26 ONGAR ROAD LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 02182523
Status Active
Incorporation Date 23 October 1987
Company Type Private Limited Company
Address 94 PARK LANE, CROYDON, SURREY, UNITED KINGDOM, CR0 1JB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Appointment of Hml Company Secretarial Services Limited as a secretary on 4 October 2016; Registered office address changed from C/O Hml Holdings Plc 9-11 the Quadrant Richmond TW9 1BP England to 94 Park Lane Croydon Surrey CR0 1JB on 7 November 2016. The most likely internet sites of 26 ONGAR ROAD LIMITED are www.26ongarroad.co.uk, and www.26-ongar-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. 26 Ongar Road Limited is a Private Limited Company. The company registration number is 02182523. 26 Ongar Road Limited has been working since 23 October 1987. The present status of the company is Active. The registered address of 26 Ongar Road Limited is 94 Park Lane Croydon Surrey United Kingdom Cr0 1jb. The cash in hand is £0k. It is £0k against last year. . HML COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. AJAYI, Adekunle Adeniran is a Director of the company. IBECHUKWU, Chuks is a Director of the company. MENARY, Michael Andrew is a Director of the company. SCHIFF, Frederick John is a Director of the company. Secretary LAWSON, Robert Scott Maitland has been resigned. Secretary MARTIN, Barbara has been resigned. Secretary NEWELL, Craig has been resigned. Secretary PEROWNE, Julia Lehr has been resigned. Secretary PLOWDEN, Francis Richard Piers has been resigned. Secretary PLOWDEN, Francis Richard has been resigned. Secretary ROBSON, Eleanor Rosalind Anne has been resigned. Director BOYES, Christopher Mark has been resigned. Director CONNELLY, Robert Steven has been resigned. Director DELLER, David Andrew has been resigned. Director LAWSON, Robert Scott Maitland has been resigned. Director NORMAN, Jacqueline has been resigned. Director OTTINGER, Adele Louise has been resigned. Director PARNELL, Richard Charles has been resigned. Director PEROWNE, Julia Lehr has been resigned. Director PLOWDEN, Francis Richard has been resigned. Director ROBSON, Eleanor Rosalind Anne has been resigned. Director SPEERS, John Lawrence has been resigned. Director WATSON, Tom has been resigned. The company operates in "Residents property management".


26 ongar road Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 04 October 2016

Director
AJAYI, Adekunle Adeniran
Appointed Date: 19 August 2013
57 years old

Director
IBECHUKWU, Chuks
Appointed Date: 12 September 2008
46 years old

Director
MENARY, Michael Andrew
Appointed Date: 13 May 2011
42 years old

Director
SCHIFF, Frederick John
Appointed Date: 30 July 2015
40 years old

Resigned Directors

Secretary
LAWSON, Robert Scott Maitland
Resigned: 01 August 1994
Appointed Date: 28 July 1992

Secretary
MARTIN, Barbara
Resigned: 06 October 2011
Appointed Date: 25 November 2009

Secretary
NEWELL, Craig
Resigned: 30 September 2016
Appointed Date: 19 July 2013

Secretary
PEROWNE, Julia Lehr
Resigned: 25 November 2009
Appointed Date: 24 January 2005

Secretary
PLOWDEN, Francis Richard Piers
Resigned: 01 November 1999
Appointed Date: 01 September 1994

Secretary
PLOWDEN, Francis Richard
Resigned: 28 July 1992

Secretary
ROBSON, Eleanor Rosalind Anne
Resigned: 10 October 2008
Appointed Date: 01 November 1999

Director
BOYES, Christopher Mark
Resigned: 18 April 2008
Appointed Date: 01 November 1999
55 years old

Director
CONNELLY, Robert Steven
Resigned: 09 February 1996
67 years old

Director
DELLER, David Andrew
Resigned: 12 September 2008
Appointed Date: 01 November 1999
60 years old

Director
LAWSON, Robert Scott Maitland
Resigned: 09 July 1997
64 years old

Director
NORMAN, Jacqueline
Resigned: 01 November 1999
Appointed Date: 09 February 1996
65 years old

Director
OTTINGER, Adele Louise
Resigned: 01 November 1999
Appointed Date: 10 February 1998
62 years old

Director
PARNELL, Richard Charles
Resigned: 10 February 1998
62 years old

Director
PEROWNE, Julia Lehr
Resigned: 13 May 2011
Appointed Date: 24 January 2005
44 years old

Director
PLOWDEN, Francis Richard
Resigned: 10 February 1998
67 years old

Director
ROBSON, Eleanor Rosalind Anne
Resigned: 26 July 2013
Appointed Date: 01 November 1999
54 years old

Director
SPEERS, John Lawrence
Resigned: 24 January 2005
Appointed Date: 09 July 1997
57 years old

Director
WATSON, Tom
Resigned: 14 February 2014
Appointed Date: 18 April 2008
67 years old

26 ONGAR ROAD LIMITED Events

21 Dec 2016
Accounts for a dormant company made up to 31 March 2016
07 Nov 2016
Appointment of Hml Company Secretarial Services Limited as a secretary on 4 October 2016
07 Nov 2016
Registered office address changed from C/O Hml Holdings Plc 9-11 the Quadrant Richmond TW9 1BP England to 94 Park Lane Croydon Surrey CR0 1JB on 7 November 2016
12 Oct 2016
Registered office address changed from Power Road Studios 114 Power Road London W4 5PY to C/O Hml Holdings Plc 9-11 the Quadrant Richmond TW9 1BP on 12 October 2016
12 Oct 2016
Termination of appointment of Craig Newell as a secretary on 30 September 2016
...
... and 108 more events
05 Dec 1989
New director appointed

05 Dec 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Nov 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Nov 1987
Registered office changed on 02/11/87 from: 84 temple chambers temple avenue london EC4Y

23 Oct 1987
Incorporation