50/148 HABERDASHER STREET RESIDENTS ASSOCIATION LIMITED
LONDON

Hellopages » City of London » City of London » EC2V 7AW

Company number 01596161
Status Active
Incorporation Date 6 November 1981
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 125 WOOD STREET, LONDON, EC2V 7AW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 no member list. The most likely internet sites of 50/148 HABERDASHER STREET RESIDENTS ASSOCIATION LIMITED are www.50148haberdasherstreetresidentsassociation.co.uk, and www.50-148-haberdasher-street-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and twelve months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.50 148 Haberdasher Street Residents Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01596161. 50 148 Haberdasher Street Residents Association Limited has been working since 06 November 1981. The present status of the company is Active. The registered address of 50 148 Haberdasher Street Residents Association Limited is 125 Wood Street London Ec2v 7aw. . PENNSEC LIMITED is a Secretary of the company. HETHERINGTON, Jacqueline is a Director of the company. PATEL, Sonia is a Director of the company. PORTCHMOUTH, Richard is a Director of the company. RUSSUM, Michael is a Director of the company. SMITH, Steven Ronald Ashley is a Director of the company. Secretary CODD, Martin has been resigned. Secretary SUMMERS, Carol Anne has been resigned. Director BROWN, John has been resigned. Director FAGIN, Ira Alan has been resigned. Director FITZGERALD, Jonathan has been resigned. Director KING, Julia Clare has been resigned. Director OGDEN, Kevin has been resigned. Director SALTER, Rebecca has been resigned. Director SCOTT, Janet Lucy has been resigned. Director ZOMBORY-MOLDOVAN, Adam Michael has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PENNSEC LIMITED
Appointed Date: 20 February 2012

Director

Director
PATEL, Sonia
Appointed Date: 01 January 2011
50 years old

Director
PORTCHMOUTH, Richard

69 years old

Director
RUSSUM, Michael

69 years old

Director
SMITH, Steven Ronald Ashley
Appointed Date: 01 October 2000
70 years old

Resigned Directors

Secretary
CODD, Martin
Resigned: 20 February 2012
Appointed Date: 12 January 2000

Secretary
SUMMERS, Carol Anne
Resigned: 06 October 1999

Director
BROWN, John
Resigned: 04 November 1996
94 years old

Director
FAGIN, Ira Alan
Resigned: 01 January 2011
Appointed Date: 19 February 2005
71 years old

Director
FITZGERALD, Jonathan
Resigned: 27 July 2005
Appointed Date: 14 June 1999
58 years old

Director
KING, Julia Clare
Resigned: 16 December 1996
67 years old

Director
OGDEN, Kevin
Resigned: 31 May 1994
84 years old

Director
SALTER, Rebecca
Resigned: 11 February 2005
70 years old

Director
SCOTT, Janet Lucy
Resigned: 26 March 2010
Appointed Date: 06 November 2007
65 years old

Director
ZOMBORY-MOLDOVAN, Adam Michael
Resigned: 28 April 2000
64 years old

50/148 HABERDASHER STREET RESIDENTS ASSOCIATION LIMITED Events

01 Mar 2017
Confirmation statement made on 31 December 2016 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 31 December 2015 no member list
04 Jan 2016
Secretary's details changed for Pennsec Limited on 19 August 2015
08 Oct 2015
Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR to 125 Wood Street London EC2V 7AW on 8 October 2015
...
... and 85 more events
08 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Jan 1987
Registered office changed on 08/01/87 from: 2 new square lincoln's inn london WC2

19 Aug 1986
Full accounts made up to 31 December 1985

19 Aug 1986
Annual return made up to 15/08/86

06 Nov 1981
Incorporation