52 ETHERLEY ROAD LIMITED
LONDON

Hellopages » Greater London » Haringey » N15 3AJ

Company number 06032533
Status Active
Incorporation Date 19 December 2006
Company Type Private Limited Company
Address GROUND FLOOR FLAT, 52 ETHERLEY ROAD, LONDON, N15 3AJ
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2015-12-28 GBP 9,890 . The most likely internet sites of 52 ETHERLEY ROAD LIMITED are www.52etherleyroad.co.uk, and www.52-etherley-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. 52 Etherley Road Limited is a Private Limited Company. The company registration number is 06032533. 52 Etherley Road Limited has been working since 19 December 2006. The present status of the company is Active. The registered address of 52 Etherley Road Limited is Ground Floor Flat 52 Etherley Road London N15 3aj. . HENDERSON, Hannah Alice is a Secretary of the company. DAVIS, Greg is a Director of the company. HENDERSON, Hannah is a Director of the company. Secretary RUSSELL, Lloyd Mark has been resigned. Secretary EUROLIFE SECRETARIES LIMITED has been resigned. Director HALLMARK, Angela Siobhan has been resigned. Director EUROLIFE DIRECTORS LIMITED has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
HENDERSON, Hannah Alice
Appointed Date: 09 September 2011

Director
DAVIS, Greg
Appointed Date: 09 September 2011
63 years old

Director
HENDERSON, Hannah
Appointed Date: 19 December 2006
48 years old

Resigned Directors

Secretary
RUSSELL, Lloyd Mark
Resigned: 09 September 2011
Appointed Date: 19 December 2006

Secretary
EUROLIFE SECRETARIES LIMITED
Resigned: 19 December 2006
Appointed Date: 19 December 2006

Director
HALLMARK, Angela Siobhan
Resigned: 09 September 2011
Appointed Date: 19 December 2006
49 years old

Director
EUROLIFE DIRECTORS LIMITED
Resigned: 19 December 2006
Appointed Date: 19 December 2006

Persons With Significant Control

Mr Greg Davis
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Hannah Alice Henderson
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

52 ETHERLEY ROAD LIMITED Events

22 Dec 2016
Confirmation statement made on 22 December 2016 with updates
26 Oct 2016
Total exemption small company accounts made up to 31 December 2015
28 Dec 2015
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-28
  • GBP 9,890

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
18 Dec 2014
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 9,890

...
... and 25 more events
10 Jan 2007
New secretary appointed
10 Jan 2007
Director resigned
10 Jan 2007
Secretary resigned
10 Jan 2007
Registered office changed on 10/01/07 from: 41 chalton street london NW1 1JD
19 Dec 2006
Incorporation