FARM VILLAS MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Barnet » NW7 1DE
Company number 03138094
Status Active
Incorporation Date 14 December 1995
Company Type Private Limited Company
Address 62 GRANTS CLOSE, MILL HILL, LONDON, NW7 1DE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 December 2015 with full list of shareholders Statement of capital on 2015-12-31 GBP 4 . The most likely internet sites of FARM VILLAS MANAGEMENT LIMITED are www.farmvillasmanagement.co.uk, and www.farm-villas-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Farm Villas Management Limited is a Private Limited Company. The company registration number is 03138094. Farm Villas Management Limited has been working since 14 December 1995. The present status of the company is Active. The registered address of Farm Villas Management Limited is 62 Grants Close Mill Hill London Nw7 1de. . CARR, Edelle Simone is a Secretary of the company. FATTAL, Joseph is a Director of the company. JACKSON, Christopher John is a Director of the company. PATEL, Smita is a Director of the company. Secretary ARBITER, Carol Zena has been resigned. Secretary CORNBLOOM, Julius has been resigned. Secretary LEVY, Micah Abraham has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ARBITER, Carol Zena has been resigned. Director ARBITER, Paul Scott has been resigned. Director CORNBLOOM, Julius has been resigned. Director LEVY, Micah Abraham has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CARR, Edelle Simone
Appointed Date: 20 August 2012

Director
FATTAL, Joseph
Appointed Date: 14 December 1995
74 years old

Director
JACKSON, Christopher John
Appointed Date: 17 February 2010
61 years old

Director
PATEL, Smita
Appointed Date: 17 February 2010
48 years old

Resigned Directors

Secretary
ARBITER, Carol Zena
Resigned: 30 October 2010
Appointed Date: 09 January 2006

Secretary
CORNBLOOM, Julius
Resigned: 30 September 2001
Appointed Date: 14 December 1995

Secretary
LEVY, Micah Abraham
Resigned: 14 December 2005
Appointed Date: 13 June 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 December 1995
Appointed Date: 14 December 1995

Director
ARBITER, Carol Zena
Resigned: 30 October 2010
Appointed Date: 09 January 2006
84 years old

Director
ARBITER, Paul Scott
Resigned: 08 August 2008
Appointed Date: 07 August 1999
63 years old

Director
CORNBLOOM, Julius
Resigned: 25 September 2001
Appointed Date: 01 August 2000
102 years old

Director
LEVY, Micah Abraham
Resigned: 09 January 2006
Appointed Date: 13 June 2001
52 years old

FARM VILLAS MANAGEMENT LIMITED Events

15 Dec 2016
Confirmation statement made on 14 December 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
31 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 4

15 Oct 2015
Total exemption small company accounts made up to 31 December 2014
15 Dec 2014
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 4

...
... and 52 more events
12 Jan 1998
Return made up to 14/12/97; no change of members
17 Jul 1997
Return made up to 14/12/96; full list of members
08 May 1997
Full accounts made up to 31 December 1996
19 Dec 1995
Secretary resigned
14 Dec 1995
Incorporation