EXPECTATIONS LIMITED
LONDON

Hellopages » Greater London » Camden » NW5 1LP

Company number 01609307
Status Active
Incorporation Date 25 January 1982
Company Type Private Limited Company
Address UNIT M SPECTRUM HOUSE, 32-34 GORDON HOUSE ROAD, LONDON, NW5 1LP
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Termination of appointment of Robert Walker Hanwell as a secretary on 13 March 2017; Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 27 September 2016 with updates. The most likely internet sites of EXPECTATIONS LIMITED are www.expectations.co.uk, and www.expectations.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight months. Expectations Limited is a Private Limited Company. The company registration number is 01609307. Expectations Limited has been working since 25 January 1982. The present status of the company is Active. The registered address of Expectations Limited is Unit M Spectrum House 32 34 Gordon House Road London Nw5 1lp. The company`s financial liabilities are £0k. It is £0k against last year. . FROST, James Edward is a Director of the company. TOPHAM, Simon Andrew is a Director of the company. Secretary HANWELL, Robert Walker has been resigned. Secretary PITHERS, Anthony has been resigned. Director DIPPLE, John Christopher has been resigned. Director FIDLER, Christopher has been resigned. Director GARA, Patricia Anne has been resigned. Director GRAHAM-BELL, Christopher Michael has been resigned. Director IRWIN, Guy Patrick has been resigned. Director LYONS, Ashley Marc has been resigned. Director PITHERS, Anthony has been resigned. Director STREIGLER, Kurt has been resigned. Director WHEATLEY, Jonathan Sichel has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


expectations Key Finiance

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

Current Directors

Director
FROST, James Edward
Appointed Date: 10 December 2014
56 years old

Director
TOPHAM, Simon Andrew
Appointed Date: 20 May 2003
61 years old

Resigned Directors

Secretary
HANWELL, Robert Walker
Resigned: 13 March 2017
Appointed Date: 20 May 2003

Secretary
PITHERS, Anthony
Resigned: 20 May 2003

Director
DIPPLE, John Christopher
Resigned: 25 October 1996
Appointed Date: 23 October 1995
65 years old

Director
FIDLER, Christopher
Resigned: 03 May 1994
75 years old

Director
GARA, Patricia Anne
Resigned: 07 February 1992
84 years old

Director
GRAHAM-BELL, Christopher Michael
Resigned: 10 December 2014
Appointed Date: 24 July 2002
73 years old

Director
IRWIN, Guy Patrick
Resigned: 24 July 2002
Appointed Date: 07 January 1997
64 years old

Director
LYONS, Ashley Marc
Resigned: 25 October 1996
Appointed Date: 23 October 1995
62 years old

Director
PITHERS, Anthony
Resigned: 01 July 2004
71 years old

Director
STREIGLER, Kurt
Resigned: 24 July 2002
Appointed Date: 07 January 1997
65 years old

Director
WHEATLEY, Jonathan Sichel
Resigned: 20 May 2003
Appointed Date: 31 May 1994
61 years old

Persons With Significant Control

Hc1236 Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EXPECTATIONS LIMITED Events

13 Mar 2017
Termination of appointment of Robert Walker Hanwell as a secretary on 13 March 2017
01 Mar 2017
Total exemption small company accounts made up to 30 April 2016
15 Nov 2016
Confirmation statement made on 27 September 2016 with updates
29 Jan 2016
Accounts for a dormant company made up to 30 April 2015
01 Oct 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 70,100

...
... and 96 more events
17 Jan 1987
Accounts for a dormant company made up to 31 March 1983

17 Jan 1987
Accounts for a dormant company made up to 31 March 1984

17 Jan 1987
Accounts for a dormant company made up to 31 March 1986

12 Dec 1986
Return made up to 14/10/86; full list of members

02 Jan 1986
Registered office changed on 02/01/86 from: 56 hoxton square london N1 6PB

EXPECTATIONS LIMITED Charges

10 December 2014
Charge code 0160 9307 0002
Delivered: 20 December 2014
Status: Outstanding
Persons entitled: James Edward Frost
Description: Contains fixed charge…
26 February 1993
Debenture
Delivered: 5 March 1993
Status: Satisfied on 24 October 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…