WESTSIDE (HAMPSTEAD) LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 6LH

Company number 01470044
Status Active
Incorporation Date 28 December 1979
Company Type Private Limited Company
Address HARBEN HOUSE HARBEN PARADE, FINCHLEY ROAD, LONDON, NW3 6LH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of WESTSIDE (HAMPSTEAD) LIMITED are www.westsidehampstead.co.uk, and www.westside-hampstead.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and nine months. Westside Hampstead Limited is a Private Limited Company. The company registration number is 01470044. Westside Hampstead Limited has been working since 28 December 1979. The present status of the company is Active. The registered address of Westside Hampstead Limited is Harben House Harben Parade Finchley Road London Nw3 6lh. . STARDATA BUSINESS SERVICES LIMITED is a Secretary of the company. HARVEY, Madhvi is a Director of the company. MAINZ, Valerie Sarah, Doctor is a Director of the company. Secretary COCHOIS, Denise has been resigned. Secretary FRANKLYN, Owen Emil has been resigned. Secretary WU, Abby has been resigned. Director BENDLE, Sherry Anne Macdonald has been resigned. Director COHEN, Marc Eli has been resigned. Director FRANKLYN, Owen Emil has been resigned. Director GLUCK, Laurence Michael has been resigned. Director VASA, Natwarlal Nandlal has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
STARDATA BUSINESS SERVICES LIMITED
Appointed Date: 04 May 2007

Director
HARVEY, Madhvi
Appointed Date: 19 March 2010
79 years old

Director
MAINZ, Valerie Sarah, Doctor
Appointed Date: 09 January 1994
73 years old

Resigned Directors

Secretary
COCHOIS, Denise
Resigned: 29 December 1997

Secretary
FRANKLYN, Owen Emil
Resigned: 18 March 2001
Appointed Date: 08 March 1998

Secretary
WU, Abby
Resigned: 04 February 2007
Appointed Date: 18 March 2001

Director
BENDLE, Sherry Anne Macdonald
Resigned: 10 March 2008
Appointed Date: 04 February 2007
70 years old

Director
COHEN, Marc Eli
Resigned: 19 March 2010
Appointed Date: 10 March 2008
45 years old

Director
FRANKLYN, Owen Emil
Resigned: 08 October 1993
111 years old

Director
GLUCK, Laurence Michael
Resigned: 06 September 2001
71 years old

Director
VASA, Natwarlal Nandlal
Resigned: 04 May 2006
Appointed Date: 09 January 1994
107 years old

WESTSIDE (HAMPSTEAD) LIMITED Events

20 Feb 2017
Total exemption small company accounts made up to 31 May 2016
01 Dec 2016
Confirmation statement made on 1 December 2016 with updates
24 Feb 2016
Total exemption small company accounts made up to 31 May 2015
10 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 14,500

16 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 84 more events
06 Apr 1987
Accounts made up to 31 May 1986

06 Apr 1987
Return made up to 27/12/86; full list of members

15 Mar 1984
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

03 Jul 1980
Memorandum and Articles of Association
28 Dec 1979
Incorporation