380/386 WEST BARNES LANE LIMITED
LONDON

Hellopages » Greater London » Lewisham » SE13 7AT

Company number 05650979
Status Active
Incorporation Date 12 December 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 37 ALGERNON ROAD, LONDON, SE13 7AT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 December 2015 no member list. The most likely internet sites of 380/386 WEST BARNES LANE LIMITED are www.380386westbarneslane.co.uk, and www.380-386-west-barnes-lane.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. The distance to to Barbican Rail Station is 5.1 miles; to Bickley Rail Station is 5.2 miles; to Battersea Park Rail Station is 5.7 miles; to Balham Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.380 386 West Barnes Lane Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05650979. 380 386 West Barnes Lane Limited has been working since 12 December 2005. The present status of the company is Active. The registered address of 380 386 West Barnes Lane Limited is 37 Algernon Road London Se13 7at. . BABINGTON, Caroline Anne is a Secretary of the company. BORDAIS, Jean Paul Louis James is a Director of the company. CLARKSON, Anthony Hugh is a Director of the company. CLARKSON, Karin Lohanda is a Director of the company. PERRY, Blu is a Director of the company. PERRY, Joshua is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BOURDAIS, Chantal Anne Marie has been resigned. Director DAY, Marion Yvonne has been resigned. Director DAY, Terence Edward has been resigned. Director FLAMMER, Nicole Rose has been resigned. Director PERRY, Jacqueline has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. Director L & A SECRETARIAL LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BABINGTON, Caroline Anne
Appointed Date: 12 December 2005

Director
BORDAIS, Jean Paul Louis James
Appointed Date: 12 December 2005
49 years old

Director
CLARKSON, Anthony Hugh
Appointed Date: 04 July 2013
81 years old

Director
CLARKSON, Karin Lohanda
Appointed Date: 04 July 2013
78 years old

Director
PERRY, Blu
Appointed Date: 31 December 2014
32 years old

Director
PERRY, Joshua
Appointed Date: 31 December 2014
35 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 01 February 2006
Appointed Date: 12 December 2005

Director
BOURDAIS, Chantal Anne Marie
Resigned: 13 December 2014
Appointed Date: 12 December 2005
52 years old

Director
DAY, Marion Yvonne
Resigned: 01 December 2012
Appointed Date: 12 December 2005
86 years old

Director
DAY, Terence Edward
Resigned: 04 July 2013
Appointed Date: 03 January 2007
88 years old

Director
FLAMMER, Nicole Rose
Resigned: 04 July 2013
Appointed Date: 12 December 2005
52 years old

Director
PERRY, Jacqueline
Resigned: 31 December 2014
Appointed Date: 04 July 2013
62 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 01 February 2006
Appointed Date: 12 December 2005

Director
L & A SECRETARIAL LIMITED
Resigned: 01 February 2006
Appointed Date: 12 December 2005

Persons With Significant Control

Miss Caroline Anne Babington
Notified on: 12 December 2016
53 years old
Nature of control: Has significant influence or control

380/386 WEST BARNES LANE LIMITED Events

20 Dec 2016
Confirmation statement made on 12 December 2016 with updates
08 Aug 2016
Total exemption small company accounts made up to 31 December 2015
14 Jan 2016
Annual return made up to 12 December 2015 no member list
18 Sep 2015
Total exemption small company accounts made up to 31 December 2014
17 Sep 2015
Termination of appointment of Chantal Anne Marie Bourdais as a director on 13 December 2014
...
... and 36 more events
21 Dec 2005
New director appointed
21 Dec 2005
New director appointed
21 Dec 2005
New secretary appointed
21 Dec 2005
Registered office changed on 21/12/05 from: 31 corsham street london N1 6DR
12 Dec 2005
Incorporation