MAY VILLA (ROMFORD) RESIDENTS CO. LIMITED
GIDEA PARK

Hellopages » Greater London » Havering » RM2 6HY

Company number 01116840
Status Active
Incorporation Date 6 June 1973
Company Type Private Limited Company
Address FLAT 1 MAYVILLA, 148 BELGRAVE AVENUE, GIDEA PARK, ESSEX, RM2 6HY
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 ninety-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-23 GBP 6 . The most likely internet sites of MAY VILLA (ROMFORD) RESIDENTS CO. LIMITED are www.mayvillaromfordresidentsco.co.uk, and www.may-villa-romford-residents-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and five months. May Villa Romford Residents Co Limited is a Private Limited Company. The company registration number is 01116840. May Villa Romford Residents Co Limited has been working since 06 June 1973. The present status of the company is Active. The registered address of May Villa Romford Residents Co Limited is Flat 1 Mayvilla 148 Belgrave Avenue Gidea Park Essex Rm2 6hy. The company`s financial liabilities are £4.23k. It is £0.57k against last year. And the total assets are £5.31k, which is £0.57k against last year. MITCHELL, Leanne Nola is a Secretary of the company. ELLIS, Ian Keith is a Director of the company. HEATH, Natalie Jane is a Director of the company. HOLLANDS, Michael William is a Director of the company. MITCHELL, Leanne Nola is a Director of the company. MOORE, Andrew William is a Director of the company. RAO, Leburn Seshagiri is a Director of the company. Secretary DENNIS, Alan has been resigned. Secretary RAO, Leburn Seshagiri has been resigned. Director GOULD, Katherine Anne Guiragossian has been resigned. Director HALL, Jenny Eileen has been resigned. Director NEEDHAM, Alison Marie has been resigned. Director PALIT, Sanjit has been resigned. Director PERKINS, Stephen John has been resigned. Director SHEA, Linda Elizabeth has been resigned. Director WYLIE, Elizabeth has been resigned. The company operates in "Other letting and operating of own or leased real estate".


may villa (romford) residents co. Key Finiance

LIABILITIES £4.23k
+15%
CASH n/a
TOTAL ASSETS £5.31k
+12%
All Financial Figures

Current Directors

Secretary
MITCHELL, Leanne Nola
Appointed Date: 07 September 2003

Director
ELLIS, Ian Keith
Appointed Date: 18 January 1993
59 years old

Director
HEATH, Natalie Jane
Appointed Date: 16 April 2008
39 years old

Director
HOLLANDS, Michael William
Appointed Date: 01 December 2013
40 years old

Director
MITCHELL, Leanne Nola
Appointed Date: 03 December 2003
61 years old

Director
MOORE, Andrew William
Appointed Date: 29 November 2007
54 years old

Director
RAO, Leburn Seshagiri
Appointed Date: 03 December 2003
82 years old

Resigned Directors

Secretary
DENNIS, Alan
Resigned: 28 February 1992

Secretary
RAO, Leburn Seshagiri
Resigned: 15 September 2003
Appointed Date: 28 February 1992

Director
GOULD, Katherine Anne Guiragossian
Resigned: 14 October 2013
Appointed Date: 01 February 2003
47 years old

Director
HALL, Jenny Eileen
Resigned: 31 December 2013
Appointed Date: 16 April 2008
40 years old

Director
NEEDHAM, Alison Marie
Resigned: 30 November 2007
Appointed Date: 03 December 2003
75 years old

Director
PALIT, Sanjit
Resigned: 18 January 1993
77 years old

Director
PERKINS, Stephen John
Resigned: 16 April 2008
Appointed Date: 03 December 2003
51 years old

Director
SHEA, Linda Elizabeth
Resigned: 18 January 1993
72 years old

Director
WYLIE, Elizabeth
Resigned: 20 December 2002
Appointed Date: 18 January 1993
69 years old

MAY VILLA (ROMFORD) RESIDENTS CO. LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
19 Apr 2016
Total exemption small company accounts made up to 31 December 2015
23 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-23
  • GBP 6

07 Apr 2015
Total exemption small company accounts made up to 31 December 2014
22 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 6

...
... and 87 more events
13 Apr 1988
Accounts made up to 31 December 1987

13 Apr 1988
Return made up to 04/03/88; full list of members

16 May 1987
Director resigned;new director appointed

27 Mar 1987
Accounts made up to 31 December 1986

27 Mar 1987
Return made up to 06/03/87; full list of members