97 SOUTH HILL PARK LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 2SP
Company number 03138271
Status Active
Incorporation Date 15 December 1995
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 97A SOUTH HILL PARK,, SOUTH HILL PARK, LONDON, ENGLAND, NW3 2SP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Registered office address changed from Slatestones Abbey Road Cornworthy Nr. Totnes Devon TQ9 7ET to 97a South Hill Park, South Hill Park London NW3 2SP on 7 March 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of 97 SOUTH HILL PARK LIMITED are www.97southhillpark.co.uk, and www.97-south-hill-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. 97 South Hill Park Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03138271. 97 South Hill Park Limited has been working since 15 December 1995. The present status of the company is Active. The registered address of 97 South Hill Park Limited is 97a South Hill Park South Hill Park London England Nw3 2sp. The company`s financial liabilities are £1.99k. It is £1.9k against last year. The cash in hand is £2.69k. It is £1.98k against last year. And the total assets are £2.69k, which is £1.98k against last year. FREEMAN, Cherry Louise is a Secretary of the company. FREEMAN, Cherry is a Director of the company. KANARECK, Paul Samuel is a Director of the company. Secretary BANKS, Emily Jane has been resigned. Secretary CHURCH, Murray Stewart has been resigned. Secretary CHURCH, Murray Stewart has been resigned. Secretary CLARKE, Soheila has been resigned. Secretary SADLER, Catharine Anne has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director ADAMS, Jean Christine Lilian has been resigned. Director BANKS, Matthew Rupert has been resigned. Director CHURCH, Murray Stewart has been resigned. Director D'SA, Andi Marie has been resigned. Director FORD, Jenifer has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director TOWNLEY, Richard Alan Harvey has been resigned. The company operates in "Residents property management".


97 south hill park Key Finiance

LIABILITIES £1.99k
+1975%
CASH £2.69k
+280%
TOTAL ASSETS £2.69k
+280%
All Financial Figures

Current Directors

Secretary
FREEMAN, Cherry Louise
Appointed Date: 09 July 2016

Director
FREEMAN, Cherry
Appointed Date: 24 January 2008
50 years old

Director
KANARECK, Paul Samuel
Appointed Date: 24 October 2011
51 years old

Resigned Directors

Secretary
BANKS, Emily Jane
Resigned: 15 August 2007
Appointed Date: 01 September 2006

Secretary
CHURCH, Murray Stewart
Resigned: 09 July 2016
Appointed Date: 15 August 2007

Secretary
CHURCH, Murray Stewart
Resigned: 01 September 2006
Appointed Date: 31 July 2005

Secretary
CLARKE, Soheila
Resigned: 31 July 2005
Appointed Date: 14 October 1997

Secretary
SADLER, Catharine Anne
Resigned: 30 August 1997
Appointed Date: 15 December 1995

Nominee Secretary
THOMAS, Howard
Resigned: 15 December 1995
Appointed Date: 15 December 1995

Director
ADAMS, Jean Christine Lilian
Resigned: 14 September 2001
Appointed Date: 15 December 1995
90 years old

Director
BANKS, Matthew Rupert
Resigned: 15 August 2007
Appointed Date: 28 April 2006
58 years old

Director
CHURCH, Murray Stewart
Resigned: 09 July 2016
Appointed Date: 15 December 1995
91 years old

Director
D'SA, Andi Marie
Resigned: 27 April 2006
Appointed Date: 01 June 2002
59 years old

Director
FORD, Jenifer
Resigned: 01 November 2007
Appointed Date: 01 August 2005
91 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 15 December 1995
Appointed Date: 15 December 1995
63 years old

Director
TOWNLEY, Richard Alan Harvey
Resigned: 22 December 2015
Appointed Date: 20 October 2011
79 years old

Persons With Significant Control

Ms Cherry Louise Freeman
Notified on: 10 December 2016
50 years old
Nature of control: Ownership of shares – 75% or more

Mr Paul Samuel Kanareck
Notified on: 10 December 2016
51 years old
Nature of control: Ownership of shares – 75% or more

97 SOUTH HILL PARK LIMITED Events

26 Mar 2017
Confirmation statement made on 8 January 2017 with updates
07 Mar 2017
Registered office address changed from Slatestones Abbey Road Cornworthy Nr. Totnes Devon TQ9 7ET to 97a South Hill Park, South Hill Park London NW3 2SP on 7 March 2017
31 Oct 2016
Total exemption small company accounts made up to 31 December 2015
09 Jul 2016
Appointment of Mrs Cherry Louise Freeman as a secretary on 9 July 2016
09 Jul 2016
Termination of appointment of Murray Stewart Church as a director on 9 July 2016
...
... and 65 more events
26 Jan 1996
New secretary appointed
26 Jan 1996
New director appointed
26 Jan 1996
New director appointed
26 Jan 1996
Registered office changed on 26/01/96 from: 16 st john street london EC1M 4AY
15 Dec 1995
Incorporation