JAMES ANDERSON (ESTATE AGENTS) LIMITED
LONDON

Hellopages » Greater London » Richmond upon Thames » SW14 8HY

Company number 03289426
Status Active
Incorporation Date 9 December 1996
Company Type Private Limited Company
Address IMC HOUSE 17 SHEEN LANE, MORTLAKE, LONDON, SW14 8HY
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Accounts for a small company made up to 31 December 2015; Registration of charge 032894260001, created on 1 August 2016. The most likely internet sites of JAMES ANDERSON (ESTATE AGENTS) LIMITED are www.jamesandersonestateagents.co.uk, and www.james-anderson-estate-agents.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. The distance to to Brentford Rail Station is 2.3 miles; to Battersea Park Rail Station is 5.1 miles; to Balham Rail Station is 5.2 miles; to Brondesbury Park Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.James Anderson Estate Agents Limited is a Private Limited Company. The company registration number is 03289426. James Anderson Estate Agents Limited has been working since 09 December 1996. The present status of the company is Active. The registered address of James Anderson Estate Agents Limited is Imc House 17 Sheen Lane Mortlake London Sw14 8hy. . EPERON, Paul Nicholas is a Secretary of the company. DAVEY, Peter Jack is a Director of the company. EPERON, Paul Nicholas is a Director of the company. Secretary KILLNER, Pamela Ann has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GUTCHER, Robin has been resigned. Director MCKENNA, David has been resigned. Director PEREZ, Georgina has been resigned. Director WELFORD, Simon has been resigned. Director WOOD, Philippa Jane has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
EPERON, Paul Nicholas
Appointed Date: 03 July 2009

Director
DAVEY, Peter Jack
Appointed Date: 09 December 1996
59 years old

Director
EPERON, Paul Nicholas
Appointed Date: 09 December 1996
59 years old

Resigned Directors

Secretary
KILLNER, Pamela Ann
Resigned: 03 July 2009
Appointed Date: 09 December 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 December 1996
Appointed Date: 09 December 1996

Director
GUTCHER, Robin
Resigned: 09 July 2010
Appointed Date: 01 January 2003
56 years old

Director
MCKENNA, David
Resigned: 16 June 2014
Appointed Date: 23 February 2005
51 years old

Director
PEREZ, Georgina
Resigned: 30 January 2008
Appointed Date: 23 February 2005
46 years old

Director
WELFORD, Simon
Resigned: 31 December 2005
Appointed Date: 19 December 2003
56 years old

Director
WOOD, Philippa Jane
Resigned: 31 March 2015
Appointed Date: 21 February 2013
58 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 December 1996
Appointed Date: 09 December 1996

Persons With Significant Control

Cheviot 112 Limited
Notified on: 2 August 2016
Nature of control: Ownership of shares – 75% or more

James Anderson Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JAMES ANDERSON (ESTATE AGENTS) LIMITED Events

10 Jan 2017
Confirmation statement made on 29 November 2016 with updates
04 Nov 2016
Accounts for a small company made up to 31 December 2015
03 Aug 2016
Registration of charge 032894260001, created on 1 August 2016
30 Nov 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 76

13 Oct 2015
Full accounts made up to 31 December 2014
...
... and 60 more events
23 Jan 1997
New director appointed
23 Jan 1997
New director appointed
23 Jan 1997
Director resigned
23 Jan 1997
Secretary resigned
09 Dec 1996
Incorporation

JAMES ANDERSON (ESTATE AGENTS) LIMITED Charges

1 August 2016
Charge code 0328 9426 0001
Delivered: 3 August 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…