100 CAZENOVE ROAD N16 LIMITED

Hellopages » Greater London » Hackney » N16 6AD

Company number 03832959
Status Active
Incorporation Date 27 August 1999
Company Type Private Limited Company
Address 100 CAZENOVE ROAD, LONDON, N16 6AD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 27 August 2016 with updates; Appointment of Miss Amille Auksorn Jampa-Ngoen as a director on 30 July 2016; Termination of appointment of Charlotte Elizabeth Wilson as a director on 30 August 2016. The most likely internet sites of 100 CAZENOVE ROAD N16 LIMITED are www.100cazenoveroadn16.co.uk, and www.100-cazenove-road-n16.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. 100 Cazenove Road N16 Limited is a Private Limited Company. The company registration number is 03832959. 100 Cazenove Road N16 Limited has been working since 27 August 1999. The present status of the company is Active. The registered address of 100 Cazenove Road N16 Limited is 100 Cazenove Road London N16 6ad. The company`s financial liabilities are £0.11k. It is £0.11k against last year. The cash in hand is £0.11k. It is £0.11k against last year. And the total assets are £0.11k, which is £0.11k against last year. THOMPSON, Rachel is a Secretary of the company. COURT, Helen Rosemary is a Director of the company. CUNDY, Linda is a Director of the company. JAMPA-NGOEN, Amille Auksorn is a Director of the company. SEAGER, Graham Thomas is a Director of the company. THOMPSON, Rachel is a Director of the company. Secretary BURDOCK, Matthew has been resigned. Secretary POTTER, Christopher has been resigned. Secretary PRICE, Lorren has been resigned. Director BREMNER, Clive has been resigned. Director BURDOCK, Matthew has been resigned. Director DAVIS, Anna Juliet has been resigned. Director ERRINGTON, Simon David has been resigned. Director MARSH, Richard Michael has been resigned. Director POTTER, Christopher has been resigned. Director STONE, Joanne Darrel has been resigned. Director WILSON, Charlotte Elizabeth has been resigned. The company operates in "Other letting and operating of own or leased real estate".


100 cazenove road n16 Key Finiance

LIABILITIES £0.11k
+-2147483648%
CASH £0.11k
TOTAL ASSETS £0.11k
All Financial Figures

Current Directors

Secretary
THOMPSON, Rachel
Appointed Date: 06 November 2002

Director
COURT, Helen Rosemary
Appointed Date: 07 July 2003
55 years old

Director
CUNDY, Linda
Appointed Date: 27 August 1999
68 years old

Director
JAMPA-NGOEN, Amille Auksorn
Appointed Date: 30 July 2016
36 years old

Director
SEAGER, Graham Thomas
Appointed Date: 13 September 2002
65 years old

Director
THOMPSON, Rachel
Appointed Date: 23 July 2001
53 years old

Resigned Directors

Secretary
BURDOCK, Matthew
Resigned: 06 November 2002
Appointed Date: 05 November 2000

Secretary
POTTER, Christopher
Resigned: 05 November 2000
Appointed Date: 01 December 1999

Secretary
PRICE, Lorren
Resigned: 01 December 1999
Appointed Date: 27 August 1999

Director
BREMNER, Clive
Resigned: 13 September 2002
Appointed Date: 27 August 1999
66 years old

Director
BURDOCK, Matthew
Resigned: 14 February 2003
Appointed Date: 17 December 1999
54 years old

Director
DAVIS, Anna Juliet
Resigned: 07 July 2003
Appointed Date: 23 October 1999
54 years old

Director
ERRINGTON, Simon David
Resigned: 01 January 2000
Appointed Date: 27 August 1999
62 years old

Director
MARSH, Richard Michael
Resigned: 29 July 2011
Appointed Date: 14 February 2003
54 years old

Director
POTTER, Christopher
Resigned: 23 July 2001
Appointed Date: 27 August 1999
57 years old

Director
STONE, Joanne Darrel
Resigned: 31 July 2011
Appointed Date: 14 February 2003
48 years old

Director
WILSON, Charlotte Elizabeth
Resigned: 30 August 2016
Appointed Date: 01 August 2011
39 years old

100 CAZENOVE ROAD N16 LIMITED Events

12 Sep 2016
Confirmation statement made on 27 August 2016 with updates
12 Sep 2016
Appointment of Miss Amille Auksorn Jampa-Ngoen as a director on 30 July 2016
12 Sep 2016
Termination of appointment of Charlotte Elizabeth Wilson as a director on 30 August 2016
25 May 2016
Total exemption small company accounts made up to 31 August 2015
24 Sep 2015
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 5

...
... and 51 more events
08 Mar 2000
Secretary resigned
08 Mar 2000
New director appointed
08 Mar 2000
New director appointed
08 Mar 2000
New secretary appointed
27 Aug 1999
Incorporation