72 WIMBLEDON PARK ROAD (FREEHOLD) LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW18 5SH

Company number 05231881
Status Active
Incorporation Date 15 September 2004
Company Type Private Limited Company
Address 72 WIMBLEDON PARK ROAD, SOUTHFIELDS, LONDON, SW18 5SH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 15 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 15 September 2015 with full list of shareholders Statement of capital on 2015-10-01 GBP 6 . The most likely internet sites of 72 WIMBLEDON PARK ROAD (FREEHOLD) LIMITED are www.72wimbledonparkroadfreehold.co.uk, and www.72-wimbledon-park-road-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Battersea Park Rail Station is 3 miles; to Brentford Rail Station is 5.3 miles; to Brondesbury Park Rail Station is 6.2 miles; to Barbican Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.72 Wimbledon Park Road Freehold Limited is a Private Limited Company. The company registration number is 05231881. 72 Wimbledon Park Road Freehold Limited has been working since 15 September 2004. The present status of the company is Active. The registered address of 72 Wimbledon Park Road Freehold Limited is 72 Wimbledon Park Road Southfields London Sw18 5sh. . FURNEAUX, Sylvia Jean Guythia is a Secretary of the company. BASILE, Michele is a Director of the company. BRATZA, Jennifer Mary is a Director of the company. FURNEAUX, Sylvia Jean Guythia is a Director of the company. HOPPE, Jeroen Xander is a Director of the company. REISS, Tremayne is a Director of the company. ZACCHARIA, Jacob is a Director of the company. Secretary DUNNETT, John Paul has been resigned. Secretary MCROBERT, Grant has been resigned. Nominee Secretary 1ST CONTACT SECRETARIES LIMITED has been resigned. Director GRANT, James, Dr has been resigned. Director ORR, Amanda Jane has been resigned. Director PINI, Christian has been resigned. Director REISS, Zarina has been resigned. Nominee Director 1ST CONTACT DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


72 wimbledon park road (freehold) Key Finiance

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

Current Directors

Secretary
FURNEAUX, Sylvia Jean Guythia
Appointed Date: 10 January 2006

Director
BASILE, Michele
Appointed Date: 17 September 2013
67 years old

Director
BRATZA, Jennifer Mary
Appointed Date: 12 November 2004
72 years old

Director
FURNEAUX, Sylvia Jean Guythia
Appointed Date: 26 October 2004
76 years old

Director
HOPPE, Jeroen Xander
Appointed Date: 23 March 2005
43 years old

Director
REISS, Tremayne
Appointed Date: 17 September 2013
51 years old

Director
ZACCHARIA, Jacob
Appointed Date: 30 May 2015
37 years old

Resigned Directors

Secretary
DUNNETT, John Paul
Resigned: 09 January 2006
Appointed Date: 01 February 2005

Secretary
MCROBERT, Grant
Resigned: 01 February 2005
Appointed Date: 21 September 2004

Nominee Secretary
1ST CONTACT SECRETARIES LIMITED
Resigned: 21 September 2004
Appointed Date: 15 September 2004

Director
GRANT, James, Dr
Resigned: 30 May 2015
Appointed Date: 24 September 2014
50 years old

Director
ORR, Amanda Jane
Resigned: 06 September 2009
Appointed Date: 07 February 2005
64 years old

Director
PINI, Christian
Resigned: 22 February 2013
Appointed Date: 21 September 2004
52 years old

Director
REISS, Zarina
Resigned: 26 September 2013
Appointed Date: 28 September 2009
82 years old

Nominee Director
1ST CONTACT DIRECTORS LIMITED
Resigned: 21 September 2004
Appointed Date: 15 September 2004

72 WIMBLEDON PARK ROAD (FREEHOLD) LIMITED Events

18 Sep 2016
Confirmation statement made on 15 September 2016 with updates
21 Jun 2016
Accounts for a dormant company made up to 30 September 2015
01 Oct 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 6

01 Oct 2015
Appointment of Mr Jacob Zaccharia as a director on 30 May 2015
01 Oct 2015
Termination of appointment of James Grant as a director on 30 May 2015
...
... and 46 more events
06 Oct 2004
Ad 21/09/04--------- £ si 4@1=4 £ ic 1/5
06 Oct 2004
Director resigned
06 Oct 2004
Secretary resigned
06 Oct 2004
Registered office changed on 06/10/04 from: broadway house 2-6 fulham broadway fulham london SW6 1AA
15 Sep 2004
Incorporation