17 PARKHILL ROAD LIMITED

Hellopages » Greater London » Camden » NW3 2YH

Company number 03249270
Status Active
Incorporation Date 13 September 1996
Company Type Private Limited Company
Address 17 PARKHILL ROAD, LONDON, NW3 2YH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 13 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 13 September 2015 with full list of shareholders Statement of capital on 2015-09-23 GBP 4 . The most likely internet sites of 17 PARKHILL ROAD LIMITED are www.17parkhillroad.co.uk, and www.17-parkhill-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. 17 Parkhill Road Limited is a Private Limited Company. The company registration number is 03249270. 17 Parkhill Road Limited has been working since 13 September 1996. The present status of the company is Active. The registered address of 17 Parkhill Road Limited is 17 Parkhill Road London Nw3 2yh. The cash in hand is £0k. It is £0k against last year. . MORTIER, Catherine is a Secretary of the company. MORTIER, Catherine is a Director of the company. PATEL, Sanjay Jayantibhai, Dr is a Director of the company. TAUB, Ilana Rachel is a Director of the company. Secretary MYERS, Andrew Michael has been resigned. Secretary SCRIMGEOUR, William Michael has been resigned. Secretary WHERITY, Nicola has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director GOLDING, Vernon George has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director KAZZAB, Amnon has been resigned. Director LISBERG, Paul has been resigned. Director MACLELLAN, Angus has been resigned. Director MILLER, Sheila has been resigned. Director MYERS, Andrew Michael has been resigned. Director MYERS, Deborah Miriam has been resigned. Director SCRIMGEOUR, William Michael has been resigned. Director TAUB, Katrina Esther has been resigned. Director WHERITY, Nicola has been resigned. Director WILLS, Catherine Martha has been resigned. The company operates in "Residents property management".


17 parkhill road Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MORTIER, Catherine
Appointed Date: 14 August 2006

Director
MORTIER, Catherine
Appointed Date: 03 August 2004
74 years old

Director
PATEL, Sanjay Jayantibhai, Dr
Appointed Date: 17 October 2014
53 years old

Director
TAUB, Ilana Rachel
Appointed Date: 06 September 2005
69 years old

Resigned Directors

Secretary
MYERS, Andrew Michael
Resigned: 27 September 2000
Appointed Date: 13 September 1996

Secretary
SCRIMGEOUR, William Michael
Resigned: 14 August 2006
Appointed Date: 16 September 2003

Secretary
WHERITY, Nicola
Resigned: 16 September 2003
Appointed Date: 13 November 2000

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 13 September 1996
Appointed Date: 13 September 1996

Director
GOLDING, Vernon George
Resigned: 27 September 2000
Appointed Date: 09 July 1997
55 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 13 September 1996
Appointed Date: 13 September 1996

Director
KAZZAB, Amnon
Resigned: 06 September 2005
Appointed Date: 16 September 2003
73 years old

Director
LISBERG, Paul
Resigned: 02 February 1998
Appointed Date: 13 September 1996
58 years old

Director
MACLELLAN, Angus
Resigned: 17 October 2014
Appointed Date: 18 October 2012
51 years old

Director
MILLER, Sheila
Resigned: 03 August 2004
Appointed Date: 09 July 1997
73 years old

Director
MYERS, Andrew Michael
Resigned: 01 June 2001
Appointed Date: 13 September 1996
55 years old

Director
MYERS, Deborah Miriam
Resigned: 07 August 2006
Appointed Date: 31 January 1998
54 years old

Director
SCRIMGEOUR, William Michael
Resigned: 14 August 2006
Appointed Date: 01 June 2001
59 years old

Director
TAUB, Katrina Esther
Resigned: 24 June 2012
Appointed Date: 22 August 2006
99 years old

Director
WHERITY, Nicola
Resigned: 16 September 2003
Appointed Date: 13 November 2000
56 years old

Director
WILLS, Catherine Martha
Resigned: 28 August 2012
Appointed Date: 07 August 2006
71 years old

Persons With Significant Control

Ms Ilana Rachel Taub
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

17 PARKHILL ROAD LIMITED Events

22 Sep 2016
Confirmation statement made on 13 September 2016 with updates
16 Jun 2016
Accounts for a dormant company made up to 30 September 2015
23 Sep 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 4

11 Jun 2015
Accounts for a dormant company made up to 30 September 2014
12 Nov 2014
Appointment of Dr Sanjay Jayantibhai Patel as a director on 17 October 2014
...
... and 70 more events
25 Sep 1996
New director appointed
25 Sep 1996
New secretary appointed;new director appointed
25 Sep 1996
Director resigned
25 Sep 1996
Secretary resigned
13 Sep 1996
Incorporation