15 HEALEY STREET LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 8SR

Company number 02279649
Status Active
Incorporation Date 22 July 1988
Company Type Private Limited Company
Address 15 HEALEY STREET, LONDON, NW1 8SR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 11 July 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of 15 HEALEY STREET LIMITED are www.15healeystreet.co.uk, and www.15-healey-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. 15 Healey Street Limited is a Private Limited Company. The company registration number is 02279649. 15 Healey Street Limited has been working since 22 July 1988. The present status of the company is Active. The registered address of 15 Healey Street Limited is 15 Healey Street London Nw1 8sr. . ELLISON, Tanzi is a Secretary of the company. NAPIER, Alice Matilda Kelly is a Director of the company. PIOC, Jean-Francois is a Director of the company. SANDLER, Laura Millicent is a Director of the company. Secretary BLACKMORE, Sidney Kenneth has been resigned. Director BLACKMORE, Sidney Kenneth has been resigned. Director COHEN, Rachel Judith has been resigned. Director COLWELL, Catherine Mary has been resigned. Director DONNELLY, Catherine Mary has been resigned. Director OATLEY, Simon Nicholas has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ELLISON, Tanzi
Appointed Date: 05 March 2015

Director
NAPIER, Alice Matilda Kelly
Appointed Date: 27 February 2012
41 years old

Director
PIOC, Jean-Francois
Appointed Date: 05 March 2015
40 years old

Director
SANDLER, Laura Millicent
Appointed Date: 07 January 2003
84 years old

Resigned Directors

Secretary
BLACKMORE, Sidney Kenneth
Resigned: 05 March 2015

Director
BLACKMORE, Sidney Kenneth
Resigned: 05 March 2015
82 years old

Director
COHEN, Rachel Judith
Resigned: 14 March 2001
76 years old

Director
COLWELL, Catherine Mary
Resigned: 01 December 2000
Appointed Date: 18 October 1996
60 years old

Director
DONNELLY, Catherine Mary
Resigned: 07 February 2012
Appointed Date: 01 December 2000
58 years old

Director
OATLEY, Simon Nicholas
Resigned: 18 October 1996
61 years old

15 HEALEY STREET LIMITED Events

07 Jan 2017
Total exemption small company accounts made up to 31 March 2016
23 Sep 2016
Confirmation statement made on 11 July 2016 with updates
23 Dec 2015
Total exemption full accounts made up to 31 March 2015
15 Jul 2015
Annual return made up to 11 July 2015 no member list
Statement of capital on 2015-07-15
  • GBP 3

09 Jun 2015
Appointment of Mr Jean-Francois Pioc as a director on 5 March 2015
...
... and 71 more events
28 Jun 1991
Return made up to 31/12/88; full list of members

17 Jun 1991
New director appointed

13 Jun 1991
Director resigned

10 Aug 1988
Secretary resigned;new secretary appointed

22 Jul 1988
Incorporation