147 KENTISH TOWN ROAD FREEHOLD LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 9QS

Company number 08223663
Status Active
Incorporation Date 21 September 2012
Company Type Private Limited Company
Address RINGLEY HOUSE,349 ROYAL COLLEGE STREET, CAMDEN TOWN, LONDON, NW1 9QS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Appointment of Ms. Jane Wood Munro as a director on 27 March 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 21 September 2016 with updates. The most likely internet sites of 147 KENTISH TOWN ROAD FREEHOLD LIMITED are www.147kentishtownroadfreehold.co.uk, and www.147-kentish-town-road-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and one months. 147 Kentish Town Road Freehold Limited is a Private Limited Company. The company registration number is 08223663. 147 Kentish Town Road Freehold Limited has been working since 21 September 2012. The present status of the company is Active. The registered address of 147 Kentish Town Road Freehold Limited is Ringley House 349 Royal College Street Camden Town London Nw1 9qs. . RINGLEY LIMITED is a Secretary of the company. BOWRING, Mary-Anne is a Director of the company. MUNRO, Jane Wood is a Director of the company. Director GAGLANI, Harish has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
RINGLEY LIMITED
Appointed Date: 20 February 2013

Director
BOWRING, Mary-Anne
Appointed Date: 20 February 2013
55 years old

Director
MUNRO, Jane Wood
Appointed Date: 27 March 2017
62 years old

Resigned Directors

Director
GAGLANI, Harish
Resigned: 20 February 2013
Appointed Date: 21 September 2012
72 years old

147 KENTISH TOWN ROAD FREEHOLD LIMITED Events

27 Mar 2017
Appointment of Ms. Jane Wood Munro as a director on 27 March 2017
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Sep 2016
Confirmation statement made on 21 September 2016 with updates
15 Feb 2016
Total exemption full accounts made up to 31 March 2015
21 Sep 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1

...
... and 7 more events
03 Apr 2013
Particulars of a mortgage or charge / charge no: 1
12 Mar 2013
Termination of appointment of Harish Gaglani as a director
12 Mar 2013
Appointment of Ringley Limited as a secretary
12 Mar 2013
Appointment of Mary-Anne Bowring as a director
21 Sep 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

147 KENTISH TOWN ROAD FREEHOLD LIMITED Charges

22 March 2013
Legal charge
Delivered: 3 April 2013
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: 147 kentish town road london.