32 BIRNAM ROAD LIMITED
LONDON

Hellopages » Greater London » Haringey » N22 6JG

Company number 02081096
Status Active
Incorporation Date 5 December 1986
Company Type Private Limited Company
Address 82 LYMINGTON AVENUE, LONDON, ENGLAND, N22 6JG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 3 . The most likely internet sites of 32 BIRNAM ROAD LIMITED are www.32birnamroad.co.uk, and www.32-birnam-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. 32 Birnam Road Limited is a Private Limited Company. The company registration number is 02081096. 32 Birnam Road Limited has been working since 05 December 1986. The present status of the company is Active. The registered address of 32 Birnam Road Limited is 82 Lymington Avenue London England N22 6jg. . COOPER, Ewan Charles Hunter is a Secretary of the company. COOPER, Ashleigh is a Director of the company. COOPER, Ewan Charles Hunter is a Director of the company. KANE, Stella Claire is a Director of the company. MINCHIN, Lynette June is a Director of the company. Secretary BLAIR, Maud has been resigned. Secretary KANE, Stella Claire has been resigned. Secretary KANE, Stella Claire has been resigned. Secretary PRICE, James Barclay has been resigned. Director BLAIR, Maud has been resigned. Director DICK, Fiona Mary has been resigned. Director EVANS, William James has been resigned. Director HALL, Jozef Simeon has been resigned. Director KIRBY, Jeffrey Michael has been resigned. Director SACHDEV, Swapna has been resigned. Director THUNS, Sybil Bridget has been resigned. The company operates in "Residents property management".


32 birnam road Key Finiance

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

Current Directors

Secretary
COOPER, Ewan Charles Hunter
Appointed Date: 01 January 2015

Director
COOPER, Ashleigh
Appointed Date: 01 January 2013
42 years old

Director
COOPER, Ewan Charles Hunter
Appointed Date: 01 January 2013
49 years old

Director
KANE, Stella Claire
Appointed Date: 30 May 1997
65 years old

Director
MINCHIN, Lynette June
Appointed Date: 01 April 1994
85 years old

Resigned Directors

Secretary
BLAIR, Maud
Resigned: 26 January 2007
Appointed Date: 03 March 2004

Secretary
KANE, Stella Claire
Resigned: 01 January 2015
Appointed Date: 01 May 2007

Secretary
KANE, Stella Claire
Resigned: 03 March 2004
Appointed Date: 30 May 1997

Secretary
PRICE, James Barclay
Resigned: 31 May 1997

Director
BLAIR, Maud
Resigned: 31 March 2011
Appointed Date: 05 June 2007
75 years old

Director
DICK, Fiona Mary
Resigned: 31 May 1997
78 years old

Director
EVANS, William James
Resigned: 30 January 1998
70 years old

Director
HALL, Jozef Simeon
Resigned: 30 November 2003
Appointed Date: 02 August 2002
51 years old

Director
KIRBY, Jeffrey Michael
Resigned: 25 April 2000
Appointed Date: 30 January 1998
63 years old

Director
SACHDEV, Swapna
Resigned: 02 August 2002
Appointed Date: 25 April 2000
52 years old

Director
THUNS, Sybil Bridget
Resigned: 25 April 2000
Appointed Date: 30 January 1998
65 years old

Persons With Significant Control

Mr Ewan Charles Hunter Cooper
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

32 BIRNAM ROAD LIMITED Events

23 Mar 2017
Confirmation statement made on 8 March 2017 with updates
24 Oct 2016
Accounts for a dormant company made up to 31 December 2015
14 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 3

14 Mar 2016
Registered office address changed from 32 Birnam Road London N4 3LQ to 82 Lymington Avenue London N22 6JG on 14 March 2016
07 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 84 more events
18 Feb 1988
Accounting reference date shortened from 31/03 to 18/12

29 Jan 1988
Accounts made up to 18 December 1987

29 Jan 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

08 Dec 1986
Secretary resigned;new secretary appointed

05 Dec 1986
Certificate of Incorporation