74 ST JAMES' DRIVE LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW17 7RR

Company number 03107548
Status Active
Incorporation Date 28 September 1995
Company Type Private Limited Company
Address 74A ST JAMES DRIVE, TOOTING, LONDON, SW17 7RR
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 seventy-five events have happened. The last three records are Confirmation statement made on 8 October 2016 with updates; Micro company accounts made up to 28 September 2015; Annual return made up to 8 October 2015 with full list of shareholders Statement of capital on 2015-10-29 GBP 3 . The most likely internet sites of 74 ST JAMES' DRIVE LIMITED are www.74stjamesdrive.co.uk, and www.74-st-james-drive.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. The distance to to Barbican Rail Station is 6 miles; to Beckenham Hill Rail Station is 6.5 miles; to Brentford Rail Station is 6.9 miles; to Brondesbury Park Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.74 St James Drive Limited is a Private Limited Company. The company registration number is 03107548. 74 St James Drive Limited has been working since 28 September 1995. The present status of the company is Active. The registered address of 74 St James Drive Limited is 74a St James Drive Tooting London Sw17 7rr. The company`s financial liabilities are £1.29k. It is £0.63k against last year. And the total assets are £2.2k, which is £1.04k against last year. BOWDEN, Joanna Louise is a Director of the company. GRANT, William David is a Director of the company. Secretary BOWDEN, Matthew has been resigned. Secretary MILLER, Steven David has been resigned. Secretary REMINGTON, Margaret Ruth has been resigned. Secretary SKELDON, Paul Jonathan has been resigned. Secretary DECIMAL PLACE REGISTRARS LIMITED has been resigned. Secretary KINGSLAND (SERVICES) LIMITED has been resigned. Director BARBOUR, Iain Rawdon has been resigned. Director BRAZIER, Simon has been resigned. Director DUALA, Kevin Francis has been resigned. Director KAYE, Christopher Colin Vernon has been resigned. Director REMINGTON, Margaret Ruth has been resigned. Director SKELDON, Paul Jonathan has been resigned. Director WILSON, Karen Tracey has been resigned. The company operates in "Management of real estate on a fee or contract basis".


74 st james' drive Key Finiance

LIABILITIES £1.29k
+96%
CASH n/a
TOTAL ASSETS £2.2k
+90%
All Financial Figures

Current Directors

Director
BOWDEN, Joanna Louise
Appointed Date: 12 October 2004
54 years old

Director
GRANT, William David
Appointed Date: 23 July 2012
44 years old

Resigned Directors

Secretary
BOWDEN, Matthew
Resigned: 10 October 2015
Appointed Date: 10 October 2011

Secretary
MILLER, Steven David
Resigned: 20 October 2011
Appointed Date: 02 December 2006

Secretary
REMINGTON, Margaret Ruth
Resigned: 25 October 1999
Appointed Date: 28 September 1995

Secretary
SKELDON, Paul Jonathan
Resigned: 04 September 2004
Appointed Date: 13 September 1999

Secretary
DECIMAL PLACE REGISTRARS LIMITED
Resigned: 01 December 2006
Appointed Date: 04 September 2004

Secretary
KINGSLAND (SERVICES) LIMITED
Resigned: 25 October 1999
Appointed Date: 14 November 1995

Director
BARBOUR, Iain Rawdon
Resigned: 15 October 2004
Appointed Date: 01 July 2002
64 years old

Director
BRAZIER, Simon
Resigned: 01 July 2002
Appointed Date: 25 October 1999
58 years old

Director
DUALA, Kevin Francis
Resigned: 19 November 1997
Appointed Date: 28 September 1995
61 years old

Director
KAYE, Christopher Colin Vernon
Resigned: 06 July 1998
Appointed Date: 28 September 1995
53 years old

Director
REMINGTON, Margaret Ruth
Resigned: 25 October 1999
Appointed Date: 28 September 1995
59 years old

Director
SKELDON, Paul Jonathan
Resigned: 29 September 2005
Appointed Date: 13 September 1999
54 years old

Director
WILSON, Karen Tracey
Resigned: 29 September 2005
Appointed Date: 11 December 2003
57 years old

Persons With Significant Control

Miss Joanna Louise Bowden Bsc
Notified on: 6 October 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

74 ST JAMES' DRIVE LIMITED Events

19 Oct 2016
Confirmation statement made on 8 October 2016 with updates
21 Jun 2016
Micro company accounts made up to 28 September 2015
29 Oct 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 3

29 Oct 2015
Termination of appointment of Matthew Bowden as a secretary on 10 October 2015
26 Jun 2015
Micro company accounts made up to 28 September 2014
...
... and 65 more events
21 May 1997
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

25 Oct 1996
Return made up to 28/09/96; full list of members
20 Nov 1995
New secretary appointed
20 Nov 1995
Accounting reference date notified as 28/09
28 Sep 1995
Incorporation