62 SAVERNAKE ROAD, NW3 LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 2JR

Company number 03649141
Status Active
Incorporation Date 14 October 1998
Company Type Private Limited Company
Address 62 SAVERNAKE ROAD, LONDON, NW3 2JR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 13 October 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 13 October 2015 with full list of shareholders Statement of capital on 2015-11-10 GBP 3 . The most likely internet sites of 62 SAVERNAKE ROAD, NW3 LIMITED are www.62savernakeroadnw3.co.uk, and www.62-savernake-road-nw3.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. 62 Savernake Road Nw3 Limited is a Private Limited Company. The company registration number is 03649141. 62 Savernake Road Nw3 Limited has been working since 14 October 1998. The present status of the company is Active. The registered address of 62 Savernake Road Nw3 Limited is 62 Savernake Road London Nw3 2jr. . FARFAN, Gerard, Dr is a Director of the company. KILMINSTER, Elleanor Louise is a Director of the company. KWAN, Colin Pang Din is a Director of the company. Secretary CARSTENSEN, Peter Andreas has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CARSTENSEN, Laura Martine has been resigned. Director CARSTENSEN, Peter Andreas has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director WINDEATT, Frances has been resigned. The company operates in "Residents property management".


Current Directors

Director
FARFAN, Gerard, Dr
Appointed Date: 14 October 1998
63 years old

Director
KILMINSTER, Elleanor Louise
Appointed Date: 09 November 2015
45 years old

Director
KWAN, Colin Pang Din
Appointed Date: 29 January 2008
53 years old

Resigned Directors

Secretary
CARSTENSEN, Peter Andreas
Resigned: 04 January 2015
Appointed Date: 14 October 1998

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 14 October 1998
Appointed Date: 14 October 1998

Director
CARSTENSEN, Laura Martine
Resigned: 04 July 2014
Appointed Date: 03 January 2008
64 years old

Director
CARSTENSEN, Peter Andreas
Resigned: 19 December 2014
Appointed Date: 14 October 1998
64 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 14 October 1998
Appointed Date: 14 October 1998

Director
WINDEATT, Frances
Resigned: 01 March 1999
Appointed Date: 14 October 1998
116 years old

Persons With Significant Control

Miss Elleanor Louise Kilminster
Notified on: 13 October 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Colin Pang Din Kwan
Notified on: 13 October 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Gerard Farfan
Notified on: 13 October 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

62 SAVERNAKE ROAD, NW3 LIMITED Events

27 Oct 2016
Confirmation statement made on 13 October 2016 with updates
29 Jun 2016
Accounts for a dormant company made up to 31 October 2015
10 Nov 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 3

10 Nov 2015
Appointment of Miss Elleanor Louise Kilminster as a director on 9 November 2015
26 Feb 2015
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 3

...
... and 52 more events
13 Nov 1998
Registered office changed on 13/11/98 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
13 Nov 1998
New secretary appointed;new director appointed
13 Nov 1998
New director appointed
13 Nov 1998
New director appointed
14 Oct 1998
Incorporation