62/64 CRANWICH ROAD MANAGEMENT LIMITED

Hellopages » Greater London » Hackney » N16 5JF

Company number 02440763
Status Active
Incorporation Date 7 November 1989
Company Type Private Limited Company
Address FLAT 5, 62/64 CRANWICH ROAD, LONDON, N16 5JF
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 eighty-three events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 7 November 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of 62/64 CRANWICH ROAD MANAGEMENT LIMITED are www.6264cranwichroadmanagement.co.uk, and www.62-64-cranwich-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. 62 64 Cranwich Road Management Limited is a Private Limited Company. The company registration number is 02440763. 62 64 Cranwich Road Management Limited has been working since 07 November 1989. The present status of the company is Active. The registered address of 62 64 Cranwich Road Management Limited is Flat 5 62 64 Cranwich Road London N16 5jf. . DAVIES, Andrea Caroline is a Secretary of the company. DAVIES, Andrea Caroline is a Director of the company. SMITH, David Arthur Campbell is a Director of the company. SPITZER, Joseph, Dr is a Director of the company. Secretary DAVIES, Andrea Caroline has been resigned. Secretary LENNOX GHIUGANI, Niamh has been resigned. Secretary MOORE, Victoria Jane has been resigned. Secretary MORGAN, David Paul has been resigned. Secretary SPITZER, Joseph, Dr has been resigned. Director MITCHELL, Linda has been resigned. Director MOORE, Victoria Jane has been resigned. Director PATERSON, Alan Geoffrey has been resigned. Director WARRILOW, Gregory John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


62/64 cranwich road management Key Finiance

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

Current Directors

Secretary
DAVIES, Andrea Caroline
Appointed Date: 12 May 2003

Director
DAVIES, Andrea Caroline
Appointed Date: 01 April 1994
64 years old

Director
SMITH, David Arthur Campbell
Appointed Date: 06 November 2004
76 years old

Director
SPITZER, Joseph, Dr

69 years old

Resigned Directors

Secretary
DAVIES, Andrea Caroline
Resigned: 27 November 1996
Appointed Date: 04 December 1995

Secretary
LENNOX GHIUGANI, Niamh
Resigned: 08 October 2002
Appointed Date: 08 June 2001

Secretary
MOORE, Victoria Jane
Resigned: 04 December 1995
Appointed Date: 01 April 1994

Secretary
MORGAN, David Paul
Resigned: 08 June 2001
Appointed Date: 27 November 1996

Secretary
SPITZER, Joseph, Dr
Resigned: 01 April 1994

Director
MITCHELL, Linda
Resigned: 06 November 2004
Appointed Date: 09 October 2002
65 years old

Director
MOORE, Victoria Jane
Resigned: 04 December 1995
Appointed Date: 01 April 1994
63 years old

Director
PATERSON, Alan Geoffrey
Resigned: 01 April 1994
64 years old

Director
WARRILOW, Gregory John
Resigned: 28 February 1993
64 years old

Persons With Significant Control

Miss Andrea Caroline Davies
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

62/64 CRANWICH ROAD MANAGEMENT LIMITED Events

19 Dec 2016
Accounts for a dormant company made up to 31 March 2016
09 Dec 2016
Confirmation statement made on 7 November 2016 with updates
28 Nov 2015
Accounts for a dormant company made up to 31 March 2015
16 Nov 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 3,680

20 Jan 2015
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 3,680

...
... and 73 more events
21 Apr 1992
Nc inc already adjusted 31/03/92

21 Apr 1992
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

08 Apr 1992
Full accounts made up to 31 March 1991

03 Jan 1990
Secretary resigned

07 Nov 1989
Incorporation