162 STAPLETON HALL ROAD (FREEHOLD) LIMITED

Hellopages » Greater London » Haringey » N4 4QJ

Company number 02864103
Status Active
Incorporation Date 20 October 1993
Company Type Private Limited Company
Address 162 STAPLETON HALL ROAD, LONDON, N4 4QJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of 162 STAPLETON HALL ROAD (FREEHOLD) LIMITED are www.162stapletonhallroadfreehold.co.uk, and www.162-stapleton-hall-road-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The distance to to Brondesbury Park Rail Station is 5.1 miles; to Battersea Park Rail Station is 7 miles; to Balham Rail Station is 9.4 miles; to Barnes Bridge Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.162 Stapleton Hall Road Freehold Limited is a Private Limited Company. The company registration number is 02864103. 162 Stapleton Hall Road Freehold Limited has been working since 20 October 1993. The present status of the company is Active. The registered address of 162 Stapleton Hall Road Freehold Limited is 162 Stapleton Hall Road London N4 4qj. The cash in hand is £1.64k. It is £-0.56k against last year. . HOBAN, Jake is a Secretary of the company. HOBAN, Jake is a Director of the company. LERNER, Dan is a Director of the company. PERKINS, Gail Catherine is a Director of the company. STAMOU, Eleni is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Secretary JOHNSTON, Andrew David has been resigned. Secretary LERNER, Daniel Aaron Joseph David Bensimon has been resigned. Secretary PERKINS, Gail Catherine has been resigned. Secretary RICHARDSON, Susan Ann has been resigned. Secretary STAMOU, Eleni has been resigned. Secretary THOMPSON, Suzanne Frances Lucy has been resigned. Director BROMLEY, Amanda has been resigned. Director CARTER STEPHENSON, Christine Maria has been resigned. Director CARTER STEPHENSON, George Anthony has been resigned. Director JOHNSTON, Andrew David has been resigned. Director KRANTIC, Jasna has been resigned. Director PITTAWAY, Sophie Louise has been resigned. Director RICHARDSON, Susan Ann has been resigned. Director THOMPSON, Joanne, Doctor has been resigned. Director THOMPSON, Suzanne Frances Lucy has been resigned. The company operates in "Residents property management".


162 stapleton hall road (freehold) Key Finiance

LIABILITIES n/a
CASH £1.64k
-26%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HOBAN, Jake
Appointed Date: 09 December 2009

Director
HOBAN, Jake
Appointed Date: 13 November 2009
53 years old

Director
LERNER, Dan
Appointed Date: 04 April 2007
44 years old

Director
PERKINS, Gail Catherine
Appointed Date: 20 January 2007
50 years old

Director
STAMOU, Eleni
Appointed Date: 16 August 2002
51 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 20 October 1993
Appointed Date: 20 October 1993

Secretary
JOHNSTON, Andrew David
Resigned: 02 May 2006
Appointed Date: 23 June 2003

Secretary
LERNER, Daniel Aaron Joseph David Bensimon
Resigned: 09 December 2009
Appointed Date: 31 January 2008

Secretary
PERKINS, Gail Catherine
Resigned: 31 January 2008
Appointed Date: 20 January 2007

Secretary
RICHARDSON, Susan Ann
Resigned: 23 June 2003
Appointed Date: 28 July 1997

Secretary
STAMOU, Eleni
Resigned: 20 January 2007
Appointed Date: 02 May 2006

Secretary
THOMPSON, Suzanne Frances Lucy
Resigned: 28 July 1997
Appointed Date: 20 October 1993

Director
BROMLEY, Amanda
Resigned: 16 August 2002
Appointed Date: 23 September 1997
58 years old

Director
CARTER STEPHENSON, Christine Maria
Resigned: 04 April 2007
Appointed Date: 26 September 2003
73 years old

Director
CARTER STEPHENSON, George Anthony
Resigned: 04 April 2007
Appointed Date: 26 September 2003
73 years old

Director
JOHNSTON, Andrew David
Resigned: 31 October 2006
Appointed Date: 04 April 2003
58 years old

Director
KRANTIC, Jasna
Resigned: 31 October 2006
Appointed Date: 04 April 2003
62 years old

Director
PITTAWAY, Sophie Louise
Resigned: 28 February 2003
Appointed Date: 28 July 1997
53 years old

Director
RICHARDSON, Susan Ann
Resigned: 02 December 2003
Appointed Date: 20 October 1993
63 years old

Director
THOMPSON, Joanne, Doctor
Resigned: 23 July 1997
Appointed Date: 20 October 1993
61 years old

Director
THOMPSON, Suzanne Frances Lucy
Resigned: 28 July 1997
Appointed Date: 20 October 1993
60 years old

Persons With Significant Control

Mr Jake Hoban
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

162 STAPLETON HALL ROAD (FREEHOLD) LIMITED Events

16 Mar 2017
Total exemption full accounts made up to 31 December 2016
12 Oct 2016
Confirmation statement made on 30 September 2016 with updates
21 Mar 2016
Total exemption small company accounts made up to 31 December 2015
02 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 40

23 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 74 more events
10 Aug 1995
Accounts for a small company made up to 31 March 1995
26 Oct 1994
Return made up to 20/10/94; full list of members

04 Jul 1994
Accounting reference date notified as 31/03

15 Nov 1993
Secretary resigned;new secretary appointed;new director appointed

20 Oct 1993
Incorporation