14 ALMA SQUARE NW8 MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Barnet » NW7 3NA

Company number 01999499
Status Active
Incorporation Date 13 March 1986
Company Type Private Limited Company
Address 1 MAXWELTON CLOSE, LONDON, NW7 3NA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-08-02 GBP 5 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of 14 ALMA SQUARE NW8 MANAGEMENT LIMITED are www.14almasquarenw8management.co.uk, and www.14-alma-square-nw8-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. 14 Alma Square Nw8 Management Limited is a Private Limited Company. The company registration number is 01999499. 14 Alma Square Nw8 Management Limited has been working since 13 March 1986. The present status of the company is Active. The registered address of 14 Alma Square Nw8 Management Limited is 1 Maxwelton Close London Nw7 3na. . SHAH, Puja Sheena is a Secretary of the company. BECKER, Berys is a Director of the company. MINASHI, Michael is a Director of the company. SHAH, Puja Sheena is a Director of the company. SMEE, Mary is a Director of the company. TANG, Ping Man is a Director of the company. Secretary HYER, Matthew Ross has been resigned. Secretary SAVAGE, Amanda Philipe has been resigned. Secretary THORNHILL, Jill has been resigned. Director ALMOND, Jackie has been resigned. Director COY, Laura Jane has been resigned. Director MCEWAN, Grant Innes has been resigned. Director MORRIS, Paul Andrew has been resigned. Director NICHOLSON, Paul Graeme has been resigned. Director PALOMO, Simon Aaron has been resigned. Director SAVAGE, Amanda Philipe has been resigned. Director SAVAGE, Guy Denton has been resigned. Director THORNHILL, Jill has been resigned. Director TURNBULL, Richard has been resigned. Director WILMOT, Andrew John has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SHAH, Puja Sheena
Appointed Date: 03 March 2009

Director
BECKER, Berys

84 years old

Director
MINASHI, Michael
Appointed Date: 05 January 1994
61 years old

Director
SHAH, Puja Sheena
Appointed Date: 30 November 2008
44 years old

Director
SMEE, Mary
Appointed Date: 06 July 2012
59 years old

Director
TANG, Ping Man
Appointed Date: 05 May 2011
71 years old

Resigned Directors

Secretary
HYER, Matthew Ross
Resigned: 03 March 2009
Appointed Date: 01 October 2004

Secretary
SAVAGE, Amanda Philipe
Resigned: 02 November 1993

Secretary
THORNHILL, Jill
Resigned: 01 October 2004
Appointed Date: 02 November 1993

Director
ALMOND, Jackie
Resigned: 27 June 1998
Appointed Date: 20 April 1995
73 years old

Director
COY, Laura Jane
Resigned: 27 July 2001
Appointed Date: 16 February 1999
53 years old

Director
MCEWAN, Grant Innes
Resigned: 01 March 2007
Appointed Date: 27 July 2001
58 years old

Director
MORRIS, Paul Andrew
Resigned: 27 July 2001
Appointed Date: 16 February 1999
53 years old

Director
NICHOLSON, Paul Graeme
Resigned: 15 September 1995
62 years old

Director
PALOMO, Simon Aaron
Resigned: 19 October 2010
Appointed Date: 30 November 2008
50 years old

Director
SAVAGE, Amanda Philipe
Resigned: 30 March 1995

Director
SAVAGE, Guy Denton
Resigned: 30 March 1995
56 years old

Director
THORNHILL, Jill
Resigned: 31 October 2008
96 years old

Director
TURNBULL, Richard
Resigned: 05 January 1994
77 years old

Director
WILMOT, Andrew John
Resigned: 05 May 2006
Appointed Date: 12 June 1996
66 years old

14 ALMA SQUARE NW8 MANAGEMENT LIMITED Events

19 Jan 2017
Total exemption small company accounts made up to 31 March 2016
02 Aug 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
  • GBP 5

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 Jul 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 5

06 Jul 2015
Registered office address changed from 14a Alma Square St Johns Wood London NW8 9QA to 1 Maxwelton Close London NW7 3NA on 6 July 2015
...
... and 91 more events
11 Nov 1988
Return made up to 12/09/88; full list of members

25 Apr 1988
Full accounts made up to 31 March 1987

17 Dec 1987
Return made up to 12/09/87; full list of members

14 Oct 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

13 Mar 1986
Incorporation