33 ARDLEIGH ROAD LIMITED
LONDON

Hellopages » Greater London » Hackney » N1 4HS

Company number 02219573
Status Active
Incorporation Date 10 February 1988
Company Type Private Limited Company
Address 33 ARDLEIGH ROAD, DE BEAUVOIR TOWN, LONDON, N1 4HS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 31 August 2016 with updates; Annual return made up to 31 August 2015 with full list of shareholders Statement of capital on 2015-09-01 GBP 4 . The most likely internet sites of 33 ARDLEIGH ROAD LIMITED are www.33ardleighroad.co.uk, and www.33-ardleigh-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. The distance to to Battersea Park Rail Station is 5.4 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 8.7 miles; to Bickley Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.33 Ardleigh Road Limited is a Private Limited Company. The company registration number is 02219573. 33 Ardleigh Road Limited has been working since 10 February 1988. The present status of the company is Active. The registered address of 33 Ardleigh Road Limited is 33 Ardleigh Road De Beauvoir Town London N1 4hs. . CAREY, Caroline Jane is a Secretary of the company. CAREY, Caroline Jane is a Director of the company. HARLOS, Cristoffer is a Director of the company. HUMPHREYS, John is a Director of the company. O'MEARA, Christopher James is a Director of the company. Secretary GREEN, Brian Carl has been resigned. Secretary LEE, Dagmar Marie has been resigned. Secretary RAWLE, Heather, Dr has been resigned. Secretary TEMPLE, Katherine has been resigned. Director BEDDINGTON, David Paul Madden has been resigned. Director COOMBS, Beryl Ida has been resigned. Director FRANCIS, Patricia Ann has been resigned. Director GREEN, Brian Carl has been resigned. Director KUTTY VERGIS, Andrew Charles has been resigned. Director LEE, Dagmar Marie has been resigned. Director PORCER, Gregory has been resigned. Director RAWLE, Heather, Dr has been resigned. Director TEMPLE, Katherine has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CAREY, Caroline Jane
Appointed Date: 13 June 2013

Director
CAREY, Caroline Jane
Appointed Date: 30 November 2010
43 years old

Director
HARLOS, Cristoffer
Appointed Date: 20 November 2014
40 years old

Director
HUMPHREYS, John
Appointed Date: 02 July 2013
72 years old

Director
O'MEARA, Christopher James
Appointed Date: 10 October 2005
47 years old

Resigned Directors

Secretary
GREEN, Brian Carl
Resigned: 09 July 2005
Appointed Date: 23 November 1995

Secretary
LEE, Dagmar Marie
Resigned: 23 November 1995

Secretary
RAWLE, Heather, Dr
Resigned: 26 May 2013
Appointed Date: 02 October 2008

Secretary
TEMPLE, Katherine
Resigned: 19 September 2008
Appointed Date: 06 October 2006

Director
BEDDINGTON, David Paul Madden
Resigned: 21 November 2010
Appointed Date: 07 October 2008
49 years old

Director
COOMBS, Beryl Ida
Resigned: 25 October 2001
96 years old

Director
FRANCIS, Patricia Ann
Resigned: 26 November 2001
Appointed Date: 25 October 2001
77 years old

Director
GREEN, Brian Carl
Resigned: 09 July 2005
Appointed Date: 23 November 1995
66 years old

Director
KUTTY VERGIS, Andrew Charles
Resigned: 10 November 2014
Appointed Date: 08 June 2004
60 years old

Director
LEE, Dagmar Marie
Resigned: 23 November 1995
75 years old

Director
PORCER, Gregory
Resigned: 20 August 2004
Appointed Date: 01 February 2002
51 years old

Director
RAWLE, Heather, Dr
Resigned: 26 May 2013
Appointed Date: 02 October 2008
51 years old

Director
TEMPLE, Katherine
Resigned: 19 September 2008
Appointed Date: 08 June 2004
54 years old

Persons With Significant Control

Mrs Caroline Jane Carey
Notified on: 1 August 2016
43 years old
Nature of control: Has significant influence or control

33 ARDLEIGH ROAD LIMITED Events

10 Sep 2016
Accounts for a dormant company made up to 31 March 2016
10 Sep 2016
Confirmation statement made on 31 August 2016 with updates
01 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 4

01 Sep 2015
Accounts for a dormant company made up to 31 March 2015
12 May 2015
Appointment of Mr Cristoffer Harlos as a director on 20 November 2014
...
... and 94 more events
27 Sep 1989
Accounts for a small company made up to 31 March 1989

27 Sep 1989
Return made up to 31/08/89; full list of members

07 Apr 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Apr 1988
Registered office changed on 07/04/88 from: 84 temple chambers temple ave london EC4Y ohp

10 Feb 1988
Incorporation