127 HARVIST ROAD LTD

Hellopages » Greater London » Brent » NW6 6HA

Company number 04128761
Status Active
Incorporation Date 20 December 2000
Company Type Private Limited Company
Address 127 HARVIST ROAD, LONDON, NW6 6HA
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Jeanne Delaunay Bedford as a secretary on 15 February 2016. The most likely internet sites of 127 HARVIST ROAD LTD are www.127harvistroad.co.uk, and www.127-harvist-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. 127 Harvist Road Ltd is a Private Limited Company. The company registration number is 04128761. 127 Harvist Road Ltd has been working since 20 December 2000. The present status of the company is Active. The registered address of 127 Harvist Road Ltd is 127 Harvist Road London Nw6 6ha. . DELAUNAY BEDFORD, Jeanne is a Secretary of the company. KEANY, Karen is a Director of the company. Secretary BROWN, Charles Julian has been resigned. Secretary COLSON, Matthew James has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director CHILDS, Christopher James Steven has been resigned. Director COLSON, Matthew James has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
DELAUNAY BEDFORD, Jeanne
Appointed Date: 15 February 2016

Director
KEANY, Karen
Appointed Date: 26 February 2001
55 years old

Resigned Directors

Secretary
BROWN, Charles Julian
Resigned: 12 February 2016
Appointed Date: 15 October 2002

Secretary
COLSON, Matthew James
Resigned: 17 May 2002
Appointed Date: 26 February 2001

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 21 December 2000
Appointed Date: 20 December 2000

Director
CHILDS, Christopher James Steven
Resigned: 01 March 2002
Appointed Date: 26 February 2001
61 years old

Director
COLSON, Matthew James
Resigned: 17 May 2002
Appointed Date: 19 February 2002
51 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 21 December 2000
Appointed Date: 20 December 2000

Persons With Significant Control

Ms Karen Keany
Notified on: 15 December 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Delaunay Bedford Jeanne
Notified on: 15 December 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

127 HARVIST ROAD LTD Events

20 Jan 2017
Confirmation statement made on 20 December 2016 with updates
30 Sep 2016
Accounts for a dormant company made up to 31 December 2015
30 May 2016
Appointment of Jeanne Delaunay Bedford as a secretary on 15 February 2016
15 Feb 2016
Termination of appointment of Charles Julian Brown as a secretary on 12 February 2016
09 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-09
  • GBP 3

...
... and 42 more events
08 Nov 2001
New director appointed
08 Nov 2001
New secretary appointed
27 Dec 2000
Secretary resigned
27 Dec 2000
Director resigned
20 Dec 2000
Incorporation