ELM PARK ROAD RESIDENTS COMPANY LIMITED

Hellopages » Greater London » Camden » NW1 9QS

Company number 02683949
Status Active
Incorporation Date 4 February 1992
Company Type Private Limited Company
Address 349 ROYAL COLLEGE STREET, LONDON, NW1 9QS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 980 ; Termination of appointment of Stanley William Richard Carvin as a director on 24 May 2016. The most likely internet sites of ELM PARK ROAD RESIDENTS COMPANY LIMITED are www.elmparkroadresidentscompany.co.uk, and www.elm-park-road-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Elm Park Road Residents Company Limited is a Private Limited Company. The company registration number is 02683949. Elm Park Road Residents Company Limited has been working since 04 February 1992. The present status of the company is Active. The registered address of Elm Park Road Residents Company Limited is 349 Royal College Street London Nw1 9qs. . RINGLEY LIMITED is a Secretary of the company. PETROOK, David Simon is a Director of the company. SAMPAT, Subhash Vanraj is a Director of the company. Secretary BAILEY, Stephen has been resigned. Secretary BIRKETT, Peter has been resigned. Secretary BURNAND, Robert George has been resigned. Secretary JOYCE, Peter Henry has been resigned. Secretary RINGLEY LIMITED has been resigned. Director BAILEY, Stephen has been resigned. Director BROWN, Alan Duke has been resigned. Director BRUCE LOCKHART, Pamela has been resigned. Director CARVIN, Stanley William Richard has been resigned. Director CATCHICK, Brian Keith has been resigned. Director COOLEY, Valerie May has been resigned. Director HUDSON, Samantha Jane has been resigned. Director JENNINGS, Josephine Elizabeth has been resigned. Director JESSOP, Christopher Richard Piers has been resigned. Director JESSOP, Helen Sarah Louise has been resigned. Director MACDONALD, Malcolm has been resigned. Director MURTON, John Francis has been resigned. Director O'LEARY, Breeda has been resigned. Director RICH, Jason Craig has been resigned. Director SHARP, David Anthony has been resigned. Director TOWERS, Jenny has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
RINGLEY LIMITED
Appointed Date: 20 February 2002

Director
PETROOK, David Simon
Appointed Date: 14 April 2010
63 years old

Director
SAMPAT, Subhash Vanraj
Appointed Date: 28 September 1998
77 years old

Resigned Directors

Secretary
BAILEY, Stephen
Resigned: 22 March 1994
Appointed Date: 28 February 1994

Secretary
BIRKETT, Peter
Resigned: 28 February 1994
Appointed Date: 31 January 1992

Secretary
BURNAND, Robert George
Resigned: 14 May 1998
Appointed Date: 22 March 1994

Secretary
JOYCE, Peter Henry
Resigned: 01 July 1999
Appointed Date: 14 May 1998

Secretary
RINGLEY LIMITED
Resigned: 20 February 2002
Appointed Date: 01 July 1999

Director
BAILEY, Stephen
Resigned: 08 March 2005
Appointed Date: 22 March 1994
56 years old

Director
BROWN, Alan Duke
Resigned: 28 February 1994
Appointed Date: 31 January 1992
65 years old

Director
BRUCE LOCKHART, Pamela
Resigned: 10 September 2009
Appointed Date: 18 September 2000
80 years old

Director
CARVIN, Stanley William Richard
Resigned: 24 May 2016
Appointed Date: 14 April 2010
86 years old

Director
CATCHICK, Brian Keith
Resigned: 16 June 2009
Appointed Date: 11 November 2003
86 years old

Director
COOLEY, Valerie May
Resigned: 12 November 1997
Appointed Date: 12 June 1995
88 years old

Director
HUDSON, Samantha Jane
Resigned: 08 September 1995
Appointed Date: 12 June 1995
60 years old

Director
JENNINGS, Josephine Elizabeth
Resigned: 27 August 1997
Appointed Date: 25 September 1995
61 years old

Director
JESSOP, Christopher Richard Piers
Resigned: 06 December 1998
Appointed Date: 31 October 1996
53 years old

Director
JESSOP, Helen Sarah Louise
Resigned: 01 August 1997
Appointed Date: 12 January 1996
55 years old

Director
MACDONALD, Malcolm
Resigned: 25 October 1995
Appointed Date: 12 June 1995
88 years old

Director
MURTON, John Francis
Resigned: 12 June 1995
Appointed Date: 28 February 1994
78 years old

Director
O'LEARY, Breeda
Resigned: 06 February 1998
Appointed Date: 25 September 1995
64 years old

Director
RICH, Jason Craig
Resigned: 06 February 1998
Appointed Date: 25 September 1995
55 years old

Director
SHARP, David Anthony
Resigned: 03 November 1997
Appointed Date: 12 June 1995
59 years old

Director
TOWERS, Jenny
Resigned: 09 February 2006
Appointed Date: 20 April 1998
59 years old

ELM PARK ROAD RESIDENTS COMPANY LIMITED Events

04 Jul 2016
Accounts for a dormant company made up to 30 June 2016
16 Jun 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 980

24 May 2016
Termination of appointment of Stanley William Richard Carvin as a director on 24 May 2016
19 Oct 2015
Director's details changed for Mr Subhash Vanraj Sampat on 15 October 2015
01 Jul 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 94 more events
27 Feb 1994
Return made up to 04/02/94; change of members

09 Nov 1993
Full accounts made up to 31 December 1992

02 Apr 1993
Return made up to 04/02/93; full list of members

11 Feb 1992
Accounting reference date notified as 31/12

04 Feb 1992
Incorporation