22 CHURCHILL ROAD LONDON NW5 LIMITED

Hellopages » Greater London » Camden » NW5 1AN

Company number 02039694
Status Active
Incorporation Date 22 July 1986
Company Type Private Limited Company
Address 22 CHURCHILL RD, LONDON, NW5 1AN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 4 . The most likely internet sites of 22 CHURCHILL ROAD LONDON NW5 LIMITED are www.22churchillroadlondonnw5.co.uk, and www.22-churchill-road-london-nw5.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. 22 Churchill Road London Nw5 Limited is a Private Limited Company. The company registration number is 02039694. 22 Churchill Road London Nw5 Limited has been working since 22 July 1986. The present status of the company is Active. The registered address of 22 Churchill Road London Nw5 Limited is 22 Churchill Rd London Nw5 1an. . TENNANT, Angela Vanessa is a Secretary of the company. KEEGAN, Rosalie Kay is a Director of the company. TAYLOR, Samantha is a Director of the company. TENNANT, Angela Vanessa is a Director of the company. WATTS, Carolyn Elizabeth is a Director of the company. Secretary CRAIG-MCFEELY, Fiona has been resigned. Secretary LARGE, Valerie has been resigned. Secretary SMITH, Edwin David has been resigned. Secretary WATTS, Carolyn Elizabeth has been resigned. Director BAKER, Timothy has been resigned. Director CRAIG-MCFEELY, Fiona has been resigned. Director LARGE, Valerie has been resigned. Director MOJSIEJENKO, Kirsten has been resigned. Director MOJSIEJENKO, Nicholas has been resigned. Director PIZZUTELLI, Francesca has been resigned. Director SHANKS, Margaret has been resigned. Director TAIT, Achara has been resigned. Director WARIN, Eve has been resigned. Director WARIN, Eve has been resigned. The company operates in "Residents property management".


22 churchill road london nw5 Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
TENNANT, Angela Vanessa
Appointed Date: 29 November 2010

Director
KEEGAN, Rosalie Kay
Appointed Date: 11 February 2012
81 years old

Director
TAYLOR, Samantha
Appointed Date: 28 March 2016
61 years old

Director
TENNANT, Angela Vanessa
Appointed Date: 29 November 2010
58 years old

Director
WATTS, Carolyn Elizabeth
Appointed Date: 22 February 1994
68 years old

Resigned Directors

Secretary
CRAIG-MCFEELY, Fiona
Resigned: 28 May 1998
Appointed Date: 15 March 1994

Secretary
LARGE, Valerie
Resigned: 02 March 1994

Secretary
SMITH, Edwin David
Resigned: 24 February 2011
Appointed Date: 15 December 2008

Secretary
WATTS, Carolyn Elizabeth
Resigned: 29 November 2010
Appointed Date: 19 March 1999

Director
BAKER, Timothy
Resigned: 25 March 2010
Appointed Date: 25 June 2004
52 years old

Director
CRAIG-MCFEELY, Fiona
Resigned: 31 March 1993
63 years old

Director
LARGE, Valerie
Resigned: 22 February 1999
Appointed Date: 27 November 1987
80 years old

Director
MOJSIEJENKO, Kirsten
Resigned: 22 February 1994
61 years old

Director
MOJSIEJENKO, Nicholas
Resigned: 22 February 1994
69 years old

Director
PIZZUTELLI, Francesca
Resigned: 28 March 2015
Appointed Date: 11 February 2012
48 years old

Director
SHANKS, Margaret
Resigned: 27 September 2011
Appointed Date: 22 February 1999
80 years old

Director
TAIT, Achara
Resigned: 25 June 2004
Appointed Date: 20 April 1999
54 years old

Director
WARIN, Eve
Resigned: 20 April 1999
Appointed Date: 21 November 1990
83 years old

Director
WARIN, Eve
Resigned: 31 March 1993
83 years old

22 CHURCHILL ROAD LONDON NW5 LIMITED Events

22 Mar 2017
Confirmation statement made on 19 March 2017 with updates
28 Dec 2016
Accounts for a dormant company made up to 31 March 2016
29 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 4

28 Mar 2016
Appointment of Miss Samantha Taylor as a director on 28 March 2016
28 Mar 2016
Termination of appointment of Francesca Pizzutelli as a director on 28 March 2015
...
... and 93 more events
13 Jun 1988
Director resigned;new director appointed

13 Jun 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 May 1988
Registered office changed on 13/05/88 from: 22 churchill road london NW5

22 Jul 1986
Incorporation
22 Jul 1986
Certificate of Incorporation