37 DAFFORNE ROAD LIMITED

Hellopages » Greater London » Wandsworth » SW17 8TY
Company number 03109570
Status Active
Incorporation Date 3 October 1995
Company Type Private Limited Company
Address 37 DAFFORNE ROAD, LONDON, SW17 8TY
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 October 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 4 . The most likely internet sites of 37 DAFFORNE ROAD LIMITED are www.37dafforneroad.co.uk, and www.37-dafforne-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Barnes Bridge Rail Station is 4.8 miles; to Beckenham Hill Rail Station is 6.2 miles; to Barbican Rail Station is 6.5 miles; to Brondesbury Park Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.37 Dafforne Road Limited is a Private Limited Company. The company registration number is 03109570. 37 Dafforne Road Limited has been working since 03 October 1995. The present status of the company is Active. The registered address of 37 Dafforne Road Limited is 37 Dafforne Road London Sw17 8ty. . PETT, Laura Josephine is a Secretary of the company. CHARNOCK, Damien Michael is a Director of the company. HOPKINS, Sophie is a Director of the company. LITTLE, Rebecca Claire is a Director of the company. SMITH, Gemma, Dr is a Director of the company. Secretary CHOWDRY, Abdul Munim has been resigned. Secretary LITTLE, Rebecca Claire has been resigned. Secretary WOODALL, Katherine Mary has been resigned. Nominee Secretary LAWGRAM SECRETARIES LIMITED has been resigned. Director BLACK, Susan Jane has been resigned. Director BLAKEWAY, Keith Edward has been resigned. Director CHOWDRY, Abdul Munim has been resigned. Director HOLDSTOCK, Lucinda Claire has been resigned. Director MIRZA, Aaqib has been resigned. Director SADEGHI, Gillian has been resigned. Director VIVIAN, Richard Anthony Hussey, Honorable has been resigned. Director WOODALL, Jeremy Bryson has been resigned. Director WOODALL, Katherine Mary has been resigned. Director WOODALL, Katherine Mary has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
PETT, Laura Josephine
Appointed Date: 18 January 2010

Director
CHARNOCK, Damien Michael
Appointed Date: 05 September 2000
72 years old

Director
HOPKINS, Sophie
Appointed Date: 17 January 2014
35 years old

Director
LITTLE, Rebecca Claire
Appointed Date: 14 January 2007
48 years old

Director
SMITH, Gemma, Dr
Appointed Date: 23 January 2007
48 years old

Resigned Directors

Secretary
CHOWDRY, Abdul Munim
Resigned: 11 February 2000
Appointed Date: 19 February 1996

Secretary
LITTLE, Rebecca Claire
Resigned: 10 October 2009
Appointed Date: 14 January 2007

Secretary
WOODALL, Katherine Mary
Resigned: 14 January 2007
Appointed Date: 06 September 2002

Nominee Secretary
LAWGRAM SECRETARIES LIMITED
Resigned: 19 February 1996
Appointed Date: 03 October 1995

Director
BLACK, Susan Jane
Resigned: 05 September 2000
Appointed Date: 19 February 1996
71 years old

Director
BLAKEWAY, Keith Edward
Resigned: 14 January 2007
Appointed Date: 06 September 2002
54 years old

Director
CHOWDRY, Abdul Munim
Resigned: 11 February 2000
Appointed Date: 19 February 1996
73 years old

Director
HOLDSTOCK, Lucinda Claire
Resigned: 19 February 1996
Appointed Date: 03 October 1995
59 years old

Director
MIRZA, Aaqib
Resigned: 14 January 2007
Appointed Date: 03 September 2002
53 years old

Director
SADEGHI, Gillian
Resigned: 06 September 2002
Appointed Date: 09 April 1999
78 years old

Director
VIVIAN, Richard Anthony Hussey, Honorable
Resigned: 16 April 1997
Appointed Date: 19 February 1996
69 years old

Director
WOODALL, Jeremy Bryson
Resigned: 03 September 2002
Appointed Date: 10 June 1997
55 years old

Director
WOODALL, Katherine Mary
Resigned: 14 January 2007
Appointed Date: 03 September 2002
52 years old

Director
WOODALL, Katherine Mary
Resigned: 10 October 2013
Appointed Date: 03 September 2002
52 years old

Persons With Significant Control

Mr Damien Michael Charnock
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

Miss Rebecca Claire Little
Notified on: 6 April 2016
48 years old
Nature of control: Has significant influence or control

Dr Gemma Smith
Notified on: 6 April 2016
48 years old
Nature of control: Has significant influence or control

Mrs Laura Josephine Pett
Notified on: 6 April 2016
48 years old
Nature of control: Has significant influence or control

Miss Sophie Hopkins
Notified on: 6 April 2016
35 years old
Nature of control: Has significant influence or control

37 DAFFORNE ROAD LIMITED Events

07 Oct 2016
Confirmation statement made on 1 October 2016 with updates
17 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 4

04 Oct 2015
Total exemption small company accounts made up to 31 December 2014
22 Oct 2014
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 4

...
... and 74 more events
29 Mar 1996
Secretary resigned
29 Mar 1996
New secretary appointed;new director appointed
29 Mar 1996
New director appointed
29 Mar 1996
New director appointed
03 Oct 1995
Incorporation