14 ORNAN ROAD LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 4PX
Company number 04247795
Status Active
Incorporation Date 6 July 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 14 ORNAN ROAD, 2ND FLOOR FLAT, LONDON, NW3 4PX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption full accounts made up to 31 July 2016; Confirmation statement made on 14 July 2016 with updates; Confirmation statement made on 13 July 2016 with updates. The most likely internet sites of 14 ORNAN ROAD LIMITED are www.14ornanroad.co.uk, and www.14-ornan-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. 14 Ornan Road Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04247795. 14 Ornan Road Limited has been working since 06 July 2001. The present status of the company is Active. The registered address of 14 Ornan Road Limited is 14 Ornan Road 2nd Floor Flat London Nw3 4px. . GIBBS, Stephen Mark is a Secretary of the company. GIBBS, Stephen Mark is a Director of the company. HOBBI, Masoud is a Director of the company. PANAMA, Kathleen, Dr is a Director of the company. Secretary GIBBS, Stephen Mark has been resigned. Secretary NORTON, Marcus Nicolas Laurie has been resigned. Director BUTTERS, Wesley Paul has been resigned. Director CAMERON, Robert Ian has been resigned. Director GUARDERAS, Paula Rae has been resigned. Director NORTON, Marcus Nicolas Laurie has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GIBBS, Stephen Mark
Appointed Date: 09 July 2010

Director
GIBBS, Stephen Mark
Appointed Date: 06 July 2001
60 years old

Director
HOBBI, Masoud
Appointed Date: 11 May 2006
62 years old

Director
PANAMA, Kathleen, Dr
Appointed Date: 15 July 2011
77 years old

Resigned Directors

Secretary
GIBBS, Stephen Mark
Resigned: 25 November 2015
Appointed Date: 09 July 2010

Secretary
NORTON, Marcus Nicolas Laurie
Resigned: 28 June 2010
Appointed Date: 06 July 2001

Director
BUTTERS, Wesley Paul
Resigned: 14 February 2006
Appointed Date: 11 March 2004
46 years old

Director
CAMERON, Robert Ian
Resigned: 15 August 2003
Appointed Date: 06 July 2001
62 years old

Director
GUARDERAS, Paula Rae
Resigned: 15 July 2011
Appointed Date: 04 August 2010
57 years old

Director
NORTON, Marcus Nicolas Laurie
Resigned: 28 June 2010
Appointed Date: 06 July 2001
53 years old

Persons With Significant Control

Mr Stephen Mark Gibbs
Notified on: 14 July 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Mosoud Hobbi
Notified on: 14 July 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Kathleen Panama
Notified on: 14 July 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

14 ORNAN ROAD LIMITED Events

17 Aug 2016
Total exemption full accounts made up to 31 July 2016
14 Jul 2016
Confirmation statement made on 14 July 2016 with updates
14 Jul 2016
Confirmation statement made on 13 July 2016 with updates
08 Jul 2016
Confirmation statement made on 8 July 2016 with updates
06 Jul 2016
Confirmation statement made on 6 July 2016 with updates
...
... and 45 more events
18 Aug 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

30 Jul 2003
Annual return made up to 06/07/03
09 Feb 2003
Total exemption full accounts made up to 31 July 2002
25 Jul 2002
Annual return made up to 06/07/02
06 Jul 2001
Incorporation