126 MERTON ROAD SOUTHFIELDS RESIDENTS LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW17 7HE

Company number 03016812
Status Active
Incorporation Date 1 February 1995
Company Type Private Limited Company
Address 19 CROCKERTON ROAD, WANDSWORTH, LONDON, SW17 7HE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 3 . The most likely internet sites of 126 MERTON ROAD SOUTHFIELDS RESIDENTS LIMITED are www.126mertonroadsouthfieldsresidents.co.uk, and www.126-merton-road-southfields-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to Barbican Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 6.5 miles; to Brentford Rail Station is 7.1 miles; to Brondesbury Park Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.126 Merton Road Southfields Residents Limited is a Private Limited Company. The company registration number is 03016812. 126 Merton Road Southfields Residents Limited has been working since 01 February 1995. The present status of the company is Active. The registered address of 126 Merton Road Southfields Residents Limited is 19 Crockerton Road Wandsworth London Sw17 7he. . WALFORD, Juliet Alinde Dominica is a Secretary of the company. O'REILLY, Cahal is a Director of the company. PICKEN, Mark is a Director of the company. WALFORD, Juliet Alinde Dominica is a Director of the company. Secretary GLEADEN, Paula Diane has been resigned. Secretary JOYCE, Margaret Theresa has been resigned. Secretary PRICE, Miranda Rosemary has been resigned. Secretary WALFORD, Juliet Alinde Dominica has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director EASTWOOD, Lisa Ann has been resigned. Director ELLIOTT, Angus Armstrong has been resigned. Director GLEADON, Paula has been resigned. Director GODFREY, David Haydn has been resigned. Director JOYCE, Margaret Theresa has been resigned. Director PRICE, Miranda Rosemary has been resigned. Director RICHARDSON, Marcus has been resigned. Director SNYMAN, Gerald Vernan has been resigned. Director STEWART, Pauline Margaret has been resigned. Director WEBSTER, Mark William Richard has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WALFORD, Juliet Alinde Dominica
Appointed Date: 22 October 2010

Director
O'REILLY, Cahal
Appointed Date: 30 July 2007
55 years old

Director
PICKEN, Mark
Appointed Date: 22 October 2010
64 years old

Director
WALFORD, Juliet Alinde Dominica
Appointed Date: 03 June 2000
55 years old

Resigned Directors

Secretary
GLEADEN, Paula Diane
Resigned: 22 October 2010
Appointed Date: 06 May 2010

Secretary
JOYCE, Margaret Theresa
Resigned: 07 April 1995
Appointed Date: 01 February 1995

Secretary
PRICE, Miranda Rosemary
Resigned: 02 April 2004
Appointed Date: 11 April 1995

Secretary
WALFORD, Juliet Alinde Dominica
Resigned: 17 April 2010
Appointed Date: 19 May 2004

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 01 February 1995
Appointed Date: 01 February 1995

Director
EASTWOOD, Lisa Ann
Resigned: 26 January 2001
Appointed Date: 05 August 1998
53 years old

Director
ELLIOTT, Angus Armstrong
Resigned: 20 April 1996
Appointed Date: 01 February 1995
60 years old

Director
GLEADON, Paula
Resigned: 22 October 2010
Appointed Date: 15 March 2007
61 years old

Director
GODFREY, David Haydn
Resigned: 05 August 1998
Appointed Date: 01 July 1996
61 years old

Director
JOYCE, Margaret Theresa
Resigned: 07 April 1995
Appointed Date: 01 February 1995
65 years old

Director
PRICE, Miranda Rosemary
Resigned: 28 September 2004
Appointed Date: 11 April 1995
62 years old

Director
RICHARDSON, Marcus
Resigned: 15 March 2007
Appointed Date: 19 May 2004
51 years old

Director
SNYMAN, Gerald Vernan
Resigned: 30 July 2007
Appointed Date: 11 November 2004
55 years old

Director
STEWART, Pauline Margaret
Resigned: 03 June 2000
Appointed Date: 01 February 1995
94 years old

Director
WEBSTER, Mark William Richard
Resigned: 19 May 2004
Appointed Date: 26 January 2001
53 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 01 February 1995
Appointed Date: 01 February 1995

Persons With Significant Control

Miss Juliet Alinde Dominica Walford
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Cahal O'Reilly
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Picken
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

126 MERTON ROAD SOUTHFIELDS RESIDENTS LIMITED Events

08 Feb 2017
Confirmation statement made on 1 February 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
01 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 3

11 Sep 2015
Total exemption small company accounts made up to 28 February 2015
02 Feb 2015
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 3

...
... and 67 more events
06 Feb 1995
Registered office changed on 06/02/95 from: P.O. Box 55 7 spa road london SE16 3QQ

06 Feb 1995
New secretary appointed;new director appointed

06 Feb 1995
Secretary resigned;new director appointed

06 Feb 1995
Director resigned;new director appointed

01 Feb 1995
Incorporation