CAMDEN STREET RESIDENTS LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 9PA

Company number 02120902
Status Active
Incorporation Date 8 April 1987
Company Type Private Limited Company
Address C/O MR LARRY MARKEY, FLAT 2, 154 CAMDEN STREET, LONDON, NW1 9PA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Micro company accounts made up to 31 March 2017; Confirmation statement made on 19 March 2017 with updates; Micro company accounts made up to 31 March 2016. The most likely internet sites of CAMDEN STREET RESIDENTS LIMITED are www.camdenstreetresidents.co.uk, and www.camden-street-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. Camden Street Residents Limited is a Private Limited Company. The company registration number is 02120902. Camden Street Residents Limited has been working since 08 April 1987. The present status of the company is Active. The registered address of Camden Street Residents Limited is C O Mr Larry Markey Flat 2 154 Camden Street London Nw1 9pa. The company`s financial liabilities are £0k. It is £0k against last year. . OKEEFFE, Josephine Mary Magdalene Dunderdale is a Secretary of the company. BURGESS, Ian Richard is a Director of the company. CELLALI SIK, Rohat is a Director of the company. CROWE, Lawrence Frederick is a Director of the company. MARKEY, Laurence Martin is a Director of the company. MATHESON, Mark Philip is a Director of the company. NASBERG, Brenda Lee is a Director of the company. Secretary SIDDLE, Timothy Mark has been resigned. Secretary STROUD, Joanna has been resigned. Director ABELL, James Terence has been resigned. Director JEFFRIES, Eileen has been resigned. Director MACNAUGHTON, Jane has been resigned. Director PYE, Marlene Lorna has been resigned. Director SANDERS, David Henry has been resigned. Director SIDDLE, Timothy Mark has been resigned. Director STONES, John Edward has been resigned. Director STROUD, Joanna has been resigned. Director WILLIAMS, Benjamin John has been resigned. Director WILLIAMSON, Jan Rachel has been resigned. The company operates in "Residents property management".


camden street residents Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
OKEEFFE, Josephine Mary Magdalene Dunderdale
Appointed Date: 22 October 2002

Director
BURGESS, Ian Richard
Appointed Date: 23 January 2006
62 years old

Director
CELLALI SIK, Rohat
Appointed Date: 26 March 2004
50 years old

Director

Director
MARKEY, Laurence Martin
Appointed Date: 02 February 1994
61 years old

Director
MATHESON, Mark Philip
Appointed Date: 20 November 2006
56 years old

Director
NASBERG, Brenda Lee

69 years old

Resigned Directors

Secretary
SIDDLE, Timothy Mark
Resigned: 21 February 1998

Secretary
STROUD, Joanna
Resigned: 29 October 2002
Appointed Date: 07 February 1998

Director
ABELL, James Terence
Resigned: 29 October 2002
80 years old

Director
JEFFRIES, Eileen
Resigned: 12 January 1993
74 years old

Director
MACNAUGHTON, Jane
Resigned: 29 October 2002
Appointed Date: 15 November 2000
56 years old

Director
PYE, Marlene Lorna
Resigned: 13 January 2009
Appointed Date: 02 February 1994
84 years old

Director
SANDERS, David Henry
Resigned: 02 February 1994
70 years old

Director
SIDDLE, Timothy Mark
Resigned: 14 November 2000
68 years old

Director
STONES, John Edward
Resigned: 07 February 1998
Appointed Date: 02 February 1994
57 years old

Director
STROUD, Joanna
Resigned: 29 October 2002
Appointed Date: 07 February 1998
52 years old

Director
WILLIAMS, Benjamin John
Resigned: 20 November 2006
Appointed Date: 22 October 2002
46 years old

Director
WILLIAMSON, Jan Rachel
Resigned: 23 January 2006
Appointed Date: 22 October 2002
51 years old

CAMDEN STREET RESIDENTS LIMITED Events

01 May 2017
Micro company accounts made up to 31 March 2017
20 Mar 2017
Confirmation statement made on 19 March 2017 with updates
14 Apr 2016
Micro company accounts made up to 31 March 2016
22 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100

22 Apr 2015
Micro company accounts made up to 31 March 2015
...
... and 87 more events
11 Jul 1989
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

05 May 1987
Registered office changed on 05/05/87 from: 24 camden high st london NW1 ojh

05 May 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Apr 1987
Certificate of Incorporation

08 Apr 1987
Registered office changed on 08/04/87 from: 124-128 city road london EC1V 2NJ