HEBER ROAD FREEHOLD COMPANY LIMITED
LONDON

Hellopages » Greater London » Brent » NW2 6AA

Company number 03233490
Status Active
Incorporation Date 2 August 1996
Company Type Private Limited Company
Address WALTER MOSCATELLI, 54 HEBER ROAD, FLAT 5, LONDON, ENGLAND, NW2 6AA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 8 ; Total exemption small company accounts made up to 31 August 2015; Termination of appointment of Sunita Gopinathan as a director on 20 September 2015. The most likely internet sites of HEBER ROAD FREEHOLD COMPANY LIMITED are www.heberroadfreeholdcompany.co.uk, and www.heber-road-freehold-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Heber Road Freehold Company Limited is a Private Limited Company. The company registration number is 03233490. Heber Road Freehold Company Limited has been working since 02 August 1996. The present status of the company is Active. The registered address of Heber Road Freehold Company Limited is Walter Moscatelli 54 Heber Road Flat 5 London England Nw2 6aa. The company`s financial liabilities are £2.38k. It is £0.18k against last year. The cash in hand is £2.38k. It is £0.18k against last year. And the total assets are £2.38k, which is £0.18k against last year. TABARRA, Mohammad, Dr is a Secretary of the company. MOSCATELLI, Walter is a Director of the company. Secretary COPE, Amanda Margaret Jane has been resigned. Secretary MAURSY, Mohamed has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Secretary TABARRA, Mohammad, Doctor has been resigned. Director BARONE, Tracey has been resigned. Director CHAN, Yan Tai has been resigned. Director COPE, Amanda Margaret Jane has been resigned. Director CORNWELL, Andrea has been resigned. Director DECK, Andrew Geoffrey has been resigned. Director GOPINATHAN, Sunita has been resigned. Director PLATE, Luca has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


heber road freehold company Key Finiance

LIABILITIES £2.38k
+8%
CASH £2.38k
+8%
TOTAL ASSETS £2.38k
+8%
All Financial Figures

Current Directors

Secretary
TABARRA, Mohammad, Dr
Appointed Date: 23 November 2006

Director
MOSCATELLI, Walter
Appointed Date: 20 September 2015
56 years old

Resigned Directors

Secretary
COPE, Amanda Margaret Jane
Resigned: 31 August 1997
Appointed Date: 02 August 1996

Secretary
MAURSY, Mohamed
Resigned: 23 November 2006
Appointed Date: 18 July 2002

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 02 August 1996
Appointed Date: 02 August 1996

Secretary
TABARRA, Mohammad, Doctor
Resigned: 17 July 2002
Appointed Date: 29 September 1997

Director
BARONE, Tracey
Resigned: 30 June 2001
Appointed Date: 29 September 1997
61 years old

Director
CHAN, Yan Tai
Resigned: 23 April 2010
Appointed Date: 29 September 1997
73 years old

Director
COPE, Amanda Margaret Jane
Resigned: 31 August 1997
Appointed Date: 02 August 1996
60 years old

Director
CORNWELL, Andrea
Resigned: 30 October 2002
Appointed Date: 01 July 2001
51 years old

Director
DECK, Andrew Geoffrey
Resigned: 12 September 1997
Appointed Date: 02 August 1996
56 years old

Director
GOPINATHAN, Sunita
Resigned: 20 September 2015
Appointed Date: 01 July 2010
56 years old

Director
PLATE, Luca
Resigned: 10 August 2006
Appointed Date: 22 February 2005
53 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 02 August 1996
Appointed Date: 02 August 1996

HEBER ROAD FREEHOLD COMPANY LIMITED Events

29 Jun 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 8

10 May 2016
Total exemption small company accounts made up to 31 August 2015
20 Sep 2015
Termination of appointment of Sunita Gopinathan as a director on 20 September 2015
20 Sep 2015
Appointment of Mr Walter Moscatelli as a director on 20 September 2015
20 Sep 2015
Registered office address changed from 589B Finchley Road London NW3 7BS to C/O Walter Moscatelli 54 Heber Road Flat 5 London NW2 6AA on 20 September 2015
...
... and 62 more events
30 Aug 1996
Director resigned
30 Aug 1996
Secretary resigned
30 Aug 1996
New director appointed
30 Aug 1996
Registered office changed on 30/08/96 from: 3RD floor 124-130 tabernacle street london EC2A 4SD
02 Aug 1996
Incorporation