LONDON HOMES ( PARKSIDE) LIMITED
LONDON EV STORES LIMITED LONDON HOMES (PARKSIDE) LIMITED CORALCROWN LIMITED

Hellopages » Greater London » Brent » NW6 7PP

Company number 03208955
Status Active
Incorporation Date 7 June 1996
Company Type Private Limited Company
Address "THE BARONS", 182 WILLESDEN LANE, LONDON, NW6 7PP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-11-06 GBP 2 ; Accounts for a dormant company made up to 30 June 2016. The most likely internet sites of LONDON HOMES ( PARKSIDE) LIMITED are www.londonhomesparkside.co.uk, and www.london-homes-parkside.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. London Homes Parkside Limited is a Private Limited Company. The company registration number is 03208955. London Homes Parkside Limited has been working since 07 June 1996. The present status of the company is Active. The registered address of London Homes Parkside Limited is The Barons 182 Willesden Lane London Nw6 7pp. . SILVER, Jonathan Richard is a Director of the company. Secretary CSQ (SERVICES) LIMITED has been resigned. Secretary SILVER, Jonathan Richard has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GURNEY, Frederick Mark has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. Director LONDON HOMES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
SILVER, Jonathan Richard
Appointed Date: 20 September 2010
54 years old

Resigned Directors

Secretary
CSQ (SERVICES) LIMITED
Resigned: 28 January 1998
Appointed Date: 17 June 1996

Secretary
SILVER, Jonathan Richard
Resigned: 01 September 2014
Appointed Date: 28 January 1998

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 June 1996
Appointed Date: 07 June 1996

Director
GURNEY, Frederick Mark
Resigned: 30 July 2002
Appointed Date: 17 June 1996
69 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 June 1996
Appointed Date: 07 June 1996

Director
LONDON HOMES LIMITED
Resigned: 01 May 2012
Appointed Date: 28 January 1998

LONDON HOMES ( PARKSIDE) LIMITED Events

19 Dec 2016
Confirmation statement made on 17 December 2016 with updates
06 Nov 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-11-06
  • GBP 2

06 Nov 2016
Accounts for a dormant company made up to 30 June 2016
09 Jun 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-06

14 Dec 2015
Accounts for a dormant company made up to 30 June 2015
...
... and 60 more events
18 Nov 1996
Secretary resigned
18 Nov 1996
Director resigned
18 Nov 1996
New secretary appointed
22 Jun 1996
Registered office changed on 22/06/96 from: 788-790 finchley road london NW11 7UR
07 Jun 1996
Incorporation

LONDON HOMES ( PARKSIDE) LIMITED Charges

8 April 1998
Legal mortgage
Delivered: 29 April 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 54 castlenau barnes london SW13…
25 March 1998
Legal mortgage
Delivered: 2 April 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 1-5 coval passage london SW14 (56 coval road east…
17 January 1997
Legal charge
Delivered: 23 January 1997
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: F/Hold land known as 1-5 coval passage east sheen london…