50-85 BURTON COURT LIMITED
LONDON

Hellopages » Greater London » Barnet » N20 0LH

Company number 04284048
Status Active
Incorporation Date 10 September 2001
Company Type Private Limited Company
Address EDELMAN HOUSE 1238 HIGH ROAD, WHETSTONE, LONDON, N20 0LH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 10 September 2016 with updates; Statement of capital following an allotment of shares on 26 November 2015 GBP 34 . The most likely internet sites of 50-85 BURTON COURT LIMITED are www.5085burtoncourt.co.uk, and www.50-85-burton-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. 50 85 Burton Court Limited is a Private Limited Company. The company registration number is 04284048. 50 85 Burton Court Limited has been working since 10 September 2001. The present status of the company is Active. The registered address of 50 85 Burton Court Limited is Edelman House 1238 High Road Whetstone London N20 0lh. . E.L. SERVICES LIMITED is a Secretary of the company. COOK, Karen Ann is a Director of the company. MAGUIRE, Patrick Robert is a Director of the company. RAW, David Robin is a Director of the company. ROSS FARROW, Nicola Frances is a Director of the company. RUTMAN, Laurence David is a Director of the company. Secretary WALKER, Valerie Joan has been resigned. Secretary KINLEIGH FOLKARD & HAYWARD has been resigned. Secretary PG SECRETARIAL SERVICES LIMITED has been resigned. Director CLAMP, Kendall Anne has been resigned. Director GREEN, Michael James Bay has been resigned. Director JACOBS, Paul Granville has been resigned. Director NAPIER, Robert Stewart has been resigned. Director PARTRIDGE, Angela Lucy has been resigned. Director PONT STREET NOMINEES LIMITED has been resigned. Director THORNE, Barry Stanley has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
E.L. SERVICES LIMITED
Appointed Date: 12 July 2012

Director
COOK, Karen Ann
Appointed Date: 25 June 2009
63 years old

Director
MAGUIRE, Patrick Robert
Appointed Date: 22 January 2008
76 years old

Director
RAW, David Robin
Appointed Date: 22 November 2001
90 years old

Director
ROSS FARROW, Nicola Frances
Appointed Date: 14 December 2005
80 years old

Director
RUTMAN, Laurence David
Appointed Date: 28 July 2009
88 years old

Resigned Directors

Secretary
WALKER, Valerie Joan
Resigned: 31 March 2008
Appointed Date: 01 April 2003

Secretary
KINLEIGH FOLKARD & HAYWARD
Resigned: 01 February 2012
Appointed Date: 01 April 2008

Secretary
PG SECRETARIAL SERVICES LIMITED
Resigned: 27 March 2003
Appointed Date: 10 September 2001

Director
CLAMP, Kendall Anne
Resigned: 01 June 2005
Appointed Date: 16 December 2001
54 years old

Director
GREEN, Michael James Bay
Resigned: 15 October 2002
Appointed Date: 22 November 2001
82 years old

Director
JACOBS, Paul Granville
Resigned: 11 September 2007
Appointed Date: 26 November 2002
79 years old

Director
NAPIER, Robert Stewart
Resigned: 02 May 2009
Appointed Date: 22 November 2001
78 years old

Director
PARTRIDGE, Angela Lucy
Resigned: 12 August 2015
Appointed Date: 22 November 2001
102 years old

Director
PONT STREET NOMINEES LIMITED
Resigned: 22 November 2001
Appointed Date: 10 September 2001

Director
THORNE, Barry Stanley
Resigned: 12 July 2011
Appointed Date: 22 November 2001
87 years old

50-85 BURTON COURT LIMITED Events

08 Jan 2017
Total exemption full accounts made up to 31 March 2016
26 Sep 2016
Confirmation statement made on 10 September 2016 with updates
08 Jan 2016
Statement of capital following an allotment of shares on 26 November 2015
  • GBP 34

17 Dec 2015
Total exemption full accounts made up to 31 March 2015
19 Oct 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 33

...
... and 63 more events
06 Dec 2001
New director appointed
06 Dec 2001
New director appointed
06 Dec 2001
New director appointed
06 Dec 2001
Director resigned
10 Sep 2001
Incorporation