SHANDON PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Lambeth » SW4 9HT

Company number 03553278
Status Active
Incorporation Date 27 April 1998
Company Type Private Limited Company
Address 5A SHANDON ROAD, CLAPHAM, LONDON, SW4 9HT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 2 ; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of SHANDON PROPERTIES LIMITED are www.shandonproperties.co.uk, and www.shandon-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Shandon Properties Limited is a Private Limited Company. The company registration number is 03553278. Shandon Properties Limited has been working since 27 April 1998. The present status of the company is Active. The registered address of Shandon Properties Limited is 5a Shandon Road Clapham London Sw4 9ht. . MACARTHUR, Susan Fiona is a Secretary of the company. MACARTHUR, Susan Fiona is a Director of the company. PUN, Samuel Sau Fung is a Director of the company. Secretary HARBOTTLE, Michael John has been resigned. Secretary LAMBERT, Nicola has been resigned. Secretary TUCKER, Stephen Christopher has been resigned. Director BRADLEY, Edward has been resigned. Director DUNLEAVY, Marie has been resigned. Director HARBOTTLE, Michael John has been resigned. Director LAMBERT, Nicola has been resigned. Director TUCKER, Stephen Christopher has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MACARTHUR, Susan Fiona
Appointed Date: 28 February 2013

Director
MACARTHUR, Susan Fiona
Appointed Date: 28 February 2013
52 years old

Director
PUN, Samuel Sau Fung
Appointed Date: 29 January 2010
42 years old

Resigned Directors

Secretary
HARBOTTLE, Michael John
Resigned: 30 September 2005
Appointed Date: 27 April 1998

Secretary
LAMBERT, Nicola
Resigned: 23 May 2008
Appointed Date: 30 September 2005

Secretary
TUCKER, Stephen Christopher
Resigned: 27 February 2013
Appointed Date: 23 May 2008

Director
BRADLEY, Edward
Resigned: 29 January 2010
Appointed Date: 27 January 2006
53 years old

Director
DUNLEAVY, Marie
Resigned: 27 January 2006
Appointed Date: 14 November 2005
60 years old

Director
HARBOTTLE, Michael John
Resigned: 30 September 2005
Appointed Date: 27 April 1998
66 years old

Director
LAMBERT, Nicola
Resigned: 23 May 2008
Appointed Date: 27 April 1998
58 years old

Director
TUCKER, Stephen Christopher
Resigned: 27 February 2013
Appointed Date: 23 May 2008
45 years old

SHANDON PROPERTIES LIMITED Events

09 Jan 2017
Accounts for a dormant company made up to 30 April 2016
25 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2

16 Mar 2016
Accounts for a dormant company made up to 30 April 2015
20 Jun 2015
Compulsory strike-off action has been discontinued
17 Jun 2015
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2

...
... and 58 more events
14 Oct 2005
Accounts for a dormant company made up to 30 April 2000
07 Oct 2005
Restoration by order of the court
15 Feb 2000
Final Gazette dissolved via compulsory strike-off
26 Oct 1999
First Gazette notice for compulsory strike-off
27 Apr 1998
Incorporation