178 - 202 LIMITED
SW1V 2SS.

Company number 00024028
Status Active
Incorporation Date 1 March 1887
Company Type Private Limited Company
Address 32, VAUXHALL BRIDGE ROAD, LONDON, SW1V 2SS.
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Micro company accounts made up to 30 June 2016; Confirmation statement made on 30 June 2016 with updates; Director's details changed for Mr Nicholas Alastair Mcfee Douglas Service on 1 October 2015. The most likely internet sites of 178 - 202 LIMITED are www.178202.co.uk, and www.178-202.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty-eight years and twelve months. 178 202 Limited is a Private Limited Company. The company registration number is 00024028. 178 202 Limited has been working since 01 March 1887. The present status of the company is Active. The registered address of 178 202 Limited is 32 Vauxhall Bridge Road London Sw1v 2ss. The company`s financial liabilities are £18.37k. It is £0k against last year. And the total assets are £0.05k, which is £0k against last year. SERVICE, Nicholas Alastair Mcfee Douglas is a Director of the company. Secretary BRAIDEN, Dianne Rhoda has been resigned. Secretary COX, Geoffrey John has been resigned. Secretary DOWLING, Joseph has been resigned. Secretary LEWIS, Alan Richard has been resigned. Secretary SERVICE, Nicholas Alastair has been resigned. Director HEMMING, John Henry, Dr has been resigned. Director SERVICE, Louisa Anne has been resigned. The company operates in "Non-trading company".


178 - 202 Key Finiance

LIABILITIES £18.37k
CASH n/a
TOTAL ASSETS £0.05k
All Financial Figures

Current Directors

Director
SERVICE, Nicholas Alastair Mcfee Douglas
Appointed Date: 10 May 1999
64 years old

Resigned Directors

Secretary
BRAIDEN, Dianne Rhoda
Resigned: 28 November 2001
Appointed Date: 01 July 1998

Secretary
COX, Geoffrey John
Resigned: 04 February 1994

Secretary
DOWLING, Joseph
Resigned: 15 April 2010
Appointed Date: 28 November 2001

Secretary
LEWIS, Alan Richard
Resigned: 07 March 1994
Appointed Date: 07 February 1994

Secretary
SERVICE, Nicholas Alastair
Resigned: 30 June 1998
Appointed Date: 07 March 1994

Director
HEMMING, John Henry, Dr
Resigned: 27 April 2004
91 years old

Director
SERVICE, Louisa Anne
Resigned: 27 April 2004
94 years old

Persons With Significant Control

Mr Nicholas Alastair Mcfee Douglas Service
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

178 - 202 LIMITED Events

01 Mar 2017
Micro company accounts made up to 30 June 2016
08 Sep 2016
Confirmation statement made on 30 June 2016 with updates
19 Feb 2016
Director's details changed for Mr Nicholas Alastair Mcfee Douglas Service on 1 October 2015
19 Feb 2016
Total exemption small company accounts made up to 30 June 2015
06 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 5,000

...
... and 76 more events
11 Feb 1988
Accounts made up to 31 December 1986

11 Feb 1988
Return made up to 24/06/87; full list of members

04 Feb 1987
Return made up to 20/06/86; full list of members

04 Feb 1987
New director appointed

12 Dec 1986
Accounts for a dormant company made up to 31 December 1985