157 K.H.R. LIMITED

Hellopages » Greater London » Camden » NW3 3RD

Company number 02960031
Status Active
Incorporation Date 18 August 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 157 KING HENRYS ROAD, LONDON, NW3 3RD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 18 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of 157 K.H.R. LIMITED are www.157khr.co.uk, and www.157-k-h-r.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. 157 K H R Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02960031. 157 K H R Limited has been working since 18 August 1994. The present status of the company is Active. The registered address of 157 K H R Limited is 157 King Henrys Road London Nw3 3rd. . REINHOLD, Judith Sandra is a Secretary of the company. AMERY, Heather Mary is a Director of the company. BERRY NOUBAR, Ahmad, Doctor is a Director of the company. DALLYN, Andie (Anne Christine) is a Director of the company. REINHOLD, Judith Sandra is a Director of the company. Secretary SHAW HESKETH, Pamela Jean has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director CULROSS, Colin has been resigned. Director NATHAN, Caroline Emma has been resigned. Director RICHARD, Terry Bruce has been resigned. Director SHAW HESKETH, Pamela Jean has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director THOMAS, Howard has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
REINHOLD, Judith Sandra
Appointed Date: 08 September 2010

Director
AMERY, Heather Mary
Appointed Date: 01 August 2015
91 years old

Director
BERRY NOUBAR, Ahmad, Doctor
Appointed Date: 09 September 1997
74 years old

Director
DALLYN, Andie (Anne Christine)
Appointed Date: 18 August 1994
76 years old

Director
REINHOLD, Judith Sandra
Appointed Date: 10 September 2004
81 years old

Resigned Directors

Secretary
SHAW HESKETH, Pamela Jean
Resigned: 08 September 2010
Appointed Date: 18 August 1994

Nominee Secretary
THOMAS, Howard
Resigned: 18 August 1994
Appointed Date: 18 August 1994

Director
CULROSS, Colin
Resigned: 13 June 1997
Appointed Date: 07 October 1994
62 years old

Director
NATHAN, Caroline Emma
Resigned: 10 August 2004
Appointed Date: 07 September 2000
52 years old

Director
RICHARD, Terry Bruce
Resigned: 01 October 1996
Appointed Date: 18 August 1994
83 years old

Director
SHAW HESKETH, Pamela Jean
Resigned: 20 August 2015
Appointed Date: 18 August 1994
99 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 18 August 1994
Appointed Date: 18 August 1994
63 years old

Director
THOMAS, Howard
Resigned: 18 August 1995
Appointed Date: 18 August 1994
80 years old

Persons With Significant Control

Mrs Judith Sandra Reinhold
Notified on: 8 August 2016
81 years old
Nature of control: Has significant influence or control

157 K.H.R. LIMITED Events

17 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Sep 2016
Confirmation statement made on 18 August 2016 with updates
26 Nov 2015
Total exemption small company accounts made up to 31 December 2014
11 Sep 2015
Annual return made up to 18 August 2015 no member list
11 Sep 2015
Appointment of Ms Heather Mary Amery as a director on 1 August 2015
...
... and 54 more events
22 Sep 1994
New secretary appointed;director resigned;new director appointed

22 Sep 1994
Secretary resigned;new director appointed

22 Sep 1994
New director appointed

22 Sep 1994
Registered office changed on 22/09/94 from: 16 st john street london EC1M 4AY

18 Aug 1994
Incorporation