3 LEATHWAITE ROAD LIMITED

Hellopages » Greater London » Wandsworth » SW11 1XG

Company number 02053971
Status Active
Incorporation Date 10 September 1986
Company Type Private Limited Company
Address 3 LEATHWAITE ROAD, LONDON, SW11 1XG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-02-21 GBP 100 . The most likely internet sites of 3 LEATHWAITE ROAD LIMITED are www.3leathwaiteroad.co.uk, and www.3-leathwaite-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. The distance to to Barbican Rail Station is 5 miles; to Brondesbury Park Rail Station is 5.9 miles; to Brentford Rail Station is 6.6 miles; to Beckenham Hill Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.3 Leathwaite Road Limited is a Private Limited Company. The company registration number is 02053971. 3 Leathwaite Road Limited has been working since 10 September 1986. The present status of the company is Active. The registered address of 3 Leathwaite Road Limited is 3 Leathwaite Road London Sw11 1xg. The company`s financial liabilities are £2.54k. It is £-5.26k against last year. The cash in hand is £3.22k. It is £1.82k against last year. And the total assets are £3.59k, which is £-5.7k against last year. TOMEY, Elizabeth Louise is a Secretary of the company. CHETLEY, Melanie Claire is a Director of the company. GUTIERREZ GIRALDO, Catalina is a Director of the company. SMITH, Ed is a Director of the company. TOMEY, David John is a Director of the company. WOLSEY, Mark Andrew Ronald is a Director of the company. Secretary AUSTIN, Nicholas Anthony has been resigned. Secretary SACH, Charles Ian has been resigned. Secretary SCOTT, Claire Penelope Rose has been resigned. Secretary TALBOT, Elizabeth Jane has been resigned. Secretary YOUNGER, Ryan has been resigned. Director AUSTIN, Nicholas Anthony has been resigned. Director COLLETT, Graham John has been resigned. Director GRIFFITHS, Heather Wynne has been resigned. Director JARMAN, Ian Paul has been resigned. Director JOHNSON, Peter William has been resigned. Director MASKELL, Nicola Carol has been resigned. Director MCINTOSH, Tina Faye has been resigned. Director ROBERTS, Sian Jancie Conwil has been resigned. Director ROBERTSON, Jane Elizabeth has been resigned. Director SACH, Charles Ian has been resigned. Director SCOTT, Claire Penelope Rose has been resigned. Director TALBOT, Elizabeth Jane has been resigned. Director YOUNGER, Ryan has been resigned. The company operates in "Residents property management".


3 leathwaite road Key Finiance

LIABILITIES £2.54k
-68%
CASH £3.22k
+130%
TOTAL ASSETS £3.59k
-62%
All Financial Figures

Current Directors

Secretary
TOMEY, Elizabeth Louise
Appointed Date: 15 April 2005

Director
CHETLEY, Melanie Claire
Appointed Date: 01 July 2015
60 years old

Director
GUTIERREZ GIRALDO, Catalina
Appointed Date: 16 October 2009
42 years old

Director
SMITH, Ed
Appointed Date: 16 October 2009
43 years old

Director
TOMEY, David John
Appointed Date: 15 April 2005
48 years old

Director
WOLSEY, Mark Andrew Ronald
Appointed Date: 17 May 2005
65 years old

Resigned Directors

Secretary
AUSTIN, Nicholas Anthony
Resigned: 23 July 1999
Appointed Date: 15 January 1998

Secretary
SACH, Charles Ian
Resigned: 20 October 1997
Appointed Date: 05 November 1993

Secretary
SCOTT, Claire Penelope Rose
Resigned: 07 May 2004
Appointed Date: 08 September 2002

Secretary
TALBOT, Elizabeth Jane
Resigned: 08 September 2002
Appointed Date: 02 September 1999

Secretary
YOUNGER, Ryan
Resigned: 15 April 2005
Appointed Date: 24 March 2004

Director
AUSTIN, Nicholas Anthony
Resigned: 23 July 1999
Appointed Date: 15 January 1998
54 years old

Director
COLLETT, Graham John
Resigned: 15 October 2009
Appointed Date: 11 December 2005
51 years old

Director
GRIFFITHS, Heather Wynne
Resigned: 05 November 1993
65 years old

Director
JARMAN, Ian Paul
Resigned: 30 April 1992
65 years old

Director
JOHNSON, Peter William
Resigned: 01 June 2015
79 years old

Director
MASKELL, Nicola Carol
Resigned: 28 January 2004
Appointed Date: 11 March 1997
59 years old

Director
MCINTOSH, Tina Faye
Resigned: 12 December 2005
Appointed Date: 20 January 2003
53 years old

Director
ROBERTS, Sian Jancie Conwil
Resigned: 05 September 1997
Appointed Date: 05 November 1993
61 years old

Director
ROBERTSON, Jane Elizabeth
Resigned: 01 April 1997

Director
SACH, Charles Ian
Resigned: 20 October 1997
58 years old

Director
SCOTT, Claire Penelope Rose
Resigned: 07 May 2004
Appointed Date: 08 September 1997
50 years old

Director
TALBOT, Elizabeth Jane
Resigned: 08 September 2002
Appointed Date: 02 September 1999
57 years old

Director
YOUNGER, Ryan
Resigned: 15 April 2005
Appointed Date: 24 March 2004
52 years old

Persons With Significant Control

Mr David John Tomey
Notified on: 7 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

Ms Catalina Gutierrez Giraldo
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ed Smith
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

3 LEATHWAITE ROAD LIMITED Events

28 Mar 2017
Confirmation statement made on 22 January 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Feb 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-21
  • GBP 100

21 Feb 2016
Appointment of Mrs Melanie Claire Chetley as a director on 1 July 2015
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 95 more events
29 Feb 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

29 Feb 1988
Return made up to 03/02/88; full list of members

31 Oct 1986
New director appointed

10 Sep 1986
Certificate of Incorporation

10 Sep 1986
New secretary appointed