11 RODERICK ROAD MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 2NN

Company number 02693782
Status Active
Incorporation Date 4 March 1992
Company Type Private Limited Company
Address 11 RODERICK ROAD, LONDON, ENGLAND, NW3 2NN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Accounts for a dormant company made up to 31 March 2017; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 3 ; Registered office address changed from 11 Roderick Road Roderick Road London NW3 2NN England to 11 Roderick Road London NW3 2NN on 7 June 2016. The most likely internet sites of 11 RODERICK ROAD MANAGEMENT LIMITED are www.11roderickroadmanagement.co.uk, and www.11-roderick-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. 11 Roderick Road Management Limited is a Private Limited Company. The company registration number is 02693782. 11 Roderick Road Management Limited has been working since 04 March 1992. The present status of the company is Active. The registered address of 11 Roderick Road Management Limited is 11 Roderick Road London England Nw3 2nn. The cash in hand is £0k. It is £0k against last year. . CHONG, Lewis Charles is a Secretary of the company. CHONG, Lewis Charles is a Director of the company. MAHONEY, Patrick Joseph is a Director of the company. Secretary BOVINGDON, John Peter has been resigned. Secretary COHEN USHER, Iris has been resigned. Secretary FARR, Jeremy David has been resigned. Secretary KIRBY, Deborah Margaret has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Secretary WRIGHT, Timothy David, Dr has been resigned. Director AL-RASHEED, Madawi Talal, Dr has been resigned. Director ASHCROFT, Piers has been resigned. Director BOVINGDON, John Peter has been resigned. Director COHEN USHER, Iris has been resigned. Director FARR, Jeremy David has been resigned. Director KIRBY, Christopher Simon has been resigned. Director KIRBY, Deborah Margaret has been resigned. Director MARKEY, Peter has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director POWELL, Steven has been resigned. Director WRIGHT, Timothy David, Dr has been resigned. The company operates in "Residents property management".


11 roderick road management Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CHONG, Lewis Charles
Appointed Date: 03 November 2006

Director
CHONG, Lewis Charles
Appointed Date: 03 November 2006
52 years old

Director
MAHONEY, Patrick Joseph
Appointed Date: 15 March 2001
81 years old

Resigned Directors

Secretary
BOVINGDON, John Peter
Resigned: 06 March 1997
Appointed Date: 15 August 1994

Secretary
COHEN USHER, Iris
Resigned: 03 November 2006
Appointed Date: 23 November 2004

Secretary
FARR, Jeremy David
Resigned: 15 August 2000
Appointed Date: 06 March 1997

Secretary
KIRBY, Deborah Margaret
Resigned: 23 November 2004
Appointed Date: 15 March 2001

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 04 March 1993
Appointed Date: 04 March 1992

Secretary
WRIGHT, Timothy David, Dr
Resigned: 15 August 1994

Director
AL-RASHEED, Madawi Talal, Dr
Resigned: 05 July 1994
62 years old

Director
ASHCROFT, Piers
Resigned: 31 March 1997
Appointed Date: 15 August 1994
87 years old

Director
BOVINGDON, John Peter
Resigned: 06 March 1997
72 years old

Director
COHEN USHER, Iris
Resigned: 03 November 2006
Appointed Date: 23 November 2004
66 years old

Director
FARR, Jeremy David
Resigned: 15 August 2000
Appointed Date: 06 March 1997
62 years old

Director
KIRBY, Christopher Simon
Resigned: 23 November 2004
Appointed Date: 18 May 1999
55 years old

Director
KIRBY, Deborah Margaret
Resigned: 23 November 2004
Appointed Date: 18 May 1999
58 years old

Director
MARKEY, Peter
Resigned: 30 September 2000
Appointed Date: 31 March 1997
93 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 04 March 1993
Appointed Date: 04 March 1992

Director
POWELL, Steven
Resigned: 18 May 1999
Appointed Date: 05 July 1994
65 years old

Director
WRIGHT, Timothy David, Dr
Resigned: 15 August 1994
63 years old

11 RODERICK ROAD MANAGEMENT LIMITED Events

22 Apr 2017
Accounts for a dormant company made up to 31 March 2017
07 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 3

07 Jun 2016
Registered office address changed from 11 Roderick Road Roderick Road London NW3 2NN England to 11 Roderick Road London NW3 2NN on 7 June 2016
05 May 2016
Registered office address changed from 11 Roderick Road London Nw3 to 11 Roderick Road Roderick Road London NW3 2NN on 5 May 2016
02 Apr 2016
Accounts for a dormant company made up to 31 March 2016
...
... and 65 more events
26 Apr 1994
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

06 Jan 1994
Accounts for a dormant company made up to 31 March 1993

06 Jan 1994
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

27 May 1993
Return made up to 04/03/93; full list of members

04 Mar 1992
Incorporation