48 PONT STREET LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1Y 5AU

Company number 03220428
Status Active
Incorporation Date 4 July 1996
Company Type Private Limited Company
Address 5TH FLOOR KINNAIRD HOUSE, 1 PALL MALL EAST, LONDON, SW1Y 5AU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption full accounts made up to 23 March 2016; Confirmation statement made on 4 July 2016 with updates; Secretary's details changed for Jane Secretarial Services Limited on 1 March 2016. The most likely internet sites of 48 PONT STREET LIMITED are www.48pontstreet.co.uk, and www.48-pont-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. The distance to to Battersea Park Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.48 Pont Street Limited is a Private Limited Company. The company registration number is 03220428. 48 Pont Street Limited has been working since 04 July 1996. The present status of the company is Active. The registered address of 48 Pont Street Limited is 5th Floor Kinnaird House 1 Pall Mall East London Sw1y 5au. The company`s financial liabilities are £0.01k. It is £0k against last year. . THRINGS COMPANY SECRETARIAL LIMITED is a Secretary of the company. GEE, Nigel David is a Director of the company. JONES, Carolyn Janet is a Director of the company. ROBINSON, Hugh Alvaro is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary JANE SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director ELDRIDGE, David has been resigned. Director MAYHEW-SANDERS, Simon John Robert has been resigned. Director SNARE, Gerald Anthony has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


48 pont street Key Finiance

LIABILITIES £0.01k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
THRINGS COMPANY SECRETARIAL LIMITED
Appointed Date: 05 July 2005

Director
GEE, Nigel David
Appointed Date: 02 February 1999
77 years old

Director
JONES, Carolyn Janet
Appointed Date: 05 July 2005
69 years old

Director
ROBINSON, Hugh Alvaro
Appointed Date: 02 February 1999
101 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 07 August 1996
Appointed Date: 04 July 1996

Secretary
JANE SECRETARIAL SERVICES LIMITED
Resigned: 22 February 2005
Appointed Date: 07 August 1996

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 07 August 1996
Appointed Date: 04 July 1996
35 years old

Director
ELDRIDGE, David
Resigned: 02 February 1999
Appointed Date: 07 August 1996
86 years old

Director
MAYHEW-SANDERS, Simon John Robert
Resigned: 10 January 2000
Appointed Date: 02 February 1999
58 years old

Director
SNARE, Gerald Anthony
Resigned: 30 November 2004
Appointed Date: 26 August 2003
89 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 07 August 1996
Appointed Date: 04 July 1996

Persons With Significant Control

Mr Nigel David Gee
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

48 PONT STREET LIMITED Events

12 Dec 2016
Total exemption full accounts made up to 23 March 2016
18 Jul 2016
Confirmation statement made on 4 July 2016 with updates
15 Apr 2016
Secretary's details changed for Jane Secretarial Services Limited on 1 March 2016
21 Dec 2015
Total exemption full accounts made up to 23 March 2015
06 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 9

...
... and 62 more events
16 Aug 1996
New secretary appointed
16 Aug 1996
New director appointed
16 Aug 1996
Director resigned
16 Aug 1996
Secretary resigned;director resigned
04 Jul 1996
Incorporation