TAKELOOK LIMITED
LONDON

Hellopages » Greater London » Barnet » N20 9AE

Company number 01973594
Status Active
Incorporation Date 23 December 1985
Company Type Private Limited Company
Address PROSPECT HOUSE 2, ATHENAEUM ROAD, LONDON, N20 9AE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 23 June 2016; Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 23 June 2015. The most likely internet sites of TAKELOOK LIMITED are www.takelook.co.uk, and www.takelook.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. Takelook Limited is a Private Limited Company. The company registration number is 01973594. Takelook Limited has been working since 23 December 1985. The present status of the company is Active. The registered address of Takelook Limited is Prospect House 2 Athenaeum Road London N20 9ae. The company`s financial liabilities are £0.1k. It is £0k against last year. The cash in hand is £0.1k. It is £0k against last year. . ROGERS, Christopher Gordon is a Secretary of the company. COLLINS, John David is a Director of the company. Secretary BOARDMAN, Donna Julia has been resigned. Secretary FREEMAN, Diane has been resigned. Secretary SPEIRS, Yolande has been resigned. Secretary WOLSTENHOLME, Nicola Jane has been resigned. Director BOARDMAN, Donna Julia has been resigned. Director FREEMAN, Diane has been resigned. Director LEWIS, Dean Alexander has been resigned. Director MCMULLAN, Brian has been resigned. Director PEEL, Linda Jean has been resigned. Director POTTS, Julian Marcus Meryon has been resigned. Director SPEIRS, Martin has been resigned. The company operates in "Residents property management".


takelook Key Finiance

LIABILITIES £0.1k
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ROGERS, Christopher Gordon
Appointed Date: 15 July 2003

Director
COLLINS, John David
Appointed Date: 20 March 2009
76 years old

Resigned Directors

Secretary
BOARDMAN, Donna Julia
Resigned: 04 September 1997

Secretary
FREEMAN, Diane
Resigned: 15 July 2003
Appointed Date: 19 June 2001

Secretary
SPEIRS, Yolande
Resigned: 23 April 1992

Secretary
WOLSTENHOLME, Nicola Jane
Resigned: 29 June 2001
Appointed Date: 10 October 1997

Director
BOARDMAN, Donna Julia
Resigned: 04 September 1997
59 years old

Director
FREEMAN, Diane
Resigned: 15 July 2003
Appointed Date: 23 March 2001
46 years old

Director
LEWIS, Dean Alexander
Resigned: 22 April 2008
Appointed Date: 20 September 2002
52 years old

Director
MCMULLAN, Brian
Resigned: 20 September 2002
Appointed Date: 29 June 2001
68 years old

Director
PEEL, Linda Jean
Resigned: 23 March 2001
75 years old

Director
POTTS, Julian Marcus Meryon
Resigned: 12 July 1993

Director
SPEIRS, Martin
Resigned: 23 April 1992
78 years old

TAKELOOK LIMITED Events

10 Mar 2017
Total exemption small company accounts made up to 23 June 2016
23 Feb 2017
Confirmation statement made on 14 February 2017 with updates
23 Mar 2016
Total exemption small company accounts made up to 23 June 2015
11 Mar 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100

05 Mar 2015
Total exemption small company accounts made up to 23 June 2014
...
... and 78 more events
26 Jul 1989
Full accounts made up to 31 March 1988

18 Jun 1989
First gazette

28 Mar 1988
Full accounts made up to 31 March 1987

28 Mar 1988
Return made up to 11/06/87; full list of members

17 Mar 1988
Secretary resigned;new secretary appointed