ETTRICK HOUSE LIMITED
LONDON

Hellopages » Greater London » Barnet » NW4 4QE

Company number 03379072
Status Active
Incorporation Date 30 May 1997
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address WILBERFORCE HOUSE, STATION ROAD, LONDON, ENGLAND, NW4 4QE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 30 May 2016 no member list; Registered office address changed from 159 Cromwell Road London SW5 0TQ to Wilberforce House Station Road London NW4 4QE on 11 March 2016. The most likely internet sites of ETTRICK HOUSE LIMITED are www.ettrickhouse.co.uk, and www.ettrick-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Ettrick House Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03379072. Ettrick House Limited has been working since 30 May 1997. The present status of the company is Active. The registered address of Ettrick House Limited is Wilberforce House Station Road London England Nw4 4qe. . CHAUDHRI, Shahid is a Secretary of the company. CHAUDHRI, Shahid Bashir is a Director of the company. DISTEFANO, Laurence is a Director of the company. RAMOS, Llewellyn is a Director of the company. Secretary ALLPORT, Howard Coplestone has been resigned. Secretary COMRIE-TAYLOR, Jason has been resigned. Secretary DISTEFANO, Laurence has been resigned. Secretary PENDLEY, Beryl Elizabeth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLPORT, Howard Coplestone has been resigned. Director COMRIE-TAYLOR, Jason has been resigned. Director EWART, Diana Janet has been resigned. Director MORGAN, Theodore John Sneyd has been resigned. Director PENDLEY, Beryl Elizabeth has been resigned. The company operates in "Residents property management".


ettrick house Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CHAUDHRI, Shahid
Appointed Date: 15 November 2012

Director
CHAUDHRI, Shahid Bashir
Appointed Date: 01 March 2005
72 years old

Director
DISTEFANO, Laurence
Appointed Date: 06 February 2010
55 years old

Director
RAMOS, Llewellyn
Appointed Date: 18 September 2009
46 years old

Resigned Directors

Secretary
ALLPORT, Howard Coplestone
Resigned: 11 January 2010
Appointed Date: 17 December 2001

Secretary
COMRIE-TAYLOR, Jason
Resigned: 08 November 2012
Appointed Date: 06 February 2010

Secretary
DISTEFANO, Laurence
Resigned: 15 November 2012
Appointed Date: 08 November 2012

Secretary
PENDLEY, Beryl Elizabeth
Resigned: 17 December 2001
Appointed Date: 30 May 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 May 1997
Appointed Date: 30 May 1997

Director
ALLPORT, Howard Coplestone
Resigned: 11 January 2010
Appointed Date: 30 May 1997
89 years old

Director
COMRIE-TAYLOR, Jason
Resigned: 08 November 2012
Appointed Date: 06 February 2010
53 years old

Director
EWART, Diana Janet
Resigned: 08 September 2006
Appointed Date: 16 October 2003
80 years old

Director
MORGAN, Theodore John Sneyd
Resigned: 01 November 2015
Appointed Date: 17 December 2001
53 years old

Director
PENDLEY, Beryl Elizabeth
Resigned: 17 December 2001
Appointed Date: 30 May 1997
75 years old

ETTRICK HOUSE LIMITED Events

20 Dec 2016
Accounts for a dormant company made up to 31 March 2016
31 May 2016
Annual return made up to 30 May 2016 no member list
11 Mar 2016
Registered office address changed from 159 Cromwell Road London SW5 0TQ to Wilberforce House Station Road London NW4 4QE on 11 March 2016
04 Mar 2016
Termination of appointment of Theodore John Sneyd Morgan as a director on 1 November 2015
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 58 more events
12 Apr 1999
Full accounts made up to 31 December 1997
18 Feb 1999
Accounting reference date shortened from 31/05/98 to 31/12/97
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Jun 1998
Annual return made up to 30/05/98
06 Jun 1997
Secretary resigned
30 May 1997
Incorporation