ONE HUNDRED AND THREE FORDWYCH ROAD LIMITED
LONDON

Hellopages » Greater London » Camden » NW2 3TL

Company number 01559210
Status Active
Incorporation Date 1 May 1981
Company Type Private Limited Company
Address FLAT 4, 103 FORDWYCH ROAD, LONDON, NW2 3TL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Ms Karin Heijink as a director on 26 June 2016. The most likely internet sites of ONE HUNDRED AND THREE FORDWYCH ROAD LIMITED are www.onehundredandthreefordwychroad.co.uk, and www.one-hundred-and-three-fordwych-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and five months. One Hundred and Three Fordwych Road Limited is a Private Limited Company. The company registration number is 01559210. One Hundred and Three Fordwych Road Limited has been working since 01 May 1981. The present status of the company is Active. The registered address of One Hundred and Three Fordwych Road Limited is Flat 4 103 Fordwych Road London Nw2 3tl. . HUMPHREYS, John is a Secretary of the company. GRIST, Michael Benjamin is a Director of the company. HEIJINK, Karin is a Director of the company. HUMPHREYS, John is a Director of the company. PHANOR, Sophie is a Director of the company. Secretary GLATT, Sophie has been resigned. Secretary GRIST, Michael Benjamin has been resigned. Secretary MARTINI, Monica has been resigned. Secretary SIRONIS, Takis has been resigned. Director CARACUTA, Francesco has been resigned. Director COLON, Alexandra Mary has been resigned. Director MARKS, Moira Lynn has been resigned. Director MARTINI, Monica has been resigned. Director MILLER, Elaine Roschelle has been resigned. Director PEARCE-HIGGINS, Elizabeth Lucinda has been resigned. Director SIMPSON, Claire has been resigned. Director SIRONIS, Jennifer has been resigned. Director SIRONIS, Takis has been resigned. Director TADIER, Vanessa has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HUMPHREYS, John
Appointed Date: 18 June 2013

Director
GRIST, Michael Benjamin
Appointed Date: 03 June 2004
51 years old

Director
HEIJINK, Karin
Appointed Date: 26 June 2016
56 years old

Director
HUMPHREYS, John

82 years old

Director
PHANOR, Sophie
Appointed Date: 17 January 2013
44 years old

Resigned Directors

Secretary
GLATT, Sophie
Resigned: 18 June 2013
Appointed Date: 09 November 2012

Secretary
GRIST, Michael Benjamin
Resigned: 19 January 2011
Appointed Date: 12 December 2003

Secretary
MARTINI, Monica
Resigned: 09 November 2012
Appointed Date: 19 January 2012

Secretary
SIRONIS, Takis
Resigned: 03 June 2004

Director
CARACUTA, Francesco
Resigned: 26 June 2016
Appointed Date: 19 January 2012
48 years old

Director
COLON, Alexandra Mary
Resigned: 12 December 2003
Appointed Date: 01 May 1997
54 years old

Director
MARKS, Moira Lynn
Resigned: 20 January 1994
67 years old

Director
MARTINI, Monica
Resigned: 09 November 2012
Appointed Date: 15 June 2006
47 years old

Director
MILLER, Elaine Roschelle
Resigned: 01 May 1997
61 years old

Director
PEARCE-HIGGINS, Elizabeth Lucinda
Resigned: 15 June 2001
82 years old

Director
SIMPSON, Claire
Resigned: 15 June 2006
Appointed Date: 22 December 2003
54 years old

Director
SIRONIS, Jennifer
Resigned: 20 January 1994
64 years old

Director
SIRONIS, Takis
Resigned: 19 January 2012
68 years old

Director
TADIER, Vanessa
Resigned: 22 December 2003
Appointed Date: 15 June 2001
52 years old

ONE HUNDRED AND THREE FORDWYCH ROAD LIMITED Events

11 Feb 2017
Confirmation statement made on 31 January 2017 with updates
06 Nov 2016
Total exemption small company accounts made up to 31 March 2016
30 Jun 2016
Appointment of Ms Karin Heijink as a director on 26 June 2016
28 Jun 2016
Termination of appointment of Francesco Caracuta as a director on 26 June 2016
04 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 4

...
... and 95 more events
09 Mar 1989
Full accounts made up to 31 March 1986

16 May 1988
Director resigned;new director appointed

06 Oct 1987
Return made up to 31/10/86; full list of members

01 May 1981
Certificate of incorporation
01 May 1981
Incorporation