18 ROSECROFT AVENUE MANAGEMENT COMPANY LIMITED
LONDON MARCHOPAL PROPERTY MANAGEMENT LIMITED

Hellopages » Greater London » Camden » NW3 7QB

Company number 04548604
Status Active
Incorporation Date 30 September 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address STEVEN BARUCH, FLAT 1, GROUND FLOOR,, 18 ROSECROFT AVENUE, LONDON, NW3 7QB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 22 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 22 September 2015 no member list. The most likely internet sites of 18 ROSECROFT AVENUE MANAGEMENT COMPANY LIMITED are www.18rosecroftavenuemanagementcompany.co.uk, and www.18-rosecroft-avenue-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. 18 Rosecroft Avenue Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04548604. 18 Rosecroft Avenue Management Company Limited has been working since 30 September 2002. The present status of the company is Active. The registered address of 18 Rosecroft Avenue Management Company Limited is Steven Baruch Flat 1 Ground Floor 18 Rosecroft Avenue London Nw3 7qb. The company`s financial liabilities are £26.73k. It is £19.73k against last year. The cash in hand is £26.73k. It is £19.73k against last year. And the total assets are £26.73k, which is £19.73k against last year. BARUCH, Steven Michael is a Director of the company. LANCON, Jacqueline Renee is a Director of the company. Secretary CARRERAS, Roland Anthony has been resigned. Secretary LAKE, Elizabeth has been resigned. Secretary ROLLO, Claire has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CARRERAS, Roland Anthony has been resigned. Director LAKE, Elizabeth has been resigned. Director LOS, Matheos Tassos has been resigned. Director THAUNG, Anne has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


18 rosecroft avenue management company Key Finiance

LIABILITIES £26.73k
+281%
CASH £26.73k
+281%
TOTAL ASSETS £26.73k
+281%
All Financial Figures

Current Directors

Director
BARUCH, Steven Michael
Appointed Date: 05 August 2013
76 years old

Director
LANCON, Jacqueline Renee
Appointed Date: 29 October 2007
69 years old

Resigned Directors

Secretary
CARRERAS, Roland Anthony
Resigned: 24 June 2010
Appointed Date: 29 September 2003

Secretary
LAKE, Elizabeth
Resigned: 05 August 2013
Appointed Date: 24 June 2010

Secretary
ROLLO, Claire
Resigned: 28 September 2003
Appointed Date: 15 January 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 January 2003
Appointed Date: 30 September 2002

Director
CARRERAS, Roland Anthony
Resigned: 30 June 2010
Appointed Date: 15 January 2003
63 years old

Director
LAKE, Elizabeth
Resigned: 05 August 2013
Appointed Date: 24 June 2010
82 years old

Director
LOS, Matheos Tassos
Resigned: 29 October 2007
Appointed Date: 29 September 2003
81 years old

Director
THAUNG, Anne
Resigned: 27 March 2004
Appointed Date: 15 January 2003
66 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 January 2003
Appointed Date: 30 September 2002

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 15 January 2003
Appointed Date: 30 September 2002

Persons With Significant Control

Mr Steven Michael Baruch
Notified on: 22 September 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

18 ROSECROFT AVENUE MANAGEMENT COMPANY LIMITED Events

28 Sep 2016
Confirmation statement made on 22 September 2016 with updates
27 May 2016
Total exemption small company accounts made up to 30 September 2015
07 Oct 2015
Annual return made up to 22 September 2015 no member list
07 Oct 2015
Registered office address changed from 18 Rosecroft Avenue Hampstead London NW3 7QB to C/O Steven Baruch Flat 1, Ground Floor, 18 Rosecroft Avenue London NW3 7QB on 7 October 2015
22 May 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 43 more events
26 Feb 2003
New secretary appointed
26 Feb 2003
New director appointed
26 Feb 2003
New director appointed
18 Feb 2003
Company name changed marchopal property management li mited\certificate issued on 17/02/03
30 Sep 2002
Incorporation