50 EARDLEY CRESCENT LIMITED
LONDON

Hellopages » Greater London » Barnet » NW7 1DE

Company number 02704394
Status Active
Incorporation Date 7 April 1992
Company Type Private Limited Company
Address 62 GRANTS CLOSE, LONDON, NW7 1DE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Accounts for a dormant company made up to 30 September 2015; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 5 ; Accounts for a dormant company made up to 30 September 2014. The most likely internet sites of 50 EARDLEY CRESCENT LIMITED are www.50eardleycrescent.co.uk, and www.50-eardley-crescent.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. 50 Eardley Crescent Limited is a Private Limited Company. The company registration number is 02704394. 50 Eardley Crescent Limited has been working since 07 April 1992. The present status of the company is Active. The registered address of 50 Eardley Crescent Limited is 62 Grants Close London Nw7 1de. The cash in hand is £0k. It is £0k against last year. . CARR, Edelle Simone is a Secretary of the company. FOX, Brian Michael is a Director of the company. Secretary CARR, Edelle Simone has been resigned. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary WYLIE, Anna Elizabeth has been resigned. Director CAMERON, Dawn Louise has been resigned. Director CARR, Edelle Simone has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


50 eardley crescent Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CARR, Edelle Simone
Appointed Date: 14 June 2012

Director
FOX, Brian Michael
Appointed Date: 01 October 1992
61 years old

Resigned Directors

Secretary
CARR, Edelle Simone
Resigned: 01 October 1992
Appointed Date: 07 April 1992

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 07 April 1992
Appointed Date: 07 April 1992

Secretary
WYLIE, Anna Elizabeth
Resigned: 31 March 2012
Appointed Date: 01 October 1992

Director
CAMERON, Dawn Louise
Resigned: 01 October 1992
Appointed Date: 07 April 1992
58 years old

Director
CARR, Edelle Simone
Resigned: 01 October 1992
Appointed Date: 07 April 1992
64 years old

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 07 April 1992
Appointed Date: 07 April 1992
34 years old

50 EARDLEY CRESCENT LIMITED Events

27 Jun 2016
Accounts for a dormant company made up to 30 September 2015
11 May 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 5

19 Jun 2015
Accounts for a dormant company made up to 30 September 2014
03 Jun 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 5

03 Jun 2015
Registered office address changed from 69a Brent Street London NW4 2EA to 62 Grants Close London NW7 1DE on 3 June 2015
...
... and 53 more events
10 Nov 1992
Accounting reference date notified as 30/09

10 Nov 1992
Registered office changed on 10/11/92 from: 50 eardley crescent london SW5

17 Jun 1992
Director resigned;new director appointed

17 Jun 1992
Secretary resigned;new secretary appointed;new director appointed

07 Apr 1992
Incorporation