106 HARMOOD STREET LIMITED

Hellopages » Greater London » Camden » NW1 8DS

Company number 05479607
Status Active
Incorporation Date 13 June 2005
Company Type Private Limited Company
Address 106 HARMOOD STREET, LONDON, NW1 8DS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 3 ; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of 106 HARMOOD STREET LIMITED are www.106harmoodstreet.co.uk, and www.106-harmood-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. 106 Harmood Street Limited is a Private Limited Company. The company registration number is 05479607. 106 Harmood Street Limited has been working since 13 June 2005. The present status of the company is Active. The registered address of 106 Harmood Street Limited is 106 Harmood Street London Nw1 8ds. . HILL, Tracey is a Secretary of the company. GRANT, Stefania Mary is a Director of the company. HILL, Tracey is a Director of the company. KEMPS, Dominic is a Director of the company. Secretary FLETCHER, Jason Stephen has been resigned. Director DESAI, Shane Shahin has been resigned. Director FLETCHER, Jason Stephen has been resigned. Director KIHL, Thomas Earcley has been resigned. Director RETTEDAL, Bjarte has been resigned. Director TURNER, Lisa has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HILL, Tracey
Appointed Date: 10 March 2006

Director
GRANT, Stefania Mary
Appointed Date: 01 April 2011
85 years old

Director
HILL, Tracey
Appointed Date: 10 March 2006
63 years old

Director
KEMPS, Dominic
Appointed Date: 01 April 2011
51 years old

Resigned Directors

Secretary
FLETCHER, Jason Stephen
Resigned: 10 March 2006
Appointed Date: 13 June 2005

Director
DESAI, Shane Shahin
Resigned: 10 March 2006
Appointed Date: 13 June 2005
61 years old

Director
FLETCHER, Jason Stephen
Resigned: 10 March 2006
Appointed Date: 13 June 2005
62 years old

Director
KIHL, Thomas Earcley
Resigned: 01 April 2011
Appointed Date: 13 June 2005
53 years old

Director
RETTEDAL, Bjarte
Resigned: 01 April 2011
Appointed Date: 08 September 2010
46 years old

Director
TURNER, Lisa
Resigned: 08 September 2010
Appointed Date: 10 March 2006
49 years old

106 HARMOOD STREET LIMITED Events

24 Feb 2017
Accounts for a dormant company made up to 30 June 2016
17 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 3

26 Feb 2016
Accounts for a dormant company made up to 30 June 2015
17 Jun 2015
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 3

21 Feb 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 28 more events
10 Mar 2006
New director appointed
10 Mar 2006
Director resigned
10 Mar 2006
Secretary resigned
10 Mar 2006
Director resigned
13 Jun 2005
Incorporation