11 MONTPELIER ROAD BRIGHTON LIMITED
LONDON

Hellopages » Greater London » Enfield » N11 2RR

Company number 03532341
Status Active
Incorporation Date 20 March 1998
Company Type Private Limited Company
Address 41 EVESHAM ROAD, LONDON, N11 2RR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 4 . The most likely internet sites of 11 MONTPELIER ROAD BRIGHTON LIMITED are www.11montpelierroadbrighton.co.uk, and www.11-montpelier-road-brighton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. 11 Montpelier Road Brighton Limited is a Private Limited Company. The company registration number is 03532341. 11 Montpelier Road Brighton Limited has been working since 20 March 1998. The present status of the company is Active. The registered address of 11 Montpelier Road Brighton Limited is 41 Evesham Road London N11 2rr. . CURWEN, John William is a Secretary of the company. WALLACE, Janet Todd is a Director of the company. Secretary ALLMAN, Judith has been resigned. Secretary BOWEN, Julie Elizabeth has been resigned. Secretary RUBY, Lisa has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CURWEN, John William
Appointed Date: 01 May 2004

Director
WALLACE, Janet Todd
Appointed Date: 20 March 1998
79 years old

Resigned Directors

Secretary
ALLMAN, Judith
Resigned: 31 March 2004
Appointed Date: 06 April 2002

Secretary
BOWEN, Julie Elizabeth
Resigned: 31 March 2000
Appointed Date: 20 March 1998

Secretary
RUBY, Lisa
Resigned: 06 April 2002
Appointed Date: 01 April 1999

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 20 March 1998
Appointed Date: 20 March 1998

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 20 March 1998
Appointed Date: 20 March 1998

Persons With Significant Control

Ms Janet Todd Wallace
Notified on: 20 March 2017
79 years old
Nature of control: Has significant influence or control

11 MONTPELIER ROAD BRIGHTON LIMITED Events

05 Apr 2017
Confirmation statement made on 20 March 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Mar 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 4

06 May 2015
Total exemption small company accounts made up to 31 March 2015
01 Apr 2015
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 4

...
... and 41 more events
01 Apr 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Apr 1998
Registered office changed on 01/04/98 from: po box 55 7 spa road london SE16 3QQ
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Apr 1998
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Apr 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 Mar 1998
Incorporation