11 TADEMA ROAD MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW11 3BY

Company number 02435296
Status Active
Incorporation Date 23 October 1989
Company Type Private Limited Company
Address MCLARENS, PENHURST HOUSE, 352-356 BATTERSEA PARK ROAD, LONDON, SW11 3BY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of 11 TADEMA ROAD MANAGEMENT COMPANY LIMITED are www.11tademaroadmanagementcompany.co.uk, and www.11-tadema-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve months. The distance to to Barnes Bridge Rail Station is 3.5 miles; to Barbican Rail Station is 4.6 miles; to Brondesbury Park Rail Station is 5.1 miles; to Brentford Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.11 Tadema Road Management Company Limited is a Private Limited Company. The company registration number is 02435296. 11 Tadema Road Management Company Limited has been working since 23 October 1989. The present status of the company is Active. The registered address of 11 Tadema Road Management Company Limited is Mclarens Penhurst House 352 356 Battersea Park Road London Sw11 3by. . SCOTT, Michael is a Secretary of the company. NG, Karina May Keun is a Director of the company. PETERSON, Holly Suzanne is a Director of the company. VOULVOULIS, Nikolaos, Dr is a Director of the company. Secretary CAMPBELL, Sheila Lorna has been resigned. Secretary WILLIAMS, Thomas Fuller has been resigned. Secretary FARRAR PROPERTY MANAGEMENT has been resigned. Secretary FARRAR PROPERTY MANAGEMENT has been resigned. Director BARROW, Maria Krystyna has been resigned. Director CAMPBELL, Sheila Lorna has been resigned. Director DOWNER, Samantha Jane has been resigned. Director SANDLING, Hannah Elizabeth has been resigned. Director SEED, Graham Robert has been resigned. Director WILLIAMS, Thomas Fuller has been resigned. The company operates in "Residents property management".


11 tadema road management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SCOTT, Michael
Appointed Date: 20 October 2015

Director
NG, Karina May Keun
Appointed Date: 17 September 1999
56 years old

Director
PETERSON, Holly Suzanne
Appointed Date: 21 December 2009
57 years old

Director
VOULVOULIS, Nikolaos, Dr
Appointed Date: 08 August 2002
52 years old

Resigned Directors

Secretary
CAMPBELL, Sheila Lorna
Resigned: 22 August 2000

Secretary
WILLIAMS, Thomas Fuller
Resigned: 23 February 2010
Appointed Date: 23 August 2000

Secretary
FARRAR PROPERTY MANAGEMENT
Resigned: 20 October 2015
Appointed Date: 22 February 2010

Secretary
FARRAR PROPERTY MANAGEMENT
Resigned: 20 October 2015
Appointed Date: 22 February 2010

Director
BARROW, Maria Krystyna
Resigned: 17 September 1999
Appointed Date: 27 March 1998
81 years old

Director
CAMPBELL, Sheila Lorna
Resigned: 22 August 2000
79 years old

Director
DOWNER, Samantha Jane
Resigned: 27 March 1998
54 years old

Director
SANDLING, Hannah Elizabeth
Resigned: 08 August 2002
Appointed Date: 23 August 2000
49 years old

Director
SEED, Graham Robert
Resigned: 08 August 2013
Appointed Date: 22 March 2009
56 years old

Director
WILLIAMS, Thomas Fuller
Resigned: 21 December 2009
92 years old

11 TADEMA ROAD MANAGEMENT COMPANY LIMITED Events

05 Jan 2017
Confirmation statement made on 23 October 2016 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Dec 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 4

15 Dec 2015
Registered office address changed from 16 Cavaye Place London SW10 9PT to C/O Mclarens Penhurst House 352-356 Battersea Park Road London SW11 3BY on 15 December 2015
...
... and 76 more events
25 Jun 1991
Return made up to 22/10/90; full list of members

19 Dec 1989
Ad 06/12/89--------- £ si 1@1=1 £ ic 2/3

21 Nov 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Nov 1989
New director appointed

23 Oct 1989
Incorporation