PRESTBURY (STUKELEY ROAD) LTD.
LONDON STRAWDOVE LIMITED

Hellopages » Greater London » Westminster » W1G 0PJ

Company number 03672195
Status Active
Incorporation Date 23 November 1998
Company Type Private Limited Company
Address CAVENDISH HOUSE, 18 CAVENDISH SQUARE, LONDON, W1G 0PJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 22 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 September 2015 with full list of shareholders Statement of capital on 2015-10-13 GBP 1 . The most likely internet sites of PRESTBURY (STUKELEY ROAD) LTD. are www.prestburystukeleyroad.co.uk, and www.prestbury-stukeley-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Prestbury Stukeley Road Ltd is a Private Limited Company. The company registration number is 03672195. Prestbury Stukeley Road Ltd has been working since 23 November 1998. The present status of the company is Active. The registered address of Prestbury Stukeley Road Ltd is Cavendish House 18 Cavendish Square London W1g 0pj. . GUMM, Sandra Louise is a Secretary of the company. GUMM, Sandra Louise is a Director of the company. LESLAU, Nicholas Mark is a Director of the company. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Nominee Director CHARLTON, Peter John has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GUMM, Sandra Louise
Appointed Date: 18 January 1999

Director
GUMM, Sandra Louise
Appointed Date: 18 January 1999
59 years old

Director
LESLAU, Nicholas Mark
Appointed Date: 18 January 1999
66 years old

Resigned Directors

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 18 January 1999
Appointed Date: 23 November 1998

Nominee Director
CHARLTON, Peter John
Resigned: 18 January 1999
Appointed Date: 23 November 1998
69 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 18 January 1999
Appointed Date: 23 November 1998
82 years old

Persons With Significant Control

Prestbury 2009 (In Liquidation)
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PRESTBURY (STUKELEY ROAD) LTD. Events

05 Oct 2016
Confirmation statement made on 22 September 2016 with updates
12 May 2016
Total exemption small company accounts made up to 31 March 2016
13 Oct 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1

02 Sep 2015
Current accounting period extended from 31 December 2015 to 31 March 2016
28 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 48 more events
25 Jan 1999
Director resigned
25 Jan 1999
Registered office changed on 25/01/99 from: 200 aldersgate street london EC1A 4JJ
25 Jan 1999
Accounting reference date extended from 30/11/99 to 31/12/99
19 Jan 1999
Company name changed strawdove LIMITED\certificate issued on 19/01/99
23 Nov 1998
Incorporation

PRESTBURY (STUKELEY ROAD) LTD. Charges

25 February 1999
Debenture
Delivered: 8 March 1999
Status: Satisfied on 15 December 2000
Persons entitled: Hvb Real Estate Capital Limitedas Agent and Trustee for Each Senior Finance Party and Each Mezzanine Finance Party
Description: By way of first legal mortgage f/h stukeley road retail…