53 CHELSHAM ROAD LIMITED
EDGWARE

Hellopages » Greater London » Barnet » HA8 8JE
Company number 03937127
Status Active
Incorporation Date 1 March 2000
Company Type Private Limited Company
Address VIPUL FAUJDAR, 5 FAIRVIEW WAY, EDGWARE, MIDDLESEX, ENGLAND, HA8 8JE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 64 . The most likely internet sites of 53 CHELSHAM ROAD LIMITED are www.53chelshamroad.co.uk, and www.53-chelsham-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. 53 Chelsham Road Limited is a Private Limited Company. The company registration number is 03937127. 53 Chelsham Road Limited has been working since 01 March 2000. The present status of the company is Active. The registered address of 53 Chelsham Road Limited is Vipul Faujdar 5 Fairview Way Edgware Middlesex England Ha8 8je. The cash in hand is £0.06k. It is £0k against last year. . FAUJDAR, Vipul is a Director of the company. MAHESHWARI, Radhika is a Director of the company. MILNER, Charlotte is a Director of the company. Secretary BROUGH, Douglas Ivor, Doctor has been resigned. Secretary PEREZ, Marc-Aurele has been resigned. Secretary SAMUELSON, Taylor has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director HUDDART, Robert Neil has been resigned. Director HUDSON, Matthew John has been resigned. Director LINDSAY, John Paul has been resigned. Director PEREZ, Marc-Aurele has been resigned. Director SAMUELSON, Taylor has been resigned. Director TUCKER, Malcolm Sean has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Dormant Company".


53 chelsham road Key Finiance

LIABILITIES n/a
CASH £0.06k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
FAUJDAR, Vipul
Appointed Date: 16 December 2015
43 years old

Director
MAHESHWARI, Radhika
Appointed Date: 01 October 2014
53 years old

Director
MILNER, Charlotte
Appointed Date: 03 December 2015
35 years old

Resigned Directors

Secretary
BROUGH, Douglas Ivor, Doctor
Resigned: 18 March 2010
Appointed Date: 20 March 2000

Secretary
PEREZ, Marc-Aurele
Resigned: 18 March 2014
Appointed Date: 18 March 2010

Secretary
SAMUELSON, Taylor
Resigned: 12 December 2014
Appointed Date: 07 April 2011

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 01 March 2000
Appointed Date: 01 March 2000

Director
HUDDART, Robert Neil
Resigned: 01 March 2011
Appointed Date: 03 July 2007
42 years old

Director
HUDSON, Matthew John
Resigned: 15 March 2006
Appointed Date: 22 September 2003
52 years old

Director
LINDSAY, John Paul
Resigned: 03 July 2007
Appointed Date: 15 March 2006
56 years old

Director
PEREZ, Marc-Aurele
Resigned: 01 August 2014
Appointed Date: 06 April 2011
46 years old

Director
SAMUELSON, Taylor
Resigned: 10 January 2016
Appointed Date: 12 October 2014
45 years old

Director
TUCKER, Malcolm Sean
Resigned: 22 September 2003
Appointed Date: 20 March 2000
59 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 01 March 2000
Appointed Date: 01 March 2000

Persons With Significant Control

Mr Vipu Faujdar
Notified on: 6 April 2016
43 years old
Nature of control: Has significant influence or control

53 CHELSHAM ROAD LIMITED Events

01 Mar 2017
Confirmation statement made on 1 March 2017 with updates
22 Dec 2016
Accounts for a dormant company made up to 31 March 2016
16 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 64

16 Mar 2016
Registered office address changed from C/O C Milner 53 Chelsham Road Flat 3 London SW4 6NN England to C/O Vipul Faujdar 5 Fairview Way Edgware Middlesex HA8 8JE on 16 March 2016
10 Jan 2016
Termination of appointment of Taylor Samuelson as a director on 10 January 2016
...
... and 58 more events
15 Apr 2000
New director appointed
10 Mar 2000
Director resigned
10 Mar 2000
Secretary resigned
10 Mar 2000
Registered office changed on 10/03/00 from: 381 kingsway hove east sussex BN3 4QD
01 Mar 2000
Incorporation