34 LANGDON PARK ROAD LIMITED
LONDON

Hellopages » Greater London » Haringey » N6 5QG
Company number 02858896
Status Active
Incorporation Date 1 October 1993
Company Type Private Limited Company
Address 34 LANGDON PARK ROAD, HIGHGATE, LONDON, N6 5QG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 12 September 2016 with updates; Director's details changed for Mr Stuart Cameron Westwater on 10 February 2016; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of 34 LANGDON PARK ROAD LIMITED are www.34langdonparkroad.co.uk, and www.34-langdon-park-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The distance to to Barbican Rail Station is 4.1 miles; to Battersea Park Rail Station is 6.7 miles; to Barnes Bridge Rail Station is 8.5 miles; to Beckenham Hill Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.34 Langdon Park Road Limited is a Private Limited Company. The company registration number is 02858896. 34 Langdon Park Road Limited has been working since 01 October 1993. The present status of the company is Active. The registered address of 34 Langdon Park Road Limited is 34 Langdon Park Road Highgate London N6 5qg. . WESTWATER, Stuart Cameron is a Secretary of the company. APOLLONIO, Marco is a Director of the company. HANSON, Susannah Amy is a Director of the company. WESTWATER, Stuart Cameron is a Director of the company. Secretary APOLLONIO, Marco has been resigned. Secretary GILLESPIE, Frank Gerard has been resigned. Secretary PIZEY, Christine Ann has been resigned. Secretary REINGOLD, Juliet has been resigned. Secretary SILVERMAN, Anthony Daniel has been resigned. Secretary STEINER, Francis Max Michael has been resigned. Secretary WHITEHOUSE, Kathryn Margaret has been resigned. Director CLOSIER, Graham Richard has been resigned. Director GILLESPIE, Frank Gerard has been resigned. Director PIZEY, Christine Ann has been resigned. Director REINGOLD, Juliet has been resigned. Director SILVERMAN, Anthony Daniel has been resigned. Director STEINER, Francis Max Michael has been resigned. Director VITTY, Emma Jane has been resigned. Director WHITEHOUSE, Kathryn Margaret has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WESTWATER, Stuart Cameron
Appointed Date: 03 October 2015

Director
APOLLONIO, Marco
Appointed Date: 15 August 2009
57 years old

Director
HANSON, Susannah Amy
Appointed Date: 22 March 2007
47 years old

Director
WESTWATER, Stuart Cameron
Appointed Date: 05 June 2015
39 years old

Resigned Directors

Secretary
APOLLONIO, Marco
Resigned: 01 October 2013
Appointed Date: 15 August 2009

Secretary
GILLESPIE, Frank Gerard
Resigned: 24 October 1994
Appointed Date: 01 October 1993

Secretary
PIZEY, Christine Ann
Resigned: 12 March 2004
Appointed Date: 03 July 1998

Secretary
REINGOLD, Juliet
Resigned: 14 July 1995
Appointed Date: 24 October 1994

Secretary
SILVERMAN, Anthony Daniel
Resigned: 23 January 2009
Appointed Date: 16 December 2003

Secretary
STEINER, Francis Max Michael
Resigned: 05 June 2015
Appointed Date: 01 September 2013

Secretary
WHITEHOUSE, Kathryn Margaret
Resigned: 03 July 1998
Appointed Date: 14 July 1995

Director
CLOSIER, Graham Richard
Resigned: 07 June 2004
Appointed Date: 03 July 1998
54 years old

Director
GILLESPIE, Frank Gerard
Resigned: 24 October 1994
Appointed Date: 01 October 1993
60 years old

Director
PIZEY, Christine Ann
Resigned: 12 March 2004
Appointed Date: 24 October 1994
83 years old

Director
REINGOLD, Juliet
Resigned: 14 July 1995
Appointed Date: 01 October 1993
59 years old

Director
SILVERMAN, Anthony Daniel
Resigned: 23 January 2009
Appointed Date: 16 December 2003
48 years old

Director
STEINER, Francis Max Michael
Resigned: 05 June 2015
Appointed Date: 01 October 1993
103 years old

Director
VITTY, Emma Jane
Resigned: 22 March 2007
Appointed Date: 07 June 2004
47 years old

Director
WHITEHOUSE, Kathryn Margaret
Resigned: 03 July 1998
Appointed Date: 14 July 1995
58 years old

Persons With Significant Control

Ms Susannah Amy Hanson
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

34 LANGDON PARK ROAD LIMITED Events

26 Sep 2016
Confirmation statement made on 12 September 2016 with updates
30 Jul 2016
Director's details changed for Mr Stuart Cameron Westwater on 10 February 2016
30 Jul 2016
Total exemption small company accounts made up to 31 October 2015
06 Oct 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 3

06 Oct 2015
Register inspection address has been changed from 5 Chapmans Lane Deddington Banbury Oxfordshire OX15 0SU England to 34 Langdon Park Road London N6 5QG
...
... and 71 more events
31 Jul 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Nov 1994
Secretary resigned;director resigned;new director appointed

07 Nov 1994
New secretary appointed

15 Sep 1994
Return made up to 12/09/94; full list of members

01 Oct 1993
Incorporation