14 THURLOW ROAD LIMITED
HAMPSTEAD

Hellopages » Greater London » Camden » NW3 5PL

Company number 03831719
Status Active
Incorporation Date 26 August 1999
Company Type Private Limited Company
Address GROUND FLOOR FLAT, 14 THURLOW ROAD, HAMPSTEAD, LONDON, NW3 5PL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Confirmation statement made on 26 August 2016 with updates; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of 14 THURLOW ROAD LIMITED are www.14thurlowroad.co.uk, and www.14-thurlow-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. 14 Thurlow Road Limited is a Private Limited Company. The company registration number is 03831719. 14 Thurlow Road Limited has been working since 26 August 1999. The present status of the company is Active. The registered address of 14 Thurlow Road Limited is Ground Floor Flat 14 Thurlow Road Hampstead London Nw3 5pl. The company`s financial liabilities are £30.61k. It is £-4.05k against last year. The cash in hand is £30.61k. It is £-4.05k against last year. And the total assets are £30.61k, which is £-4.05k against last year. FRANK, Simon Godfrey is a Director of the company. KATZ, Michelle is a Director of the company. WUYAME, Florence is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary GAYLER, Janine has been resigned. Secretary HEATH, Mark Frederick has been resigned. Secretary LEVISEUR, Elsa has been resigned. Secretary LOMBARDO, Maria Rosalice has been resigned. Secretary SHOTERIOO, George has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. Director EDWARDS, Oliver William Albert has been resigned. Director FOWLER, Mark Richard has been resigned. Director GAYLER, Janine has been resigned. Director HEATH, Mark Frederick has been resigned. Director LEON, Judith Klara has been resigned. Director LEVISEUR, Elsa has been resigned. Director LOMBARDO, Maria has been resigned. Director SCHEFFEL, Julia has been resigned. Director SHOTERIOO, George has been resigned. Director VINCENT, Stephen Robert has been resigned. The company operates in "Residents property management".


14 thurlow road Key Finiance

LIABILITIES £30.61k
-12%
CASH £30.61k
-12%
TOTAL ASSETS £30.61k
-12%
All Financial Figures

Current Directors

Director
FRANK, Simon Godfrey
Appointed Date: 31 May 2014
66 years old

Director
KATZ, Michelle
Appointed Date: 23 November 2009
55 years old

Director
WUYAME, Florence
Appointed Date: 08 October 2014
51 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 26 August 1999
Appointed Date: 26 August 1999

Secretary
GAYLER, Janine
Resigned: 11 October 2000
Appointed Date: 26 August 1999

Secretary
HEATH, Mark Frederick
Resigned: 12 October 2009
Appointed Date: 17 September 2002

Secretary
LEVISEUR, Elsa
Resigned: 17 September 2002
Appointed Date: 25 October 1999

Secretary
LOMBARDO, Maria Rosalice
Resigned: 02 August 2011
Appointed Date: 12 October 2009

Secretary
SHOTERIOO, George
Resigned: 30 May 2014
Appointed Date: 01 October 2011

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 26 August 1999
Appointed Date: 26 August 1999

Director
EDWARDS, Oliver William Albert
Resigned: 27 January 2010
Appointed Date: 24 August 2005
47 years old

Director
FOWLER, Mark Richard
Resigned: 10 January 2005
Appointed Date: 01 January 2002
60 years old

Director
GAYLER, Janine
Resigned: 11 October 2000
Appointed Date: 26 August 1999
60 years old

Director
HEATH, Mark Frederick
Resigned: 23 November 2009
Appointed Date: 18 February 2002
60 years old

Director
LEON, Judith Klara
Resigned: 24 August 2005
Appointed Date: 17 September 2002
88 years old

Director
LEVISEUR, Elsa
Resigned: 10 July 2003
Appointed Date: 25 October 1999
94 years old

Director
LOMBARDO, Maria
Resigned: 02 July 2011
Appointed Date: 27 March 2006
57 years old

Director
SCHEFFEL, Julia
Resigned: 28 August 2014
Appointed Date: 31 August 2011
45 years old

Director
SHOTERIOO, George
Resigned: 30 May 2014
Appointed Date: 12 February 2010
60 years old

Director
VINCENT, Stephen Robert
Resigned: 01 June 2002
Appointed Date: 26 August 1999
69 years old

Persons With Significant Control

Mrs Michelle Joanne Katz
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

14 THURLOW ROAD LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 28 February 2016
07 Sep 2016
Confirmation statement made on 26 August 2016 with updates
17 Dec 2015
Total exemption small company accounts made up to 28 February 2015
17 Oct 2015
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-10-17
  • GBP 4

20 Jan 2015
Total exemption small company accounts made up to 28 February 2014
...
... and 57 more events
03 Sep 1999
New director appointed
03 Sep 1999
New secretary appointed;new director appointed
03 Sep 1999
Secretary resigned
03 Sep 1999
Director resigned
26 Aug 1999
Incorporation