31/41 NEW NORTH ROAD MANAGEMENT LIMITED
LONDON

Hellopages » City of London » City of London » EC3N 1LJ

Company number 02064946
Status Active
Incorporation Date 16 October 1986
Company Type Private Limited Company
Address C/O RENDALL AND RITTNER LIMITED PORTSOKEN HOUSE, 155 - 157 MINORIES, LONDON, EC3N 1LJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 20 July 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of 31/41 NEW NORTH ROAD MANAGEMENT LIMITED are www.3141newnorthroadmanagement.co.uk, and www.31-41-new-north-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.31 41 New North Road Management Limited is a Private Limited Company. The company registration number is 02064946. 31 41 New North Road Management Limited has been working since 16 October 1986. The present status of the company is Active. The registered address of 31 41 New North Road Management Limited is C O Rendall and Rittner Limited Portsoken House 155 157 Minories London Ec3n 1lj. . RENDALL AND RITTNER LIMITED is a Secretary of the company. ALLAM, Fola is a Director of the company. BUCKLEY, Anna is a Director of the company. CHADWICK, Ian is a Director of the company. IZZARD-BROWN, Theo is a Director of the company. JAYE, Jonathan William is a Director of the company. Secretary BOURKE, Louise has been resigned. Secretary COCHRANE, Jennifer Jane has been resigned. Secretary COPPIN, Ronald Leonard, Reverend has been resigned. Secretary GARROD, Jonathan has been resigned. Secretary LAW-FICKLING, Valerie has been resigned. Secretary SEWELL, Jill Pamela has been resigned. Director ADESOKAN, Colin has been resigned. Director BOURKE, Louise has been resigned. Director CHADWICK, Ian has been resigned. Director CHAPELL, Stephen has been resigned. Director CLEMENTS, Michael Victor has been resigned. Director FICKLING, Kenneth James has been resigned. Director GARROD, Jonathan has been resigned. Director GREEN, Peter has been resigned. Director JAYE, Jonathan William has been resigned. Director JONES, Martin Ernest has been resigned. Director JONES, Martin Ernest has been resigned. Director LOVE, Lorraine has been resigned. Director MAMAN, Lilian Ethel has been resigned. Director MAMAN, Lilian Ethel has been resigned. Director ROBERTS, Nicholas Lionel has been resigned. Director WAKE, Pippa Lisa has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
RENDALL AND RITTNER LIMITED
Appointed Date: 09 March 2004

Director
ALLAM, Fola
Appointed Date: 29 September 2010
55 years old

Director
BUCKLEY, Anna
Appointed Date: 03 June 2009
48 years old

Director
CHADWICK, Ian
Appointed Date: 14 May 2006
73 years old

Director
IZZARD-BROWN, Theo
Appointed Date: 18 January 2012
44 years old

Director
JAYE, Jonathan William
Appointed Date: 20 February 2008
60 years old

Resigned Directors

Secretary
BOURKE, Louise
Resigned: 05 September 2001
Appointed Date: 01 November 2000

Secretary
COCHRANE, Jennifer Jane
Resigned: 12 December 2003
Appointed Date: 05 September 2001

Secretary
COPPIN, Ronald Leonard, Reverend
Resigned: 01 November 2000
Appointed Date: 15 July 1998

Secretary
GARROD, Jonathan
Resigned: 15 July 1998
Appointed Date: 19 May 1997

Secretary
LAW-FICKLING, Valerie
Resigned: 21 April 1997

Secretary
SEWELL, Jill Pamela
Resigned: 09 March 2004
Appointed Date: 12 December 2003

Director
ADESOKAN, Colin
Resigned: 24 November 2004
Appointed Date: 07 June 2002
58 years old

Director
BOURKE, Louise
Resigned: 01 September 2003
Appointed Date: 18 July 2002
57 years old

Director
CHADWICK, Ian
Resigned: 01 November 2000
73 years old

Director
CHAPELL, Stephen
Resigned: 07 June 2006
Appointed Date: 20 October 2004
58 years old

Director
CLEMENTS, Michael Victor
Resigned: 28 October 2001
Appointed Date: 30 September 2000
56 years old

Director
FICKLING, Kenneth James
Resigned: 01 October 1997
74 years old

Director
GARROD, Jonathan
Resigned: 05 September 2001
Appointed Date: 17 July 1996
79 years old

Director
GREEN, Peter
Resigned: 12 July 1995
74 years old

Director
JAYE, Jonathan William
Resigned: 31 December 2003
Appointed Date: 28 October 2001
60 years old

Director
JONES, Martin Ernest
Resigned: 07 June 2006
Appointed Date: 02 October 2004
74 years old

Director
JONES, Martin Ernest
Resigned: 30 April 2002
Appointed Date: 15 July 1998
74 years old

Director
LOVE, Lorraine
Resigned: 01 October 1997
Appointed Date: 12 July 1995
63 years old

Director
MAMAN, Lilian Ethel
Resigned: 16 July 2002
Appointed Date: 10 April 2002
81 years old

Director
MAMAN, Lilian Ethel
Resigned: 05 March 2002
Appointed Date: 11 August 1993
81 years old

Director
ROBERTS, Nicholas Lionel
Resigned: 22 May 2007
Appointed Date: 06 June 2006
64 years old

Director
WAKE, Pippa Lisa
Resigned: 06 September 2004
Appointed Date: 04 July 2002
52 years old

31/41 NEW NORTH ROAD MANAGEMENT LIMITED Events

14 Sep 2016
Total exemption full accounts made up to 31 March 2016
18 Aug 2016
Confirmation statement made on 20 July 2016 with updates
07 Jan 2016
Total exemption full accounts made up to 31 March 2015
10 Sep 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100

30 Jan 2015
Total exemption full accounts made up to 31 March 2014
...
... and 122 more events
22 Apr 1988
New secretary appointed;new director appointed

29 Mar 1988
Registered office changed on 29/03/88 from: 4 station road manor park london E12

26 Jan 1987
Particulars of mortgage/charge

16 Oct 1986
Incorporation
16 Oct 1986
Certificate of Incorporation

31/41 NEW NORTH ROAD MANAGEMENT LIMITED Charges

16 January 1987
Legal charge
Delivered: 26 January 1987
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a 31/41 new north road islington london N1.