35 GLENLOCH ROAD LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 4DJ

Company number 04723967
Status Active
Incorporation Date 4 April 2003
Company Type Private Limited Company
Address 35D GLENLOCH ROAD, BELSIZE PARK, LONDON, NW3 4DJ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-04-30 GBP 5 . The most likely internet sites of 35 GLENLOCH ROAD LIMITED are www.35glenlochroad.co.uk, and www.35-glenloch-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. 35 Glenloch Road Limited is a Private Limited Company. The company registration number is 04723967. 35 Glenloch Road Limited has been working since 04 April 2003. The present status of the company is Active. The registered address of 35 Glenloch Road Limited is 35d Glenloch Road Belsize Park London Nw3 4dj. . REICHMAN, James Bernard is a Secretary of the company. PATEL, Bhavna is a Director of the company. REICHMAN, James Bernard is a Director of the company. Secretary PILAVACHI, Helly has been resigned. Secretary WILLIAMS, John Benedict Alan has been resigned. Secretary JANE SECRETARIAL SERVICES LIMITED has been resigned. Director EVEREST, Christopher Mark has been resigned. Director PILAVACHI, Helly has been resigned. Director STAUNTON, Brian has been resigned. Director WILLIAMS, John Benedict Alan has been resigned. Director LEE AND PEMBERTONS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
REICHMAN, James Bernard
Appointed Date: 10 November 2008

Director
PATEL, Bhavna
Appointed Date: 15 January 2008
63 years old

Director
REICHMAN, James Bernard
Appointed Date: 10 November 2008
43 years old

Resigned Directors

Secretary
PILAVACHI, Helly
Resigned: 23 October 2008
Appointed Date: 14 July 2004

Secretary
WILLIAMS, John Benedict Alan
Resigned: 14 July 2004
Appointed Date: 04 April 2003

Secretary
JANE SECRETARIAL SERVICES LIMITED
Resigned: 04 April 2003
Appointed Date: 04 April 2003

Director
EVEREST, Christopher Mark
Resigned: 01 January 2008
Appointed Date: 24 October 2005
61 years old

Director
PILAVACHI, Helly
Resigned: 23 October 2008
Appointed Date: 14 July 2004
53 years old

Director
STAUNTON, Brian
Resigned: 05 August 2005
Appointed Date: 04 April 2003
59 years old

Director
WILLIAMS, John Benedict Alan
Resigned: 14 July 2004
Appointed Date: 04 April 2003
57 years old

Director
LEE AND PEMBERTONS LIMITED
Resigned: 04 April 2003
Appointed Date: 04 April 2003

Persons With Significant Control

Mr James Bernard Reichman
Notified on: 6 April 2016
43 years old
Nature of control: Has significant influence or control

35 GLENLOCH ROAD LIMITED Events

19 Apr 2017
Confirmation statement made on 4 April 2017 with updates
30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
30 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-30
  • GBP 5

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
08 Apr 2015
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 5

...
... and 41 more events
17 Apr 2003
New director appointed
17 Apr 2003
New secretary appointed;new director appointed
17 Apr 2003
Director resigned
17 Apr 2003
Secretary resigned
04 Apr 2003
Incorporation