89 DARTMOUTH ROAD LIMITED

Hellopages » Greater London » Brent » NW2 4ER

Company number 05129449
Status Active
Incorporation Date 17 May 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 89 DARTMOUTH ROAD, LONDON, NW2 4ER
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Micro company accounts made up to 31 August 2016; Annual return made up to 17 May 2016 no member list; Micro company accounts made up to 31 August 2015. The most likely internet sites of 89 DARTMOUTH ROAD LIMITED are www.89dartmouthroad.co.uk, and www.89-dartmouth-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. 89 Dartmouth Road Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05129449. 89 Dartmouth Road Limited has been working since 17 May 2004. The present status of the company is Active. The registered address of 89 Dartmouth Road Limited is 89 Dartmouth Road London Nw2 4er. The company`s financial liabilities are £2.18k. It is £-2.93k against last year. And the total assets are £2.03k, which is £-2.76k against last year. FRANKIS, Dominic Paul David is a Director of the company. Secretary ARMSTRONG, Paul Richard has been resigned. Secretary CHAPMAN, Louise Anne has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director ARMSTRONG, Paul Richard has been resigned. Director BATTEY, Timothy Mark has been resigned. Director CHAPMAN, Louise Anne has been resigned. Director KONVISER, David Maurice has been resigned. Director MACCRIMMON, Ian Roderick has been resigned. Director SHYLLON, Adrian has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


89 dartmouth road Key Finiance

LIABILITIES £2.18k
-58%
CASH n/a
TOTAL ASSETS £2.03k
-58%
All Financial Figures

Current Directors

Director
FRANKIS, Dominic Paul David
Appointed Date: 14 January 2013
45 years old

Resigned Directors

Secretary
ARMSTRONG, Paul Richard
Resigned: 15 July 2005
Appointed Date: 17 May 2004

Secretary
CHAPMAN, Louise Anne
Resigned: 26 October 2012
Appointed Date: 13 November 2005

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 17 May 2004
Appointed Date: 17 May 2004

Director
ARMSTRONG, Paul Richard
Resigned: 15 July 2005
Appointed Date: 17 May 2004
51 years old

Director
BATTEY, Timothy Mark
Resigned: 16 June 2014
Appointed Date: 16 May 2011
39 years old

Director
CHAPMAN, Louise Anne
Resigned: 26 October 2012
Appointed Date: 17 May 2004
53 years old

Director
KONVISER, David Maurice
Resigned: 16 May 2011
Appointed Date: 07 October 2007
45 years old

Director
MACCRIMMON, Ian Roderick
Resigned: 29 March 2007
Appointed Date: 13 November 2005
57 years old

Director
SHYLLON, Adrian
Resigned: 16 May 2011
Appointed Date: 17 May 2004
60 years old

Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 17 May 2004
Appointed Date: 17 May 2004

89 DARTMOUTH ROAD LIMITED Events

19 Mar 2017
Micro company accounts made up to 31 August 2016
31 May 2016
Annual return made up to 17 May 2016 no member list
13 Dec 2015
Micro company accounts made up to 31 August 2015
09 Jun 2015
Annual return made up to 17 May 2015 no member list
15 Mar 2015
Micro company accounts made up to 31 August 2014
...
... and 42 more events
20 May 2004
New director appointed
20 May 2004
Director resigned
20 May 2004
Secretary resigned
20 May 2004
Registered office changed on 20/05/04 from: pembroke house 7 brunswick square bristol BS2 8PE
17 May 2004
Incorporation