55 HOWITT ROAD LIMITED

Hellopages » Greater London » Camden » NW3 4LU

Company number 03605783
Status Active
Incorporation Date 29 July 1998
Company Type Private Limited Company
Address 55 HOWITT ROAD, LONDON, NW3 4LU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 8 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 8 July 2015 with full list of shareholders Statement of capital on 2015-07-14 GBP 3 . The most likely internet sites of 55 HOWITT ROAD LIMITED are www.55howittroad.co.uk, and www.55-howitt-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. 55 Howitt Road Limited is a Private Limited Company. The company registration number is 03605783. 55 Howitt Road Limited has been working since 29 July 1998. The present status of the company is Active. The registered address of 55 Howitt Road Limited is 55 Howitt Road London Nw3 4lu. . KELLAR, Robert is a Secretary of the company. KELLAR, Robert Alexamder is a Director of the company. SCHWARTZ, David George is a Director of the company. SETH, Anita is a Director of the company. Secretary GREEN, Marcella Anne has been resigned. Secretary MESRIE, John has been resigned. Secretary SETH, Anita has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director GREEN, Marcella Anne has been resigned. Director MESRIE, John has been resigned. Director SELL, Alexander has been resigned. Director WADLOW, Christopher has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
KELLAR, Robert
Appointed Date: 01 October 2009

Director
KELLAR, Robert Alexamder
Appointed Date: 11 December 2005
50 years old

Director
SCHWARTZ, David George
Appointed Date: 20 May 2015
40 years old

Director
SETH, Anita
Appointed Date: 24 October 2000
56 years old

Resigned Directors

Secretary
GREEN, Marcella Anne
Resigned: 24 October 2000
Appointed Date: 27 August 1998

Secretary
MESRIE, John
Resigned: 11 December 2005
Appointed Date: 24 October 2000

Secretary
SETH, Anita
Resigned: 01 October 2009
Appointed Date: 11 December 2005

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 27 August 1998
Appointed Date: 29 July 1998

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 27 August 1998
Appointed Date: 29 July 1998
35 years old

Director
GREEN, Marcella Anne
Resigned: 24 October 2000
Appointed Date: 27 August 1998
62 years old

Director
MESRIE, John
Resigned: 11 December 2005
Appointed Date: 27 August 1998
50 years old

Director
SELL, Alexander
Resigned: 19 May 2015
Appointed Date: 11 December 2005
50 years old

Director
WADLOW, Christopher
Resigned: 11 December 2005
Appointed Date: 10 September 1998
69 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 27 August 1998
Appointed Date: 29 July 1998

Persons With Significant Control

Mr Robert Alexander Kellar
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David George Schwartz
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

55 HOWITT ROAD LIMITED Events

25 Jul 2016
Confirmation statement made on 8 July 2016 with updates
08 May 2016
Total exemption small company accounts made up to 31 July 2015
14 Jul 2015
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 3

08 Jun 2015
Total exemption small company accounts made up to 31 July 2014
20 May 2015
Appointment of Mr David George Schwartz as a director on 20 May 2015
...
... and 49 more events
08 Sep 1998
New secretary appointed;new director appointed
08 Sep 1998
Director resigned
08 Sep 1998
Secretary resigned;director resigned
08 Sep 1998
Registered office changed on 08/09/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
29 Jul 1998
Incorporation