUKU, Emeka has been resigned. Director WILLIAMSON, Anna Jacqueline has been resigned. Director 7SIDE SECRETARIAL LIMITED has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
O'NEILL, Sophie
Appointed Date: 05 May 2010

Director
ELLIOTT, Susan Jane
Appointed Date: 18 April 2001
71 years old

Director
JAMES, Rhiannon
Appointed Date: 05 May 2010
48 years old

Director
PRINCE, Sharon
Appointed Date: 15 October 2001
55 years old

Director
RUSSEL, Douglas Anthony
Appointed Date: 18 April 2001
64 years old

Director
SCOTT, Colin
Appointed Date: 01 June 2013
40 years old

Resigned Directors

Secretary
HOPKIN, Sophie Julia
Resigned: 16 May 2008
Appointed Date: 29 March 2005

Secretary
PRINCE, Sharon
Resigned: 29 March 2005
Appointed Date: 15 October 2001

Secretary
ROUNCE, Graham Simon
Resigned: 11 October 2001
Appointed Date: 18 April 2001

Secretary
UDECHUKU, Emeka
Resigned: 05 May 2010
Appointed Date: 01 January 2008

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 18 April 2001
Appointed Date: 18 April 2001

Director
CURTIN, Richard Christopher
Resigned: 04 December 2002
Appointed Date: 18 April 2001
64 years old

Director
DAWSON, Siobhan Morag
Resigned: 01 January 2008
Appointed Date: 18 April 2001
68 years old

Director
HOPKIN, Sophie Julia
Resigned: 05 May 2010
Appointed Date: 05 January 2003
51 years old

Director
ROUNCE, Graham Simon
Resigned: 11 October 2001
Appointed Date: 18 April 2001
60 years old

Director
SMALLWOOD, Lucy Helen
Resigned: 05 May 2010
Appointed Date: 08 January 2006
50 years old

Director
UDECHUKU, Emeka
Resigned: 24 May 2013
Appointed Date: 05 May 2010
46 years old

Director
WILLIAMSON, Anna Jacqueline
Resigned: 14 October 2005
Appointed Date: 18 April 2001
53 years old

Director
7SIDE SECRETARIAL LIMITED
Resigned: 18 April 2001
Appointed Date: 18 April 2001

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 18 April 2001
Appointed Date: 18 April 2001

KNOLLYS ROAD (165-169) LIMITED Events

30 Jan 2017
Micro company accounts made up to 30 April 2016
11 May 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 6

30 Jan 2016
Total exemption small company accounts made up to 30 April 2015
13 May 2015
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 6

29 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 61 more events
03 May 2001
New director appointed
03 May 2001
New director appointed
03 May 2001
New secretary appointed
03 May 2001
Registered office changed on 03/05/01 from: 1ST floor 14-18 city road cardiff CF24 3DL
18 Apr 2001
Incorporation