53 EATON PARK ROAD FREEHOLD LIMITED
PALMERS GREEN

Hellopages » Greater London » Enfield » N13 4ED
Company number 04321372
Status Active
Incorporation Date 13 November 2001
Company Type Private Limited Company
Address 53A EATON PARK ROAD, PALMERS GREEN, LONDON, N13 4ED
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Accounts for a dormant company made up to 30 November 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-26 GBP 2 . The most likely internet sites of 53 EATON PARK ROAD FREEHOLD LIMITED are www.53eatonparkroadfreehold.co.uk, and www.53-eaton-park-road-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. 53 Eaton Park Road Freehold Limited is a Private Limited Company. The company registration number is 04321372. 53 Eaton Park Road Freehold Limited has been working since 13 November 2001. The present status of the company is Active. The registered address of 53 Eaton Park Road Freehold Limited is 53a Eaton Park Road Palmers Green London N13 4ed. . HEALY, Ava is a Secretary of the company. COCKLIN, Fiona Merle Virginia is a Director of the company. HEALY, Ava is a Director of the company. Secretary BAILLIE, Donald has been resigned. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Secretary HAMER, Phillip John has been resigned. Director CUCALON, Natividad has been resigned. Director HAMER, Phillip John has been resigned. Director LEE, Matthew Alan has been resigned. Director ROWE, Lynda has been resigned. Director SURGEY, Paul has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
HEALY, Ava
Appointed Date: 30 March 2006

Director
COCKLIN, Fiona Merle Virginia
Appointed Date: 27 April 2006
52 years old

Director
HEALY, Ava
Appointed Date: 30 March 2006
73 years old

Resigned Directors

Secretary
BAILLIE, Donald
Resigned: 24 October 2002
Appointed Date: 13 November 2001

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 13 November 2001
Appointed Date: 13 November 2001

Secretary
HAMER, Phillip John
Resigned: 30 March 2006
Appointed Date: 24 October 2002

Director
CUCALON, Natividad
Resigned: 27 April 2006
Appointed Date: 24 October 2002
60 years old

Director
HAMER, Phillip John
Resigned: 30 March 2006
Appointed Date: 24 October 2002
49 years old

Director
LEE, Matthew Alan
Resigned: 10 January 2003
Appointed Date: 13 November 2001
63 years old

Director
ROWE, Lynda
Resigned: 20 October 2005
Appointed Date: 23 November 2003
56 years old

Director
SURGEY, Paul
Resigned: 20 October 2005
Appointed Date: 23 November 2003
55 years old

Nominee Director
MC FORMATIONS LIMITED
Resigned: 13 November 2001
Appointed Date: 13 November 2001

Persons With Significant Control

Mrs Fiona Merle Virginia Cocklin
Notified on: 1 May 2016
52 years old
Nature of control: Has significant influence or control

53 EATON PARK ROAD FREEHOLD LIMITED Events

30 Dec 2016
Confirmation statement made on 30 December 2016 with updates
23 Aug 2016
Accounts for a dormant company made up to 30 November 2015
26 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2

29 Aug 2015
Accounts for a dormant company made up to 30 November 2014
27 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2

...
... and 42 more events
19 Dec 2001
Director resigned
19 Dec 2001
Registered office changed on 19/12/01 from: 43A whitchurch road cardiff south glamorgan CF14 3JN
19 Dec 2001
New director appointed
19 Dec 2001
New secretary appointed
13 Nov 2001
Incorporation