WEST HILL ROAD (57/59 AND 61) RESIDENTS COMPANY LTD.
WANDSWORTH

Hellopages » Greater London » Wandsworth » SW18 1LE

Company number 03089144
Status Active
Incorporation Date 9 August 1995
Company Type Private Limited Company
Address 61A WEST HILL ROAD, WANDSWORTH, LONDON, SW18 1LE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 9 ; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 April 2015 with full list of shareholders Statement of capital on 2015-04-22 GBP 9 . The most likely internet sites of WEST HILL ROAD (57/59 AND 61) RESIDENTS COMPANY LTD. are www.westhillroad5759and61residentscompany.co.uk, and www.west-hill-road-57-59-and-61-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brentford Rail Station is 5.2 miles; to Brondesbury Park Rail Station is 6 miles; to Barbican Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.West Hill Road 57 59 and 61 Residents Company Ltd is a Private Limited Company. The company registration number is 03089144. West Hill Road 57 59 and 61 Residents Company Ltd has been working since 09 August 1995. The present status of the company is Active. The registered address of West Hill Road 57 59 and 61 Residents Company Ltd is 61a West Hill Road Wandsworth London Sw18 1le. . ARGIERI, Robert is a Director of the company. LANDOWSKI, Neil Cormac is a Director of the company. Secretary CLEAVER, Paul Anthony has been resigned. Secretary LANDOWSKI, Neil has been resigned. Secretary MASSART, Penny Jayne has been resigned. Secretary PHILO, Richard has been resigned. Nominee Secretary SECRETAIRE LIMITED has been resigned. Secretary URANG LIMITED has been resigned. Director ABBOTT, John Walter has been resigned. Director BARNES, Helen has been resigned. Nominee Director BROWN, Kevin Thomas has been resigned. Director BUSHELL, Stephen Hallowes has been resigned. Director CASEY, Mary Gavin has been resigned. Director DOLLIE, Shamrunesa Vanessa has been resigned. Director EMMANUEL, Jane Anne Megan has been resigned. Director GLASGOW, Magdalene has been resigned. Director GOOCH, Simon has been resigned. Director IRWIN, Sophie Georgetta Kate has been resigned. Director MERYON, Penelope Jane has been resigned. Director MERYON, Thomas Charles has been resigned. Director MOODY, Richard David Kenneth has been resigned. Director O'HARA, Joanne has been resigned. Director O'HARA, Sean Leslie has been resigned. Director PERRY, Annelise has been resigned. Director SHOCK, Penny Jayne has been resigned. Director SKINNER, James Robert Kennedy has been resigned. Director SOUTHERN, James has been resigned. Director TABERNER, Richard John has been resigned. Director TARTAGLIA, Carlo Franco has been resigned. Director THALASSINOU, Irene has been resigned. Director TUCKER, David Michael has been resigned. Director THE BRADFORD PROPERTY TRUST PLC has been resigned. The company operates in "Residents property management".


west hill road (57/59 and 61) residents company Key Finiance

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

Current Directors

Director
ARGIERI, Robert
Appointed Date: 27 July 2013
58 years old

Director
LANDOWSKI, Neil Cormac
Appointed Date: 27 July 2013
62 years old

Resigned Directors

Secretary
CLEAVER, Paul Anthony
Resigned: 01 July 2005
Appointed Date: 01 January 2002

Secretary
LANDOWSKI, Neil
Resigned: 27 July 2013
Appointed Date: 09 September 2007

Secretary
MASSART, Penny Jayne
Resigned: 30 September 1995
Appointed Date: 09 August 1995

Secretary
PHILO, Richard
Resigned: 31 December 2001
Appointed Date: 30 September 1995

Nominee Secretary
SECRETAIRE LIMITED
Resigned: 09 August 1995
Appointed Date: 09 August 1995

Secretary
URANG LIMITED
Resigned: 01 October 2009
Appointed Date: 01 July 2005

Director
ABBOTT, John Walter
Resigned: 21 June 1999
Appointed Date: 09 August 1995
89 years old

Director
BARNES, Helen
Resigned: 27 July 2013
Appointed Date: 19 February 2001
50 years old

Nominee Director
BROWN, Kevin Thomas
Resigned: 09 August 1995
Appointed Date: 09 August 1995
67 years old

Director
BUSHELL, Stephen Hallowes
Resigned: 01 July 2005
Appointed Date: 10 July 2001
55 years old

Director
CASEY, Mary Gavin
Resigned: 20 December 1996
Appointed Date: 27 August 1995
66 years old

Director
DOLLIE, Shamrunesa Vanessa
Resigned: 14 June 2001
Appointed Date: 22 December 1999
51 years old

Director
EMMANUEL, Jane Anne Megan
Resigned: 09 December 1999
Appointed Date: 02 August 1997
69 years old

Director
GLASGOW, Magdalene
Resigned: 27 July 2013
Appointed Date: 09 September 2007
77 years old

Director
GOOCH, Simon
Resigned: 01 July 2005
Appointed Date: 01 January 2002
57 years old

Director
IRWIN, Sophie Georgetta Kate
Resigned: 29 July 1999
Appointed Date: 09 August 1995
57 years old

Director
MERYON, Penelope Jane
Resigned: 09 January 2002
Appointed Date: 17 December 2001
76 years old

Director
MERYON, Thomas Charles
Resigned: 21 January 2000
Appointed Date: 09 August 1995
51 years old

Director
MOODY, Richard David Kenneth
Resigned: 01 November 2003
Appointed Date: 19 August 1999
56 years old

Director
O'HARA, Joanne
Resigned: 28 September 1998
Appointed Date: 02 August 1997
61 years old

Director
O'HARA, Sean Leslie
Resigned: 28 September 1998
Appointed Date: 02 August 1997
56 years old

Director
PERRY, Annelise
Resigned: 25 May 2001
Appointed Date: 14 February 2000
56 years old

Director
SHOCK, Penny Jayne
Resigned: 01 July 2005
Appointed Date: 22 October 1995
64 years old

Director
SKINNER, James Robert Kennedy
Resigned: 27 March 2012
Appointed Date: 09 September 2007
48 years old

Director
SOUTHERN, James
Resigned: 03 February 2015
Appointed Date: 27 July 2013
47 years old

Director
TABERNER, Richard John
Resigned: 14 June 2001
Appointed Date: 22 December 1999
58 years old

Director
TARTAGLIA, Carlo Franco
Resigned: 15 February 2002
Appointed Date: 09 September 1998
54 years old

Director
THALASSINOU, Irene
Resigned: 27 July 2013
Appointed Date: 09 September 2007
52 years old

Director
TUCKER, David Michael
Resigned: 26 March 1997
Appointed Date: 09 August 1995
90 years old

Director
THE BRADFORD PROPERTY TRUST PLC
Resigned: 27 July 2013
Appointed Date: 18 March 1997

WEST HILL ROAD (57/59 AND 61) RESIDENTS COMPANY LTD. Events

21 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 9

08 Apr 2016
Total exemption small company accounts made up to 31 December 2015
22 Apr 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 9

10 Mar 2015
Total exemption small company accounts made up to 31 December 2014
14 Feb 2015
Termination of appointment of James Southern as a director on 3 February 2015
...
... and 107 more events
07 Sep 1995
New director appointed
07 Sep 1995
New director appointed
07 Sep 1995
New director appointed
07 Sep 1995
New director appointed
09 Aug 1995
Incorporation