SPENCER COURT FREEHOLD (MANAGEMENT) LIMITED
LONDON

Hellopages » Greater London » Barnet » N12 0HN
Company number 04504170
Status Active
Incorporation Date 6 August 2002
Company Type Private Limited Company
Address 8 SPENCER COURT, 14/16 GRANVILLE ROAD FINCHLEY, LONDON, N12 0HN
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 5 February 2016; Confirmation statement made on 6 August 2016 with updates; Total exemption small company accounts made up to 5 February 2015. The most likely internet sites of SPENCER COURT FREEHOLD (MANAGEMENT) LIMITED are www.spencercourtfreeholdmanagement.co.uk, and www.spencer-court-freehold-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Spencer Court Freehold Management Limited is a Private Limited Company. The company registration number is 04504170. Spencer Court Freehold Management Limited has been working since 06 August 2002. The present status of the company is Active. The registered address of Spencer Court Freehold Management Limited is 8 Spencer Court 14 16 Granville Road Finchley London N12 0hn. . VORA, Kiritkumar Abhechand is a Secretary of the company. CALLER, Russell Ashley is a Director of the company. DELLAMURA, Fortunata is a Director of the company. KISHINANI, Chandru Harkishin is a Director of the company. LEVI, Anthony Brian is a Director of the company. MARLEY, Ava Katrina is a Director of the company. SHAH, Rajnikant Karman is a Director of the company. VORA, Kiritkumar Abhechand is a Director of the company. Secretary CALLER, Russell Ashley has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director BADAT, Saida has been resigned. Director CAPONE, Filippo has been resigned. Director DREYFUSS, Vera Mary has been resigned. Director HAWKER, Clinton Wayne has been resigned. Director RAIZON, Melanie Catriona has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
VORA, Kiritkumar Abhechand
Appointed Date: 25 November 2004

Director
CALLER, Russell Ashley
Appointed Date: 08 August 2002
66 years old

Director
DELLAMURA, Fortunata
Appointed Date: 20 December 2002
63 years old

Director
KISHINANI, Chandru Harkishin
Appointed Date: 20 December 2002
65 years old

Director
LEVI, Anthony Brian
Appointed Date: 21 November 2003
57 years old

Director
MARLEY, Ava Katrina
Appointed Date: 08 November 2010
48 years old

Director
SHAH, Rajnikant Karman
Appointed Date: 24 July 2006
71 years old

Director
VORA, Kiritkumar Abhechand
Appointed Date: 20 December 2002
74 years old

Resigned Directors

Secretary
CALLER, Russell Ashley
Resigned: 25 November 2004
Appointed Date: 08 August 2002

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 08 August 2002
Appointed Date: 06 August 2002

Director
BADAT, Saida
Resigned: 24 July 2006
Appointed Date: 12 March 2003
66 years old

Director
CAPONE, Filippo
Resigned: 08 November 2010
Appointed Date: 30 September 2004
52 years old

Director
DREYFUSS, Vera Mary
Resigned: 21 October 2003
Appointed Date: 20 December 2002
84 years old

Director
HAWKER, Clinton Wayne
Resigned: 30 September 2004
Appointed Date: 20 December 2002
61 years old

Director
RAIZON, Melanie Catriona
Resigned: 19 October 2004
Appointed Date: 08 August 2002
69 years old

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 08 August 2002
Appointed Date: 06 August 2002

Persons With Significant Control

Mr Kiritkumar Abhechand Vora
Notified on: 6 August 2016
74 years old
Nature of control: Right to appoint and remove directors

SPENCER COURT FREEHOLD (MANAGEMENT) LIMITED Events

18 Aug 2016
Total exemption small company accounts made up to 5 February 2016
18 Aug 2016
Confirmation statement made on 6 August 2016 with updates
09 Nov 2015
Total exemption small company accounts made up to 5 February 2015
20 Aug 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 8

14 Oct 2014
Total exemption small company accounts made up to 5 February 2014
...
... and 46 more events
28 Aug 2002
New director appointed
28 Aug 2002
New secretary appointed;new director appointed
21 Aug 2002
Director resigned
21 Aug 2002
Secretary resigned
06 Aug 2002
Incorporation