11 GLOUCESTER CRESCENT LONDON NW1 LIMITED

Hellopages » Greater London » Camden » NW1 7DS

Company number 03984393
Status Active
Incorporation Date 2 May 2000
Company Type Private Limited Company
Address 11 GLOUCESTER CRESCENT, LONDON, NW1 7DS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Micro company accounts made up to 31 May 2016; Annual return made up to 2 May 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 3 ; Total exemption full accounts made up to 31 May 2015. The most likely internet sites of 11 GLOUCESTER CRESCENT LONDON NW1 LIMITED are www.11gloucestercrescentlondonnw1.co.uk, and www.11-gloucester-crescent-london-nw1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. 11 Gloucester Crescent London Nw1 Limited is a Private Limited Company. The company registration number is 03984393. 11 Gloucester Crescent London Nw1 Limited has been working since 02 May 2000. The present status of the company is Active. The registered address of 11 Gloucester Crescent London Nw1 Limited is 11 Gloucester Crescent London Nw1 7ds. . LOVEGROVE, Deborah is a Secretary of the company. JONES, Claire Lisa is a Director of the company. MCILVRIDE, John Aikman is a Director of the company. Secretary GARLAND, Stuart has been resigned. Secretary WHYBREW, Julia has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director BAIRD, Josephine Lucy has been resigned. Director GARLAND, Stuart has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
LOVEGROVE, Deborah
Appointed Date: 19 May 2008

Director
JONES, Claire Lisa
Appointed Date: 01 June 2004
57 years old

Director
MCILVRIDE, John Aikman
Appointed Date: 02 May 2000
71 years old

Resigned Directors

Secretary
GARLAND, Stuart
Resigned: 05 August 2003
Appointed Date: 02 May 2000

Secretary
WHYBREW, Julia
Resigned: 19 May 2008
Appointed Date: 28 August 2003

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 02 May 2000
Appointed Date: 02 May 2000

Director
BAIRD, Josephine Lucy
Resigned: 05 March 2014
Appointed Date: 02 May 2000
107 years old

Director
GARLAND, Stuart
Resigned: 05 August 2003
Appointed Date: 02 May 2000
72 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 02 May 2000
Appointed Date: 02 May 2000

11 GLOUCESTER CRESCENT LONDON NW1 LIMITED Events

28 Feb 2017
Micro company accounts made up to 31 May 2016
13 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 3

03 Nov 2015
Total exemption full accounts made up to 31 May 2015
10 May 2015
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-10
  • GBP 3

29 Sep 2014
Total exemption full accounts made up to 31 May 2014
...
... and 41 more events
07 Jun 2000
Registered office changed on 07/06/00 from: po box 55 7 spa road london SE16 3QP
07 Jun 2000
New secretary appointed;new director appointed
07 Jun 2000
New director appointed
07 Jun 2000
New director appointed
02 May 2000
Incorporation