8, TEMPLEWOOD AVENUE N W 3 LIMITED

Hellopages » Greater London » Camden » NW3 7XA
Company number 01596022
Status Active
Incorporation Date 5 November 1981
Company Type Private Limited Company
Address 1/8 TEMPLEWOOD AVENUE, LONDON, NW3 7XA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 1 November 2016 with updates; Confirmation statement made on 29 October 2016 with updates. The most likely internet sites of 8, TEMPLEWOOD AVENUE N W 3 LIMITED are www.8templewoodavenuenw3.co.uk, and www.8-templewood-avenue-n-w-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and four months. 8 Templewood Avenue N W 3 Limited is a Private Limited Company. The company registration number is 01596022. 8 Templewood Avenue N W 3 Limited has been working since 05 November 1981. The present status of the company is Active. The registered address of 8 Templewood Avenue N W 3 Limited is 1 8 Templewood Avenue London Nw3 7xa. . WILLEMS, Emiel August Jean is a Secretary of the company. GALE, Russell Alan is a Director of the company. KAMEL, Mahnaz is a Director of the company. WILLEMS, Emiel August Jean is a Director of the company. Secretary HARRISON, Blooma has been resigned. Secretary LUCAS, Paul Edward has been resigned. Secretary TAYLOR, Kenneth John has been resigned. Director COPLOWE, David Ralph Mcknight has been resigned. Director GREEN, Ruth Lesley has been resigned. Director HARRISON, Blooma has been resigned. Director SHESTOPAL, Valerie has been resigned. Director TAYLOR, Elaine has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WILLEMS, Emiel August Jean
Appointed Date: 24 December 2001

Director
GALE, Russell Alan
Appointed Date: 06 December 2010
53 years old

Director
KAMEL, Mahnaz
Appointed Date: 29 October 1998
75 years old

Director
WILLEMS, Emiel August Jean
Appointed Date: 24 December 2001
66 years old

Resigned Directors

Secretary
HARRISON, Blooma
Resigned: 07 February 1993

Secretary
LUCAS, Paul Edward
Resigned: 15 May 2001
Appointed Date: 29 October 1998

Secretary
TAYLOR, Kenneth John
Resigned: 28 October 1998
Appointed Date: 17 February 1993

Director
COPLOWE, David Ralph Mcknight
Resigned: 05 April 2002
Appointed Date: 28 October 1998
81 years old

Director
GREEN, Ruth Lesley
Resigned: 10 October 1995
Appointed Date: 10 September 1993
81 years old

Director
HARRISON, Blooma
Resigned: 07 February 1993
109 years old

Director
SHESTOPAL, Valerie
Resigned: 28 October 1997
93 years old

Director
TAYLOR, Elaine
Resigned: 28 October 1998
94 years old

Persons With Significant Control

Mr Emiel August Jean Willems
Notified on: 1 May 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Russell Alan Gale
Notified on: 7 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Gekko Properties Limited
Notified on: 7 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

8, TEMPLEWOOD AVENUE N W 3 LIMITED Events

18 Jan 2017
Total exemption small company accounts made up to 30 April 2016
01 Nov 2016
Confirmation statement made on 1 November 2016 with updates
31 Oct 2016
Confirmation statement made on 29 October 2016 with updates
24 Dec 2015
Total exemption small company accounts made up to 30 April 2015
13 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 3

...
... and 69 more events
27 Nov 1987
Accounts for a small company made up to 30 April 1987

27 Nov 1987
Return made up to 10/11/87; full list of members

02 Oct 1986
Accounts for a small company made up to 30 April 1986

02 Oct 1986
Return made up to 18/09/86; full list of members

05 Nov 1981
Incorporation