4 CLARENDON ROAD LIMITED
LONDON

Hellopages » Greater London » Redbridge » E18 2AW

Company number 04575493
Status Active
Incorporation Date 29 October 2002
Company Type Private Limited Company
Address 4 CLARENDON ROAD, SOUTH WOODFORD, LONDON, E18 2AW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 8 October 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 29 October 2015 with full list of shareholders Statement of capital on 2015-10-29 GBP 3 . The most likely internet sites of 4 CLARENDON ROAD LIMITED are www.4clarendonroad.co.uk, and www.4-clarendon-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. 4 Clarendon Road Limited is a Private Limited Company. The company registration number is 04575493. 4 Clarendon Road Limited has been working since 29 October 2002. The present status of the company is Active. The registered address of 4 Clarendon Road Limited is 4 Clarendon Road South Woodford London E18 2aw. . DE SILVA, Claire is a Secretary of the company. DE SILVA, Claire is a Director of the company. HEALY, Jemma is a Director of the company. WILLIAMS, Michael is a Director of the company. Secretary CARSON, Jamie has been resigned. Secretary GUY, Joseph has been resigned. Secretary MCCOLLIN, Joanne Tracy has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BROWN, David has been resigned. Director CARSON, Jamie has been resigned. Director GUY, Joseph has been resigned. Director KELLY, Louise Mary has been resigned. Director MCCOLLIN, Joanne Tracy has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DE SILVA, Claire
Appointed Date: 30 April 2013

Director
DE SILVA, Claire
Appointed Date: 17 March 2011
45 years old

Director
HEALY, Jemma
Appointed Date: 23 May 2013
41 years old

Director
WILLIAMS, Michael
Appointed Date: 29 October 2002
76 years old

Resigned Directors

Secretary
CARSON, Jamie
Resigned: 30 April 2013
Appointed Date: 01 March 2011

Secretary
GUY, Joseph
Resigned: 01 March 2011
Appointed Date: 11 May 2006

Secretary
MCCOLLIN, Joanne Tracy
Resigned: 11 May 2006
Appointed Date: 29 October 2002

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 29 October 2002
Appointed Date: 29 October 2002

Director
BROWN, David
Resigned: 01 October 2009
Appointed Date: 11 May 2006
45 years old

Director
CARSON, Jamie
Resigned: 30 April 2013
Appointed Date: 24 September 2009
47 years old

Director
GUY, Joseph
Resigned: 17 March 2011
Appointed Date: 11 May 2006
46 years old

Director
KELLY, Louise Mary
Resigned: 11 May 2006
Appointed Date: 29 October 2002
60 years old

Director
MCCOLLIN, Joanne Tracy
Resigned: 11 May 2006
Appointed Date: 29 October 2002
59 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 29 October 2002
Appointed Date: 29 October 2002

Persons With Significant Control

Ms Claire De Silva
Notified on: 8 October 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Williams
Notified on: 8 October 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Jemma Healy
Notified on: 8 October 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

4 CLARENDON ROAD LIMITED Events

08 Oct 2016
Confirmation statement made on 8 October 2016 with updates
02 Jul 2016
Accounts for a dormant company made up to 31 October 2015
29 Oct 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 3

23 Jun 2015
Accounts for a dormant company made up to 31 October 2014
01 Nov 2014
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-01
  • GBP 3

...
... and 47 more events
28 Feb 2003
New director appointed
28 Feb 2003
New secretary appointed;new director appointed
28 Feb 2003
New director appointed
28 Feb 2003
Registered office changed on 28/02/03 from: 31 corsham street london N1 6DR
29 Oct 2002
Incorporation