LORDSHIP ROAD PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Hackney » N16 0QP

Company number 02978472
Status Active
Incorporation Date 12 October 1994
Company Type Private Limited Company
Address 114A LORDSHIP ROAD, LONDON, N16 0QP
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 seventy-three events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 12 October 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 4 . The most likely internet sites of LORDSHIP ROAD PROPERTIES LIMITED are www.lordshiproadproperties.co.uk, and www.lordship-road-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Lordship Road Properties Limited is a Private Limited Company. The company registration number is 02978472. Lordship Road Properties Limited has been working since 12 October 1994. The present status of the company is Active. The registered address of Lordship Road Properties Limited is 114a Lordship Road London N16 0qp. . BEST, Georgina is a Secretary of the company. BEST, Georgina is a Director of the company. ROBERTS, Hugh John Rhys, Dr is a Director of the company. WALSH, Stephen Anthony is a Director of the company. Secretary DALLAS, Timothy Gordon has been resigned. Secretary GEBBIE, Jonathan Paul has been resigned. Secretary NEWELL, Claire has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DALLAS, Timothy Gordon has been resigned. Director DURKIN, Clare Elizabeth has been resigned. Director GEBBIE, Jonathan Paul has been resigned. Director NEWELL, Claire has been resigned. Director TOFF, William Daniel, Dr has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BEST, Georgina
Appointed Date: 01 December 2014

Director
BEST, Georgina
Appointed Date: 01 February 2012
43 years old

Director
ROBERTS, Hugh John Rhys, Dr
Appointed Date: 12 October 1994
75 years old

Director
WALSH, Stephen Anthony
Appointed Date: 10 May 2002
74 years old

Resigned Directors

Secretary
DALLAS, Timothy Gordon
Resigned: 30 September 2012
Appointed Date: 29 November 2001

Secretary
GEBBIE, Jonathan Paul
Resigned: 30 November 2001
Appointed Date: 12 October 1994

Secretary
NEWELL, Claire
Resigned: 30 December 2014
Appointed Date: 05 October 2012

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 October 1994
Appointed Date: 12 October 1994

Director
DALLAS, Timothy Gordon
Resigned: 19 February 2013
Appointed Date: 29 November 2001
66 years old

Director
DURKIN, Clare Elizabeth
Resigned: 22 August 2006
Appointed Date: 30 November 2001
48 years old

Director
GEBBIE, Jonathan Paul
Resigned: 30 November 2001
Appointed Date: 12 October 1994
67 years old

Director
NEWELL, Claire
Resigned: 28 July 2015
Appointed Date: 18 August 2007
44 years old

Director
TOFF, William Daniel, Dr
Resigned: 30 November 2001
Appointed Date: 12 October 1994
69 years old

LORDSHIP ROAD PROPERTIES LIMITED Events

15 Oct 2016
Confirmation statement made on 12 October 2016 with updates
31 Jul 2016
Total exemption small company accounts made up to 31 October 2015
02 Nov 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 4

02 Nov 2015
Termination of appointment of Claire Newell as a director on 28 July 2015
02 Nov 2015
Registered office address changed from 114 Lordship Road London N16 0QP to 114a Lordship Road London N16 0QP on 2 November 2015
...
... and 63 more events
11 Dec 1995
Ad 05/12/95--------- £ si 1@1=1 £ ic 2/3
03 Apr 1995
Memorandum and Articles of Association
03 Apr 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Oct 1994
Secretary resigned

12 Oct 1994
Incorporation