ST. MARGARETS ROAD, (TWICKENHAM) RESIDENTS COMPANY (1993) LIMITED

Hellopages » Greater London » Richmond upon Thames » SW14 8JZ
Company number 02793397
Status Active
Incorporation Date 24 February 1993
Company Type Private Limited Company
Address 24 SHREWSBURY AVENUE, LONDON, SW14 8JZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption full accounts made up to 28 February 2017; Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of ST. MARGARETS ROAD, (TWICKENHAM) RESIDENTS COMPANY (1993) LIMITED are www.stmargaretsroadtwickenhamresidentscompany1993.co.uk, and www.st-margarets-road-twickenham-residents-company-1993.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. The distance to to Brentford Rail Station is 2.5 miles; to Balham Rail Station is 5.1 miles; to Battersea Park Rail Station is 5.2 miles; to Brondesbury Park Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Margarets Road Twickenham Residents Company 1993 Limited is a Private Limited Company. The company registration number is 02793397. St Margarets Road Twickenham Residents Company 1993 Limited has been working since 24 February 1993. The present status of the company is Active. The registered address of St Margarets Road Twickenham Residents Company 1993 Limited is 24 Shrewsbury Avenue London Sw14 8jz. . HAMILTON, David Bruce, Secretary is a Secretary of the company. DAVIES, Susan is a Director of the company. HAMILTON, David Bruce, Secretary is a Director of the company. Secretary AVELINE, Lara Jayne has been resigned. Secretary AVELINE, Lara Jayne has been resigned. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary DAVIES, Russell Peter has been resigned. Secretary LAKSHMAN, Dev has been resigned. Secretary WOLFE, Shaun James has been resigned. Director AVELINE, Lara Jayne has been resigned. Director AVELINE, Lara Jayne has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director DAVIES, Russell Peter has been resigned. Director GURNEY, Frederick Mark has been resigned. Director LAKSHMAN, Dev has been resigned. Director WOLFE, Shaun James has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HAMILTON, David Bruce, Secretary
Appointed Date: 31 October 2007

Director
DAVIES, Susan
Appointed Date: 31 October 2007
55 years old

Director
HAMILTON, David Bruce, Secretary
Appointed Date: 21 March 1994
76 years old

Resigned Directors

Secretary
AVELINE, Lara Jayne
Resigned: 31 October 2007
Appointed Date: 12 March 2002

Secretary
AVELINE, Lara Jayne
Resigned: 15 October 2000
Appointed Date: 30 July 1999

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 31 March 1993
Appointed Date: 24 February 1993

Secretary
DAVIES, Russell Peter
Resigned: 14 May 1999
Appointed Date: 31 March 1993

Secretary
LAKSHMAN, Dev
Resigned: 30 July 1999
Appointed Date: 14 May 1999

Secretary
WOLFE, Shaun James
Resigned: 16 February 2002
Appointed Date: 15 October 2000

Director
AVELINE, Lara Jayne
Resigned: 30 October 2007
Appointed Date: 12 March 2002
54 years old

Director
AVELINE, Lara Jayne
Resigned: 15 October 2000
Appointed Date: 23 September 1999
54 years old

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 31 March 1993
Appointed Date: 24 February 1993
35 years old

Director
DAVIES, Russell Peter
Resigned: 14 May 1999
Appointed Date: 31 March 1993
68 years old

Director
GURNEY, Frederick Mark
Resigned: 21 March 1994
Appointed Date: 31 March 1993
69 years old

Director
LAKSHMAN, Dev
Resigned: 23 September 1999
Appointed Date: 14 May 1999
63 years old

Director
WOLFE, Shaun James
Resigned: 16 February 2002
Appointed Date: 15 October 2000
55 years old

Persons With Significant Control

Secretary David Bruce Hamilton
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

ST. MARGARETS ROAD, (TWICKENHAM) RESIDENTS COMPANY (1993) LIMITED Events

17 Mar 2017
Total exemption full accounts made up to 28 February 2017
23 Feb 2017
Confirmation statement made on 22 February 2017 with updates
20 Jul 2016
Total exemption small company accounts made up to 29 February 2016
13 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-13
  • GBP 8

14 Apr 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 68 more events
21 Apr 1993
Secretary resigned;new secretary appointed;new director appointed

21 Apr 1993
Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital

21 Apr 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

07 Apr 1993
Company name changed lontate LIMITED\certificate issued on 08/04/93

24 Feb 1993
Incorporation