31 SOMERFIELD ROAD MANAGEMENT COMPANY LIMITED

Hellopages » Greater London » Hackney » N4 2JN

Company number 03083415
Status Active
Incorporation Date 24 July 1995
Company Type Private Limited Company
Address 31 SOMERFIELD ROAD, LONDON, N4 2JN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 24 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 24 July 2015 with full list of shareholders Statement of capital on 2015-07-29 GBP 100 . The most likely internet sites of 31 SOMERFIELD ROAD MANAGEMENT COMPANY LIMITED are www.31somerfieldroadmanagementcompany.co.uk, and www.31-somerfield-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Brondesbury Park Rail Station is 5 miles; to Battersea Park Rail Station is 6.3 miles; to Balham Rail Station is 8.6 miles; to Beckenham Hill Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.31 Somerfield Road Management Company Limited is a Private Limited Company. The company registration number is 03083415. 31 Somerfield Road Management Company Limited has been working since 24 July 1995. The present status of the company is Active. The registered address of 31 Somerfield Road Management Company Limited is 31 Somerfield Road London N4 2jn. . IBBETT, Katherine Mary, Dr is a Secretary of the company. DUNCAN, Paul is a Director of the company. IBBETT, Katherine Mary, Dr is a Director of the company. MCFADYEN, Rachel is a Director of the company. RUFFELS, Eleni Maria is a Director of the company. Secretary AARON, Rachel has been resigned. Secretary DOWNING, Matthew Dominic has been resigned. Secretary DUNCAN, Paul has been resigned. Secretary DUNCAN, Paul has been resigned. Secretary RUFFELS, Eleni Maria has been resigned. Secretary STEVENS, Christina Anne has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director AARON, Rachel has been resigned. Director CHASE, Mark Haswell has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director COOPER, Jonathan Paul has been resigned. Director CRUICKSHANK, Sarah has been resigned. Director DOWNING, Matthew Dominic has been resigned. Director FAULKNER, Helen Jane has been resigned. Director LASZLO, Christopher Mark has been resigned. Director MECHOULAN, Eric has been resigned. Director STEVENS, Christina Anne has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


31 somerfield road management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
IBBETT, Katherine Mary, Dr
Appointed Date: 15 January 2014

Director
DUNCAN, Paul
Appointed Date: 25 September 1997
61 years old

Director
IBBETT, Katherine Mary, Dr
Appointed Date: 15 January 2014
52 years old

Director
MCFADYEN, Rachel
Appointed Date: 25 June 2004
54 years old

Director
RUFFELS, Eleni Maria
Appointed Date: 11 February 2008
47 years old

Resigned Directors

Secretary
AARON, Rachel
Resigned: 15 September 2008
Appointed Date: 23 July 2002

Secretary
DOWNING, Matthew Dominic
Resigned: 08 September 2000
Appointed Date: 01 January 2000

Secretary
DUNCAN, Paul
Resigned: 23 July 2002
Appointed Date: 08 September 2000

Secretary
DUNCAN, Paul
Resigned: 01 January 2000
Appointed Date: 25 September 1997

Secretary
RUFFELS, Eleni Maria
Resigned: 15 January 2014
Appointed Date: 15 September 2008

Secretary
STEVENS, Christina Anne
Resigned: 18 August 1997
Appointed Date: 26 July 1995

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 26 July 1995
Appointed Date: 24 July 1995

Director
AARON, Rachel
Resigned: 20 May 2011
Appointed Date: 01 February 2002
53 years old

Director
CHASE, Mark Haswell
Resigned: 08 September 2000
Appointed Date: 26 July 1995
63 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 26 July 1995
Appointed Date: 24 July 1995
35 years old

Director
COOPER, Jonathan Paul
Resigned: 01 August 1998
Appointed Date: 26 July 1995
64 years old

Director
CRUICKSHANK, Sarah
Resigned: 25 June 2004
Appointed Date: 08 September 2000
55 years old

Director
DOWNING, Matthew Dominic
Resigned: 08 July 2005
Appointed Date: 01 August 1998
54 years old

Director
FAULKNER, Helen Jane
Resigned: 01 February 2008
Appointed Date: 08 July 2005
47 years old

Director
LASZLO, Christopher Mark
Resigned: 01 February 2002
Appointed Date: 26 July 1995
58 years old

Director
MECHOULAN, Eric
Resigned: 15 January 2014
Appointed Date: 20 May 2011
66 years old

Director
STEVENS, Christina Anne
Resigned: 18 August 1997
Appointed Date: 26 July 1995
63 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 26 July 1995
Appointed Date: 24 July 1995

31 SOMERFIELD ROAD MANAGEMENT COMPANY LIMITED Events

30 Jul 2016
Confirmation statement made on 24 July 2016 with updates
14 Apr 2016
Total exemption small company accounts made up to 31 July 2015
29 Jul 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100

29 Jul 2015
Director's details changed for Eleni Maria Ruffels on 28 July 2015
28 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 75 more events
10 Aug 1995
Director resigned;new director appointed
10 Aug 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
10 Aug 1995
Registered office changed on 10/08/95 from: 33 crwys road cardiff CF2 4YF
03 Aug 1995
Company name changed monweld flat management LIMITED\certificate issued on 04/08/95
24 Jul 1995
Incorporation