64 BASSINGHAM ROAD RESIDENTS ASSOCIATION LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW18 3AG

Company number 05734014
Status Active
Incorporation Date 8 March 2006
Company Type Private Limited Company
Address 64B BASSINGHAM ROAD, LONDON, SW18 3AG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-03-26 GBP 2 . The most likely internet sites of 64 BASSINGHAM ROAD RESIDENTS ASSOCIATION LIMITED are www.64bassinghamroadresidentsassociation.co.uk, and www.64-bassingham-road-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Barnes Bridge Rail Station is 3.3 miles; to Brentford Rail Station is 6 miles; to Barbican Rail Station is 6.1 miles; to Brondesbury Park Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.64 Bassingham Road Residents Association Limited is a Private Limited Company. The company registration number is 05734014. 64 Bassingham Road Residents Association Limited has been working since 08 March 2006. The present status of the company is Active. The registered address of 64 Bassingham Road Residents Association Limited is 64b Bassingham Road London Sw18 3ag. . GRIGGS, Fionnghuala Caroline is a Director of the company. LADD, Anna Louise Grainger is a Director of the company. Secretary MOODY, Jameson Christopher has been resigned. Secretary ROBERTSON, Catherine Frances has been resigned. Secretary ROBERTSON, Catherine Frances has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director BOURNE, Sally Louise has been resigned. Director MOODY, Jameson Christopher has been resigned. Director ROBERTSON, Catherine Frances has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Residents property management".


Current Directors

Director
GRIGGS, Fionnghuala Caroline
Appointed Date: 29 April 2014
41 years old

Director
LADD, Anna Louise Grainger
Appointed Date: 02 April 2015
46 years old

Resigned Directors

Secretary
MOODY, Jameson Christopher
Resigned: 02 April 2015
Appointed Date: 22 March 2014

Secretary
ROBERTSON, Catherine Frances
Resigned: 22 March 2014
Appointed Date: 19 October 2012

Secretary
ROBERTSON, Catherine Frances
Resigned: 22 March 2014
Appointed Date: 04 January 2007

Nominee Secretary
THOMAS, Howard
Resigned: 08 March 2006
Appointed Date: 08 March 2006

Director
BOURNE, Sally Louise
Resigned: 08 March 2013
Appointed Date: 12 December 2006
49 years old

Director
MOODY, Jameson Christopher
Resigned: 02 April 2015
Appointed Date: 28 April 2014
37 years old

Director
ROBERTSON, Catherine Frances
Resigned: 28 April 2014
Appointed Date: 04 January 2007
50 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 08 March 2006
Appointed Date: 08 March 2006
63 years old

Persons With Significant Control

Miss Fionnghuala Caroline Griggs
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Anna Louise Grainger Ladd
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Perry Alexander Vlachos
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

64 BASSINGHAM ROAD RESIDENTS ASSOCIATION LIMITED Events

03 Apr 2017
Confirmation statement made on 8 March 2017 with updates
29 Dec 2016
Accounts for a dormant company made up to 31 March 2016
26 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-26
  • GBP 2

31 Dec 2015
Accounts for a dormant company made up to 31 March 2015
07 Apr 2015
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2

...
... and 36 more events
10 Jan 2007
Secretary resigned
10 Jan 2007
Registered office changed on 10/01/07 from: devon house, 174 kingston road, ewell, surrey KT19 0SD
05 Jul 2006
Registered office changed on 05/07/06 from: 16 st john street, london, EC1M 4NT
20 Mar 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

08 Mar 2006
Incorporation