13 ST. MARY'S TERRACE LIMITED
LONDON

Hellopages » Greater London » Westminster » W2 1SU

Company number 02653324
Status Active
Incorporation Date 11 October 1991
Company Type Private Limited Company
Address 13 ST.MARYS TERRACE, LITTLE VENICE, LONDON, W2 1SU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 11 October 2015 with full list of shareholders Statement of capital on 2015-10-12 GBP 100 . The most likely internet sites of 13 ST. MARY'S TERRACE LIMITED are www.13stmarysterrace.co.uk, and www.13-st-mary-s-terrace.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. The distance to to Battersea Park Rail Station is 3.3 miles; to Barbican Rail Station is 3.4 miles; to Barnes Bridge Rail Station is 4.7 miles; to Brentford Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.13 St Mary S Terrace Limited is a Private Limited Company. The company registration number is 02653324. 13 St Mary S Terrace Limited has been working since 11 October 1991. The present status of the company is Active. The registered address of 13 St Mary S Terrace Limited is 13 St Marys Terrace Little Venice London W2 1su. The company`s financial liabilities are £9.43k. It is £1.49k against last year. The cash in hand is £9.43k. It is £1.49k against last year. And the total assets are £9.43k, which is £1.49k against last year. HORNSBY, Alan is a Secretary of the company. BOLLINA, Harsha, Dr is a Director of the company. CHUA, Daniel Moh Seng is a Director of the company. GORBUTT, Debora Ann is a Director of the company. LASSI, Sari Katriina is a Director of the company. STOKES, Antony is a Director of the company. Secretary COLEMAN, Luke Martin has been resigned. Secretary CUTHBERTSON, Brian David has been resigned. Secretary EVANS, Elisabeth Anne has been resigned. Secretary FORRESTER, Stuart Robert has been resigned. Secretary GORBUTT, Debora Ann has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BISHOP, Sebastian Luke has been resigned. Director COLEMAN, Luke Martin has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director CUTHBERTSON, Brian David has been resigned. Director DALY, Brian has been resigned. Director DAVIDSON, Neil Alexander has been resigned. Director EVANS, Elizabeth Anne Myfanwy has been resigned. Director FORRESTER, Stuart Robert has been resigned. Director KOTHARI, Mitesh has been resigned. Director MARZANO, Francesco has been resigned. Director MURPHY, Kate has been resigned. Director PASTORE, Gennaro has been resigned. Director PRYKE, Robert Edward has been resigned. Director SARRUF, Valerie Zelpha Helen has been resigned. Director SEAGROVE, Jennifer Ann has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


13 st. mary's terrace Key Finiance

LIABILITIES £9.43k
+18%
CASH £9.43k
+18%
TOTAL ASSETS £9.43k
+18%
All Financial Figures

Current Directors

Secretary
HORNSBY, Alan
Appointed Date: 12 November 2012

Director
BOLLINA, Harsha, Dr
Appointed Date: 14 July 2011
38 years old

Director
CHUA, Daniel Moh Seng
Appointed Date: 04 December 2013
65 years old

Director
GORBUTT, Debora Ann
Appointed Date: 24 June 2004
63 years old

Director
LASSI, Sari Katriina
Appointed Date: 31 March 2011
52 years old

Director
STOKES, Antony
Appointed Date: 20 August 2012
50 years old

Resigned Directors

Secretary
COLEMAN, Luke Martin
Resigned: 18 December 2000
Appointed Date: 16 April 1999

Secretary
CUTHBERTSON, Brian David
Resigned: 04 April 1999
Appointed Date: 11 October 1991

Secretary
EVANS, Elisabeth Anne
Resigned: 14 August 2004
Appointed Date: 15 January 2004

Secretary
FORRESTER, Stuart Robert
Resigned: 04 June 2003
Appointed Date: 23 January 2001

Secretary
GORBUTT, Debora Ann
Resigned: 12 November 2012
Appointed Date: 01 August 2004

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 11 October 1991
Appointed Date: 11 October 1991

Director
BISHOP, Sebastian Luke
Resigned: 12 October 1999
Appointed Date: 16 July 1998
51 years old

Director
COLEMAN, Luke Martin
Resigned: 31 July 2001
Appointed Date: 16 July 1998
70 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 11 October 1991
Appointed Date: 11 October 1991
35 years old

Director
CUTHBERTSON, Brian David
Resigned: 04 April 1999
Appointed Date: 07 April 1992
72 years old

Director
DALY, Brian
Resigned: 16 August 1997
Appointed Date: 01 August 1996
72 years old

Director
DAVIDSON, Neil Alexander
Resigned: 01 April 2011
Appointed Date: 16 August 1997
52 years old

Director
EVANS, Elizabeth Anne Myfanwy
Resigned: 09 September 2004
Appointed Date: 05 August 1999
60 years old

Director
FORRESTER, Stuart Robert
Resigned: 04 June 2003
Appointed Date: 20 December 1999
55 years old

Director
KOTHARI, Mitesh
Resigned: 08 July 2002
Appointed Date: 18 April 2001
56 years old

Director
MARZANO, Francesco
Resigned: 01 March 1995
Appointed Date: 07 April 1992
61 years old

Director
MURPHY, Kate
Resigned: 04 December 2013
Appointed Date: 15 September 2004
61 years old

Director
PASTORE, Gennaro
Resigned: 02 August 1994
Appointed Date: 07 April 1992
76 years old

Director
PRYKE, Robert Edward
Resigned: 22 August 1996
Appointed Date: 11 October 1991
67 years old

Director
SARRUF, Valerie Zelpha Helen
Resigned: 09 February 2001
Appointed Date: 27 August 1992
85 years old

Director
SEAGROVE, Jennifer Ann
Resigned: 20 August 2012
Appointed Date: 09 January 2002
68 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 11 October 1991
Appointed Date: 11 October 1991

13 ST. MARY'S TERRACE LIMITED Events

17 Oct 2016
Confirmation statement made on 11 October 2016 with updates
22 Jun 2016
Total exemption small company accounts made up to 31 October 2015
12 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100

30 Jun 2015
Total exemption small company accounts made up to 31 October 2014
14 Oct 2014
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100

...
... and 84 more events
10 Feb 1992
Director resigned;new director appointed

10 Feb 1992
Conso 11/10/91

10 Feb 1992
Resolutions
  • ORES13 ‐ Ordinary resolution

10 Feb 1992
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

11 Oct 1991
Incorporation