47 POETS ROAD MANAGEMENT LIMITED
STANMORE

Hellopages » Greater London » Harrow » HA7 4XR

Company number 02243738
Status Active
Incorporation Date 13 April 1988
Company Type Private Limited Company
Address PARKER CAVENDISH, 28 CHURCH ROAD, STANMORE, MIDDLESEX, HA7 4XR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 26 October 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of 47 POETS ROAD MANAGEMENT LIMITED are www.47poetsroadmanagement.co.uk, and www.47-poets-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. 47 Poets Road Management Limited is a Private Limited Company. The company registration number is 02243738. 47 Poets Road Management Limited has been working since 13 April 1988. The present status of the company is Active. The registered address of 47 Poets Road Management Limited is Parker Cavendish 28 Church Road Stanmore Middlesex Ha7 4xr. The cash in hand is £0k. It is £0k against last year. . LASKIER, Darren Edward is a Secretary of the company. HANNEVEID, Katja is a Director of the company. LASKIER, Darren Edward is a Director of the company. LEWIS, Gareth Ap Michael is a Director of the company. LEWIS, Henrietta Louise is a Director of the company. Secretary KIRKWOOD, Christine has been resigned. Director BARTON, Amanda has been resigned. Director BARTON, Benjamin has been resigned. Director GRIMES, John Francis has been resigned. Director KIRKWOOD, Christine has been resigned. Director LUCK-BAKER, Andrew has been resigned. Director YOUNG, Peter has been resigned. The company operates in "Residents property management".


47 poets road management Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
LASKIER, Darren Edward
Appointed Date: 07 November 1993

Director
HANNEVEID, Katja
Appointed Date: 16 August 2004
51 years old

Director
LASKIER, Darren Edward
Appointed Date: 07 November 1993
59 years old

Director
LEWIS, Gareth Ap Michael
Appointed Date: 31 July 2001
61 years old

Director
LEWIS, Henrietta Louise
Appointed Date: 31 July 2001
61 years old

Resigned Directors

Secretary
KIRKWOOD, Christine
Resigned: 07 November 1993

Director
BARTON, Amanda
Resigned: 16 August 2004
Appointed Date: 14 September 2001
48 years old

Director
BARTON, Benjamin
Resigned: 16 August 2004
Appointed Date: 14 September 2001
48 years old

Director
GRIMES, John Francis
Resigned: 07 November 1993
68 years old

Director
KIRKWOOD, Christine
Resigned: 07 November 1993
74 years old

Director
LUCK-BAKER, Andrew
Resigned: 31 July 2001
Appointed Date: 07 November 1993
62 years old

Director
YOUNG, Peter
Resigned: 14 September 2001
65 years old

Persons With Significant Control

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

Mr Darren Edward Laskier
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gareth Ap Michael Lewis
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

47 POETS ROAD MANAGEMENT LIMITED Events

06 Dec 2016
Accounts for a dormant company made up to 31 March 2016
31 Oct 2016
Confirmation statement made on 26 October 2016 with updates
30 Nov 2015
Accounts for a dormant company made up to 31 March 2015
03 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 3

01 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 77 more events
09 Jun 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Jun 1988
Registered office changed on 09/06/88 from: 50 lincoln's inn fields london WC2A 3PF

10 May 1988
Company name changed crushlane LIMITED\certificate issued on 11/05/88

10 May 1988
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

13 Apr 1988
Incorporation