21/21A THIRSK ROAD MANAGEMENT COMPANY LIMITED
LONDON


Company number 03618852
Status Active
Incorporation Date 14 August 1998
Company Type Private Limited Company
Address 21A THIRSK ROAD, CLAPHAM, LONDON
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 14 August 2016 with updates; Micro company accounts made up to 31 August 2015; Annual return made up to 14 August 2015 with full list of shareholders Statement of capital on 2015-09-01 GBP 3 . The most likely internet sites of 21/21A THIRSK ROAD MANAGEMENT COMPANY LIMITED are www.2121athirskroadmanagementcompany.co.uk, and www.21-21a-thirsk-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. 21 21a Thirsk Road Management Company Limited is a Private Limited Company. The company registration number is 03618852. 21 21a Thirsk Road Management Company Limited has been working since 14 August 1998. The present status of the company is Active. The registered address of 21 21a Thirsk Road Management Company Limited is 21a Thirsk Road Clapham London. The company`s financial liabilities are £3.09k. It is £0k against last year. . WORSFOLD, Katherine Elaine is a Secretary of the company. PIGLIACAMPO, Serge is a Director of the company. RIPPON-SWAINE, Richard Edward is a Director of the company. WORSFOLD, Katherine Elaine is a Director of the company. Secretary CAMPION, Sarah Louise has been resigned. Secretary DERBYSHIRE, Victoria has been resigned. Secretary LAVERS, Stephen Ryan has been resigned. Secretary PIKE, Anne Teresa has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CAMPION, Sarah Louise has been resigned. Director DERBYSHIRE, Nicholas Alexander has been resigned. Director GILTROW, Mark has been resigned. Director LAVERS, Stephen Ryan has been resigned. Director PIKE, Anne Teresa has been resigned. Director PIKE, Iain Russell has been resigned. The company operates in "Non-trading company".


21/21a thirsk road management company Key Finiance

LIABILITIES £3.09k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WORSFOLD, Katherine Elaine
Appointed Date: 14 June 2014

Director
PIGLIACAMPO, Serge
Appointed Date: 13 June 2014
46 years old

Director
RIPPON-SWAINE, Richard Edward
Appointed Date: 01 March 2008
51 years old

Director
WORSFOLD, Katherine Elaine
Appointed Date: 10 May 2006
48 years old

Resigned Directors

Secretary
CAMPION, Sarah Louise
Resigned: 01 April 2001
Appointed Date: 09 March 2000

Secretary
DERBYSHIRE, Victoria
Resigned: 30 June 2000
Appointed Date: 08 March 1999

Secretary
LAVERS, Stephen Ryan
Resigned: 13 June 2014
Appointed Date: 01 April 2001

Secretary
PIKE, Anne Teresa
Resigned: 08 March 1999
Appointed Date: 14 August 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 August 1998
Appointed Date: 14 August 1998

Director
CAMPION, Sarah Louise
Resigned: 24 August 2001
Appointed Date: 20 March 1999
60 years old

Director
DERBYSHIRE, Nicholas Alexander
Resigned: 28 September 2007
Appointed Date: 24 February 1999
55 years old

Director
GILTROW, Mark
Resigned: 10 May 2006
Appointed Date: 25 May 2001
62 years old

Director
LAVERS, Stephen Ryan
Resigned: 13 June 2014
Appointed Date: 11 August 2000
52 years old

Director
PIKE, Anne Teresa
Resigned: 08 March 1999
Appointed Date: 14 August 1998
56 years old

Director
PIKE, Iain Russell
Resigned: 30 June 2000
Appointed Date: 14 August 1998
57 years old

Persons With Significant Control

Miss Katherine Elaine Worsfold
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Edward Rippon-Swaine
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

Mr Serge Pigliacampo
Notified on: 6 April 2016
46 years old
Nature of control: Has significant influence or control

21/21A THIRSK ROAD MANAGEMENT COMPANY LIMITED Events

29 Aug 2016
Confirmation statement made on 14 August 2016 with updates
25 May 2016
Micro company accounts made up to 31 August 2015
01 Sep 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 3

25 May 2015
Micro company accounts made up to 31 August 2014
21 Aug 2014
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 3

...
... and 62 more events
19 Mar 1999
New secretary appointed
19 Mar 1999
Secretary resigned;director resigned
04 Mar 1999
New director appointed
19 Aug 1998
Secretary resigned
14 Aug 1998
Incorporation