81 HARTHAM ROAD N7 LIMITED
LONDON

Hellopages » Greater London » Camden » NW5 2QP
Company number 04611208
Status Active
Incorporation Date 6 December 2002
Company Type Private Limited Company
Address 39 LEIGHTON GROVE, LONDON, ENGLAND, NW5 2QP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Micro company accounts made up to 31 December 2015; Director's details changed for Mr Antony Michael David Smith on 2 August 2016. The most likely internet sites of 81 HARTHAM ROAD N7 LIMITED are www.81harthamroadn7.co.uk, and www.81-hartham-road-n7.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. 81 Hartham Road N7 Limited is a Private Limited Company. The company registration number is 04611208. 81 Hartham Road N7 Limited has been working since 06 December 2002. The present status of the company is Active. The registered address of 81 Hartham Road N7 Limited is 39 Leighton Grove London England Nw5 2qp. . SMITH, Anthony Michael David is a Secretary of the company. JOHNSTON, Sally is a Director of the company. RAYNER, William Matthew is a Director of the company. SMITH, Antony Michael David is a Director of the company. Secretary MATHON, Dominic James Alexander has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director MATHON, Dominic James Alexander has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SMITH, Anthony Michael David
Appointed Date: 17 May 2008

Director
JOHNSTON, Sally
Appointed Date: 08 January 2004
58 years old

Director
RAYNER, William Matthew
Appointed Date: 22 June 2003
60 years old

Director
SMITH, Antony Michael David
Appointed Date: 17 May 2008
58 years old

Resigned Directors

Secretary
MATHON, Dominic James Alexander
Resigned: 01 June 2008
Appointed Date: 22 June 2003

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 06 December 2002
Appointed Date: 06 December 2002

Director
MATHON, Dominic James Alexander
Resigned: 16 May 2008
Appointed Date: 22 June 2003
52 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 06 December 2002
Appointed Date: 06 December 2002

Persons With Significant Control

Mr Antony Michael David Smith
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

Ms Sally Johnston
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

81 HARTHAM ROAD N7 LIMITED Events

30 Nov 2016
Confirmation statement made on 17 November 2016 with updates
19 Sep 2016
Micro company accounts made up to 31 December 2015
18 Aug 2016
Director's details changed for Mr Antony Michael David Smith on 2 August 2016
04 Aug 2016
Registered office address changed from 37 Kings Avenue Flat 2 London N10 1PA to 39 Leighton Grove London NW5 2QP on 4 August 2016
29 Nov 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-29
  • GBP 3

...
... and 42 more events
13 Jul 2003
New secretary appointed;new director appointed
13 Dec 2002
Director resigned
13 Dec 2002
Registered office changed on 13/12/02 from: regent house 316 beulah hill london SE19 3HF
13 Dec 2002
Secretary resigned
06 Dec 2002
Incorporation