FOURTEEN LOFTUS ROAD LIMITED
19 Albert Square, London, SW8 1BS
Status | ACTIVE |
Company No. | 01477886 |
Category | Private Limited Company |
Country | United Kingdom |
Incorporated | 07 Feb 1980 |
Years | 39 years, 9 months and 28 days |
SUMMARY
FOURTEEN LOFTUS ROAD LIMITED is an active private limited company with number 01477886. It was incorporated 39 years, 9 months and 28 days ago, on 07 February 1980. The company address is 19 Albert Square, London, SW8 1BS , London and the country of origin is United Kingdom. The current registered Standard Industrial Classification of economic activities (SIC) for FOURTEEN LOFTUS ROAD LIMITED is 'Residents property management ' (98000). The accounting category is '', last accounts made up to 06 February 2019 next accounts are due by 06 November 2020.
OVERVIEW
Accounts | |
Reference Day | 6 February |
Next due date | 06 Nov 2020 |
Last made up | 06 Feb 2019 |
Category | |
Returns Due Date | 28 Jan 2017 |
Returns Last Date | 31 Dec 2015 |
Nature of business (SIC) | |
98000 | Residents property management |
Mortgages | |
Num. Charges | 0 |
Outstanding | 0 |
Part. Satisfied | 0 |
Satisfied | 0 |
Partners | |
General | 0 |
Limited | 0 |
OFFICERS
WAJIH, Akbar Mahmoud
Secretary
ACTIVE
Assigned on 01 Mar 2012
Current time on role 7 years, 9 months and 5 days
KHAN, Nadeem Hasan
Director
ACTIVE
Assigned on 30 Mar 2011
Current time on role 8 years, 8 months and 7 days
NEMOTO, Takaki
Director
ACTIVE
Assigned on 12 Jul 2013
Current time on role 6 years, 4 months and 25 days
PEARCE, Oliver William
Director
ACTIVE
Assigned on 05 Mar 2011
Current time on role 8 years, 9 months and 1 day
WAJIH, Akbar Mahmoud
Director
ACTIVE
Assigned on 01 Mar 2012
Current time on role 7 years, 9 months and 5 days
DEKKERS, Joanna
Secretary
RESIGNED
Assigned on 25 Jul 1997
Resigned on 20 Dec 2002
Time on role 5 years, 4 months and 26 days
HELE, Jane Mary
Secretary
RESIGNED
Assigned on 01 Feb 1994
Resigned on 25 Jul 1997
Time on role 3 years, 5 months and 24 days
MCGRATH, Andrew John
Secretary
RESIGNED
Assigned on 22 Dec 2004
Resigned on 05 Mar 2011
Time on role 6 years, 2 months and 14 days
NEWALL, Toby Martin
Secretary
RESIGNED
Assigned on 20 Dec 2002
Resigned on 22 Dec 2004
Time on role 2 years and 2 days
PARKINSON, Christine Mary
Secretary
RESIGNED
Assigned on
Resigned on 31 Jan 1994
Time on role 25 years, 10 months and 5 days
PEARCE, Oliver William
Secretary
RESIGNED
Assigned on 05 Mar 2011
Resigned on 01 Mar 2012
Time on role 11 months and 27 days
SHAW, Simon
Secretary
RESIGNED
Assigned on
Resigned on 19 Aug 1992
Time on role 27 years, 3 months and 17 days
DEKKERS, Joanna
Director
RESIGNED
Assigned on 01 Aug 1994
Resigned on 20 Dec 2002
Time on role 8 years, 4 months and 19 days
GOULD, David
Director
RESIGNED
Assigned on 22 Dec 2004
Resigned on 29 Mar 2011
Time on role 6 years, 3 months and 7 days
HELE, Jane Mary
Director
RESIGNED
Assigned on
Resigned on 25 Jul 1997
Time on role 22 years, 4 months and 11 days
JASON, Elli
Director
RESIGNED
Assigned on
Resigned on 31 Jul 1994
Time on role 25 years, 4 months and 5 days
LEE, Siu Shan
Director
RESIGNED
Assigned on 24 May 1996
Resigned on 31 Dec 2012
Time on role 16 years, 7 months and 7 days
MCGRATH, Andrew John
Director
RESIGNED
Assigned on 20 Dec 2002
Resigned on 05 Mar 2011
Time on role 8 years, 2 months and 16 days
NEWALL, Toby Martin
Director
RESIGNED
Assigned on 21 Jul 1997
Resigned on 22 Dec 2004
Time on role 7 years, 5 months and 1 day
PARKINSON, Christine Mary
Director
RESIGNED
Assigned on
Resigned on 24 May 1996
Time on role 23 years, 6 months and 12 days
PEARCE, Oliver William
Director
RESIGNED
Assigned on 05 Mar 2011
Resigned on 01 Mar 2012
Time on role 11 months and 27 days
POSTGATE, Sarah
Director
RESIGNED
Assigned on
Resigned on 12 Sep 2011
Time on role 8 years, 2 months and 24 days
SHAW, Simon
Director
RESIGNED
Assigned on
Resigned on 19 Aug 1992
Time on role 27 years, 3 months and 17 days
CHARGES
No charges to display for this company