SALES & LETTINGS LIMITED

Hellopages » Greater London » Westminster » W9 1JU

Company number 02674494
Status Active
Incorporation Date 30 December 1991
Company Type Private Limited Company
Address 306 ELGIN AVENUE, LONDON, W9 1JU
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Statement of company's objects; Resolutions RES02 ‐ Resolution of re-registration . The most likely internet sites of SALES & LETTINGS LIMITED are www.saleslettings.co.uk, and www.sales-lettings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. The distance to to Barbican Rail Station is 3.8 miles; to Battersea Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5 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.Sales Lettings Limited is a Private Limited Company. The company registration number is 02674494. Sales Lettings Limited has been working since 30 December 1991. The present status of the company is Active. The registered address of Sales Lettings Limited is 306 Elgin Avenue London W9 1ju. . CHIPPERFIELD, Marzieh is a Secretary of the company. CHIPPERFIELD, Marzieh is a Director of the company. TAGHDISI RAD, Mohammad is a Director of the company. Secretary FOGELMAN, Paul Jeffrey has been resigned. Secretary HARBOUR, Ronald James has been resigned. Secretary SHAH, Pankaj Meghji has been resigned. Director ALEMI, Hassam has been resigned. Director GAFFAR, Shabir has been resigned. Director JAFARI-FINI, Marjan has been resigned. Director JAFARI-FINI, Marjan has been resigned. Director JAFARI-FINI, Mohammad has been resigned. Director SAJJAD, Sahib has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
CHIPPERFIELD, Marzieh
Appointed Date: 31 December 2012

Director
CHIPPERFIELD, Marzieh
Appointed Date: 14 November 2000
60 years old

Director
TAGHDISI RAD, Mohammad
Appointed Date: 05 November 2010
39 years old

Resigned Directors

Secretary
FOGELMAN, Paul Jeffrey
Resigned: 02 April 2001
Appointed Date: 09 July 1993

Secretary
HARBOUR, Ronald James
Resigned: 09 July 1993

Secretary
SHAH, Pankaj Meghji
Resigned: 31 December 2012
Appointed Date: 02 April 2001

Director
ALEMI, Hassam
Resigned: 14 November 2000
Appointed Date: 25 November 1999
52 years old

Director
GAFFAR, Shabir
Resigned: 18 November 1999
Appointed Date: 31 March 1998
58 years old

Director
JAFARI-FINI, Marjan
Resigned: 05 November 2010
Appointed Date: 14 November 2000
57 years old

Director
JAFARI-FINI, Marjan
Resigned: 01 September 2000
57 years old

Director
JAFARI-FINI, Mohammad
Resigned: 31 March 1998
62 years old

Director
SAJJAD, Sahib
Resigned: 16 September 2001
Appointed Date: 01 September 2000
62 years old

Persons With Significant Control

Ms Marzieh Chipperfield
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Ms Maryam Jafarifini
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SALES & LETTINGS LIMITED Events

10 Feb 2017
Confirmation statement made on 30 December 2016 with updates
04 Jan 2017
Statement of company's objects
04 Jan 2017
Resolutions
  • RES02 ‐ Resolution of re-registration

04 Jan 2017
Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private

05 Jul 2016
Full accounts made up to 31 December 2015
...
... and 82 more events
26 Apr 1992
Accounting reference date notified as 31/12

12 Feb 1992
Certificate of authorisation to commence business and borrow

10 Feb 1992
Application to commence business

07 Feb 1992
Ad 15/01/92--------- part-paid £ si 59998@1=59998 £ ic 2/60000

30 Dec 1991
Incorporation