53 NORTH END ROAD LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 7RL

Company number 03167680
Status Active
Incorporation Date 5 March 1996
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 53 NORTH END ROAD, GOLDERS GREEN, LONDON, NW11 7RL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 March 2016 no member list. The most likely internet sites of 53 NORTH END ROAD LIMITED are www.53northendroad.co.uk, and www.53-north-end-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. The distance to to Barbican Rail Station is 5.3 miles; to Battersea Park Rail Station is 6.7 miles; to Barnes Bridge Rail Station is 7.4 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.53 North End Road Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03167680. 53 North End Road Limited has been working since 05 March 1996. The present status of the company is Active. The registered address of 53 North End Road Limited is 53 North End Road Golders Green London Nw11 7rl. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. CHRISTIE, Tamara is a Secretary of the company. CHRISTIE, Kereth Louise is a Director of the company. CHRISTIE, Tamara Anne is a Director of the company. GOLDBERG, Sharon is a Director of the company. KENTON, Elana Wallis is a Director of the company. Secretary CUPID, Sian has been resigned. Secretary GALASKO, Carol Freyda has been resigned. Secretary HARRINGTON, Michael has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BARRINGTON, Mark has been resigned. Director CUPID, Sian has been resigned. Director CUPID, Wayne has been resigned. Director DOVER, Carolyn Ruth has been resigned. Director GALASKO, Carol Freyda has been resigned. Director PAPADIMAS, Eugenia has been resigned. Director SAADI, Muhamad Hussain has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


53 north end road Key Finiance

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

Current Directors

Secretary
CHRISTIE, Tamara
Appointed Date: 30 March 2011

Director
CHRISTIE, Kereth Louise
Appointed Date: 06 April 2004
48 years old

Director
CHRISTIE, Tamara Anne
Appointed Date: 06 April 2004
53 years old

Director
GOLDBERG, Sharon
Appointed Date: 01 October 2008
54 years old

Director
KENTON, Elana Wallis
Appointed Date: 31 July 2011
44 years old

Resigned Directors

Secretary
CUPID, Sian
Resigned: 30 March 2011
Appointed Date: 11 June 2003

Secretary
GALASKO, Carol Freyda
Resigned: 13 June 2003
Appointed Date: 05 March 1996

Secretary
HARRINGTON, Michael
Resigned: 05 March 1996
Appointed Date: 05 March 1996

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 05 March 1996
Appointed Date: 05 March 1996

Director
BARRINGTON, Mark
Resigned: 13 November 2002
Appointed Date: 20 October 2000
59 years old

Director
CUPID, Sian
Resigned: 31 July 2011
Appointed Date: 13 November 2002
51 years old

Director
CUPID, Wayne
Resigned: 31 July 2011
Appointed Date: 13 November 2002
65 years old

Director
DOVER, Carolyn Ruth
Resigned: 10 July 1998
Appointed Date: 05 March 1996
64 years old

Director
GALASKO, Carol Freyda
Resigned: 13 June 2003
Appointed Date: 05 March 1996
80 years old

Director
PAPADIMAS, Eugenia
Resigned: 22 June 2007
Appointed Date: 10 July 1998
54 years old

Director
SAADI, Muhamad Hussain
Resigned: 25 November 1996
Appointed Date: 06 April 1996
106 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 05 March 1996
Appointed Date: 05 March 1996

Persons With Significant Control

Ms Tamara Christie
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Elena Kenton
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Sharon Goldberg
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

53 NORTH END ROAD LIMITED Events

16 Mar 2017
Confirmation statement made on 5 March 2017 with updates
04 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Mar 2016
Annual return made up to 5 March 2016 no member list
24 Mar 2016
Director's details changed for Kereth Louise Christie on 15 November 2015
11 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 73 more events
19 Apr 1996
New secretary appointed;new director appointed
19 Apr 1996
Director resigned
19 Apr 1996
Secretary resigned
19 Apr 1996
Secretary resigned
05 Mar 1996
Incorporation