22 BEAUCHAMP ROAD LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW11 1PQ
Company number 04119489
Status Active
Incorporation Date 5 December 2000
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 22 BEAUCHAMP ROAD, BATTERSEA, LONDON, SW11 1PQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 November 2015 no member list. The most likely internet sites of 22 BEAUCHAMP ROAD LIMITED are www.22beauchamproad.co.uk, and www.22-beauchamp-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The distance to to Barbican Rail Station is 4.9 miles; to Brondesbury Park Rail Station is 5.7 miles; to Brentford Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.22 Beauchamp Road Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04119489. 22 Beauchamp Road Limited has been working since 05 December 2000. The present status of the company is Active. The registered address of 22 Beauchamp Road Limited is 22 Beauchamp Road Battersea London Sw11 1pq. . BARRINGER, Jane is a Director of the company. SAEDI, Hamid Reza is a Director of the company. SAPRA, Gitangeli is a Director of the company. Secretary COLLINS, Simon Peter has been resigned. Secretary CRANE, Jonathan has been resigned. Secretary D'COSTA, Lauren Elizabeth has been resigned. Secretary MAKIM, Nicola Jane has been resigned. Secretary NELSON, Emma has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director AINSLEY, Claire Alexandra has been resigned. Director AKANO, Gloria Patricia has been resigned. Director COLLINS, Simon Peter has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director CRANE, Jonathan has been resigned. Director D'COSTA, Lauren Elizabeth has been resigned. Director KENNEDY, Alicia-Jane, Lady has been resigned. Director KETTLES, Ian has been resigned. Director MATTHEWS, Melanie Jane has been resigned. Director MOORE, Dominic Paul Morant has been resigned. Director 22 BEAUCHAMP ROAD LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
BARRINGER, Jane
Appointed Date: 06 January 2015
61 years old

Director
SAEDI, Hamid Reza
Appointed Date: 10 January 2011
45 years old

Director
SAPRA, Gitangeli
Appointed Date: 23 March 2012
47 years old

Resigned Directors

Secretary
COLLINS, Simon Peter
Resigned: 30 August 2002
Appointed Date: 10 April 2001

Secretary
CRANE, Jonathan
Resigned: 24 April 2007
Appointed Date: 08 December 2002

Secretary
D'COSTA, Lauren Elizabeth
Resigned: 10 January 2010
Appointed Date: 24 April 2007

Secretary
MAKIM, Nicola Jane
Resigned: 13 July 2001
Appointed Date: 10 April 2001

Secretary
NELSON, Emma
Resigned: 05 September 2014
Appointed Date: 10 January 2011

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 10 April 2001
Appointed Date: 05 December 2000

Director
AINSLEY, Claire Alexandra
Resigned: 04 September 2009
Appointed Date: 08 January 2006
48 years old

Director
AKANO, Gloria Patricia
Resigned: 12 May 2006
Appointed Date: 10 April 2001
57 years old

Director
COLLINS, Simon Peter
Resigned: 30 August 2002
Appointed Date: 10 April 2001
53 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 10 April 2001
Appointed Date: 05 December 2000
35 years old

Director
CRANE, Jonathan
Resigned: 04 July 2007
Appointed Date: 08 December 2002
48 years old

Director
D'COSTA, Lauren Elizabeth
Resigned: 10 January 2011
Appointed Date: 24 April 2007
45 years old

Director
KENNEDY, Alicia-Jane, Lady
Resigned: 23 March 2012
Appointed Date: 18 September 2007
44 years old

Director
KETTLES, Ian
Resigned: 05 September 2014
Appointed Date: 04 September 2009
42 years old

Director
MATTHEWS, Melanie Jane
Resigned: 09 December 2005
Appointed Date: 21 June 2001
53 years old

Director
MOORE, Dominic Paul Morant
Resigned: 23 March 2012
Appointed Date: 04 September 2009
47 years old

Director
22 BEAUCHAMP ROAD LIMITED
Resigned: 04 September 2009
Appointed Date: 04 September 2009

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 10 April 2001
Appointed Date: 05 December 2000

Persons With Significant Control

Miss Gitangeli Sapra
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Hamid Reza Saedi
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jane Louise Barringer
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

22 BEAUCHAMP ROAD LIMITED Events

06 Nov 2016
Confirmation statement made on 2 November 2016 with updates
13 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Nov 2015
Annual return made up to 2 November 2015 no member list
07 Sep 2015
Total exemption small company accounts made up to 31 December 2014
06 Jan 2015
Appointment of Mrs Jane Barringer as a director on 6 January 2015
...
... and 62 more events
24 Apr 2001
Director resigned
24 Apr 2001
Secretary resigned;director resigned
19 Apr 2001
Memorandum and Articles of Association
19 Apr 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

05 Dec 2000
Incorporation