3 MOWBRAY ROAD LIMITED
GOLDERS GREEN MIDWATCH LIMITED

Hellopages » Greater London » Barnet » NW11 7PE

Company number 03352019
Status Active
Incorporation Date 14 April 1997
Company Type Private Limited Company
Address 923 FINCHLEY ROAD, GOLDERS GREEN, LONDON, ENGLAND, NW11 7PE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 25 December 2016; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 5 ; Registered office address changed from C/O Joseph Kahan Associates 923 Finchley Road London NW11 7PE United Kingdom to 923 Finchley Road Golders Green London NW11 7PE on 19 April 2016. The most likely internet sites of 3 MOWBRAY ROAD LIMITED are www.3mowbrayroad.co.uk, and www.3-mowbray-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. The distance to to Barbican Rail Station is 5.7 miles; to Battersea Park Rail Station is 7 miles; to Barnes Bridge Rail Station is 7.5 miles; to Brentford Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.3 Mowbray Road Limited is a Private Limited Company. The company registration number is 03352019. 3 Mowbray Road Limited has been working since 14 April 1997. The present status of the company is Active. The registered address of 3 Mowbray Road Limited is 923 Finchley Road Golders Green London England Nw11 7pe. The company`s financial liabilities are £4.22k. It is £0k against last year. . CARTWRIGHT, Stephen John is a Director of the company. COE-SALAZAR, Roger Graham is a Director of the company. MCMAHON, Roger Alan is a Director of the company. RYDE, Lisa Francine is a Director of the company. VILLARD, Antoine is a Director of the company. Secretary COMPTON SOLICITORS has been resigned. Secretary MANAGEMENT COMPANY SUPPORT SERVICES LIMITED has been resigned. Secretary STANLEY, Edward John has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director BENWELL, Rebecca Jane has been resigned. Director CHRISTIE, Paul has been resigned. Director GRAFF, Joshua Gideon has been resigned. Director MALETIC, Nathalie Darinka has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. Director VENNI, David George has been resigned. The company operates in "Residents property management".


3 mowbray road Key Finiance

LIABILITIES £4.22k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
CARTWRIGHT, Stephen John
Appointed Date: 15 January 2014
64 years old

Director
COE-SALAZAR, Roger Graham
Appointed Date: 07 June 1997
65 years old

Director
MCMAHON, Roger Alan
Appointed Date: 27 June 1997
62 years old

Director
RYDE, Lisa Francine
Appointed Date: 08 May 2014
59 years old

Director
VILLARD, Antoine
Appointed Date: 26 January 2010
58 years old

Resigned Directors

Secretary
COMPTON SOLICITORS
Resigned: 08 October 1998
Appointed Date: 27 June 1997

Secretary
MANAGEMENT COMPANY SUPPORT SERVICES LIMITED
Resigned: 01 October 1999
Appointed Date: 08 October 1998

Secretary
STANLEY, Edward John
Resigned: 03 October 2013
Appointed Date: 01 October 1999

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 27 June 1997
Appointed Date: 14 April 1997

Director
BENWELL, Rebecca Jane
Resigned: 29 November 2002
Appointed Date: 07 June 1997
54 years old

Director
CHRISTIE, Paul
Resigned: 08 October 1998
Appointed Date: 27 June 1997
64 years old

Director
GRAFF, Joshua Gideon
Resigned: 19 November 2013
Appointed Date: 01 October 2007
46 years old

Director
MALETIC, Nathalie Darinka
Resigned: 24 March 2000
Appointed Date: 08 October 1998
55 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 27 June 1997
Appointed Date: 14 April 1997

Director
VENNI, David George
Resigned: 01 October 2007
Appointed Date: 24 March 2000
54 years old

3 MOWBRAY ROAD LIMITED Events

29 Mar 2017
Total exemption small company accounts made up to 25 December 2016
19 Apr 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 5

19 Apr 2016
Registered office address changed from C/O Joseph Kahan Associates 923 Finchley Road London NW11 7PE United Kingdom to 923 Finchley Road Golders Green London NW11 7PE on 19 April 2016
18 Apr 2016
Director's details changed for Ms Lisa Francine Ryde on 14 April 2016
18 Apr 2016
Director's details changed for Roger Alan Mcmahon on 12 April 2016
...
... and 76 more events
04 Aug 1997
New director appointed
04 Aug 1997
New director appointed
04 Aug 1997
New director appointed
04 Aug 1997
New director appointed
14 Apr 1997
Incorporation