ARIEL COURT RESIDENTS ASSOCIATION LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 6LH

Company number 03990941
Status Active
Incorporation Date 11 May 2000
Company Type Private Limited Company
Address 13 HARBEN HOUSE, HARBEN PARADE FINCHLEY ROAD, LONDON, NW3 6LH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 25 March 2016; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 12 ; Total exemption small company accounts made up to 25 March 2015. The most likely internet sites of ARIEL COURT RESIDENTS ASSOCIATION LIMITED are www.arielcourtresidentsassociation.co.uk, and www.ariel-court-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Ariel Court Residents Association Limited is a Private Limited Company. The company registration number is 03990941. Ariel Court Residents Association Limited has been working since 11 May 2000. The present status of the company is Active. The registered address of Ariel Court Residents Association Limited is 13 Harben House Harben Parade Finchley Road London Nw3 6lh. The cash in hand is £0.01k. It is £0k against last year. . STARDATA BUSINESS SERVICES LIMITED is a Secretary of the company. BIGHAM, Jean Margaret is a Director of the company. KERR, Alastair Malcolm is a Director of the company. TINDLEY, George William is a Director of the company. Secretary BRADLEY, Diana Mary has been resigned. Secretary BRADLEY, Diana Mary has been resigned. Secretary WHITE, Terence Robert has been resigned. Secretary CRABTREE PM LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRADLEY, David James has been resigned. Director BRADLEY, Diana Mary has been resigned. Director LEESE, Jeremy Mountford has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


ariel court residents association Key Finiance

LIABILITIES n/a
CASH £0.01k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
STARDATA BUSINESS SERVICES LIMITED
Appointed Date: 28 February 2005

Director
BIGHAM, Jean Margaret
Appointed Date: 01 February 2011
75 years old

Director
KERR, Alastair Malcolm
Appointed Date: 14 July 2005
69 years old

Director
TINDLEY, George William
Appointed Date: 11 May 2000
66 years old

Resigned Directors

Secretary
BRADLEY, Diana Mary
Resigned: 22 December 2003
Appointed Date: 12 June 2003

Secretary
BRADLEY, Diana Mary
Resigned: 12 June 2003
Appointed Date: 11 May 2000

Secretary
WHITE, Terence Robert
Resigned: 21 January 2005
Appointed Date: 06 December 2004

Secretary
CRABTREE PM LIMITED
Resigned: 21 January 2005
Appointed Date: 31 July 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 May 2000
Appointed Date: 11 May 2000

Director
BRADLEY, David James
Resigned: 12 October 2010
Appointed Date: 26 February 2009
62 years old

Director
BRADLEY, Diana Mary
Resigned: 26 February 2009
Appointed Date: 14 June 2003
93 years old

Director
LEESE, Jeremy Mountford
Resigned: 09 November 2004
Appointed Date: 11 May 2000
81 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 May 2000
Appointed Date: 11 May 2000

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 11 May 2000
Appointed Date: 11 May 2000

ARIEL COURT RESIDENTS ASSOCIATION LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 25 March 2016
23 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 12

13 Nov 2015
Total exemption small company accounts made up to 25 March 2015
22 May 2015
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 12

04 Mar 2015
Statement of capital following an allotment of shares on 20 February 2015
  • GBP 12

...
... and 57 more events
30 Jun 2000
New director appointed
30 Jun 2000
Director resigned
30 Jun 2000
Secretary resigned;director resigned
30 Jun 2000
Registered office changed on 30/06/00 from: 167 fleet street london EC4A 2JB
11 May 2000
Incorporation