35 HURON ROAD LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW17 8RE

Company number 04849508
Status Active
Incorporation Date 29 July 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FLAT 1, 35 HURON ROAD, LONDON, SW17 8RE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 29 July 2016 with updates; Total exemption small company accounts made up to 31 July 2016; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of 35 HURON ROAD LIMITED are www.35huronroad.co.uk, and www.35-huron-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. The distance to to Barnes Bridge Rail Station is 4.9 miles; to Beckenham Hill Rail Station is 6 miles; to Barbican Rail Station is 6.2 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.35 Huron Road Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04849508. 35 Huron Road Limited has been working since 29 July 2003. The present status of the company is Active. The registered address of 35 Huron Road Limited is Flat 1 35 Huron Road London Sw17 8re. . RIBET, Dominic Pierre Lartigue is a Secretary of the company. NEWTON, John Hunt, Dr is a Director of the company. RIBET, Dominic Pierre Lartigue is a Director of the company. TIMBRELL, Stephen Edward James is a Director of the company. Secretary COLES, Roseanne has been resigned. Secretary DE ROSSI, Maria Cristina has been resigned. Secretary JOHNSON, Robert Nathaniel has been resigned. Secretary RUBIE, Daniel Richard has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ALLEN, Lucy Jane has been resigned. Director CLARKE, David Sydenham has been resigned. Director COLES, Roseanne has been resigned. Director JOHNSON, Robert Nathaniel has been resigned. Director JONES, Michael Thomas has been resigned. Director LESLIE, Rodwell Anthony has been resigned. Director MARCHANT, Susanna Clare has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. Nominee Director WATERLOW SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
RIBET, Dominic Pierre Lartigue
Appointed Date: 31 October 2014

Director
NEWTON, John Hunt, Dr
Appointed Date: 31 October 2014
61 years old

Director
RIBET, Dominic Pierre Lartigue
Appointed Date: 03 December 2011
45 years old

Director
TIMBRELL, Stephen Edward James
Appointed Date: 22 September 2011
39 years old

Resigned Directors

Secretary
COLES, Roseanne
Resigned: 31 October 2014
Appointed Date: 22 September 2011

Secretary
DE ROSSI, Maria Cristina
Resigned: 16 January 2006
Appointed Date: 18 April 2005

Secretary
JOHNSON, Robert Nathaniel
Resigned: 22 September 2011
Appointed Date: 22 October 2006

Secretary
RUBIE, Daniel Richard
Resigned: 18 April 2005
Appointed Date: 29 July 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 29 July 2003
Appointed Date: 29 July 2003

Director
ALLEN, Lucy Jane
Resigned: 06 January 2006
Appointed Date: 18 April 2005
55 years old

Director
CLARKE, David Sydenham
Resigned: 01 November 2011
Appointed Date: 18 April 2005
69 years old

Director
COLES, Roseanne
Resigned: 31 October 2014
Appointed Date: 12 October 2010
43 years old

Director
JOHNSON, Robert Nathaniel
Resigned: 22 September 2011
Appointed Date: 22 October 2006
46 years old

Director
JONES, Michael Thomas
Resigned: 18 April 2005
Appointed Date: 29 July 2003
61 years old

Director
LESLIE, Rodwell Anthony
Resigned: 16 January 2006
Appointed Date: 18 April 2005
66 years old

Director
MARCHANT, Susanna Clare
Resigned: 01 January 2010
Appointed Date: 12 January 2006
43 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 29 July 2003
Appointed Date: 29 July 2003

Nominee Director
WATERLOW SECRETARIES LIMITED
Resigned: 29 July 2003
Appointed Date: 29 July 2003

Persons With Significant Control

Mr Dominic Pierre Lartigue Ribet
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Edward James Timbrell
Notified on: 6 April 2016
39 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr John Hunt Newton
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

35 HURON ROAD LIMITED Events

01 Aug 2016
Confirmation statement made on 29 July 2016 with updates
01 Aug 2016
Total exemption small company accounts made up to 31 July 2016
22 Mar 2016
Total exemption small company accounts made up to 31 July 2015
03 Sep 2015
Annual return made up to 29 July 2015 no member list
01 Dec 2014
Registered office address changed from Flat 3 35 Huron Road London SW17 8RE to C/O Flat 1 35 Huron Road London SW17 8RE on 1 December 2014
...
... and 59 more events
11 Aug 2003
New director appointed
11 Aug 2003
New secretary appointed
11 Aug 2003
Director resigned
11 Aug 2003
Secretary resigned;director resigned
29 Jul 2003
Incorporation