116 MILL LANE LIMITED
LONDON KYNADE LIMITED

Hellopages » Greater London » Camden » NW6 1NF

Company number 03844274
Status Active
Incorporation Date 20 September 1999
Company Type Private Limited Company
Address 116 MILL LANE, LONDON, NW6 1NF
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 Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-10 GBP 3 . The most likely internet sites of 116 MILL LANE LIMITED are www.116milllane.co.uk, and www.116-mill-lane.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. 116 Mill Lane Limited is a Private Limited Company. The company registration number is 03844274. 116 Mill Lane Limited has been working since 20 September 1999. The present status of the company is Active. The registered address of 116 Mill Lane Limited is 116 Mill Lane London Nw6 1nf. The company`s financial liabilities are £2.78k. It is £-3.3k against last year. And the total assets are £2.79k, which is £0.84k against last year. BARRETO, Isabel is a Secretary of the company. BARRETO, Isabel is a Director of the company. KENDAL, Susan Joyce is a Director of the company. STRACHAN, Helen Allison is a Director of the company. Secretary BARRETO FOX, Jacqueline Annette has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BARRETO, Analisa has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director COWEN, Lucy Claire has been resigned. Director FOX, Jonathan Marc has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director PANACHE HOLDINGS LIMITED has been resigned. The company operates in "Residents property management".


116 mill lane Key Finiance

LIABILITIES £2.78k
-55%
CASH n/a
TOTAL ASSETS £2.79k
+43%
All Financial Figures

Current Directors

Secretary
BARRETO, Isabel
Appointed Date: 10 November 2006

Director
BARRETO, Isabel
Appointed Date: 11 November 1999
63 years old

Director
KENDAL, Susan Joyce
Appointed Date: 20 September 2012
80 years old

Director
STRACHAN, Helen Allison
Appointed Date: 11 January 2010
56 years old

Resigned Directors

Secretary
BARRETO FOX, Jacqueline Annette
Resigned: 10 November 2006
Appointed Date: 11 November 1999

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 11 November 1999
Appointed Date: 20 September 1999

Director
BARRETO, Analisa
Resigned: 25 June 2012
Appointed Date: 11 November 1999
58 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 11 November 1999
Appointed Date: 20 September 1999
35 years old

Director
COWEN, Lucy Claire
Resigned: 11 January 2010
Appointed Date: 10 November 2006
46 years old

Director
FOX, Jonathan Marc
Resigned: 10 November 2006
Appointed Date: 11 November 1999
57 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 11 November 1999
Appointed Date: 20 September 1999

Director
PANACHE HOLDINGS LIMITED
Resigned: 20 September 2012
Appointed Date: 25 June 2012

Persons With Significant Control

Ms Helen Allison Strachan
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Isabel Barreto
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Kendal
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Joyce Kendal
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

116 MILL LANE LIMITED Events

10 Oct 2016
Confirmation statement made on 30 September 2016 with updates
10 Jul 2016
Total exemption small company accounts made up to 30 September 2015
10 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-10
  • GBP 3

23 Apr 2015
Total exemption small company accounts made up to 30 September 2014
02 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 3

...
... and 62 more events
19 Nov 1999
New director appointed
26 Oct 1999
Company name changed kynade LIMITED\certificate issued on 27/10/99
22 Oct 1999
Nc dec already adjusted 20/10/99
22 Oct 1999
Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital

20 Sep 1999
Incorporation