66 PARKHILL ROAD LIMITED

Hellopages » Greater London » Camden » NW3 2YT

Company number 04047612
Status Active
Incorporation Date 4 August 2000
Company Type Private Limited Company
Address 66 PARKHILL ROAD, LONDON, NW3 2YT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 4 August 2016 with updates; Accounts for a dormant company made up to 31 August 2015; Appointment of Ms Jayne Middlemiss as a director on 5 June 2015. The most likely internet sites of 66 PARKHILL ROAD LIMITED are www.66parkhillroad.co.uk, and www.66-parkhill-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. 66 Parkhill Road Limited is a Private Limited Company. The company registration number is 04047612. 66 Parkhill Road Limited has been working since 04 August 2000. The present status of the company is Active. The registered address of 66 Parkhill Road Limited is 66 Parkhill Road London Nw3 2yt. The cash in hand is £0.1k. It is £0k against last year. . VASSILAKAS, Helen is a Secretary of the company. HOLMES, Andrew Christopher is a Director of the company. MIDDLEMISS, Jayne is a Director of the company. RICART, Luciana Teresa is a Director of the company. VASSILAKAS, Epaminondas is a Director of the company. VASSILAKAS, Helen is a Director of the company. Secretary CALE, Jason Charles has been resigned. Secretary LUDWIG, Alison Frances, Doctor has been resigned. Secretary VASSILAKAS, H has been resigned. Secretary 66 PARKHILL ROAD LTD has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director BURLING, Sarah Anne, Dr has been resigned. Director CALE, Jason Charles has been resigned. Director CALE, Jason Charles has been resigned. Director CALE, Jason Charles has been resigned. Director EVANS, Neil Raymond has been resigned. Director JONES, Alison Frances, Doctor has been resigned. Director LUDWIG, Alison has been resigned. Director OFFORD, Claire Michelle has been resigned. Director SHALFOON, Kursten has been resigned. Director WHEELER, Joanna Sarah has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Dormant Company".


66 parkhill road Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
VASSILAKAS, Helen
Appointed Date: 20 August 2009

Director
HOLMES, Andrew Christopher
Appointed Date: 29 October 2012
47 years old

Director
MIDDLEMISS, Jayne
Appointed Date: 05 June 2015
54 years old

Director
RICART, Luciana Teresa
Appointed Date: 29 October 2012
45 years old

Director
VASSILAKAS, Epaminondas
Appointed Date: 20 October 2009
88 years old

Director
VASSILAKAS, Helen
Appointed Date: 20 October 2009
84 years old

Resigned Directors

Secretary
CALE, Jason Charles
Resigned: 19 July 2005
Appointed Date: 19 July 2005

Secretary
LUDWIG, Alison Frances, Doctor
Resigned: 19 July 2005
Appointed Date: 04 August 2000

Secretary
VASSILAKAS, H
Resigned: 20 October 2009
Appointed Date: 20 September 2009

Secretary
66 PARKHILL ROAD LTD
Resigned: 20 July 2009
Appointed Date: 20 July 2009

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 04 August 2000
Appointed Date: 04 August 2000

Director
BURLING, Sarah Anne, Dr
Resigned: 11 March 2002
Appointed Date: 04 August 2000
53 years old

Director
CALE, Jason Charles
Resigned: 20 June 2010
Appointed Date: 20 August 2009
84 years old

Director
CALE, Jason Charles
Resigned: 20 June 2010
Appointed Date: 20 July 2009
84 years old

Director
CALE, Jason Charles
Resigned: 26 July 2004
Appointed Date: 26 July 2004
84 years old

Director
EVANS, Neil Raymond
Resigned: 05 June 2015
Appointed Date: 17 October 2010
45 years old

Director
JONES, Alison Frances, Doctor
Resigned: 01 July 2004
Appointed Date: 16 September 2000
68 years old

Director
LUDWIG, Alison
Resigned: 29 October 2012
Appointed Date: 04 August 2000
69 years old

Director
OFFORD, Claire Michelle
Resigned: 24 September 2010
Appointed Date: 19 July 2005
56 years old

Director
SHALFOON, Kursten
Resigned: 19 July 2005
Appointed Date: 11 March 2002
52 years old

Director
WHEELER, Joanna Sarah
Resigned: 05 June 2015
Appointed Date: 17 October 2010
44 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 04 August 2000
Appointed Date: 04 August 2000

Persons With Significant Control

Mr Epaminondas Vassilakas
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Helen Vassilakas
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Jayne Middlemiss
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Christopher Holmes
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Luciana Teresa Ricart
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

66 PARKHILL ROAD LIMITED Events

30 Aug 2016
Confirmation statement made on 4 August 2016 with updates
03 May 2016
Accounts for a dormant company made up to 31 August 2015
04 Feb 2016
Appointment of Ms Jayne Middlemiss as a director on 5 June 2015
13 Aug 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 99

29 Jul 2015
Termination of appointment of Joanna Sarah Wheeler as a director on 5 June 2015
...
... and 68 more events
25 Aug 2000
New director appointed
25 Aug 2000
New secretary appointed
25 Aug 2000
Registered office changed on 25/08/00 from: po box 55 7 spa road london SE16 3QP
25 Aug 2000
Director resigned
04 Aug 2000
Incorporation