24 VERONICA ROAD LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW17 8QL
Company number 05283889
Status Active
Incorporation Date 11 November 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 24 VERONICA ROAD, BALHAM, LONDON, SW17 8QL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 4 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of 24 VERONICA ROAD LIMITED are www.24veronicaroad.co.uk, and www.24-veronica-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The distance to to Barnes Bridge Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 5.7 miles; to Barbican Rail Station is 6.1 miles; to Brondesbury Park Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.24 Veronica Road Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05283889. 24 Veronica Road Limited has been working since 11 November 2004. The present status of the company is Active. The registered address of 24 Veronica Road Limited is 24 Veronica Road Balham London Sw17 8ql. . BURY, Henry Incledon is a Director of the company. DALY, Kathryn is a Director of the company. Secretary BRANDON, Marie-Charlotte Fleur Raphaelle has been resigned. Secretary GARNER, James Peter has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BRANDON, Marie-Charlotte Fleur Raphaelle has been resigned. Director BRYDON, Sarah Joanne has been resigned. Director COLLINS, Duncan has been resigned. Director HONG, I-Chun has been resigned. Director HONG, Lindsay Jane has been resigned. Director KOCHER, Sally Anne has been resigned. Director WENMAN, Mark Roger, Dr has been resigned. Director YEARWOOD, Catharina Marie has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
BURY, Henry Incledon
Appointed Date: 11 November 2004
63 years old

Director
DALY, Kathryn
Appointed Date: 09 February 2016
74 years old

Resigned Directors

Secretary
BRANDON, Marie-Charlotte Fleur Raphaelle
Resigned: 15 June 2009
Appointed Date: 07 June 2006

Secretary
GARNER, James Peter
Resigned: 15 May 2006
Appointed Date: 11 November 2004

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 11 November 2004
Appointed Date: 11 November 2004

Director
BRANDON, Marie-Charlotte Fleur Raphaelle
Resigned: 15 June 2009
Appointed Date: 07 June 2006
45 years old

Director
BRYDON, Sarah Joanne
Resigned: 15 August 2005
Appointed Date: 11 November 2004
50 years old

Director
COLLINS, Duncan
Resigned: 03 October 2011
Appointed Date: 01 October 2009
51 years old

Director
HONG, I-Chun
Resigned: 11 September 2015
Appointed Date: 30 April 2013
42 years old

Director
HONG, Lindsay Jane
Resigned: 11 September 2015
Appointed Date: 30 April 2013
42 years old

Director
KOCHER, Sally Anne
Resigned: 02 March 2016
Appointed Date: 03 January 2012
61 years old

Director
WENMAN, Mark Roger, Dr
Resigned: 04 December 2015
Appointed Date: 21 February 2011
48 years old

Director
YEARWOOD, Catharina Marie
Resigned: 04 December 2015
Appointed Date: 21 February 2011
44 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 11 November 2004
Appointed Date: 11 November 2004

24 VERONICA ROAD LIMITED Events

13 Apr 2017
Total exemption small company accounts made up to 30 November 2016
06 Oct 2016
Confirmation statement made on 4 October 2016 with updates
15 Aug 2016
Total exemption small company accounts made up to 30 November 2015
02 Mar 2016
Termination of appointment of Sally Anne Kocher as a director on 2 March 2016
02 Mar 2016
Termination of appointment of Sally Anne Kocher as a director on 2 March 2016
...
... and 55 more events
15 Dec 2004
New secretary appointed
15 Dec 2004
Registered office changed on 15/12/04 from: marquess court 69 southampton row london WC1B 4ET
15 Dec 2004
Secretary resigned
15 Dec 2004
Director resigned
11 Nov 2004
Incorporation