15 ELSWORTHY TERRACE LIMITED

Hellopages » Greater London » Camden » NW3 3DR

Company number 02964451
Status Active
Incorporation Date 2 September 1994
Company Type Private Limited Company
Address 15 ELSWORTHY TERRACE, LONDON, NW3 3DR
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 2 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 2 September 2015 with full list of shareholders Statement of capital on 2015-10-28 GBP 4 . The most likely internet sites of 15 ELSWORTHY TERRACE LIMITED are www.15elsworthyterrace.co.uk, and www.15-elsworthy-terrace.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. 15 Elsworthy Terrace Limited is a Private Limited Company. The company registration number is 02964451. 15 Elsworthy Terrace Limited has been working since 02 September 1994. The present status of the company is Active. The registered address of 15 Elsworthy Terrace Limited is 15 Elsworthy Terrace London Nw3 3dr. . NEVINS, Richard is a Secretary of the company. NEVINS, Richard Lawrence is a Director of the company. Secretary BARNETT, Nicholas Sheridan has been resigned. Secretary WEYMOUTH, Yann Ralph has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BARNETT, Nicholas Sheridan has been resigned. Director COHEN, Jonathan has been resigned. Director DUKES, Margot has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director KWINTNER, Jacqueline Gail has been resigned. Director LEVY, Conrad Alexander has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
NEVINS, Richard
Appointed Date: 02 April 2007

Director
NEVINS, Richard Lawrence
Appointed Date: 04 April 2012
65 years old

Resigned Directors

Secretary
BARNETT, Nicholas Sheridan
Resigned: 18 April 2007
Appointed Date: 02 September 1996

Secretary
WEYMOUTH, Yann Ralph
Resigned: 02 September 1996
Appointed Date: 02 September 1994

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 02 September 1994
Appointed Date: 02 September 1994

Director
BARNETT, Nicholas Sheridan
Resigned: 18 April 2007
Appointed Date: 02 September 1994
76 years old

Director
COHEN, Jonathan
Resigned: 06 March 2008
Appointed Date: 02 September 1994
57 years old

Director
DUKES, Margot
Resigned: 01 March 1996
Appointed Date: 02 September 1994
121 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 02 September 1994
Appointed Date: 02 September 1994

Director
KWINTNER, Jacqueline Gail
Resigned: 05 April 2012
Appointed Date: 04 October 1997
79 years old

Director
LEVY, Conrad Alexander
Resigned: 03 August 2006
Appointed Date: 01 July 2004
56 years old

Persons With Significant Control

Mr Richard Lawrence Nevins
Notified on: 2 August 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

15 ELSWORTHY TERRACE LIMITED Events

20 Sep 2016
Confirmation statement made on 2 September 2016 with updates
15 Jul 2016
Accounts for a dormant company made up to 30 September 2015
28 Oct 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 4

24 Jun 2015
Accounts for a dormant company made up to 30 September 2014
29 Sep 2014
Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 4

...
... and 51 more events
26 Sep 1994
New director appointed

26 Sep 1994
Secretary resigned;new director appointed

26 Sep 1994
New secretary appointed;director resigned

21 Sep 1994
Company name changed 15 elsworthy road LIMITED\certificate issued on 22/09/94

02 Sep 1994
Incorporation