34 COMYN ROAD RESIDENTS ASSOCIATION COMPANY LIMITED -
Company Profile | Company Filings |
Overview
34 COMYN ROAD RESIDENTS ASSOCIATION COMPANY LIMITED is a Private Limited Company from and has the status: Active.
34 COMYN ROAD RESIDENTS ASSOCIATION COMPANY LIMITED was incorporated 27 years ago on 03/07/1996 and has the registered number: 03219864. The accounts status is DORMANT and accounts are next due on 30/04/2024.
34 COMYN ROAD RESIDENTS ASSOCIATION COMPANY LIMITED was incorporated 27 years ago on 03/07/1996 and has the registered number: 03219864. The accounts status is DORMANT and accounts are next due on 30/04/2024.
34 COMYN ROAD RESIDENTS ASSOCIATION COMPANY LIMITED -
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2022 | 30/04/2024 |
Registered Office
34 COMYN ROAD BATTERSEA
SW11 1QD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/07/2023 | 17/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS NATALIE MARY DUFFY | Nov 1977 | British | Director | 2008-08-11 | CURRENT |
MR AURELIO MARTEGANI | Jul 1965 | Italian | Director | 2010-11-25 | CURRENT |
MR GORDON CORBETT | Feb 1979 | British | Director | 2013-05-30 | CURRENT |
MRS NATALIE DUFFY | Secretary | 2010-11-25 | CURRENT | ||
REBECCA LE GRESLEY | Sep 1977 | British | Director | 2004-10-01 UNTIL 2008-08-08 | RESIGNED |
PHILIPPA CHARLOTTE HEMMING ROBESON | British | Secretary | 1996-07-03 UNTIL 1998-03-31 | RESIGNED | |
ROBERT GRAHAM EASTON | British | Secretary | 2007-11-28 UNTIL 2008-08-08 | RESIGNED | |
MISS VICTORIA FRASER | British | Secretary | 2008-08-08 UNTIL 2010-11-25 | RESIGNED | |
CHARLES ANDREW LAWRENCE ISAAC | British | Secretary | 2003-11-03 UNTIL 2004-09-30 | RESIGNED | |
ISOBEL GAILY ORAM | British | Secretary | 2004-10-01 UNTIL 2007-11-28 | RESIGNED | |
MISS VICTORIA FRASER | British | Director | 2007-11-28 UNTIL 2010-11-25 | RESIGNED | |
MICHAEL WILLIAM MACKINNON FYFE | British | Secretary | 1998-03-31 UNTIL 2003-11-03 | RESIGNED | |
WENDY WERTH | Sep 1946 | British | Director | 1998-08-11 UNTIL 2000-01-12 | RESIGNED |
ISOBEL GAILY ORAM | British | Director | 2000-01-28 UNTIL 2007-11-28 | RESIGNED | |
NOMINEE DIRECTORS LTD | Corporate Nominee Director | 1996-07-03 UNTIL 1996-07-03 | RESIGNED | ||
CHARLES ANDREW LAWRENCE ISAAC | British | Director | 2000-09-08 UNTIL 2004-09-30 | RESIGNED | |
MICHAEL WILLIAM MACKINNON FYFE | British | Director | 1996-07-03 UNTIL 2003-11-03 | RESIGNED | |
TANIA ASTOR | Apr 1978 | British | Director | 2003-11-03 UNTIL 2013-05-30 | RESIGNED |
SARAH CALLENDER FERRIER | Apr 1972 | British | Director | 1998-04-27 UNTIL 2000-09-08 | RESIGNED |
ROBERT GRAHAM EASTON | British | Director | 2004-10-01 UNTIL 2008-08-08 | RESIGNED | |
CATHERINE BOROSS TOBY | Oct 1965 | British | Director | 1996-07-03 UNTIL 1998-08-11 | RESIGNED |
NOMINEE SECRETARIES LTD | Corporate Nominee Secretary | 1996-07-03 UNTIL 1996-07-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Natalie Mary Duffy | 2016-04-06 | 11/1977 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Gordon Corbett | 2016-04-06 | 2/1979 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Aurelio Martegani | 2016-04-06 | 7/1965 | Battersea London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |