78 DENTON ROAD (HORNSEY) LIMITED
LONDON

Hellopages » Greater London » Haringey » N11 2UT

Company number 05705835
Status Active
Incorporation Date 10 February 2006
Company Type Private Limited Company
Address 12 GATEWAY MEWS, BOUNDS GREEN, LONDON, N11 2UT
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Appointment of Mrs Emily Jean Margaret Hill as a director on 24 March 2016. The most likely internet sites of 78 DENTON ROAD (HORNSEY) LIMITED are www.78dentonroadhornsey.co.uk, and www.78-denton-road-hornsey.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. 78 Denton Road Hornsey Limited is a Private Limited Company. The company registration number is 05705835. 78 Denton Road Hornsey Limited has been working since 10 February 2006. The present status of the company is Active. The registered address of 78 Denton Road Hornsey Limited is 12 Gateway Mews Bounds Green London N11 2ut. The company`s financial liabilities are £12.95k. It is £-0.12k against last year. . DOUMASIOU, Doumasis is a Secretary of the company. DOUMASIOU, Doumasis is a Director of the company. HILL, Emily Jean Margaret is a Director of the company. MARCHAM, Jay Ralph is a Director of the company. Secretary STL SECRETARIES LTD has been resigned. Director BISS, Charlotte Agnes has been resigned. Director JACKSON, Andrew Mark Stephen has been resigned. Director RUBENSTEIN, Stuart has been resigned. Director STL DIRECTORS LTD has been resigned. Director YOUNGER, David Andrew has been resigned. The company operates in "Management of real estate on a fee or contract basis".


78 denton road (hornsey) Key Finiance

LIABILITIES £12.95k
-1%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
DOUMASIOU, Doumasis
Appointed Date: 10 February 2006

Director
DOUMASIOU, Doumasis
Appointed Date: 10 February 2006
59 years old

Director
HILL, Emily Jean Margaret
Appointed Date: 24 March 2016
51 years old

Director
MARCHAM, Jay Ralph
Appointed Date: 10 March 2008
69 years old

Resigned Directors

Secretary
STL SECRETARIES LTD
Resigned: 10 February 2006
Appointed Date: 10 February 2006

Director
BISS, Charlotte Agnes
Resigned: 24 March 2016
Appointed Date: 10 November 2014
65 years old

Director
JACKSON, Andrew Mark Stephen
Resigned: 10 November 2014
Appointed Date: 11 May 2007
68 years old

Director
RUBENSTEIN, Stuart
Resigned: 08 February 2008
Appointed Date: 10 February 2006
61 years old

Director
STL DIRECTORS LTD
Resigned: 10 February 2006
Appointed Date: 10 February 2006

Director
YOUNGER, David Andrew
Resigned: 11 May 2007
Appointed Date: 10 February 2006
62 years old

Persons With Significant Control

Mrs Emily Jean Margaret Hill
Notified on: 2 February 2017
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr. Doumasis Doumasiou Ba Hons
Notified on: 30 June 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr. Jay Ralph Marcham
Notified on: 30 June 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

78 DENTON ROAD (HORNSEY) LIMITED Events

03 Mar 2017
Confirmation statement made on 2 February 2017 with updates
21 Nov 2016
Total exemption small company accounts made up to 29 February 2016
08 Apr 2016
Appointment of Mrs Emily Jean Margaret Hill as a director on 24 March 2016
08 Apr 2016
Termination of appointment of Charlotte Agnes Biss as a director on 24 March 2016
08 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 3

...
... and 37 more events
13 Mar 2006
New secretary appointed;new director appointed
13 Mar 2006
New director appointed
13 Mar 2006
Secretary resigned
13 Mar 2006
Director resigned
10 Feb 2006
Incorporation