COUNTRY HOUSES LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 2JU

Company number 04289231
Status Active
Incorporation Date 18 September 2001
Company Type Private Limited Company
Address ELSCOT HOUSE, ARCADIA AVENUE, LONDON, UNITED KINGDOM, N3 2JU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Secretary's details changed for Centrum Secretaries Limited on 7 April 2017; Registered office address changed from 788-790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 7 April 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of COUNTRY HOUSES LIMITED are www.countryhouses.co.uk, and www.country-houses.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Barbican Rail Station is 6.9 miles; to Battersea Park Rail Station is 8.7 miles; to Brentford Rail Station is 9.2 miles; to Barnes Bridge Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Country Houses Limited is a Private Limited Company. The company registration number is 04289231. Country Houses Limited has been working since 18 September 2001. The present status of the company is Active. The registered address of Country Houses Limited is Elscot House Arcadia Avenue London United Kingdom N3 2ju. . CENTRUM SECRETARIES LIMITED is a Secretary of the company. PASANISI DE FOSCARINI, Massimo is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CENTRUM SECRETARIES LIMITED
Appointed Date: 24 September 2001

Director
PASANISI DE FOSCARINI, Massimo
Appointed Date: 24 September 2001
66 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 September 2001
Appointed Date: 18 September 2001

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 September 2001
Appointed Date: 18 September 2001

Persons With Significant Control

Mr Massimo Pasanisi Foscarini
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COUNTRY HOUSES LIMITED Events

10 Apr 2017
Secretary's details changed for Centrum Secretaries Limited on 7 April 2017
07 Apr 2017
Registered office address changed from 788-790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 7 April 2017
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Sep 2016
Confirmation statement made on 18 September 2016 with updates
23 Sep 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 49,000

...
... and 35 more events
04 Oct 2001
New director appointed
04 Oct 2001
Director resigned
02 Oct 2001
Secretary resigned
02 Oct 2001
New secretary appointed
18 Sep 2001
Incorporation