FORTY-SIX DENNINGTON PARK ROAD LIMITED

Hellopages » Greater London » Camden » NW6 1BD

Company number 01137158
Status Active
Incorporation Date 1 October 1973
Company Type Private Limited Company
Address 46 DENNINGTON PARK ROAD, LONDON, NW6 1BD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 October 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 100 . The most likely internet sites of FORTY-SIX DENNINGTON PARK ROAD LIMITED are www.fortysixdenningtonparkroad.co.uk, and www.forty-six-dennington-park-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and twelve months. Forty Six Dennington Park Road Limited is a Private Limited Company. The company registration number is 01137158. Forty Six Dennington Park Road Limited has been working since 01 October 1973. The present status of the company is Active. The registered address of Forty Six Dennington Park Road Limited is 46 Dennington Park Road London Nw6 1bd. . THOMAS, Kimberley Darlington is a Secretary of the company. EDMONDSON, Kenneth John is a Director of the company. LENSSEN, Janet is a Director of the company. LENSSEN, Paul is a Director of the company. LIPSITZ, David Melvin is a Director of the company. THOMAS, Kimberley Darlington is a Director of the company. WALKER, Christopher Neal is a Director of the company. WALKER, Virginia Clare is a Director of the company. Secretary EDMONDSON, John has been resigned. Secretary EDMONDSON, Kenneth John has been resigned. Secretary KENDRICK, Karen Jane has been resigned. Secretary LENSSEN, Paul has been resigned. Secretary THOMAS, Kimberley Darlington has been resigned. Director BUCKNALL, Jane Emma has been resigned. Director HARRIS, Timothy John has been resigned. Director KENDRICK, Karen Jane has been resigned. Director MCPHERSON, Clark Brendan has been resigned. Director ROBINSON, Maxine Frances has been resigned. Director SHAW, Tanya has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
THOMAS, Kimberley Darlington
Appointed Date: 17 April 2014

Director

Director
LENSSEN, Janet

82 years old

Director
LENSSEN, Paul

82 years old

Director
LIPSITZ, David Melvin
Appointed Date: 19 February 2010
71 years old

Director

Director
WALKER, Christopher Neal
Appointed Date: 07 June 1999
57 years old

Director
WALKER, Virginia Clare
Appointed Date: 07 June 1999
52 years old

Resigned Directors

Secretary
EDMONDSON, John
Resigned: 31 December 2007
Appointed Date: 01 March 2004

Secretary
EDMONDSON, Kenneth John
Resigned: 17 April 2014
Appointed Date: 30 April 2011

Secretary
KENDRICK, Karen Jane
Resigned: 06 November 1992

Secretary
LENSSEN, Paul
Resigned: 01 March 2004
Appointed Date: 06 November 1992

Secretary
THOMAS, Kimberley Darlington
Resigned: 30 April 2011
Appointed Date: 31 December 2007

Director
BUCKNALL, Jane Emma
Resigned: 28 July 1995
63 years old

Director
HARRIS, Timothy John
Resigned: 07 June 1999
Appointed Date: 23 January 1997
63 years old

Director
KENDRICK, Karen Jane
Resigned: 23 January 1997
70 years old

Director
MCPHERSON, Clark Brendan
Resigned: 19 February 2010
Appointed Date: 01 July 2000
56 years old

Director
ROBINSON, Maxine Frances
Resigned: 30 July 1997
Appointed Date: 28 July 1995
65 years old

Director
SHAW, Tanya
Resigned: 01 July 2000
Appointed Date: 30 July 1997
51 years old

FORTY-SIX DENNINGTON PARK ROAD LIMITED Events

23 Nov 2016
Confirmation statement made on 25 October 2016 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Nov 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
07 Nov 2014
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100

...
... and 87 more events
13 May 1987
Full accounts made up to 31 December 1986

13 May 1987
Return made up to 24/04/87; full list of members

30 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Jul 1986
Full accounts made up to 31 December 1985

09 Jul 1986
Return made up to 08/07/86; full list of members