68, CHETWYND ROAD MANAGEMENTS LIMITED
LONDON

Hellopages » Greater London » Camden » NW5 1DE

Company number 01815583
Status Active
Incorporation Date 11 May 1984
Company Type Private Limited Company
Address 68B CHETWYND ROAD, LONDON, NW5 1DE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company, 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 6 January 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-10 GBP 1 . The most likely internet sites of 68, CHETWYND ROAD MANAGEMENTS LIMITED are www.68chetwyndroadmanagements.co.uk, and www.68-chetwynd-road-managements.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and five months. 68 Chetwynd Road Managements Limited is a Private Limited Company. The company registration number is 01815583. 68 Chetwynd Road Managements Limited has been working since 11 May 1984. The present status of the company is Active. The registered address of 68 Chetwynd Road Managements Limited is 68b Chetwynd Road London Nw5 1de. . GODFREY, Daisy is a Secretary of the company. ANTHONY, Thomas is a Director of the company. GODFREY, Daisy Rachel is a Director of the company. RUSSELL, Emily is a Director of the company. Secretary BARKER, Nicholas has been resigned. Secretary WILLIAMSON, Dawn has been resigned. Director BARKER, Nicholas has been resigned. Director BRABBINS, David Jonathan has been resigned. Director BRADLEY, Joanne has been resigned. Director HAKES, Julian David has been resigned. Director MAYALL, Hannah has been resigned. Director WILLIAMSON, Dawn has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GODFREY, Daisy
Appointed Date: 03 October 2014

Director
ANTHONY, Thomas
Appointed Date: 28 November 2012
40 years old

Director
GODFREY, Daisy Rachel
Appointed Date: 28 November 2012
40 years old

Director
RUSSELL, Emily

63 years old

Resigned Directors

Secretary
BARKER, Nicholas
Resigned: 20 August 1999

Secretary
WILLIAMSON, Dawn
Resigned: 03 October 2014
Appointed Date: 01 October 1999

Director
BARKER, Nicholas
Resigned: 20 August 1999
64 years old

Director
BRABBINS, David Jonathan
Resigned: 28 November 2012
Appointed Date: 29 June 2007
45 years old

Director
BRADLEY, Joanne
Resigned: 03 October 2014
Appointed Date: 25 November 2003
56 years old

Director
HAKES, Julian David
Resigned: 29 June 2007
Appointed Date: 01 October 1999
52 years old

Director
MAYALL, Hannah
Resigned: 02 July 1997
61 years old

Director
WILLIAMSON, Dawn
Resigned: 01 January 2015
Appointed Date: 02 July 1997
58 years old

Persons With Significant Control

Miss Daisy Rachel Godfrey
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

Ms Emily Russell
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr William Santos Rego
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Maria De Freitas
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

68, CHETWYND ROAD MANAGEMENTS LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
20 Sep 2016
Accounts for a dormant company made up to 6 January 2016
10 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-10
  • GBP 1

01 Oct 2015
Accounts for a dormant company made up to 6 January 2015
24 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-24
  • GBP 1

...
... and 90 more events
05 Jun 1987
Accounts made up to 31 March 1985

05 Jun 1987
Registered office changed on 05/06/87 from: 6&8 exchange court strand london WC2

05 Jun 1987
Return made up to 31/12/86; full list of members

30 May 1986
Return made up to 31/12/85; full list of members

08 May 1986
Full accounts made up to 31 March 1983