1 HOWITT ROAD MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Barnet » N12 8NP

Company number 04396497
Status Active
Incorporation Date 18 March 2002
Company Type Private Limited Company
Address GLOBAL HOUSE, 303 BALLARDS LANE, LONDON, N12 8NP
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 sixty-one events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 4 . The most likely internet sites of 1 HOWITT ROAD MANAGEMENT COMPANY LIMITED are www.1howittroadmanagementcompany.co.uk, and www.1-howitt-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. 1 Howitt Road Management Company Limited is a Private Limited Company. The company registration number is 04396497. 1 Howitt Road Management Company Limited has been working since 18 March 2002. The present status of the company is Active. The registered address of 1 Howitt Road Management Company Limited is Global House 303 Ballards Lane London N12 8np. The company`s financial liabilities are £0.02k. It is £-0.13k against last year. The cash in hand is £0.26k. It is £0.26k against last year. And the total assets are £0.61k, which is £0.03k against last year. SHURVELL, Joanne is a Secretary of the company. CRISTALLI, Paula is a Director of the company. FRANCAISE, Pierre Joseph is a Director of the company. ISAACS, Anthony is a Director of the company. SHURVELL, Joanne is a Director of the company. Secretary CHAKRABORTY, Radha Rupa has been resigned. Secretary WILCOX, Susan Lynne has been resigned. Nominee Secretary NORTH WEST REGISTRATION SERVICES (1994) LIMITED has been resigned. Director ALBERS, Stefanie has been resigned. Nominee Director AVIS, Christine Susan has been resigned. Director BRENNAN, Emmet has been resigned. Director HARVEY, Philip has been resigned. Director NOAKES, Benjamin has been resigned. Director WILCOX, Susan Lynne has been resigned. Director WILKINSON, Simon Martin has been resigned. The company operates in "Management of real estate on a fee or contract basis".


1 howitt road management company Key Finiance

LIABILITIES £0.02k
-88%
CASH £0.26k
TOTAL ASSETS £0.61k
+4%
All Financial Figures

Current Directors

Secretary
SHURVELL, Joanne
Appointed Date: 21 November 2006

Director
CRISTALLI, Paula
Appointed Date: 02 December 2014
42 years old

Director
FRANCAISE, Pierre Joseph
Appointed Date: 22 August 2015
59 years old

Director
ISAACS, Anthony
Appointed Date: 02 April 2013
82 years old

Director
SHURVELL, Joanne
Appointed Date: 21 November 2006
62 years old

Resigned Directors

Secretary
CHAKRABORTY, Radha Rupa
Resigned: 21 November 2006
Appointed Date: 01 March 2005

Secretary
WILCOX, Susan Lynne
Resigned: 21 May 2004
Appointed Date: 18 March 2002

Nominee Secretary
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Resigned: 18 March 2002
Appointed Date: 18 March 2002

Director
ALBERS, Stefanie
Resigned: 22 December 2005
Appointed Date: 18 March 2002
50 years old

Nominee Director
AVIS, Christine Susan
Resigned: 18 March 2002
Appointed Date: 18 March 2002
61 years old

Director
BRENNAN, Emmet
Resigned: 02 December 2014
Appointed Date: 01 May 2004
59 years old

Director
HARVEY, Philip
Resigned: 01 June 2006
Appointed Date: 18 March 2002
49 years old

Director
NOAKES, Benjamin
Resigned: 02 April 2013
Appointed Date: 01 July 2006
47 years old

Director
WILCOX, Susan Lynne
Resigned: 21 May 2004
Appointed Date: 18 March 2002
54 years old

Director
WILKINSON, Simon Martin
Resigned: 22 August 2015
Appointed Date: 25 July 2007
48 years old

Persons With Significant Control

Ms Joanne Shurvell
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

1 HOWITT ROAD MANAGEMENT COMPANY LIMITED Events

13 Apr 2017
Confirmation statement made on 18 March 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Apr 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 4

08 Apr 2016
Appointment of Mr Pierre Joseph Francaise as a director on 22 August 2015
08 Apr 2016
Termination of appointment of Simon Martin Wilkinson as a director on 22 August 2015
...
... and 51 more events
08 Apr 2002
Secretary resigned
08 Apr 2002
New director appointed
08 Apr 2002
New secretary appointed;new director appointed
08 Apr 2002
New director appointed
18 Mar 2002
Incorporation