349 LIVERPOOL ROAD MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Enfield » N14 6JS

Company number 04792297
Status Active
Incorporation Date 9 June 2003
Company Type Private Limited Company
Address C/O CK PARTNERSHIP, 1 OLD COURT MEWS, 311 CHASE ROAD, LONDON, N14 6JS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-07-20 GBP 10 ; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of 349 LIVERPOOL ROAD MANAGEMENT COMPANY LIMITED are www.349liverpoolroadmanagementcompany.co.uk, and www.349-liverpool-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. 349 Liverpool Road Management Company Limited is a Private Limited Company. The company registration number is 04792297. 349 Liverpool Road Management Company Limited has been working since 09 June 2003. The present status of the company is Active. The registered address of 349 Liverpool Road Management Company Limited is C O Ck Partnership 1 Old Court Mews 311 Chase Road London N14 6js. The company`s financial liabilities are £0.01k. It is £0k against last year. . GOODWIN, Viviane is a Director of the company. THOMPSON, Simon is a Director of the company. Secretary KODER, Zai Evans has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BADMAN, Charlotte Lucy has been resigned. Director COX, Georgie, Dr has been resigned. Director KORNICKI, Dunstan Benedick has been resigned. Director SHAW, Fiona Victoria has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


349 liverpool road management company Key Finiance

LIABILITIES £0.01k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
GOODWIN, Viviane
Appointed Date: 16 June 2008
53 years old

Director
THOMPSON, Simon
Appointed Date: 12 March 2011
55 years old

Resigned Directors

Secretary
KODER, Zai Evans
Resigned: 07 March 2013
Appointed Date: 09 June 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 09 June 2003
Appointed Date: 09 June 2003

Director
BADMAN, Charlotte Lucy
Resigned: 16 June 2006
Appointed Date: 09 June 2003
49 years old

Director
COX, Georgie, Dr
Resigned: 10 June 2005
Appointed Date: 13 August 2003
49 years old

Director
KORNICKI, Dunstan Benedick
Resigned: 11 August 2011
Appointed Date: 21 September 2005
52 years old

Director
SHAW, Fiona Victoria
Resigned: 25 January 2009
Appointed Date: 01 August 2006
50 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 09 June 2003
Appointed Date: 09 June 2003

349 LIVERPOOL ROAD MANAGEMENT COMPANY LIMITED Events

06 Mar 2017
Total exemption full accounts made up to 30 June 2016
20 Jul 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 10

12 Apr 2016
Total exemption full accounts made up to 30 June 2015
15 Jul 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 10

15 Jul 2015
Registered office address changed from Grosvenor Lodge 72 Grosvenor Road Tunbridge Wells Kent TN1 2AZ to C/O C/O Ck Partnership 1 Old Court Mews 311 Chase Road London N14 6JS on 15 July 2015
...
... and 43 more events
01 Jul 2003
Secretary resigned
01 Jul 2003
Director resigned
01 Jul 2003
New director appointed
01 Jul 2003
New secretary appointed
09 Jun 2003
Incorporation