141 KING HENRY'S ROAD NW3 RESIDENTS ASSOCIATION LIMITED

Hellopages » Greater London » Camden » NW3 3RD
Company number 02877868
Status Active
Incorporation Date 6 December 1993
Company Type Private Limited Company
Address 141 KING HENRY'S ROAD, LONDON, NW3 3RD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Total exemption full accounts made up to 31 January 2016; Annual return made up to 6 December 2015 with full list of shareholders Statement of capital on 2015-12-28 GBP 4 . The most likely internet sites of 141 KING HENRY'S ROAD NW3 RESIDENTS ASSOCIATION LIMITED are www.141kinghenrysroadnw3residentsassociation.co.uk, and www.141-king-henry-s-road-nw3-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. 141 King Henry S Road Nw3 Residents Association Limited is a Private Limited Company. The company registration number is 02877868. 141 King Henry S Road Nw3 Residents Association Limited has been working since 06 December 1993. The present status of the company is Active. The registered address of 141 King Henry S Road Nw3 Residents Association Limited is 141 King Henry S Road London Nw3 3rd. . PADDOCK, John Ewing is a Secretary of the company. MCGOUN, Susan is a Director of the company. PEEL, Ruth Miranda is a Director of the company. RUDOFF, Alan Francis is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director GULAMALI, Shiraz has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director MCKAY, Barry David has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PADDOCK, John Ewing
Appointed Date: 06 December 1993

Director
MCGOUN, Susan
Appointed Date: 06 December 1993
80 years old

Director
PEEL, Ruth Miranda
Appointed Date: 21 December 1996
59 years old

Director
RUDOFF, Alan Francis
Appointed Date: 06 December 1993
69 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 06 December 1993
Appointed Date: 06 December 1993

Director
GULAMALI, Shiraz
Resigned: 10 July 1996
Appointed Date: 06 December 1993
70 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 06 December 1993
Appointed Date: 06 December 1993

Director
MCKAY, Barry David
Resigned: 28 August 1998
Appointed Date: 10 September 1997
71 years old

141 KING HENRY'S ROAD NW3 RESIDENTS ASSOCIATION LIMITED Events

19 Dec 2016
Confirmation statement made on 6 December 2016 with updates
24 May 2016
Total exemption full accounts made up to 31 January 2016
28 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-28
  • GBP 4

13 Aug 2015
Total exemption full accounts made up to 31 January 2015
29 Dec 2014
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 4

...
... and 51 more events
22 Dec 1993
Secretary resigned;new secretary appointed

22 Dec 1993
New director appointed

22 Dec 1993
New director appointed

22 Dec 1993
Director resigned;new director appointed

06 Dec 1993
Incorporation