13 DENNING ROAD LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 4AU

Company number 02063116
Status Active
Incorporation Date 9 October 1986
Company Type Private Limited Company
Address KATHRYN CROSFIELD, 2 BELSIZE AVENUE, LONDON, NW3 4AU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 1 July 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of 13 DENNING ROAD LIMITED are www.13denningroad.co.uk, and www.13-denning-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. 13 Denning Road Limited is a Private Limited Company. The company registration number is 02063116. 13 Denning Road Limited has been working since 09 October 1986. The present status of the company is Active. The registered address of 13 Denning Road Limited is Kathryn Crosfield 2 Belsize Avenue London Nw3 4au. . CROSFIELD, Kathryn May is a Secretary of the company. CROSFIELD, Kathryn May is a Director of the company. MCCALLUM, Ian is a Director of the company. Secretary ALPE, Judith Lyndall has been resigned. Secretary BENJAMIN, Tina Lesley has been resigned. Secretary LOWREY, Siobhan Louisa has been resigned. Director ADAMS, Gerald Raymond has been resigned. Director ALPE, Judith Lyndall has been resigned. Director LOWREY, Mark John has been resigned. Director LOWREY, Siobhan Louisa has been resigned. Director MARSHALL, John has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CROSFIELD, Kathryn May
Appointed Date: 20 September 1995

Director
CROSFIELD, Kathryn May
Appointed Date: 16 May 1995
77 years old

Director
MCCALLUM, Ian
Appointed Date: 16 May 1995
68 years old

Resigned Directors

Secretary
ALPE, Judith Lyndall
Resigned: 17 July 1995
Appointed Date: 16 May 1995

Secretary
BENJAMIN, Tina Lesley
Resigned: 16 May 1995

Secretary
LOWREY, Siobhan Louisa
Resigned: 14 December 2001
Appointed Date: 23 April 2001

Director
ADAMS, Gerald Raymond
Resigned: 16 May 1995
96 years old

Director
ALPE, Judith Lyndall
Resigned: 17 July 1995
Appointed Date: 16 May 1995
87 years old

Director
LOWREY, Mark John
Resigned: 14 December 2001
Appointed Date: 23 April 2001
54 years old

Director
LOWREY, Siobhan Louisa
Resigned: 14 December 2001
Appointed Date: 23 April 2001
54 years old

Director
MARSHALL, John
Resigned: 01 July 2000
Appointed Date: 16 May 1995
76 years old

Persons With Significant Control

Ms Kathryn May Crosfield
Notified on: 1 June 2016
77 years old
Nature of control: Has significant influence or control

13 DENNING ROAD LIMITED Events

11 Jan 2017
Accounts for a dormant company made up to 31 March 2016
13 Sep 2016
Confirmation statement made on 1 July 2016 with updates
19 Dec 2015
Accounts for a dormant company made up to 31 March 2015
20 Aug 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 4

18 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 76 more events
21 Mar 1989
Secretary resigned;new secretary appointed;director resigned

24 Aug 1988
Full accounts made up to 31 March 1988

24 Aug 1988
Return made up to 31/12/87; full list of members

09 Oct 1986
Incorporation
09 Oct 1986
Certificate of Incorporation