12 ADOLPHUS ROAD FLAT OWNERS LIMITED
LONDON PELTON FLAT MANAGEMENT LIMITED

Hellopages » Greater London » Hackney » N4 2AZ

Company number 04118928
Status Active
Incorporation Date 4 December 2000
Company Type Private Limited Company
Address 12 ADOLPHUS ROAD, LONDON, N4 2AZ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 November 2015 with full list of shareholders Statement of capital on 2015-12-31 GBP 4 . The most likely internet sites of 12 ADOLPHUS ROAD FLAT OWNERS LIMITED are www.12adolphusroadflatowners.co.uk, and www.12-adolphus-road-flat-owners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Brondesbury Park Rail Station is 5.1 miles; to Battersea Park Rail Station is 6.5 miles; to Balham Rail Station is 8.8 miles; to Beckenham Hill Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.12 Adolphus Road Flat Owners Limited is a Private Limited Company. The company registration number is 04118928. 12 Adolphus Road Flat Owners Limited has been working since 04 December 2000. The present status of the company is Active. The registered address of 12 Adolphus Road Flat Owners Limited is 12 Adolphus Road London N4 2az. . BANARSE, Reshma Rani is a Secretary of the company. BANARSE, Reshma Rani is a Director of the company. HANDS, Roger Manfred is a Director of the company. HARDY, Richard is a Director of the company. MOTT, Helen Christine is a Director of the company. Secretary BRADSHAW, Anna Carolina, Dr has been resigned. Secretary MELDRUM, Nicola has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BAXELL, Richard has been resigned. Director BRADSHAW, Toby Owen has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DHALIWAL, Gurdip Singh has been resigned. Director MELDRUM, Nicola has been resigned. Director WEBSTER, Craig has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
BANARSE, Reshma Rani
Appointed Date: 31 December 2015

Director
BANARSE, Reshma Rani
Appointed Date: 20 November 2015
43 years old

Director
HANDS, Roger Manfred
Appointed Date: 09 December 2003
61 years old

Director
HARDY, Richard
Appointed Date: 01 February 2005
50 years old

Director
MOTT, Helen Christine
Appointed Date: 20 December 2013
41 years old

Resigned Directors

Secretary
BRADSHAW, Anna Carolina, Dr
Resigned: 20 November 2015
Appointed Date: 27 September 2013

Secretary
MELDRUM, Nicola
Resigned: 23 September 2013
Appointed Date: 05 March 2001

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 05 March 2001
Appointed Date: 04 December 2000

Director
BAXELL, Richard
Resigned: 15 October 2012
Appointed Date: 31 October 2006
63 years old

Director
BRADSHAW, Toby Owen
Resigned: 20 November 2015
Appointed Date: 01 January 2013
53 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 05 March 2001
Appointed Date: 04 December 2000
35 years old

Director
DHALIWAL, Gurdip Singh
Resigned: 19 January 2005
Appointed Date: 05 March 2001
88 years old

Director
MELDRUM, Nicola
Resigned: 23 September 2013
Appointed Date: 05 March 2001
61 years old

Director
WEBSTER, Craig
Resigned: 31 October 2006
Appointed Date: 05 March 2001
54 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 05 March 2001
Appointed Date: 04 December 2000

12 ADOLPHUS ROAD FLAT OWNERS LIMITED Events

08 Dec 2016
Confirmation statement made on 25 November 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
31 Dec 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 4

31 Dec 2015
Appointment of Reshma Rani Banarse as a secretary on 31 December 2015
31 Dec 2015
Appointment of Reshma Rani Banarse as a director on 20 November 2015
...
... and 57 more events
26 Oct 2001
Registered office changed on 26/10/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
25 Oct 2001
Secretary resigned;director resigned
25 Oct 2001
Director resigned
08 Mar 2001
Company name changed pelton flat management LIMITED\certificate issued on 08/03/01
04 Dec 2000
Incorporation