4SF LTD
LONDON

Hellopages » Greater London » Wandsworth » SW11 4SF

Company number 02893146
Status Active
Incorporation Date 31 January 1994
Company Type Private Limited Company
Address 54 PRINCE OF WALES DRIVE, BATTERSEA, LONDON, SW11 4SF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 1,000 . The most likely internet sites of 4SF LTD are www.4sf.co.uk, and www.4sf.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. The distance to to Barbican Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5 miles; to Brentford Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.4sf Ltd is a Private Limited Company. The company registration number is 02893146. 4sf Ltd has been working since 31 January 1994. The present status of the company is Active. The registered address of 4sf Ltd is 54 Prince of Wales Drive Battersea London Sw11 4sf. . WILSON, Sarah Jane is a Secretary of the company. BURNABY ATKINS, Joanna Aline is a Director of the company. WILSON, Sarah Jane is a Director of the company. WOOD, Rupert Charles Humphrey is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director PLUMMER, Guy Anthony has been resigned. Director PLUNKETT, Dinah Elizabeth has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


4sf Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WILSON, Sarah Jane
Appointed Date: 31 January 1994

Director
BURNABY ATKINS, Joanna Aline
Appointed Date: 17 May 2002
56 years old

Director
WILSON, Sarah Jane
Appointed Date: 31 January 1994
65 years old

Director
WOOD, Rupert Charles Humphrey
Appointed Date: 01 August 2002
54 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 31 January 1994
Appointed Date: 31 January 1994

Director
PLUMMER, Guy Anthony
Resigned: 01 August 2002
Appointed Date: 31 January 1994
57 years old

Director
PLUNKETT, Dinah Elizabeth
Resigned: 17 May 2002
Appointed Date: 31 January 1994
91 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 31 January 1994
Appointed Date: 31 January 1994

Persons With Significant Control

Mr Rupert Charles Humphrey Wood
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Joanna Aline Burnaby-Atkins
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Sarah-Jane Wilson
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

4SF LTD Events

13 Feb 2017
Confirmation statement made on 31 January 2017 with updates
17 Oct 2016
Accounts for a dormant company made up to 31 January 2016
03 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000

23 Oct 2015
Accounts for a dormant company made up to 31 January 2015
09 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000

...
... and 53 more events
05 Dec 1995
Accounts for a dormant company made up to 31 January 1995
05 Dec 1995
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

29 Jan 1995
Return made up to 31/01/95; full list of members

13 Feb 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
31 Jan 1994
Incorporation