20 RODERICK ROAD LIMITED

Hellopages » Greater London » Camden » NW3 2NL

Company number 02300531
Status Active
Incorporation Date 27 September 1988
Company Type Private Limited Company
Address 20 RODERICK ROAD, LONDON, NW3 2NL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 30 September 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of 20 RODERICK ROAD LIMITED are www.20roderickroad.co.uk, and www.20-roderick-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. 20 Roderick Road Limited is a Private Limited Company. The company registration number is 02300531. 20 Roderick Road Limited has been working since 27 September 1988. The present status of the company is Active. The registered address of 20 Roderick Road Limited is 20 Roderick Road London Nw3 2nl. . WALKER, Benjamin Stuart is a Secretary of the company. WALKER, Benjamin Stuart is a Director of the company. WATTS, Karen is a Director of the company. Secretary AHERN, Geoffrey Maurice has been resigned. Secretary HATGIOANNIDES, John has been resigned. Secretary RYAN, Paul Antony has been resigned. Director AHERN, Geoffrey Maurice has been resigned. Director GOODMAN, Stuart Anthony has been resigned. Director HATGIOANNIDES, John has been resigned. Director KARANASOU, Maria, Dr has been resigned. Director MCCALLUM, Alison Catherine has been resigned. Director MORLEY, Diane Kay has been resigned. Director RYAN, Paul Antony has been resigned. Director WANDER, Stephen Harvey has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WALKER, Benjamin Stuart
Appointed Date: 09 November 2010

Director
WALKER, Benjamin Stuart
Appointed Date: 09 November 2010
50 years old

Director
WATTS, Karen
Appointed Date: 30 June 2000
54 years old

Resigned Directors

Secretary
AHERN, Geoffrey Maurice
Resigned: 25 June 2000
Appointed Date: 03 January 1997

Secretary
HATGIOANNIDES, John
Resigned: 09 November 2010
Appointed Date: 25 June 2000

Secretary
RYAN, Paul Antony
Resigned: 04 January 1997

Director
AHERN, Geoffrey Maurice
Resigned: 25 June 2000
79 years old

Director
GOODMAN, Stuart Anthony
Resigned: 04 April 1994
66 years old

Director
HATGIOANNIDES, John
Resigned: 09 November 2010
Appointed Date: 01 November 1996
61 years old

Director
KARANASOU, Maria, Dr
Resigned: 09 November 2010
Appointed Date: 27 September 2001
62 years old

Director
MCCALLUM, Alison Catherine
Resigned: 14 November 1997
Appointed Date: 05 September 1994
65 years old

Director
MORLEY, Diane Kay
Resigned: 30 June 2000
Appointed Date: 03 September 1999
71 years old

Director
RYAN, Paul Antony
Resigned: 04 January 1997
66 years old

Director
WANDER, Stephen Harvey
Resigned: 03 September 1999
Appointed Date: 14 November 1997
57 years old

Persons With Significant Control

Mr Benjamin Stuart Walker
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Sebastian Haufe
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Eleni Hassabis
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Matthew James Watts
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Karen Patricia Watts
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

20 RODERICK ROAD LIMITED Events

23 Dec 2016
Accounts for a dormant company made up to 31 March 2016
12 Oct 2016
Confirmation statement made on 30 September 2016 with updates
21 Dec 2015
Accounts for a dormant company made up to 31 March 2015
27 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 99

27 Oct 2015
Director's details changed for Karen Watts on 1 October 2009
...
... and 71 more events
20 Apr 1989
Company name changed futuremid property management li mited\certificate issued on 21/04/89

17 Apr 1989
Registered office changed on 17/04/89 from: 2 baches street london N1 6UB

17 Apr 1989
Director resigned;new director appointed

17 Apr 1989
Secretary resigned;new secretary appointed

27 Sep 1988
Incorporation