174 BRAVINGTON RD LIMITED
LONDON

Hellopages » Greater London » Westminster » W9 3AP

Company number 03937855
Status Active
Incorporation Date 2 March 2000
Company Type Private Limited Company
Address 174 BRAVINGTON ROAD, LONDON, W9 3AP
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 2 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 3 . The most likely internet sites of 174 BRAVINGTON RD LIMITED are www.174bravingtonrd.co.uk, and www.174-bravington-rd.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Battersea Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 4.6 miles; to Barbican Rail Station is 4.7 miles; to Brentford Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.174 Bravington Rd Limited is a Private Limited Company. The company registration number is 03937855. 174 Bravington Rd Limited has been working since 02 March 2000. The present status of the company is Active. The registered address of 174 Bravington Rd Limited is 174 Bravington Road London W9 3ap. . VEITCH, Paul Stuart is a Secretary of the company. ADAMS, Harvey is a Director of the company. VEITCH, Paul Stuart is a Director of the company. WALKER, Giles Richard is a Director of the company. Secretary CLARK, Heather Jane, Dr has been resigned. Secretary FRIEND, Lee has been resigned. Nominee Secretary GRANT SECRETARIES LIMITED has been resigned. Secretary WALKER, Giles Richard has been resigned. Director CLARK, Heather Jane, Dr has been resigned. Nominee Director GRANT DIRECTORS LIMITED has been resigned. Director MACDONALD, Susan Dawn Kerr has been resigned. The company operates in "Residents property management".


174 bravington rd Key Finiance

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

Current Directors

Secretary
VEITCH, Paul Stuart
Appointed Date: 07 November 2011

Director
ADAMS, Harvey
Appointed Date: 09 March 2015
82 years old

Director
VEITCH, Paul Stuart
Appointed Date: 07 November 2011
47 years old

Director
WALKER, Giles Richard
Appointed Date: 21 June 2010
56 years old

Resigned Directors

Secretary
CLARK, Heather Jane, Dr
Resigned: 21 June 2010
Appointed Date: 02 March 2000

Secretary
FRIEND, Lee
Resigned: 21 February 2001
Appointed Date: 03 March 2000

Nominee Secretary
GRANT SECRETARIES LIMITED
Resigned: 02 March 2000
Appointed Date: 02 March 2000

Secretary
WALKER, Giles Richard
Resigned: 06 November 2011
Appointed Date: 21 June 2010

Director
CLARK, Heather Jane, Dr
Resigned: 21 June 2010
Appointed Date: 02 March 2000
61 years old

Nominee Director
GRANT DIRECTORS LIMITED
Resigned: 02 March 2000
Appointed Date: 02 March 2000

Director
MACDONALD, Susan Dawn Kerr
Resigned: 09 January 2015
Appointed Date: 02 March 2000
83 years old

Persons With Significant Control

Mr Paul Stuart Veitch
Notified on: 6 April 2016
47 years old
Nature of control: Has significant influence or control

Ms Jocelyn-Anne Joanne Ballecer
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

Mr Harvey Adams
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Giles Walker
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

174 BRAVINGTON RD LIMITED Events

17 Mar 2017
Confirmation statement made on 2 March 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 3

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Mar 2015
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 3

...
... and 46 more events
20 Feb 2001
Secretary resigned
20 Feb 2001
Director resigned
14 Mar 2000
New secretary appointed
10 Mar 2000
Registered office changed on 10/03/00 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB
02 Mar 2000
Incorporation