86 BROOMWOOD ROAD RESIDENTS ASSOCIATION LIMITED

Hellopages » Greater London » Wandsworth » SW11 6LA

Company number 03851147
Status Active
Incorporation Date 30 September 1999
Company Type Private Limited Company
Address 86 BROOMWOOD ROAD, LONDON, SW11 6LA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 2 . The most likely internet sites of 86 BROOMWOOD ROAD RESIDENTS ASSOCIATION LIMITED are www.86broomwoodroadresidentsassociation.co.uk, and www.86-broomwood-road-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Barbican Rail Station is 5.3 miles; to Brondesbury Park Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 6.6 miles; to Brentford Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.86 Broomwood Road Residents Association Limited is a Private Limited Company. The company registration number is 03851147. 86 Broomwood Road Residents Association Limited has been working since 30 September 1999. The present status of the company is Active. The registered address of 86 Broomwood Road Residents Association Limited is 86 Broomwood Road London Sw11 6la. . HUNTER JOHNSTON, Karen Penelope is a Director of the company. WAIN, Christopher Michael is a Director of the company. Secretary KECK, Kevin has been resigned. Secretary MARCEL, Michael has been resigned. Secretary SMELLIE, William James Buchanan has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director KECK, Kevin has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MARCEL, Michael has been resigned. Director WELHAM, Adam Nicholas Poplott has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
HUNTER JOHNSTON, Karen Penelope
Appointed Date: 13 October 2009
70 years old

Director
WAIN, Christopher Michael
Appointed Date: 11 May 2012
44 years old

Resigned Directors

Secretary
KECK, Kevin
Resigned: 13 October 2009
Appointed Date: 30 September 2002

Secretary
MARCEL, Michael
Resigned: 11 May 2012
Appointed Date: 13 October 2009

Secretary
SMELLIE, William James Buchanan
Resigned: 17 February 2002
Appointed Date: 30 September 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 30 September 1999
Appointed Date: 30 September 1999

Director
KECK, Kevin
Resigned: 13 October 2009
Appointed Date: 30 September 2002
51 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 30 September 1999
Appointed Date: 30 September 1999

Director
MARCEL, Michael
Resigned: 11 May 2012
Appointed Date: 17 October 2002
75 years old

Director
WELHAM, Adam Nicholas Poplott
Resigned: 01 October 2002
Appointed Date: 30 September 1999
60 years old

Persons With Significant Control

Mrs Karen Penelope Hunter Johnston
Notified on: 30 September 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

86 BROOMWOOD ROAD RESIDENTS ASSOCIATION LIMITED Events

10 Oct 2016
Confirmation statement made on 30 September 2016 with updates
08 Aug 2016
Accounts for a dormant company made up to 30 September 2015
02 Nov 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2

02 Jun 2015
Accounts for a dormant company made up to 30 September 2014
27 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2

...
... and 42 more events
28 Oct 1999
Secretary resigned
28 Oct 1999
Registered office changed on 28/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP
28 Oct 1999
New secretary appointed
28 Oct 1999
New director appointed
30 Sep 1999
Incorporation