Company number 05329898
Status Active
Incorporation Date 12 January 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address PETER HUGHES, 292 PROTON TOWER, BLACKWALL WAY, LONDON, E14 9GP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc
Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 12 January 2016 no member list. The most likely internet sites of 130 WIGHTMAN ROAD FLAT OWNERS LIMITED are www.130wightmanroadflatowners.co.uk, and www.130-wightman-road-flat-owners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. 130 Wightman Road Flat Owners Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital).
The company registration number is 05329898. 130 Wightman Road Flat Owners Limited has been working since 12 January 2005.
The present status of the company is Active. The registered address of 130 Wightman Road Flat Owners Limited is Peter Hughes 292 Proton Tower Blackwall Way London E14 9gp. The company`s financial liabilities are £9k. It is £0k against last year. . HUGHES, Peter John is a Secretary of the company. HUGHES, Peter John is a Director of the company. KENNEDY, Eilis Aine is a Director of the company. STERN, Joseph is a Director of the company. STERN, Mark is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. Nominee Director WATERLOW SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".
130 wightman road flat owners Key Finiance
LIABILITIES
£9k
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Director
STERN, Mark
Appointed Date: 07 February 2005
61 years old
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 07 February 2005
Appointed Date: 12 January 2005
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 07 February 2005
Appointed Date: 12 January 2005
Nominee Director
WATERLOW SECRETARIES LIMITED
Resigned: 07 February 2005
Appointed Date: 12 January 2005
Persons With Significant Control
Mr Peter John Hughes
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%
Ms Eilis Aine Kennedy
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%
130 WIGHTMAN ROAD FLAT OWNERS LIMITED Events
16 Mar 2017
Confirmation statement made on 12 January 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
25 Mar 2016
Annual return made up to 12 January 2016 no member list
28 Oct 2015
Total exemption small company accounts made up to 31 January 2015
01 Apr 2015
Annual return made up to 12 January 2015 no member list
...
... and 34 more events
16 May 2005
Secretary resigned;director resigned
16 May 2005
Director resigned
16 Feb 2005
Registered office changed on 16/02/05 from: 6-8 underwood street london N1 7JQ
14 Feb 2005
Company name changed avellan LIMITED\certificate issued on 14/02/05
12 Jan 2005
Incorporation