FOURSITE LIMITED

Hellopages » Greater London » Camden » NW6 3PJ

Company number 01160377
Status Active
Incorporation Date 15 February 1974
Company Type Private Limited Company
Address 128 GREENCROFT GARDENS, LONDON, NW6 3PJ
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 one hundred and seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FOURSITE LIMITED are www.foursite.co.uk, and www.foursite.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and eight months. Foursite Limited is a Private Limited Company. The company registration number is 01160377. Foursite Limited has been working since 15 February 1974. The present status of the company is Active. The registered address of Foursite Limited is 128 Greencroft Gardens London Nw6 3pj. The company`s financial liabilities are £4.29k. It is £-0.37k against last year. The cash in hand is £4.59k. It is £-0.37k against last year. And the total assets are £4.59k, which is £-0.37k against last year. OSHRY, Gail is a Secretary of the company. AKHOUN, Imran is a Director of the company. MCCORMACK, Daire is a Director of the company. OSHRY, Gail is a Director of the company. SHIRLEY, Matthew Justinian Lester is a Director of the company. Secretary BLECHER, Ariel has been resigned. Secretary CAMPBELL, Rebecca Middleton has been resigned. Secretary DUMBELL, Marc Rene George has been resigned. Secretary LAREW, Allison Reny has been resigned. Secretary MCCORMACK, Daire has been resigned. Secretary SHIRLEY, Matthew Justinian Lester has been resigned. Secretary SOMERVILLE, William Buchanan, Dr has been resigned. Secretary TOWNEND, Jane Elisabeth has been resigned. Director AHMAN, Jonas has been resigned. Director BAR, Gil has been resigned. Director BEALE, Ned has been resigned. Director BLECHER, Ariel has been resigned. Director BROWN, Andrew David Patrick has been resigned. Director CAMPBELL, Rebecca Middleton has been resigned. Director DUMBELL, Marc Rene George has been resigned. Director GIANNAKOULAS, Andreas, Mr Doctor has been resigned. Director HALE, Barbara has been resigned. Director HENNESEY, Richard Michael has been resigned. Director LAREW, Allison Reny has been resigned. Director SOMERVILLE, William Buchanan, Dr has been resigned. Director TOWNEND, Jane Elisabeth has been resigned. The company operates in "Other letting and operating of own or leased real estate".


foursite Key Finiance

LIABILITIES £4.29k
-9%
CASH £4.59k
-8%
TOTAL ASSETS £4.59k
-8%
All Financial Figures

Current Directors

Secretary
OSHRY, Gail
Appointed Date: 14 November 2014

Director
AKHOUN, Imran
Appointed Date: 14 November 2014
43 years old

Director
MCCORMACK, Daire
Appointed Date: 05 July 2004
52 years old

Director
OSHRY, Gail
Appointed Date: 01 October 2012
43 years old

Director
SHIRLEY, Matthew Justinian Lester
Appointed Date: 25 March 2001
63 years old

Resigned Directors

Secretary
BLECHER, Ariel
Resigned: 05 November 2001
Appointed Date: 25 September 2000

Secretary
CAMPBELL, Rebecca Middleton
Resigned: 05 August 1999
Appointed Date: 06 March 1997

Secretary
DUMBELL, Marc Rene George
Resigned: 05 July 2004
Appointed Date: 05 November 2001

Secretary
LAREW, Allison Reny
Resigned: 25 March 2001
Appointed Date: 31 March 2000

Secretary
MCCORMACK, Daire
Resigned: 14 November 2014
Appointed Date: 31 July 2009

Secretary
SHIRLEY, Matthew Justinian Lester
Resigned: 31 July 2009
Appointed Date: 05 July 2004

Secretary
SOMERVILLE, William Buchanan, Dr
Resigned: 06 March 1997

Secretary
TOWNEND, Jane Elisabeth
Resigned: 31 March 2000
Appointed Date: 05 August 1999

Director
AHMAN, Jonas
Resigned: 01 August 2012
Appointed Date: 12 June 2007
53 years old

Director
BAR, Gil
Resigned: 12 June 2007
Appointed Date: 25 September 2004
54 years old

Director
BEALE, Ned
Resigned: 14 November 2014
Appointed Date: 03 August 2007
48 years old

Director
BLECHER, Ariel
Resigned: 24 September 2004
Appointed Date: 29 May 1998
58 years old

Director
BROWN, Andrew David Patrick
Resigned: 29 May 1998
Appointed Date: 11 February 1994
58 years old

Director
CAMPBELL, Rebecca Middleton
Resigned: 19 January 2001
Appointed Date: 04 February 1994
58 years old

Director
DUMBELL, Marc Rene George
Resigned: 05 July 2004
Appointed Date: 25 March 2001
50 years old

Director
GIANNAKOULAS, Andreas, Mr Doctor
Resigned: 04 February 1994
89 years old

Director
HALE, Barbara
Resigned: 20 December 1996
96 years old

Director
HENNESEY, Richard Michael
Resigned: 11 February 1994
97 years old

Director
LAREW, Allison Reny
Resigned: 01 December 2000
Appointed Date: 31 March 2000
59 years old

Director
SOMERVILLE, William Buchanan, Dr
Resigned: 05 March 1997
89 years old

Director
TOWNEND, Jane Elisabeth
Resigned: 03 August 2007
Appointed Date: 05 March 1997
61 years old

FOURSITE LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Sep 2016
Confirmation statement made on 1 September 2016 with updates
15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-19
  • GBP 4

19 Sep 2015
Termination of appointment of Daire Mccormack as a secretary on 14 November 2014
...
... and 97 more events
27 Jul 1988
Return made up to 01/07/88; full list of members

30 Oct 1987
Full accounts made up to 5 April 1987

30 Oct 1987
Return made up to 01/10/87; full list of members

13 Dec 1986
Return made up to 30/06/86; full list of members

12 Nov 1986
Full accounts made up to 5 April 1986