59 WIX'S LANE (FREEHOLD) LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW4 0AH

Company number 05292577
Status Active
Incorporation Date 22 November 2004
Company Type Private Limited Company
Address 59A WIX'S LANE, CLAPHAM, LONDON, SW4 0AH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Accounts for a dormant company made up to 30 November 2015; Annual return made up to 22 November 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 2 . The most likely internet sites of 59 WIX'S LANE (FREEHOLD) LIMITED are www.59wixslanefreehold.co.uk, and www.59-wix-s-lane-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. 59 Wix S Lane Freehold Limited is a Private Limited Company. The company registration number is 05292577. 59 Wix S Lane Freehold Limited has been working since 22 November 2004. The present status of the company is Active. The registered address of 59 Wix S Lane Freehold Limited is 59a Wix S Lane Clapham London Sw4 0ah. . OLIVELLE, Rosheana Sryanthi Therese is a Secretary of the company. OLIVELLE, Rosheana Srythani Therese is a Director of the company. SMITH, Justin Matthew is a Director of the company. Secretary BARRS, James has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director BARRS, James has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
OLIVELLE, Rosheana Sryanthi Therese
Appointed Date: 01 March 2013

Director
OLIVELLE, Rosheana Srythani Therese
Appointed Date: 01 March 2013
43 years old

Director
SMITH, Justin Matthew
Appointed Date: 22 November 2004
62 years old

Resigned Directors

Secretary
BARRS, James
Resigned: 01 March 2013
Appointed Date: 22 November 2004

Nominee Secretary
THOMAS, Howard
Resigned: 22 November 2004
Appointed Date: 22 November 2004

Director
BARRS, James
Resigned: 01 March 2013
Appointed Date: 22 November 2004
56 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 22 November 2004
Appointed Date: 22 November 2004
63 years old

Persons With Significant Control

Mrs Rosheana Srythani Therese Olivelle
Notified on: 13 November 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

59 WIX'S LANE (FREEHOLD) LIMITED Events

07 Dec 2016
Confirmation statement made on 22 November 2016 with updates
29 Aug 2016
Accounts for a dormant company made up to 30 November 2015
14 Dec 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2

23 Aug 2015
Accounts for a dormant company made up to 30 November 2014
01 Dec 2014
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2

...
... and 30 more events
16 Feb 2005
Secretary resigned
16 Feb 2005
Registered office changed on 16/02/05 from: 16 st john street, london, EC1M 4NT
16 Feb 2005
New director appointed
16 Feb 2005
New secretary appointed;new director appointed
22 Nov 2004
Incorporation