31 MAYGROVE ROAD LIMITED
LONDON

Hellopages » Greater London » Camden » NW6 2EE

Company number 03894704
Status Active
Incorporation Date 15 December 1999
Company Type Private Limited Company
Address BASEMENT FLAT, 31A MAYGROVE ROAD, LONDON, ENGLAND, NW6 2EE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Registered office address changed from Flat 4 31 Maygrove Road London NW6 2EE to Basement Flat 31a Maygrove Road London NW6 2EE on 30 August 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of 31 MAYGROVE ROAD LIMITED are www.31maygroveroad.co.uk, and www.31-maygrove-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. 31 Maygrove Road Limited is a Private Limited Company. The company registration number is 03894704. 31 Maygrove Road Limited has been working since 15 December 1999. The present status of the company is Active. The registered address of 31 Maygrove Road Limited is Basement Flat 31a Maygrove Road London England Nw6 2ee. . DALY, Daniel Noel is a Secretary of the company. SHALDON, Christopher Stanley, Dr is a Secretary of the company. DALY, Daniel is a Director of the company. DICKINSON, Rebecca Rhianne is a Director of the company. SHALDON, Christopher Stanley, Dr is a Director of the company. Secretary COOK, Rosalind has been resigned. Secretary DALY, Daniel has been resigned. Secretary HACKING, Nicholas Richard has been resigned. Secretary HALL, Martin James has been resigned. Secretary HEFFERNAN, Andrew has been resigned. Secretary SHALDON, Christopher Stanley, Dr has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Director CHAN, Kathleen Ann has been resigned. Director COOK, Rosalind has been resigned. Director COWAN, Jonathan has been resigned. Director FREEDMAN, Linda Margot has been resigned. Director HACKING, Nicholas Richard has been resigned. Director HALL, Martin James has been resigned. Director HALL, Tuula has been resigned. Director KAILL, Austen has been resigned. Director VAN DER CANDE, Charles Frances has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DALY, Daniel Noel
Appointed Date: 22 August 2012

Secretary
SHALDON, Christopher Stanley, Dr
Appointed Date: 22 August 2016

Director
DALY, Daniel
Appointed Date: 10 October 2006
55 years old

Director
DICKINSON, Rebecca Rhianne
Appointed Date: 01 December 2006
48 years old

Director
SHALDON, Christopher Stanley, Dr
Appointed Date: 30 May 2001
66 years old

Resigned Directors

Secretary
COOK, Rosalind
Resigned: 22 August 2012
Appointed Date: 04 January 2010

Secretary
DALY, Daniel
Resigned: 14 December 2007
Appointed Date: 10 October 2006

Secretary
HACKING, Nicholas Richard
Resigned: 09 October 2006
Appointed Date: 12 July 2005

Secretary
HALL, Martin James
Resigned: 02 February 2005
Appointed Date: 06 March 2001

Secretary
HEFFERNAN, Andrew
Resigned: 06 March 2001
Appointed Date: 15 December 1999

Secretary
SHALDON, Christopher Stanley, Dr
Resigned: 04 January 2010
Appointed Date: 14 December 2007

Nominee Secretary
WAYNE, Harold
Resigned: 15 December 1999
Appointed Date: 15 December 1999

Director
CHAN, Kathleen Ann
Resigned: 01 December 2006
Appointed Date: 01 December 2004
51 years old

Director
COOK, Rosalind
Resigned: 22 August 2012
Appointed Date: 03 October 2009
44 years old

Director
COWAN, Jonathan
Resigned: 01 August 2008
Appointed Date: 10 January 2008
46 years old

Director
FREEDMAN, Linda Margot
Resigned: 01 November 2002
Appointed Date: 15 December 1999
73 years old

Director
HACKING, Nicholas Richard
Resigned: 09 October 2006
Appointed Date: 01 December 2004
49 years old

Director
HALL, Martin James
Resigned: 02 February 2005
Appointed Date: 06 March 2001
60 years old

Director
HALL, Tuula
Resigned: 01 February 2005
Appointed Date: 06 March 2001
59 years old

Director
KAILL, Austen
Resigned: 26 November 2004
Appointed Date: 15 December 1999
51 years old

Director
VAN DER CANDE, Charles Frances
Resigned: 06 March 2001
Appointed Date: 15 December 1999
51 years old

Nominee Director
WAYNE, Yvonne
Resigned: 06 March 2001
Appointed Date: 15 December 1999
45 years old

Persons With Significant Control

Dr Christopher Stanley Shaldon
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

Mr Daniel Daly
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

31 MAYGROVE ROAD LIMITED Events

19 Dec 2016
Confirmation statement made on 15 December 2016 with updates
30 Aug 2016
Registered office address changed from Flat 4 31 Maygrove Road London NW6 2EE to Basement Flat 31a Maygrove Road London NW6 2EE on 30 August 2016
26 Aug 2016
Accounts for a dormant company made up to 31 December 2015
26 Aug 2016
Appointment of Dr Christopher Stanley Shaldon as a secretary on 22 August 2016
07 Jan 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 4

...
... and 68 more events
02 Feb 2000
New director appointed
02 Feb 2000
New director appointed
02 Feb 2000
New secretary appointed
02 Feb 2000
Secretary resigned
15 Dec 1999
Incorporation