355 AMHURST ROAD MANAGEMENT COMPANY LIMITED

Hellopages » Greater London » Hackney » N16 7UX

Company number 01906470
Status Active
Incorporation Date 18 April 1985
Company Type Private Limited Company
Address 355 AMHURST ROAD, LONDON, N16 7UX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 5 December 2015 with full list of shareholders Statement of capital on 2016-01-02 GBP 3 . The most likely internet sites of 355 AMHURST ROAD MANAGEMENT COMPANY LIMITED are www.355amhurstroadmanagementcompany.co.uk, and www.355-amhurst-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and six months. 355 Amhurst Road Management Company Limited is a Private Limited Company. The company registration number is 01906470. 355 Amhurst Road Management Company Limited has been working since 18 April 1985. The present status of the company is Active. The registered address of 355 Amhurst Road Management Company Limited is 355 Amhurst Road London N16 7ux. The cash in hand is £0k. It is £0k against last year. . DE LA COUR, Elizabeth Jean is a Director of the company. PONTEFRACT, Louise Elizabeth is a Director of the company. Secretary MILLARD, Deanna has been resigned. Secretary POLLARD, Caroline Laura Mary has been resigned. Secretary STANTON, Louise Elizabeth has been resigned. Director AARONS, Paul has been resigned. Director LEWIS, Richard Peter has been resigned. Director LUSHEY, Jane Elizabeth has been resigned. Director PERRY, Mark Stephen has been resigned. Director POLLARD, Caroline Laura Mary has been resigned. Director SMITH, Josephine Maria has been resigned. Director TAPPER, Philip David has been resigned. The company operates in "Non-trading company".


355 amhurst road management company Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
DE LA COUR, Elizabeth Jean
Appointed Date: 01 August 2007
74 years old

Director
PONTEFRACT, Louise Elizabeth
Appointed Date: 21 July 2010
56 years old

Resigned Directors

Secretary
MILLARD, Deanna
Resigned: 01 August 2007
Appointed Date: 31 May 2001

Secretary
POLLARD, Caroline Laura Mary
Resigned: 31 May 2001

Secretary
STANTON, Louise Elizabeth
Resigned: 21 July 2010
Appointed Date: 23 March 2005

Director
AARONS, Paul
Resigned: 04 September 1998
65 years old

Director
LEWIS, Richard Peter
Resigned: 21 July 2010
69 years old

Director
LUSHEY, Jane Elizabeth
Resigned: 04 September 1998
65 years old

Director
PERRY, Mark Stephen
Resigned: 31 July 2007
Appointed Date: 31 May 2001
57 years old

Director
POLLARD, Caroline Laura Mary
Resigned: 31 May 2001
67 years old

Director
SMITH, Josephine Maria
Resigned: 22 March 2005
Appointed Date: 01 October 1998
56 years old

Director
TAPPER, Philip David
Resigned: 02 February 2002
68 years old

Persons With Significant Control

Ms Louise Elizabeth Stanton
Notified on: 1 December 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

355 AMHURST ROAD MANAGEMENT COMPANY LIMITED Events

12 Dec 2016
Confirmation statement made on 5 December 2016 with updates
12 Dec 2016
Accounts for a dormant company made up to 31 March 2016
02 Jan 2016
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-02
  • GBP 3

02 Jan 2016
Accounts for a dormant company made up to 31 March 2015
05 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 73 more events
29 Mar 1988
Return made up to 30/09/87; no change of members

14 Jul 1987
Accounts for a dormant company made up to 31 March 1986

14 Jul 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

29 May 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Mar 1987
Return made up to 20/10/86; full list of members