126-130 SUNNINGFIELDS ROAD RESIDENTS LIMITED
LONDON

Hellopages » Greater London » Barnet » NW4 4RE

Company number 02084540
Status Active
Incorporation Date 16 December 1986
Company Type Private Limited Company
Address FLAT 2, 128 SUNNINGFIELDS ROAD, LONDON, NW4 4RE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 12 ; Appointment of Ms Joanna Gopall as a director on 25 October 2015. The most likely internet sites of 126-130 SUNNINGFIELDS ROAD RESIDENTS LIMITED are www.126130sunningfieldsroadresidents.co.uk, and www.126-130-sunningfields-road-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. 126 130 Sunningfields Road Residents Limited is a Private Limited Company. The company registration number is 02084540. 126 130 Sunningfields Road Residents Limited has been working since 16 December 1986. The present status of the company is Active. The registered address of 126 130 Sunningfields Road Residents Limited is Flat 2 128 Sunningfields Road London Nw4 4re. . FRUHMAN, Mathew is a Secretary of the company. GOPALL, Joanna is a Director of the company. KAYE, Valerie is a Director of the company. MANSOOR, David is a Director of the company. Secretary FULLER, Kathryn has been resigned. Director BAKER, Nicholas James has been resigned. Director DE'ATH, Erica Gold has been resigned. Director EINON, Geoffrey Spencer, Dr has been resigned. Director FRUHMAN, Mathew has been resigned. Director FULLER, Kathryn has been resigned. Director KAYE, Valerie has been resigned. Director NEWCOMBE, Andrew has been resigned. Director PATEL, Heena has been resigned. Director RAJPUT, Jagruti has been resigned. Director THOMAS, John Gwyn has been resigned. Director VINES, Elizabeth Alison has been resigned. Director WALCZAK, Dariusz has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
FRUHMAN, Mathew
Appointed Date: 01 March 2015

Director
GOPALL, Joanna
Appointed Date: 25 October 2015
46 years old

Director
KAYE, Valerie
Appointed Date: 24 July 2013
77 years old

Director
MANSOOR, David
Appointed Date: 12 January 2015
46 years old

Resigned Directors

Secretary
FULLER, Kathryn
Resigned: 12 January 2015

Director
BAKER, Nicholas James
Resigned: 16 November 1995
Appointed Date: 01 July 1993
65 years old

Director
DE'ATH, Erica Gold
Resigned: 28 October 2003
Appointed Date: 18 January 1996
82 years old

Director
EINON, Geoffrey Spencer, Dr
Resigned: 16 November 1995
83 years old

Director
FRUHMAN, Mathew
Resigned: 17 July 2013
Appointed Date: 28 January 2008
44 years old

Director
FULLER, Kathryn
Resigned: 12 January 2015
Appointed Date: 20 May 2012
78 years old

Director
KAYE, Valerie
Resigned: 02 November 2006
Appointed Date: 28 October 2003
77 years old

Director
NEWCOMBE, Andrew
Resigned: 20 May 2012
Appointed Date: 10 November 2005
49 years old

Director
PATEL, Heena
Resigned: 20 May 2012
Appointed Date: 03 October 2006
49 years old

Director
RAJPUT, Jagruti
Resigned: 10 November 2005
Appointed Date: 28 October 2003
49 years old

Director
THOMAS, John Gwyn
Resigned: 01 July 1993
83 years old

Director
VINES, Elizabeth Alison
Resigned: 01 July 1993
69 years old

Director
WALCZAK, Dariusz
Resigned: 22 October 2014
Appointed Date: 29 October 2013
53 years old

126-130 SUNNINGFIELDS ROAD RESIDENTS LIMITED Events

02 Nov 2016
Total exemption small company accounts made up to 31 December 2015
13 Jun 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 12

07 Mar 2016
Appointment of Ms Joanna Gopall as a director on 25 October 2015
06 Oct 2015
Total exemption small company accounts made up to 31 December 2014
04 Jun 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 12

...
... and 89 more events
05 May 1988
Secretary resigned;new secretary appointed

20 Apr 1988
Registered office changed on 20/04/88 from: flat 2 126 sunningfields road, london, NW4 4RE

23 Jun 1987
New director appointed

27 May 1987
Accounting reference date notified as 31/12

16 Dec 1986
Certificate of Incorporation