12 ST GABRIELS ROAD LIMITED
LONDON

Hellopages » Greater London » Brent » NW2 4RY

Company number 02773367
Status Active
Incorporation Date 14 December 1992
Company Type Private Limited Company
Address FLAT 1, 12 ST. GABRIELS ROAD, LONDON, NW2 4RY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 100 . The most likely internet sites of 12 ST GABRIELS ROAD LIMITED are www.12stgabrielsroad.co.uk, and www.12-st-gabriels-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. 12 St Gabriels Road Limited is a Private Limited Company. The company registration number is 02773367. 12 St Gabriels Road Limited has been working since 14 December 1992. The present status of the company is Active. The registered address of 12 St Gabriels Road Limited is Flat 1 12 St Gabriels Road London Nw2 4ry. . CLARK, Jason is a Secretary of the company. HALL, Emma Jayne is a Secretary of the company. CLARK, Jason Spencer is a Director of the company. HALL, Emma Jayne is a Director of the company. HERSHESON, Mark is a Director of the company. JOYSTON-BECHAL, Marcus is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary FEARNLEY, Ben has been resigned. Secretary HALL, Emma Jayne has been resigned. Secretary LEWIS, Allen Michael has been resigned. Secretary RUBENSTEIN, Philip has been resigned. Director AKINLUYI, Ayo has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director DANIELS, Charles Conrad, Dr has been resigned. Director FEARNLEY, Benjamin Mark has been resigned. Director HARDWICKE RILEY, Jeremy has been resigned. Director LEWIS, Allen Michael has been resigned. Director LUM, David has been resigned. Director RUBENSTEIN, Philip has been resigned. Director WAYNE, Warren Darryl Mark has been resigned. Director WILKINSON, Sara Elizabeth has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CLARK, Jason
Appointed Date: 17 September 2011

Secretary
HALL, Emma Jayne
Appointed Date: 08 January 2016

Director
CLARK, Jason Spencer
Appointed Date: 07 January 1998
56 years old

Director
HALL, Emma Jayne
Appointed Date: 06 June 2001
52 years old

Director
HERSHESON, Mark
Appointed Date: 09 September 2011
50 years old

Director
JOYSTON-BECHAL, Marcus
Appointed Date: 13 September 2013
64 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 14 December 1992
Appointed Date: 14 December 1992

Secretary
FEARNLEY, Ben
Resigned: 05 September 2011
Appointed Date: 16 January 2010

Secretary
HALL, Emma Jayne
Resigned: 12 January 2010
Appointed Date: 12 July 2002

Secretary
LEWIS, Allen Michael
Resigned: 30 April 1993
Appointed Date: 14 December 1992

Secretary
RUBENSTEIN, Philip
Resigned: 12 July 2002
Appointed Date: 30 April 1993

Director
AKINLUYI, Ayo
Resigned: 13 September 2013
Appointed Date: 12 July 2002
53 years old

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 14 December 1992
Appointed Date: 14 December 1992
34 years old

Director
DANIELS, Charles Conrad, Dr
Resigned: 23 February 1998
Appointed Date: 14 December 1992
62 years old

Director
FEARNLEY, Benjamin Mark
Resigned: 05 September 2011
Appointed Date: 14 July 2006
46 years old

Director
HARDWICKE RILEY, Jeremy
Resigned: 31 January 1999
Appointed Date: 30 April 1993
64 years old

Director
LEWIS, Allen Michael
Resigned: 14 May 1993
Appointed Date: 14 December 1992
65 years old

Director
LUM, David
Resigned: 07 November 1997
Appointed Date: 14 December 1992
63 years old

Director
RUBENSTEIN, Philip
Resigned: 12 July 2002
Appointed Date: 26 January 1993
61 years old

Director
WAYNE, Warren Darryl Mark
Resigned: 30 November 2001
Appointed Date: 23 February 1999
58 years old

Director
WILKINSON, Sara Elizabeth
Resigned: 13 July 2006
Appointed Date: 26 February 1999
59 years old

Persons With Significant Control

Mrs Emma Jayne Hall
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

12 ST GABRIELS ROAD LIMITED Events

08 Jan 2017
Confirmation statement made on 8 January 2017 with updates
26 Sep 2016
Accounts for a dormant company made up to 31 December 2015
01 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100

08 Jan 2016
Appointment of Mrs Emma Jayne Hall as a secretary on 8 January 2016
08 Feb 2015
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-08
  • GBP 100

...
... and 85 more events
05 May 1993
New director appointed

17 Dec 1992
New director appointed

17 Dec 1992
Director resigned;new director appointed

17 Dec 1992
Secretary resigned;new secretary appointed

14 Dec 1992
Incorporation