VICARAGE COURT RESIDENTS LIMITED
LONDON

Hellopages » Greater London » Barnet » N12 7DN

Company number 02490322
Status Active
Incorporation Date 9 April 1990
Company Type Private Limited Company
Address 5 VICARAGE COURT, 38-40 HOLDEN ROAD, LONDON, N12 7DN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 6 April 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 16 . The most likely internet sites of VICARAGE COURT RESIDENTS LIMITED are www.vicaragecourtresidents.co.uk, and www.vicarage-court-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. Vicarage Court Residents Limited is a Private Limited Company. The company registration number is 02490322. Vicarage Court Residents Limited has been working since 09 April 1990. The present status of the company is Active. The registered address of Vicarage Court Residents Limited is 5 Vicarage Court 38 40 Holden Road London N12 7dn. . KOH, Wah Seng is a Secretary of the company. BERG, John Hilton is a Director of the company. KOH, Wah Seng is a Director of the company. PHILLIPS, Raj Gracias Howard is a Director of the company. Secretary BERG, John Hilton has been resigned. Secretary BERG, John Hilton has been resigned. Secretary PASSER, Henry Marcus has been resigned. Secretary PASSER, Henry Marcus has been resigned. Secretary PASSER, Sadie has been resigned. Secretary WATTS, David Leonard has been resigned. Director BERG, John Hilton has been resigned. Director GORDON, Ruth has been resigned. Director KENNY, Patrick has been resigned. Director MOOS, Herbert has been resigned. Director MURPHY, Eamonn has been resigned. Director O'CONNELL, Michael has been resigned. Director PASSER, Henry Marcus has been resigned. Director PHILLIPS, Raj Gracias Howard has been resigned. Director STANFORD, Clifford Martin has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
KOH, Wah Seng
Appointed Date: 26 August 2004

Director
BERG, John Hilton
Appointed Date: 07 November 2007
77 years old

Director
KOH, Wah Seng
Appointed Date: 29 May 2001
69 years old

Director
PHILLIPS, Raj Gracias Howard
Appointed Date: 26 August 2004
72 years old

Resigned Directors

Secretary
BERG, John Hilton
Resigned: 01 September 2003
Appointed Date: 04 January 1999

Secretary
BERG, John Hilton
Resigned: 07 April 1997
Appointed Date: 27 September 1993

Secretary
PASSER, Henry Marcus
Resigned: 26 August 2004
Appointed Date: 01 September 2003

Secretary
PASSER, Henry Marcus
Resigned: 04 January 1999
Appointed Date: 07 April 1996

Secretary
PASSER, Sadie
Resigned: 27 September 1993
Appointed Date: 01 February 1993

Secretary
WATTS, David Leonard
Resigned: 01 February 1993

Director
BERG, John Hilton
Resigned: 07 April 1997
Appointed Date: 27 September 1993
77 years old

Director
GORDON, Ruth
Resigned: 07 November 2007
Appointed Date: 27 September 1993
102 years old

Director
KENNY, Patrick
Resigned: 29 January 1993
102 years old

Director
MOOS, Herbert
Resigned: 20 June 2002
Appointed Date: 07 January 2000
53 years old

Director
MURPHY, Eamonn
Resigned: 01 February 1993
85 years old

Director
O'CONNELL, Michael
Resigned: 01 February 1993
74 years old

Director
PASSER, Henry Marcus
Resigned: 26 August 2004
Appointed Date: 01 February 1993
110 years old

Director
PHILLIPS, Raj Gracias Howard
Resigned: 07 January 2000
Appointed Date: 07 April 1996
72 years old

Director
STANFORD, Clifford Martin
Resigned: 27 September 1993
Appointed Date: 01 February 1993
70 years old

VICARAGE COURT RESIDENTS LIMITED Events

11 Apr 2017
Confirmation statement made on 6 April 2017 with updates
21 Jul 2016
Accounts for a dormant company made up to 31 December 2015
26 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 16

30 Jul 2015
Accounts for a dormant company made up to 31 December 2014
04 May 2015
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-05-04
  • GBP 16

...
... and 84 more events
09 Aug 1990
Accounting reference date notified as 31/03

09 Jul 1990
Registered office changed on 09/07/90 from: 2 baches st london N1 6UB

09 Jul 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Jul 1990
Company name changed rulesector LIMITED\certificate issued on 09/07/90

09 Apr 1990
Incorporation