MENDIP HOUSES (WELWYN STREET) LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 2UU

Company number 04839176
Status Active
Incorporation Date 21 July 2003
Company Type Private Limited Company
Address MARLBOROUGH HOUSE, 298 REGENTS PARK ROAD, LONDON, N3 2UU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Appointment of Ms Victoria Heather Wakerley as a director on 6 February 2017; Confirmation statement made on 23 August 2016 with updates. The most likely internet sites of MENDIP HOUSES (WELWYN STREET) LIMITED are www.mendiphouseswelwynstreet.co.uk, and www.mendip-houses-welwyn-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three 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 9.1 miles; to Barnes Bridge Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mendip Houses Welwyn Street Limited is a Private Limited Company. The company registration number is 04839176. Mendip Houses Welwyn Street Limited has been working since 21 July 2003. The present status of the company is Active. The registered address of Mendip Houses Welwyn Street Limited is Marlborough House 298 Regents Park Road London N3 2uu. The company`s financial liabilities are £29.72k. It is £0.68k against last year. And the total assets are £30.57k, which is £-2.15k against last year. CRABTREE PM LIMITED is a Secretary of the company. BLUNDELL, Christopher Paul is a Director of the company. DAWSON, Robert Munro is a Director of the company. WAKERLEY, Victoria Heather is a Director of the company. Secretary ATKINSON, Christopher has been resigned. Secretary BRENAN, Alexandra Kim has been resigned. Secretary BRENAN, Thomas Margetts has been resigned. Secretary HOBBS, Kelly has been resigned. Secretary STL SECRETARIES LTD has been resigned. Secretary WHITE, Terence Robert has been resigned. Secretary WHITE, Terence Robert has been resigned. Secretary CRABTREE PM LIMITED has been resigned. Secretary J NICHOLSON & SON has been resigned. Director ATKINSON, Christopher has been resigned. Director BRENAN, Alexandra Kim has been resigned. Director BRENAN, Alexandra Kim has been resigned. Director BURTON, Cameron Tegwyn Peter has been resigned. Director FRYKMAN, Eva Lisa has been resigned. Director GARNESS, Gry has been resigned. Director GIBBINS, Benjamin has been resigned. Director HAU, Kuan Chi has been resigned. Director HILL, Nicholas Edward has been resigned. Director MAINIE, Pramod, Doctor has been resigned. Director MARSH, Keely Rachel has been resigned. Director SUMMERS, Mark Stuart has been resigned. Nominee Director STL DIRECTORS LTD. has been resigned. The company operates in "Residents property management".


mendip houses (welwyn street) Key Finiance

LIABILITIES £29.72k
+2%
CASH n/a
TOTAL ASSETS £30.57k
-7%
All Financial Figures

Current Directors

Secretary
CRABTREE PM LIMITED
Appointed Date: 25 January 2007

Director
BLUNDELL, Christopher Paul
Appointed Date: 29 November 2011
60 years old

Director
DAWSON, Robert Munro
Appointed Date: 18 November 2008
54 years old

Director
WAKERLEY, Victoria Heather
Appointed Date: 06 February 2017
47 years old

Resigned Directors

Secretary
ATKINSON, Christopher
Resigned: 01 September 2004
Appointed Date: 05 January 2004

Secretary
BRENAN, Alexandra Kim
Resigned: 20 December 2003
Appointed Date: 21 July 2003

Secretary
BRENAN, Thomas Margetts
Resigned: 25 January 2007
Appointed Date: 28 March 2006

Secretary
HOBBS, Kelly
Resigned: 13 July 2016
Appointed Date: 02 February 2011

Secretary
STL SECRETARIES LTD
Resigned: 21 July 2003
Appointed Date: 21 July 2003

Secretary
WHITE, Terence Robert
Resigned: 26 June 2008
Appointed Date: 25 January 2007

Secretary
WHITE, Terence Robert
Resigned: 01 February 2011
Appointed Date: 25 January 2007

Secretary
CRABTREE PM LIMITED
Resigned: 26 June 2008
Appointed Date: 25 January 2007

Secretary
J NICHOLSON & SON
Resigned: 28 March 2006
Appointed Date: 01 September 2004

Director
ATKINSON, Christopher
Resigned: 01 September 2004
Appointed Date: 21 July 2003
56 years old

Director
BRENAN, Alexandra Kim
Resigned: 11 May 2007
Appointed Date: 22 May 2006
53 years old

Director
BRENAN, Alexandra Kim
Resigned: 20 December 2003
Appointed Date: 21 July 2003
53 years old

Director
BURTON, Cameron Tegwyn Peter
Resigned: 29 November 2011
Appointed Date: 01 February 2008
74 years old

Director
FRYKMAN, Eva Lisa
Resigned: 10 October 2007
Appointed Date: 21 July 2003
52 years old

Director
GARNESS, Gry
Resigned: 21 August 2006
Appointed Date: 05 January 2004
64 years old

Director
GIBBINS, Benjamin
Resigned: 16 November 2010
Appointed Date: 18 November 2008
49 years old

Director
HAU, Kuan Chi
Resigned: 16 November 2010
Appointed Date: 18 November 2008
51 years old

Director
HILL, Nicholas Edward
Resigned: 15 December 2003
Appointed Date: 21 July 2003
49 years old

Director
MAINIE, Pramod, Doctor
Resigned: 10 October 2007
Appointed Date: 25 April 2005
54 years old

Director
MARSH, Keely Rachel
Resigned: 12 October 2009
Appointed Date: 08 October 2007
48 years old

Director
SUMMERS, Mark Stuart
Resigned: 16 February 2006
Appointed Date: 21 February 2005
55 years old

Nominee Director
STL DIRECTORS LTD.
Resigned: 21 July 2003
Appointed Date: 21 July 2003

MENDIP HOUSES (WELWYN STREET) LIMITED Events

22 Mar 2017
Total exemption full accounts made up to 30 June 2016
06 Feb 2017
Appointment of Ms Victoria Heather Wakerley as a director on 6 February 2017
23 Aug 2016
Confirmation statement made on 23 August 2016 with updates
05 Aug 2016
Confirmation statement made on 21 July 2016 with updates
13 Jul 2016
Termination of appointment of Kelly Hobbs as a secretary on 13 July 2016
...
... and 82 more events
29 Aug 2003
Director resigned
29 Aug 2003
New director appointed
28 Aug 2003
New director appointed
28 Aug 2003
New director appointed
21 Jul 2003
Incorporation