3 LYNDHURST ROAD (1990) LIMITED
HAMPSTEAD

Hellopages » Greater London » Camden » NW3 5PX

Company number 02474374
Status Active
Incorporation Date 26 February 1990
Company Type Private Limited Company
Address 3 LYNDHURST ROAD, GARDEN FLAT, HAMPSTEAD, LONDON, NW3 5PX
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 25 February 2017; Confirmation statement made on 26 February 2017 with updates; Accounts for a dormant company made up to 25 February 2016. The most likely internet sites of 3 LYNDHURST ROAD (1990) LIMITED are www.3lyndhurstroad1990.co.uk, and www.3-lyndhurst-road-1990.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. 3 Lyndhurst Road 1990 Limited is a Private Limited Company. The company registration number is 02474374. 3 Lyndhurst Road 1990 Limited has been working since 26 February 1990. The present status of the company is Active. The registered address of 3 Lyndhurst Road 1990 Limited is 3 Lyndhurst Road Garden Flat Hampstead London Nw3 5px. . BALYUZI, Robert Bejan is a Director of the company. BISHOP-KOVACEVICH, Stephen is a Director of the company. RIDLER, Peter is a Director of the company. Secretary BALYUZI, Robert has been resigned. Secretary KALTWASSER, Raymond Augustus has been resigned. Secretary LEE, Lorraine Rachelle has been resigned. Secretary ROSS, Edward Sherman has been resigned. Director BALYUZI, Robert has been resigned. Director KALTWASSER, Raymond Augustus has been resigned. Director LEE, Lorraine Rachelle has been resigned. Director RENVOIZE, Jean has been resigned. Director ROSS, Edward Sherman has been resigned. The company operates in "Residents property management".


Current Directors

Director
BALYUZI, Robert Bejan
Appointed Date: 20 September 2004
81 years old

Director

Director
RIDLER, Peter
Appointed Date: 01 April 2014
71 years old

Resigned Directors

Secretary
BALYUZI, Robert
Resigned: 29 September 1995

Secretary
KALTWASSER, Raymond Augustus
Resigned: 30 July 1997
Appointed Date: 06 October 1995

Secretary
LEE, Lorraine Rachelle
Resigned: 20 March 2009
Appointed Date: 19 March 2008

Secretary
ROSS, Edward Sherman
Resigned: 19 March 2008
Appointed Date: 30 July 1997

Director
BALYUZI, Robert
Resigned: 29 September 1995
81 years old

Director
KALTWASSER, Raymond Augustus
Resigned: 30 July 1997
Appointed Date: 06 October 1995
99 years old

Director
LEE, Lorraine Rachelle
Resigned: 20 March 2009
Appointed Date: 04 November 2006
60 years old

Director
RENVOIZE, Jean
Resigned: 04 November 2006
95 years old

Director
ROSS, Edward Sherman
Resigned: 19 March 2008
Appointed Date: 30 July 1997
81 years old

Persons With Significant Control

Mr Peter Ridler
Notified on: 25 February 2017
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

3 LYNDHURST ROAD (1990) LIMITED Events

09 Mar 2017
Accounts for a dormant company made up to 25 February 2017
06 Mar 2017
Confirmation statement made on 26 February 2017 with updates
13 Apr 2016
Accounts for a dormant company made up to 25 February 2016
29 Feb 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 75

14 Apr 2015
Accounts for a dormant company made up to 25 February 2015
...
... and 71 more events
31 May 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

01 May 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 May 1990
Registered office changed on 01/05/90 from: 4 bishops avenue northwood middlesex HA6 3DG

01 May 1990
Accounting reference date notified as 31/12

26 Feb 1990
Incorporation