16 HEMSTAL ROAD LIMITED
LONDON

Hellopages » Greater London » Camden » NW6 2AN

Company number 02982128
Status Active
Incorporation Date 21 October 1994
Company Type Private Limited Company
Address TOP FLOOR, 16 HEMSTAL ROAD, LONDON, NW6 2AN
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 ninety-seven events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 26 September 2016 with updates; Annual return made up to 28 September 2015 with full list of shareholders Statement of capital on 2015-09-28 GBP 30 . The most likely internet sites of 16 HEMSTAL ROAD LIMITED are www.16hemstalroad.co.uk, and www.16-hemstal-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. 16 Hemstal Road Limited is a Private Limited Company. The company registration number is 02982128. 16 Hemstal Road Limited has been working since 21 October 1994. The present status of the company is Active. The registered address of 16 Hemstal Road Limited is Top Floor 16 Hemstal Road London Nw6 2an. The cash in hand is £0.03k. It is £0k against last year. . COWDY, Katharine Jane is a Secretary of the company. COWDY, Katharine Jane is a Director of the company. KUMAR, Vikas is a Director of the company. LIANI, Evandro is a Director of the company. MANCINI, Sara is a Director of the company. SONALI, Ritika is a Director of the company. Secretary BRENNAN, Valerie has been resigned. Secretary ELGOOD, Simon Edward has been resigned. Secretary MCKENNA, Paul Edward has been resigned. Secretary MCMINN, Neal has been resigned. Secretary SCOFIELD, Kerrie has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BRENNAN, Terry has been resigned. Director BRENNAN, Valerie has been resigned. Director CARTWRIGHT, Joanne has been resigned. Director CARTWRIGHT, Robert Bernard has been resigned. Director DUKE, Sarah has been resigned. Director ELGOOD, Simon Edward has been resigned. Director GOLDING, Caroline Margaret has been resigned. Director HALL, Claire has been resigned. Director KENT, Christian Jeffrey has been resigned. Director KHOKHAR, Muneera has been resigned. Director KURUKULASOORIYA, Sidath has been resigned. Director MCKENNA, Paul Edward has been resigned. Director MCMINN, Neal has been resigned. Director NIKIJULUW, Bernice Maria has been resigned. Director RODRIGUES, Antonio has been resigned. Director SCOFIELD, Kerrie has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


16 hemstal road Key Finiance

LIABILITIES n/a
CASH £0.03k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
COWDY, Katharine Jane
Appointed Date: 24 June 2011

Director
COWDY, Katharine Jane
Appointed Date: 24 June 2011
41 years old

Director
KUMAR, Vikas
Appointed Date: 24 September 2014
41 years old

Director
LIANI, Evandro
Appointed Date: 28 September 2012
46 years old

Director
MANCINI, Sara
Appointed Date: 28 September 2012
43 years old

Director
SONALI, Ritika
Appointed Date: 24 September 2014
38 years old

Resigned Directors

Secretary
BRENNAN, Valerie
Resigned: 24 August 2007
Appointed Date: 08 October 2004

Secretary
ELGOOD, Simon Edward
Resigned: 18 July 1997
Appointed Date: 21 October 1994

Secretary
MCKENNA, Paul Edward
Resigned: 30 April 2002
Appointed Date: 18 July 1997

Secretary
MCMINN, Neal
Resigned: 24 June 2011
Appointed Date: 27 July 2007

Secretary
SCOFIELD, Kerrie
Resigned: 08 October 2004
Appointed Date: 01 May 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 21 October 1994
Appointed Date: 21 October 1994

Director
BRENNAN, Terry
Resigned: 24 August 2007
Appointed Date: 01 May 2002
56 years old

Director
BRENNAN, Valerie
Resigned: 24 August 2007
Appointed Date: 01 May 2002
54 years old

Director
CARTWRIGHT, Joanne
Resigned: 16 October 1999
Appointed Date: 21 October 1994
62 years old

Director
CARTWRIGHT, Robert Bernard
Resigned: 15 October 1999
Appointed Date: 21 October 1994
62 years old

Director
DUKE, Sarah
Resigned: 01 May 2002
Appointed Date: 18 July 1997
53 years old

Director
ELGOOD, Simon Edward
Resigned: 18 July 1997
Appointed Date: 21 October 1994
62 years old

Director
GOLDING, Caroline Margaret
Resigned: 27 July 2007
Appointed Date: 08 October 2004
46 years old

Director
HALL, Claire
Resigned: 24 June 2011
Appointed Date: 27 July 2007
43 years old

Director
KENT, Christian Jeffrey
Resigned: 27 July 2007
Appointed Date: 08 October 2004
46 years old

Director
KHOKHAR, Muneera
Resigned: 24 September 2014
Appointed Date: 24 August 2007
46 years old

Director
KURUKULASOORIYA, Sidath
Resigned: 24 September 2014
Appointed Date: 24 August 2007
47 years old

Director
MCKENNA, Paul Edward
Resigned: 01 May 2002
Appointed Date: 18 July 1997
54 years old

Director
MCMINN, Neal
Resigned: 24 June 2011
Appointed Date: 27 July 2007
43 years old

Director
NIKIJULUW, Bernice Maria
Resigned: 18 July 1997
Appointed Date: 21 October 1994
59 years old

Director
RODRIGUES, Antonio
Resigned: 28 September 2012
Appointed Date: 21 October 1994
64 years old

Director
SCOFIELD, Kerrie
Resigned: 08 October 2004
Appointed Date: 15 October 1999
52 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 21 October 1994
Appointed Date: 21 October 1994

Persons With Significant Control

Miss Katharine Jane Cowdy
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

16 HEMSTAL ROAD LIMITED Events

03 Oct 2016
Accounts for a dormant company made up to 31 March 2016
03 Oct 2016
Confirmation statement made on 26 September 2016 with updates
28 Sep 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 30

28 Sep 2015
Accounts for a dormant company made up to 31 March 2015
02 Oct 2014
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 30

...
... and 87 more events
25 Oct 1994
New director appointed

25 Oct 1994
New director appointed

25 Oct 1994
New secretary appointed;director resigned;new director appointed

25 Oct 1994
Director resigned;new director appointed

21 Oct 1994
Incorporation