57 LONDON ROAD LIMITED
ENFIELD

Hellopages » Greater London » Enfield » EN1 3FG
Company number 07566128
Status Active
Incorporation Date 16 March 2011
Company Type Private Limited Company
Address NICHOLAS HOUSE, RIVER FRONT, ENFIELD, MIDDLESEX, EN1 3FG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 160 . The most likely internet sites of 57 LONDON ROAD LIMITED are www.57londonroad.co.uk, and www.57-london-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. 57 London Road Limited is a Private Limited Company. The company registration number is 07566128. 57 London Road Limited has been working since 16 March 2011. The present status of the company is Active. The registered address of 57 London Road Limited is Nicholas House River Front Enfield Middlesex En1 3fg. . ANDERSON, David Paul is a Director of the company. CORBISHLEY, Francis John is a Director of the company. WORBY, Robin Edward is a Director of the company. Director ANDERSON, David Paul has been resigned. Director ANDERSON, Victoria has been resigned. Director SABAN, Joanna has been resigned. Director WORBY, Charlotte Kirsty has been resigned. Director WORBY, Nicholas Edward has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
ANDERSON, David Paul
Appointed Date: 18 December 2014
72 years old

Director
CORBISHLEY, Francis John
Appointed Date: 18 December 2014
48 years old

Director
WORBY, Robin Edward
Appointed Date: 16 March 2011
70 years old

Resigned Directors

Director
ANDERSON, David Paul
Resigned: 17 March 2013
Appointed Date: 16 March 2011
72 years old

Director
ANDERSON, Victoria
Resigned: 18 December 2014
Appointed Date: 01 April 2013
59 years old

Director
SABAN, Joanna
Resigned: 16 March 2011
Appointed Date: 16 March 2011
53 years old

Director
WORBY, Charlotte Kirsty
Resigned: 18 December 2014
Appointed Date: 01 April 2013
38 years old

Director
WORBY, Nicholas Edward
Resigned: 18 December 2014
Appointed Date: 01 April 2013
41 years old

Persons With Significant Control

Mr Robin Edward Worby
Notified on: 30 June 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Mr David Paul Anderson
Notified on: 30 June 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

57 LONDON ROAD LIMITED Events

27 Mar 2017
Confirmation statement made on 16 March 2017 with updates
23 Dec 2016
Total exemption full accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 160

09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Mar 2015
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 160

...
... and 22 more events
22 Mar 2011
Appointment of David Paul Anderson as a director
22 Mar 2011
Appointment of Mr Robin Edward Worby as a director
22 Mar 2011
Termination of appointment of Joanna Saban as a director
22 Mar 2011
Statement of capital following an allotment of shares on 16 March 2011
  • GBP 2

16 Mar 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted