ELIZABETH HENDERSON DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 3BG
Company number 04858521
Status Active
Incorporation Date 6 August 2003
Company Type Private Limited Company
Address 6TH FLOOR, 338 EUSTON ROAD, LONDON, NW1 3BG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Director's details changed for Mr Gordon Forbes Clements on 6 February 2017; Confirmation statement made on 6 August 2016 with updates; Total exemption full accounts made up to 30 September 2015. The most likely internet sites of ELIZABETH HENDERSON DEVELOPMENTS LIMITED are www.elizabethhendersondevelopments.co.uk, and www.elizabeth-henderson-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Elizabeth Henderson Developments Limited is a Private Limited Company. The company registration number is 04858521. Elizabeth Henderson Developments Limited has been working since 06 August 2003. The present status of the company is Active. The registered address of Elizabeth Henderson Developments Limited is 6th Floor 338 Euston Road London Nw1 3bg. . CAPITAL TRADING COMPANIES SECRETARIES LIMITED is a Secretary of the company. CLEMENTS, Gordon Forbes is a Director of the company. DANIELS, Stephen Richards is a Director of the company. STOCKWELL, Fiona Alison is a Director of the company. Secretary GAIN, Jonathan Mark has been resigned. Secretary MCGLOGAN, Bruce has been resigned. Secretary OLIVER, William has been resigned. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Director AGNEW, David Richard Charles has been resigned. Director DODWELL, John Christopher has been resigned. Director ELLINGHAM, Oliver Bernard has been resigned. Director FURLONG, Gwynne Patrick has been resigned. Director HEWITT, Peter Lionel Raleigh has been resigned. Director JACKSON-STOPS, Timothy William Ashworth has been resigned. Director JENKINS, Nicholas Edward Vellacott has been resigned. Director LEWIS, Gary William Mccann has been resigned. Director NEWTON, Hilary Paul has been resigned. Director ROSCROW, Peter Donald has been resigned. Director TAYLOR, Christopher James has been resigned. Director TEWKESBURY, Grant has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CAPITAL TRADING COMPANIES SECRETARIES LIMITED
Appointed Date: 20 March 2006

Director
CLEMENTS, Gordon Forbes
Appointed Date: 15 January 2014
61 years old

Director
DANIELS, Stephen Richards
Appointed Date: 23 August 2013
45 years old

Director
STOCKWELL, Fiona Alison
Appointed Date: 12 September 2011
63 years old

Resigned Directors

Secretary
GAIN, Jonathan Mark
Resigned: 16 December 2003
Appointed Date: 06 August 2003

Secretary
MCGLOGAN, Bruce
Resigned: 26 April 2005
Appointed Date: 16 December 2003

Secretary
OLIVER, William
Resigned: 20 March 2006
Appointed Date: 26 April 2005

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 06 August 2003
Appointed Date: 06 August 2003

Director
AGNEW, David Richard Charles
Resigned: 02 November 2009
Appointed Date: 01 November 2006
72 years old

Director
DODWELL, John Christopher
Resigned: 15 January 2014
Appointed Date: 29 November 2011
80 years old

Director
ELLINGHAM, Oliver Bernard
Resigned: 25 November 2011
Appointed Date: 02 November 2009
68 years old

Director
FURLONG, Gwynne Patrick
Resigned: 05 September 2008
Appointed Date: 18 August 2006
78 years old

Director
HEWITT, Peter Lionel Raleigh
Resigned: 12 September 2011
Appointed Date: 26 August 2008
72 years old

Director
JACKSON-STOPS, Timothy William Ashworth
Resigned: 01 November 2006
Appointed Date: 06 August 2003
83 years old

Director
JENKINS, Nicholas Edward Vellacott
Resigned: 04 January 2010
Appointed Date: 05 September 2008
47 years old

Director
LEWIS, Gary William Mccann
Resigned: 18 August 2006
Appointed Date: 31 January 2006
55 years old

Director
NEWTON, Hilary Paul
Resigned: 26 August 2008
Appointed Date: 06 August 2003
66 years old

Director
ROSCROW, Peter Donald
Resigned: 19 April 2004
Appointed Date: 06 August 2003
62 years old

Director
TAYLOR, Christopher James
Resigned: 23 August 2013
Appointed Date: 04 January 2010
46 years old

Director
TEWKESBURY, Grant
Resigned: 31 January 2006
Appointed Date: 19 April 2004
57 years old

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 06 August 2003
Appointed Date: 06 August 2003

ELIZABETH HENDERSON DEVELOPMENTS LIMITED Events

08 Feb 2017
Director's details changed for Mr Gordon Forbes Clements on 6 February 2017
25 Aug 2016
Confirmation statement made on 6 August 2016 with updates
06 Jun 2016
Total exemption full accounts made up to 30 September 2015
17 Aug 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 50,000

06 Jun 2015
Total exemption full accounts made up to 30 September 2014
...
... and 70 more events
07 Aug 2003
Director resigned
07 Aug 2003
Secretary resigned
07 Aug 2003
New secretary appointed
07 Aug 2003
New director appointed
06 Aug 2003
Incorporation