KEMPLAY ROAD MANAGEMENT LIMITED
LONDON DIRECTSWAY LIMITED

Hellopages » Greater London » Camden » NW3 1SY

Company number 03634934
Status Active
Incorporation Date 18 September 1998
Company Type Private Limited Company
Address 4 KEMPLAY ROAD, LONDON, ENGLAND, NW3 1SY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 15 September 2016 with updates; Registered office address changed from Flat a 4 Kemplay Road London NW3 1SY to 4 Kemplay Road London NW3 1SY on 21 September 2016; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of KEMPLAY ROAD MANAGEMENT LIMITED are www.kemplayroadmanagement.co.uk, and www.kemplay-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Kemplay Road Management Limited is a Private Limited Company. The company registration number is 03634934. Kemplay Road Management Limited has been working since 18 September 1998. The present status of the company is Active. The registered address of Kemplay Road Management Limited is 4 Kemplay Road London England Nw3 1sy. The company`s financial liabilities are £1k. It is £0k against last year. . HOCHFELD, Kim is a Secretary of the company. MCGLASHAN, Alexander is a Director of the company. SCIAMA, Sonia is a Director of the company. Secretary HOWARTH, Karen Elisabeth has been resigned. Secretary WOOLLEY, Anthony Richard has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director COOPER, Craig has been resigned. Director HOWARTH, Charles Bernard Paul has been resigned. Director PESIC, Milica has been resigned. Director WOOLLEY, Anthony Richard has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Residents property management".


kemplay road management Key Finiance

LIABILITIES £1k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HOCHFELD, Kim
Appointed Date: 08 January 2007

Director
MCGLASHAN, Alexander
Appointed Date: 08 January 2007
63 years old

Director
SCIAMA, Sonia
Appointed Date: 20 September 1998
60 years old

Resigned Directors

Secretary
HOWARTH, Karen Elisabeth
Resigned: 08 January 2007
Appointed Date: 09 July 2002

Secretary
WOOLLEY, Anthony Richard
Resigned: 09 July 2002
Appointed Date: 20 September 1998

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 20 September 1998
Appointed Date: 18 September 1998

Director
COOPER, Craig
Resigned: 10 November 1999
Appointed Date: 20 September 1998
73 years old

Director
HOWARTH, Charles Bernard Paul
Resigned: 08 January 2007
Appointed Date: 09 July 2002
58 years old

Director
PESIC, Milica
Resigned: 28 August 2015
Appointed Date: 10 November 1999
70 years old

Director
WOOLLEY, Anthony Richard
Resigned: 09 July 2002
Appointed Date: 20 September 1998
56 years old

Nominee Director
BONUSWORTH LIMITED
Resigned: 20 September 1998
Appointed Date: 18 September 1998

Persons With Significant Control

Mr Alexander Mcglashan
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Ms Kim Hochfeld
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

Ms Sonia Sciama
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

KEMPLAY ROAD MANAGEMENT LIMITED Events

25 Sep 2016
Confirmation statement made on 15 September 2016 with updates
21 Sep 2016
Registered office address changed from Flat a 4 Kemplay Road London NW3 1SY to 4 Kemplay Road London NW3 1SY on 21 September 2016
25 Jun 2016
Accounts for a dormant company made up to 30 September 2015
14 Oct 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 3

17 Sep 2015
Termination of appointment of Milica Pesic as a director on 28 August 2015
...
... and 50 more events
21 Jan 1999
Secretary resigned
03 Nov 1998
Memorandum and Articles of Association
03 Nov 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Oct 1998
Company name changed directsway LIMITED\certificate issued on 08/10/98
18 Sep 1998
Incorporation