124 REGENTS PARK ROAD NW1 LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 8XL

Company number 03083752
Status Active
Incorporation Date 25 July 1995
Company Type Private Limited Company
Address GROUND AND FIRST, 124 REGENTS PARK ROAD, LONDON, NW1 8XL
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 25 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of 124 REGENTS PARK ROAD NW1 LIMITED are www.124regentsparkroadnw1.co.uk, and www.124-regents-park-road-nw1.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. 124 Regents Park Road Nw1 Limited is a Private Limited Company. The company registration number is 03083752. 124 Regents Park Road Nw1 Limited has been working since 25 July 1995. The present status of the company is Active. The registered address of 124 Regents Park Road Nw1 Limited is Ground and First 124 Regents Park Road London Nw1 8xl. . STURDY, Mark Henry is a Secretary of the company. STURDY, Mark Henry is a Director of the company. Secretary GRAHAM, Jaynee Leila has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BUND, Christine has been resigned. Director GRAHAM, Jaynee Leila has been resigned. Director SYMONDS, David Ronald has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
STURDY, Mark Henry
Appointed Date: 09 May 2000

Director
STURDY, Mark Henry
Appointed Date: 25 July 1995
67 years old

Resigned Directors

Secretary
GRAHAM, Jaynee Leila
Resigned: 09 May 2000
Appointed Date: 25 July 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 July 1995
Appointed Date: 25 July 1995

Director
BUND, Christine
Resigned: 02 April 2004
Appointed Date: 25 July 1995
79 years old

Director
GRAHAM, Jaynee Leila
Resigned: 09 May 2000
Appointed Date: 25 July 1995
71 years old

Director
SYMONDS, David Ronald
Resigned: 22 December 2005
Appointed Date: 25 July 1995
82 years old

Persons With Significant Control

Mr Mark Henry Sturdy
Notified on: 25 July 2016
67 years old
Nature of control: Ownership of shares – 75% or more

124 REGENTS PARK ROAD NW1 LIMITED Events

06 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Jul 2016
Confirmation statement made on 25 July 2016 with updates
04 Sep 2015
Total exemption small company accounts made up to 31 December 2014
03 Aug 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100

16 Oct 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 42 more events
23 Oct 1996
Return made up to 25/07/96; full list of members
17 Feb 1996
Ad 25/07/95--------- £ si 98@1=98 £ ic 2/100
17 Feb 1996
Accounting reference date notified as 31/12
31 Jul 1995
Secretary resigned
25 Jul 1995
Incorporation