H W F NUMBER THIRTY NINE LIMITED
LONDON

Hellopages » Greater London » Haringey » N10 3LA

Company number 02099866
Status Active
Incorporation Date 13 February 1987
Company Type Private Limited Company
Address 9 EVELINE COURT CONNAUGHT GARDENS, MUSWELL HILL, LONDON, ENGLAND, N10 3LA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Registered office address changed from 5 Eveline Court Connaught Gardens Muswell Hill London N10 3LA England to 9 Eveline Court Connaught Gardens Muswell Hill London N10 3LA on 4 January 2017; Termination of appointment of Sarah Ellard as a director on 1 January 2017; Registered office address changed from 1 Eveline Court Connaught Gardens London N10 3LA to 5 Eveline Court Connaught Gardens Muswell Hill London N10 3LA on 1 January 2017. The most likely internet sites of H W F NUMBER THIRTY NINE LIMITED are www.hwfnumberthirtynine.co.uk, and www.h-w-f-number-thirty-nine.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. H W F Number Thirty Nine Limited is a Private Limited Company. The company registration number is 02099866. H W F Number Thirty Nine Limited has been working since 13 February 1987. The present status of the company is Active. The registered address of H W F Number Thirty Nine Limited is 9 Eveline Court Connaught Gardens Muswell Hill London England N10 3la. The company`s financial liabilities are £33.74k. It is £17.82k against last year. The cash in hand is £34.14k. It is £17.75k against last year. And the total assets are £34.14k, which is £17.75k against last year. STUART, Andrew George is a Director of the company. Secretary ANDERSON, Mark has been resigned. Secretary AUSTIN, Lyn Stuart has been resigned. Secretary CHECKLEY, Edward has been resigned. Secretary ELLARD, John Philip has been resigned. Secretary MAXWELL-COMFORT, Richard has been resigned. Secretary WILLIAMS, Jennie has been resigned. Director ANDERSON, Mark has been resigned. Director AUSTIN, Lyn Stuart has been resigned. Director CHECKLEY, Edward has been resigned. Director DAVIES, Peter Anthony Gwynn has been resigned. Director ELLARD, John Philip has been resigned. Director ELLARD, Sarah has been resigned. Director LAWES, Daniel has been resigned. Director MACANINCH, Calam Andrew Colquhoun has been resigned. Director MAXWELL-COMFORT, Richard has been resigned. Director WILLIAMS, Jennie has been resigned. The company operates in "Residents property management".


h w f number thirty nine Key Finiance

LIABILITIES £33.74k
+111%
CASH £34.14k
+108%
TOTAL ASSETS £34.14k
+108%
All Financial Figures

Current Directors

Director
STUART, Andrew George
Appointed Date: 05 May 1998
56 years old

Resigned Directors

Secretary
ANDERSON, Mark
Resigned: 01 August 2006
Appointed Date: 31 July 2001

Secretary
AUSTIN, Lyn Stuart
Resigned: 25 May 1994

Secretary
CHECKLEY, Edward
Resigned: 20 April 2007
Appointed Date: 29 September 2006

Secretary
ELLARD, John Philip
Resigned: 20 April 2011
Appointed Date: 20 April 2007

Secretary
MAXWELL-COMFORT, Richard
Resigned: 31 July 2001
Appointed Date: 15 March 1996

Secretary
WILLIAMS, Jennie
Resigned: 20 March 1996
Appointed Date: 25 May 1994

Director
ANDERSON, Mark
Resigned: 01 August 2006
Appointed Date: 04 July 2001
64 years old

Director
AUSTIN, Lyn Stuart
Resigned: 13 May 1994
68 years old

Director
CHECKLEY, Edward
Resigned: 05 December 2011
Appointed Date: 29 September 2006
41 years old

Director
DAVIES, Peter Anthony Gwynn
Resigned: 06 May 1998
71 years old

Director
ELLARD, John Philip
Resigned: 20 April 2011
Appointed Date: 20 April 2007
68 years old

Director
ELLARD, Sarah
Resigned: 01 January 2017
Appointed Date: 08 October 2011
59 years old

Director
LAWES, Daniel
Resigned: 24 January 2002
Appointed Date: 30 March 1999
57 years old

Director
MACANINCH, Calam Andrew Colquhoun
Resigned: 29 October 2006
Appointed Date: 21 March 2002
61 years old

Director
MAXWELL-COMFORT, Richard
Resigned: 30 April 2001
Appointed Date: 06 May 1998
81 years old

Director
WILLIAMS, Jennie
Resigned: 20 March 1996
Appointed Date: 25 May 1994
61 years old

H W F NUMBER THIRTY NINE LIMITED Events

04 Jan 2017
Registered office address changed from 5 Eveline Court Connaught Gardens Muswell Hill London N10 3LA England to 9 Eveline Court Connaught Gardens Muswell Hill London N10 3LA on 4 January 2017
01 Jan 2017
Termination of appointment of Sarah Ellard as a director on 1 January 2017
01 Jan 2017
Registered office address changed from 1 Eveline Court Connaught Gardens London N10 3LA to 5 Eveline Court Connaught Gardens Muswell Hill London N10 3LA on 1 January 2017
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 May 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 12

...
... and 96 more events
17 Jun 1988
Wd 09/05/88 pd 27/04/88--------- £ si 2@1

17 Jun 1988
Wd 09/05/88 ad 27/04/88--------- £ si 6@1=6 £ ic 2/8

01 Mar 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Apr 1987
Memorandum and Articles of Association
13 Feb 1987
Certificate of Incorporation