66 OAKFIELD ROAD LIMITED
LONDON

Hellopages » Greater London » Haringey » N4 4LB

Company number 03705641
Status Active
Incorporation Date 1 February 1999
Company Type Private Limited Company
Address 66 OAKFIELD ROAD, LONDON, N4 4LB
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 sixty-nine events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Accounts for a dormant company made up to 28 February 2016; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 3 . The most likely internet sites of 66 OAKFIELD ROAD LIMITED are www.66oakfieldroad.co.uk, and www.66-oakfield-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Brondesbury Park Rail Station is 5 miles; to Battersea Park Rail Station is 7.1 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.66 Oakfield Road Limited is a Private Limited Company. The company registration number is 03705641. 66 Oakfield Road Limited has been working since 01 February 1999. The present status of the company is Active. The registered address of 66 Oakfield Road Limited is 66 Oakfield Road London N4 4lb. . ENGLAND, Joseph Henry Grant is a Secretary of the company. PRITCHARD, Graham is a Director of the company. Secretary FRASER, Elizabeth Kirsteen has been resigned. Secretary JONES, Mark Adrian has been resigned. Secretary LOWE, Rosalind Hilary has been resigned. Secretary MORETON, Holly Elizabeth May has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director FRASER, Elizabeth Kirsteen has been resigned. Director KIRKMAN, Hazel Anne has been resigned. Director MORETON, Holly Elizabeth May has been resigned. Director POWELL, Jane Rebecca has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ENGLAND, Joseph Henry Grant
Appointed Date: 22 January 2014

Director
PRITCHARD, Graham
Appointed Date: 23 February 2014
60 years old

Resigned Directors

Secretary
FRASER, Elizabeth Kirsteen
Resigned: 22 January 2014
Appointed Date: 07 November 2008

Secretary
JONES, Mark Adrian
Resigned: 13 November 1999
Appointed Date: 01 February 1999

Secretary
LOWE, Rosalind Hilary
Resigned: 17 March 2006
Appointed Date: 13 November 1999

Secretary
MORETON, Holly Elizabeth May
Resigned: 06 November 2008
Appointed Date: 11 April 2006

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 01 February 1999
Appointed Date: 01 February 1999

Director
FRASER, Elizabeth Kirsteen
Resigned: 23 February 2014
Appointed Date: 22 November 2006
62 years old

Director
KIRKMAN, Hazel Anne
Resigned: 23 February 2014
Appointed Date: 07 November 2008
57 years old

Director
MORETON, Holly Elizabeth May
Resigned: 06 November 2008
Appointed Date: 18 February 2007
52 years old

Director
POWELL, Jane Rebecca
Resigned: 12 April 2006
Appointed Date: 01 February 1999
54 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 01 February 1999
Appointed Date: 01 February 1999

Persons With Significant Control

Mr Joseph England
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Graham Pritchard
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Toby Graham
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

66 OAKFIELD ROAD LIMITED Events

06 Feb 2017
Confirmation statement made on 1 February 2017 with updates
28 Nov 2016
Accounts for a dormant company made up to 28 February 2016
26 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 3

03 Nov 2015
Accounts for a dormant company made up to 28 February 2015
26 Feb 2015
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 3

...
... and 59 more events
09 Mar 1999
Director resigned
09 Mar 1999
Secretary resigned
09 Mar 1999
New secretary appointed
09 Mar 1999
New director appointed
01 Feb 1999
Incorporation