18 HOLLYCROFT AVENUE N.W.3. LIMITED
LONDON

Hellopages » Greater London » Barnet » N20 9HR

Company number 01498355
Status Active
Incorporation Date 23 May 1980
Company Type Private Limited Company
Address 1341 HIGH ROAD, WHETSTONE, LONDON, N20 9HR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 January 2016 with full list of shareholders Statement of capital on 2016-01-07 GBP 100 . The most likely internet sites of 18 HOLLYCROFT AVENUE N.W.3. LIMITED are www.18hollycroftavenuenw3.co.uk, and www.18-hollycroft-avenue-n-w-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and five months. 18 Hollycroft Avenue N W 3 Limited is a Private Limited Company. The company registration number is 01498355. 18 Hollycroft Avenue N W 3 Limited has been working since 23 May 1980. The present status of the company is Active. The registered address of 18 Hollycroft Avenue N W 3 Limited is 1341 High Road Whetstone London N20 9hr. . HJELT, Peter Niklas is a Secretary of the company. HJELT, Peter Niklas is a Director of the company. L'HEUREUX, Louis-Phillipe is a Director of the company. NEWALL, Claudia Mary Mottier is a Director of the company. Secretary CADLE, Kevin Michael has been resigned. Secretary FOULKES, Elizabeth Theresa Fanny has been resigned. Secretary FOULKES, Elizabeth Theresa Fanny has been resigned. Secretary HUTCHISON, Patricia has been resigned. Secretary SIMMONS, Daniel Peter has been resigned. Director BATES-SCHOTNESS, Ivanka has been resigned. Director CADLE, Kevin Michael has been resigned. Director CADLE, Viola has been resigned. Director FOULKES, Elizabeth Theresa Fanny has been resigned. Director LIVOCK, John William has been resigned. Director LONGRIDGE, Julia has been resigned. Director SIMMONS, Daniel Peter has been resigned. Director VOKALEK, Arnost Rosa has been resigned. Director WINTON, Leigh David has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HJELT, Peter Niklas
Appointed Date: 10 November 2008

Director
HJELT, Peter Niklas
Appointed Date: 10 November 2008
61 years old

Director
L'HEUREUX, Louis-Phillipe
Appointed Date: 22 October 2010
47 years old

Director
NEWALL, Claudia Mary Mottier
Appointed Date: 07 January 2013
69 years old

Resigned Directors

Secretary
CADLE, Kevin Michael
Resigned: 10 November 2008
Appointed Date: 17 September 2002

Secretary
FOULKES, Elizabeth Theresa Fanny
Resigned: 17 September 2002
Appointed Date: 19 October 1999

Secretary
FOULKES, Elizabeth Theresa Fanny
Resigned: 05 July 1996
Appointed Date: 10 June 1993

Secretary
HUTCHISON, Patricia
Resigned: 10 June 1993

Secretary
SIMMONS, Daniel Peter
Resigned: 19 October 1999
Appointed Date: 05 July 1996

Director
BATES-SCHOTNESS, Ivanka
Resigned: 26 July 2002
Appointed Date: 01 March 2000
72 years old

Director
CADLE, Kevin Michael
Resigned: 07 January 2013
Appointed Date: 01 March 2000
70 years old

Director
CADLE, Viola
Resigned: 07 January 2013
Appointed Date: 01 March 2000
79 years old

Director
FOULKES, Elizabeth Theresa Fanny
Resigned: 24 June 2005
Appointed Date: 05 July 1996
107 years old

Director
LIVOCK, John William
Resigned: 10 June 1993
76 years old

Director
LONGRIDGE, Julia
Resigned: 22 October 2010
Appointed Date: 09 January 2004
56 years old

Director
SIMMONS, Daniel Peter
Resigned: 19 October 1999
Appointed Date: 07 July 1994
71 years old

Director
VOKALEK, Arnost Rosa
Resigned: 09 January 2004
Appointed Date: 10 June 1993
103 years old

Director
WINTON, Leigh David
Resigned: 01 March 2000
Appointed Date: 25 August 1994
62 years old

Persons With Significant Control

Mr Peter Niklas Hjelt
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Ms Claudia Mary Mottier Newall
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

18 HOLLYCROFT AVENUE N.W.3. LIMITED Events

07 Jan 2017
Confirmation statement made on 2 January 2017 with updates
06 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Jan 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100

18 May 2015
Total exemption small company accounts made up to 31 December 2014
06 Jan 2015
Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100

...
... and 106 more events
10 Nov 1986
Return made up to 14/06/81; full list of members

10 Nov 1986
Return made up to 14/06/81; full list of members

27 Sep 1986
Return made up to 14/06/86; full list of members

01 Jul 1986
Return made up to 14/06/85; full list of members

09 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed