9 WESTBURY ROAD LEASEHOLDERS LIMITED

Hellopages » Greater London » Barnet » N12 7NY

Company number 04004184
Status Active
Incorporation Date 30 May 2000
Company Type Private Limited Company
Address 9 WESTBURY ROAD, LONDON, N12 7NY
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 4 ; Termination of appointment of Tessa Frances Waterman as a director on 21 December 2015. The most likely internet sites of 9 WESTBURY ROAD LEASEHOLDERS LIMITED are www.9westburyroadleaseholders.co.uk, and www.9-westbury-road-leaseholders.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. 9 Westbury Road Leaseholders Limited is a Private Limited Company. The company registration number is 04004184. 9 Westbury Road Leaseholders Limited has been working since 30 May 2000. The present status of the company is Active. The registered address of 9 Westbury Road Leaseholders Limited is 9 Westbury Road London N12 7ny. . ELLIS, Ian Steven is a Secretary of the company. ARORA, Zain is a Director of the company. BARTLETT, Eleanor is a Director of the company. ELLIS, Ian Steven is a Director of the company. Secretary DARBY, Natalie Anne has been resigned. Secretary WATERMAN, Robert has been resigned. Secretary WINDER, Rachel Josephine has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director DARBY, Natalie Anne has been resigned. Director GREENE, Michael Elliot has been resigned. Director HAYWARD, Victoria Louise Kruger has been resigned. Director MCBRIDE, Teresa Maria has been resigned. Director MIDDLETON, Billie has been resigned. Director TAANK, Ritesh Kumar, Dr has been resigned. Director WATERMAN, Tessa Frances has been resigned. Director WILLEY, George Lars has been resigned. Director WINDER, Simon Paul has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
ELLIS, Ian Steven
Appointed Date: 15 May 2007

Director
ARORA, Zain
Appointed Date: 24 November 2015
34 years old

Director
BARTLETT, Eleanor
Appointed Date: 27 November 2014
40 years old

Director
ELLIS, Ian Steven
Appointed Date: 30 December 2009
52 years old

Resigned Directors

Secretary
DARBY, Natalie Anne
Resigned: 15 May 2007
Appointed Date: 10 August 2005

Secretary
WATERMAN, Robert
Resigned: 30 June 2001
Appointed Date: 30 May 2000

Secretary
WINDER, Rachel Josephine
Resigned: 10 August 2005
Appointed Date: 30 June 2001

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 30 May 2000
Appointed Date: 30 May 2000

Director
DARBY, Natalie Anne
Resigned: 02 December 2009
Appointed Date: 20 February 2004
55 years old

Director
GREENE, Michael Elliot
Resigned: 01 August 2011
Appointed Date: 12 February 2004
50 years old

Director
HAYWARD, Victoria Louise Kruger
Resigned: 28 October 2015
Appointed Date: 01 August 2011
45 years old

Director
MCBRIDE, Teresa Maria
Resigned: 06 February 2001
Appointed Date: 30 May 2000
58 years old

Director
MIDDLETON, Billie
Resigned: 30 May 2009
Appointed Date: 08 September 2005
53 years old

Director
TAANK, Ritesh Kumar, Dr
Resigned: 01 September 2014
Appointed Date: 30 December 2009
44 years old

Director
WATERMAN, Tessa Frances
Resigned: 21 December 2015
Appointed Date: 12 February 2004
70 years old

Director
WILLEY, George Lars
Resigned: 12 February 2004
Appointed Date: 30 May 2000
57 years old

Director
WINDER, Simon Paul
Resigned: 10 August 2005
Appointed Date: 30 June 2001
52 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 30 May 2000
Appointed Date: 30 May 2000

9 WESTBURY ROAD LEASEHOLDERS LIMITED Events

24 Jan 2017
Accounts for a dormant company made up to 31 May 2016
09 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 4

16 Feb 2016
Termination of appointment of Tessa Frances Waterman as a director on 21 December 2015
24 Nov 2015
Appointment of Mr Zain Arora as a director on 24 November 2015
12 Nov 2015
Termination of appointment of Victoria Louise Kruger Hayward as a director on 28 October 2015
...
... and 63 more events
05 Jun 2000
Secretary resigned
05 Jun 2000
New director appointed
05 Jun 2000
New secretary appointed
05 Jun 2000
Registered office changed on 05/06/00 from: 31 corsham street london N1 6DR
30 May 2000
Incorporation