EBSWORTH COURT FREEHOLDERS LIMITED
LONDON

Hellopages » Greater London » Lewisham » SE23 1ET

Company number 03173000
Status Active
Incorporation Date 14 March 1996
Company Type Private Limited Company
Address FLAT 1, EBSWORTH COURT, EBSWORTH STREET, LONDON, ENGLAND, SE23 1ET
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Appointment of Mr Jimmy Robert James as a secretary on 10 March 2017; Appointment of Mr Jimmy Robert James as a director on 1 March 2017; Termination of appointment of Maud Porter as a secretary on 27 February 2017. The most likely internet sites of EBSWORTH COURT FREEHOLDERS LIMITED are www.ebsworthcourtfreeholders.co.uk, and www.ebsworth-court-freeholders.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. The distance to to Balham Rail Station is 4.6 miles; to Battersea Park Rail Station is 4.9 miles; to Bickley Rail Station is 5 miles; to Barbican Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ebsworth Court Freeholders Limited is a Private Limited Company. The company registration number is 03173000. Ebsworth Court Freeholders Limited has been working since 14 March 1996. The present status of the company is Active. The registered address of Ebsworth Court Freeholders Limited is Flat 1 Ebsworth Court Ebsworth Street London England Se23 1et. . JAMES, Jimmy Robert is a Secretary of the company. GREENE, Laura Valerie is a Director of the company. JAMES, Jimmy Robert is a Director of the company. SARDA, Sanjeev is a Director of the company. SUNMON, Adebisi Adewunmi Gbemisola is a Director of the company. Secretary PORTER, Maud has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director BOYSAL, Yasmin has been resigned. Director HUBBARD, Simon Mark has been resigned. Director MESSAM, Yvonne Barbara has been resigned. Director OLADAPO, Omolara Iyabode has been resigned. Director PORTER, Sidney William has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
JAMES, Jimmy Robert
Appointed Date: 10 March 2017

Director
GREENE, Laura Valerie
Appointed Date: 20 June 2001
50 years old

Director
JAMES, Jimmy Robert
Appointed Date: 01 March 2017
41 years old

Director
SARDA, Sanjeev
Appointed Date: 14 April 2009
40 years old

Director
SUNMON, Adebisi Adewunmi Gbemisola
Appointed Date: 23 December 2008
59 years old

Resigned Directors

Secretary
PORTER, Maud
Resigned: 27 February 2017
Appointed Date: 01 May 1996

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 01 May 1996
Appointed Date: 14 March 1996

Director
BOYSAL, Yasmin
Resigned: 11 August 2003
Appointed Date: 21 June 1996
55 years old

Director
HUBBARD, Simon Mark
Resigned: 20 May 2001
Appointed Date: 21 June 1996
59 years old

Director
MESSAM, Yvonne Barbara
Resigned: 05 January 2009
Appointed Date: 01 May 1996
65 years old

Director
OLADAPO, Omolara Iyabode
Resigned: 14 April 2009
Appointed Date: 01 November 2003
74 years old

Director
PORTER, Sidney William
Resigned: 09 December 1999
Appointed Date: 21 June 1996
106 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 01 May 1996
Appointed Date: 14 March 1996

EBSWORTH COURT FREEHOLDERS LIMITED Events

16 Mar 2017
Appointment of Mr Jimmy Robert James as a secretary on 10 March 2017
05 Mar 2017
Appointment of Mr Jimmy Robert James as a director on 1 March 2017
28 Feb 2017
Termination of appointment of Maud Porter as a secretary on 27 February 2017
15 Feb 2017
Accounts for a dormant company made up to 31 March 2016
11 Apr 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 4

...
... and 66 more events
07 May 1996
Secretary resigned
07 May 1996
Registered office changed on 07/05/96 from: bridge house 181 queen victoria street london EC4V 4DD
07 May 1996
New director appointed
07 May 1996
New secretary appointed
14 Mar 1996
Incorporation