HARLEY COURT (WHETSTONE) LIMITED
LONDON

Hellopages » Greater London » Barnet » N20 0QD

Company number 03293075
Status Active
Incorporation Date 17 December 1996
Company Type Private Limited Company
Address 11 HARLEY COURT, HIGH ROAD, LONDON, N20 0QD
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-seven events have happened. The last three records are Appointment of Ranjna Munsadia as a director on 1 January 2017; Confirmation statement made on 17 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of HARLEY COURT (WHETSTONE) LIMITED are www.harleycourtwhetstone.co.uk, and www.harley-court-whetstone.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Harley Court Whetstone Limited is a Private Limited Company. The company registration number is 03293075. Harley Court Whetstone Limited has been working since 17 December 1996. The present status of the company is Active. The registered address of Harley Court Whetstone Limited is 11 Harley Court High Road London N20 0qd. The company`s financial liabilities are £3.27k. It is £-0.48k against last year. And the total assets are £3.63k, which is £-0.48k against last year. BASH, Leslie, Dr. is a Director of the company. MUNSADIA, Ranjna is a Director of the company. SHULMAN, Keith John is a Director of the company. TURNER, Malcolm John Richard is a Director of the company. WILSON, Peter Richard is a Director of the company. Secretary MARTIN, Betty Hoggard has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director BLACK, Hilary Marian has been resigned. Director HEAVEY, Rhonda has been resigned. Director JEWISS, Karen Elizabeth has been resigned. Director JOHNSON, David Andrew Edward has been resigned. Director KING, Daniel has been resigned. Director MANNING, Victoria Ruth has been resigned. Director MARTIN, Betty Hoggard has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


harley court (whetstone) Key Finiance

LIABILITIES £3.27k
-13%
CASH n/a
TOTAL ASSETS £3.63k
-12%
All Financial Figures

Current Directors

Director
BASH, Leslie, Dr.
Appointed Date: 01 October 2015
79 years old

Director
MUNSADIA, Ranjna
Appointed Date: 01 January 2017
43 years old

Director
SHULMAN, Keith John
Appointed Date: 17 December 1996
81 years old

Director
TURNER, Malcolm John Richard
Appointed Date: 25 September 2013
69 years old

Director
WILSON, Peter Richard
Appointed Date: 28 February 2010
78 years old

Resigned Directors

Secretary
MARTIN, Betty Hoggard
Resigned: 08 December 2014
Appointed Date: 17 December 1996

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 17 December 1996
Appointed Date: 17 December 1996

Director
BLACK, Hilary Marian
Resigned: 02 August 2006
Appointed Date: 22 April 2001
70 years old

Director
HEAVEY, Rhonda
Resigned: 03 December 2006
Appointed Date: 22 April 2001
54 years old

Director
JEWISS, Karen Elizabeth
Resigned: 28 February 2010
Appointed Date: 03 December 2007
46 years old

Director
JOHNSON, David Andrew Edward
Resigned: 28 February 2010
Appointed Date: 03 December 2007
46 years old

Director
KING, Daniel
Resigned: 10 May 2006
Appointed Date: 21 June 2004
53 years old

Director
MANNING, Victoria Ruth
Resigned: 25 April 2004
Appointed Date: 07 July 2002
56 years old

Director
MARTIN, Betty Hoggard
Resigned: 07 December 2008
Appointed Date: 25 April 2004
100 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 17 December 1996
Appointed Date: 17 December 1996

HARLEY COURT (WHETSTONE) LIMITED Events

16 Jan 2017
Appointment of Ranjna Munsadia as a director on 1 January 2017
20 Dec 2016
Confirmation statement made on 17 December 2016 with updates
06 Jul 2016
Total exemption small company accounts made up to 31 March 2016
18 Jan 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 18

18 Dec 2015
Current accounting period extended from 31 December 2015 to 31 March 2016
...
... and 57 more events
21 Jan 1997
Secretary resigned
21 Jan 1997
Director resigned
21 Jan 1997
New director appointed
21 Jan 1997
New secretary appointed
17 Dec 1996
Incorporation