74 GOLDHURST TERRACE (MANAGEMENT) LIMITED
LONDON

Hellopages » Greater London » Camden » NW6 3JN

Company number 02063616
Status Active
Incorporation Date 10 October 1986
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address JON MEDCALF, F2 35 CANFIELD GARDENS, SOUTH HAMPSTEAD, LONDON, NW6 3JN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 10 October 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of 74 GOLDHURST TERRACE (MANAGEMENT) LIMITED are www.74goldhurstterracemanagement.co.uk, and www.74-goldhurst-terrace-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. 74 Goldhurst Terrace Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02063616. 74 Goldhurst Terrace Management Limited has been working since 10 October 1986. The present status of the company is Active. The registered address of 74 Goldhurst Terrace Management Limited is Jon Medcalf F2 35 Canfield Gardens South Hampstead London Nw6 3jn. . KARMARKAR, Neel is a Secretary of the company. HAJIMICHAEL, Agis is a Director of the company. KARMARKAR, Neel is a Director of the company. MEDCALF, Jonathan is a Director of the company. Secretary CHAMPION, Marc has been resigned. Secretary JAMES, Bruce Stephen has been resigned. Secretary KERR, Nick Michael Scott has been resigned. Director BARNES, Peter Lorraine has been resigned. Director CHAMPION, Marc has been resigned. Director HOOD, Andrew Guy St.Clair has been resigned. Director JAMES, Bruce Stephen has been resigned. Director KERR, Nick Michael Scott has been resigned. Director MORRIS, Robert Charles, Dr has been resigned. Director ROSSI, Jane Elizabeth has been resigned. Director SCHIFFMAN, Ellen Ruth has been resigned. Director TAN, Simon, Dr has been resigned. Director TANN, Edmund has been resigned. The company operates in "Residents property management".


74 goldhurst terrace (management) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
KARMARKAR, Neel
Appointed Date: 22 August 2003

Director
HAJIMICHAEL, Agis
Appointed Date: 03 December 2009
46 years old

Director
KARMARKAR, Neel
Appointed Date: 22 August 2003
53 years old

Director
MEDCALF, Jonathan
Appointed Date: 14 February 2002
53 years old

Resigned Directors

Secretary
CHAMPION, Marc
Resigned: 15 August 2003
Appointed Date: 18 October 1998

Secretary
JAMES, Bruce Stephen
Resigned: 17 July 1998
Appointed Date: 23 September 1994

Secretary
KERR, Nick Michael Scott
Resigned: 23 September 1994

Director
BARNES, Peter Lorraine
Resigned: 12 December 1994
62 years old

Director
CHAMPION, Marc
Resigned: 15 August 2003
Appointed Date: 18 October 1998
62 years old

Director
HOOD, Andrew Guy St.Clair
Resigned: 01 October 2002
Appointed Date: 05 October 1997
59 years old

Director
JAMES, Bruce Stephen
Resigned: 17 July 1998
Appointed Date: 23 September 1994
65 years old

Director
KERR, Nick Michael Scott
Resigned: 23 September 1994
67 years old

Director
MORRIS, Robert Charles, Dr
Resigned: 13 March 2015
Appointed Date: 14 February 2002
52 years old

Director
ROSSI, Jane Elizabeth
Resigned: 30 September 1997
Appointed Date: 12 December 1994
61 years old

Director
SCHIFFMAN, Ellen Ruth
Resigned: 04 December 2009
69 years old

Director
TAN, Simon, Dr
Resigned: 01 October 2002
Appointed Date: 18 October 1998
55 years old

Director
TANN, Edmund
Resigned: 18 October 1998
59 years old

Persons With Significant Control

Mr. Jonathan Russell Medcalf
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

74 GOLDHURST TERRACE (MANAGEMENT) LIMITED Events

18 Oct 2016
Accounts for a dormant company made up to 31 March 2016
18 Oct 2016
Confirmation statement made on 10 October 2016 with updates
18 Oct 2015
Accounts for a dormant company made up to 31 March 2015
10 Oct 2015
Annual return made up to 10 October 2015 no member list
10 Oct 2015
Termination of appointment of Robert Charles Morris as a director on 13 March 2015
...
... and 94 more events
22 Jan 1988
New director appointed

22 Jan 1988
New director appointed

22 Jan 1988
Registered office changed on 22/01/88 from: 79 knightsbridge london SW1X 7RB

17 Jun 1987
Secretary resigned;new secretary appointed

10 Oct 1986
Certificate of Incorporation