Company number 04501015
Status Active
Incorporation Date 1 August 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FLAT 36B CANTELOWES ROAD, LONDON, NW1 9XU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc
Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 22 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 22 July 2015 no member list. The most likely internet sites of 36 CANTELOWES ROAD LIMITED are www.36cantelowesroad.co.uk, and www.36-cantelowes-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. 36 Cantelowes Road Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital).
The company registration number is 04501015. 36 Cantelowes Road Limited has been working since 01 August 2002.
The present status of the company is Active. The registered address of 36 Cantelowes Road Limited is Flat 36b Cantelowes Road London Nw1 9xu. . AKSBERG, Anna Karin is a Director of the company. KAYE, Benjamin is a Director of the company. SCHULZ, Andrew Reiner is a Director of the company. Secretary FINN, Gary has been resigned. Secretary WHITE, Oliver has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DAVIS, James has been resigned. Director FINN, Gary has been resigned. Director MAY, Julia has been resigned. Director WHITE, Oliver has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".
36 cantelowes road Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Secretary
FINN, Gary
Resigned: 04 September 2006
Appointed Date: 01 February 2003
Secretary
WHITE, Oliver
Resigned: 31 January 2003
Appointed Date: 01 August 2002
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 August 2002
Appointed Date: 01 August 2002
Director
DAVIS, James
Resigned: 04 October 2006
Appointed Date: 01 August 2002
48 years old
Director
FINN, Gary
Resigned: 29 September 2015
Appointed Date: 01 August 2002
58 years old
Director
MAY, Julia
Resigned: 23 May 2012
Appointed Date: 31 January 2003
48 years old
Director
WHITE, Oliver
Resigned: 31 January 2003
Appointed Date: 01 August 2002
60 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 August 2002
Appointed Date: 01 August 2002
Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 01 August 2002
Appointed Date: 01 August 2002
Persons With Significant Control
Mr Andrew Reiner Schulz
Notified on: 1 July 2016
61 years old
Nature of control: Has significant influence or control
Mr Benjamin Kaye
Notified on: 1 July 2016
45 years old
Nature of control: Has significant influence or control
Ms Anna Karin Aksberg
Notified on: 1 July 2016
69 years old
Nature of control: Has significant influence or control
36 CANTELOWES ROAD LIMITED Events
10 Aug 2016
Confirmation statement made on 22 July 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
29 Sep 2015
Annual return made up to 22 July 2015 no member list
29 Sep 2015
Termination of appointment of Gary Finn as a director on 29 September 2015
01 Jun 2015
Accounts for a dormant company made up to 31 August 2014
...
... and 34 more events
03 Sep 2002
New director appointed
03 Sep 2002
New director appointed
03 Sep 2002
New secretary appointed;new director appointed
03 Sep 2002
New director appointed
01 Aug 2002
Incorporation