252 CAMDEN ROAD LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 9HE
Company number 03106849
Status Active
Incorporation Date 26 September 1995
Company Type Private Limited Company
Address FLATS 1-8 252 CAMDEN ROAD, CAMDEN TOWN, LONDON, NW1 9HE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of 252 CAMDEN ROAD LIMITED are www.252camdenroad.co.uk, and www.252-camden-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. 252 Camden Road Limited is a Private Limited Company. The company registration number is 03106849. 252 Camden Road Limited has been working since 26 September 1995. The present status of the company is Active. The registered address of 252 Camden Road Limited is Flats 1 8 252 Camden Road Camden Town London Nw1 9he. The company`s financial liabilities are £16.8k. It is £3.26k against last year. The cash in hand is £15k. It is £1.46k against last year. And the total assets are £16.8k, which is £3.26k against last year. ROBERTS, Sarah Elisabeth is a Secretary of the company. BOCCI, Eva is a Director of the company. MACDONALD, Robert Stephen is a Director of the company. Secretary FRANCIS, Graeme Charles Seymour Campbell has been resigned. Secretary GOFF, Gerald Martin has been resigned. Secretary RUSSELL, Melanie Ann Harvey has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary RINGLEY LIMITED has been resigned. Director AUSTIN, Alison Claire has been resigned. Director AUSTIN, Caroline Jane has been resigned. Director AUSTIN, Frances Dorothy has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director GABAY, Daniel Joseph has been resigned. Director GOFF, Gerald Martin has been resigned. Director HAROLD, Christina Louise has been resigned. Director HOLLAS, James has been resigned. Director HOLLAS, Wendy has been resigned. Director HUGHES, Debra Jody has been resigned. Director JONES, Ann Mary has been resigned. Director KAR, Pamela June has been resigned. Director MOORE, Samantha Jane has been resigned. Director NEWBOULD, William has been resigned. Director RANCE, Mark Charles Kempster has been resigned. Director SENIOR, Geoffrey has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


252 camden road Key Finiance

LIABILITIES £16.8k
+24%
CASH £15k
+10%
TOTAL ASSETS £16.8k
+24%
All Financial Figures

Current Directors

Secretary
ROBERTS, Sarah Elisabeth
Appointed Date: 06 February 2006

Director
BOCCI, Eva
Appointed Date: 10 March 2002
53 years old

Director
MACDONALD, Robert Stephen
Appointed Date: 26 September 1995
57 years old

Resigned Directors

Secretary
FRANCIS, Graeme Charles Seymour Campbell
Resigned: 01 August 2002
Appointed Date: 17 October 1996

Secretary
GOFF, Gerald Martin
Resigned: 20 May 1996
Appointed Date: 26 September 1995

Secretary
RUSSELL, Melanie Ann Harvey
Resigned: 17 October 1996
Appointed Date: 20 May 1996

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 26 September 1995
Appointed Date: 26 September 1995

Secretary
RINGLEY LIMITED
Resigned: 15 June 2005
Appointed Date: 01 August 2002

Director
AUSTIN, Alison Claire
Resigned: 31 October 2000
Appointed Date: 05 April 1999
60 years old

Director
AUSTIN, Caroline Jane
Resigned: 19 December 2003
Appointed Date: 10 March 2002
52 years old

Director
AUSTIN, Frances Dorothy
Resigned: 05 April 1999
Appointed Date: 03 October 1995
86 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 26 September 1995
Appointed Date: 26 September 1995
35 years old

Director
GABAY, Daniel Joseph
Resigned: 22 May 1999
Appointed Date: 26 September 1995
57 years old

Director
GOFF, Gerald Martin
Resigned: 18 January 2003
Appointed Date: 26 September 1995
65 years old

Director
HAROLD, Christina Louise
Resigned: 26 September 1995
Appointed Date: 26 September 1995
63 years old

Director
HOLLAS, James
Resigned: 05 August 2003
Appointed Date: 22 May 1999
65 years old

Director
HOLLAS, Wendy
Resigned: 05 August 2003
Appointed Date: 22 May 1999
56 years old

Director
HUGHES, Debra Jody
Resigned: 14 June 1996
Appointed Date: 26 September 1995
64 years old

Director
JONES, Ann Mary
Resigned: 27 September 1996
Appointed Date: 26 September 1995
70 years old

Director
KAR, Pamela June
Resigned: 13 August 2001
Appointed Date: 04 October 1998
90 years old

Director
MOORE, Samantha Jane
Resigned: 05 October 2002
Appointed Date: 17 October 1996
60 years old

Director
NEWBOULD, William
Resigned: 18 June 1999
Appointed Date: 03 October 1995
85 years old

Director
RANCE, Mark Charles Kempster
Resigned: 05 October 2002
Appointed Date: 17 October 1996
50 years old

Director
SENIOR, Geoffrey
Resigned: 01 July 2004
Appointed Date: 28 July 1999
65 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 26 September 1995
Appointed Date: 26 September 1995

252 CAMDEN ROAD LIMITED Events

07 Dec 2016
Compulsory strike-off action has been discontinued
06 Dec 2016
First Gazette notice for compulsory strike-off
04 Dec 2016
Total exemption small company accounts made up to 31 December 2015
04 Dec 2016
Confirmation statement made on 26 September 2016 with updates
18 Oct 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-18
  • GBP 8

...
... and 99 more events
03 Oct 1995
New director appointed
03 Oct 1995
Director resigned;new director appointed
03 Oct 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
03 Oct 1995
Registered office changed on 03/10/95 from: 33 crwys road cardiff CF2 4YF
26 Sep 1995
Incorporation