10 CHRISTCHURCH ROAD N8 LIMITED
LONDON

Hellopages » Greater London » Enfield » N14 7EL

Company number 06107379
Status Active
Incorporation Date 15 February 2007
Company Type Private Limited Company
Address 28 MINCHENDEN CRESCENT, SOUTHGATE, LONDON, N14 7EL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 7 . The most likely internet sites of 10 CHRISTCHURCH ROAD N8 LIMITED are www.10christchurchroadn8.co.uk, and www.10-christchurch-road-n8.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. 10 Christchurch Road N8 Limited is a Private Limited Company. The company registration number is 06107379. 10 Christchurch Road N8 Limited has been working since 15 February 2007. The present status of the company is Active. The registered address of 10 Christchurch Road N8 Limited is 28 Minchenden Crescent Southgate London N14 7el. . FISH, Vivien Harriet is a Secretary of the company. BAZEOS, Anna Katerina is a Director of the company. FARQUHARSON, Samuel George is a Director of the company. FISH, Vivien Harriet is a Director of the company. Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director EVINGTON, David Kingsley has been resigned. Director MCKIM, Joshua Good has been resigned. Director WILLIAMS, Greg has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
FISH, Vivien Harriet
Appointed Date: 25 March 2008

Director
BAZEOS, Anna Katerina
Appointed Date: 07 October 2013
43 years old

Director
FARQUHARSON, Samuel George
Appointed Date: 10 October 2010
52 years old

Director
FISH, Vivien Harriet
Appointed Date: 15 February 2007
68 years old

Resigned Directors

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 29 May 2008
Appointed Date: 15 February 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 February 2007
Appointed Date: 15 February 2007

Director
EVINGTON, David Kingsley
Resigned: 01 October 2013
Appointed Date: 09 March 2012
62 years old

Director
MCKIM, Joshua Good
Resigned: 30 November 2009
Appointed Date: 15 February 2007
54 years old

Director
WILLIAMS, Greg
Resigned: 04 June 2010
Appointed Date: 30 November 2009
49 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 February 2007
Appointed Date: 15 February 2007

Director
SWIFT INCORPORATIONS LIMITED
Resigned: 15 February 2007
Appointed Date: 15 February 2007

10 CHRISTCHURCH ROAD N8 LIMITED Events

28 Feb 2017
Confirmation statement made on 15 February 2017 with updates
23 Nov 2016
Total exemption small company accounts made up to 29 February 2016
31 Mar 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 7

30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
19 Feb 2015
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 7

...
... and 33 more events
22 Feb 2007
Director resigned
22 Feb 2007
New director appointed
21 Feb 2007
New secretary appointed
21 Feb 2007
New director appointed
15 Feb 2007
Incorporation