27 LYNDHURST ROAD LIMITED
POTTERS BAR

Hellopages » Hertfordshire » Hertsmere » EN6 3DQ
Company number 05873543
Status Active
Incorporation Date 12 July 2006
Company Type Private Limited Company
Address UNIT 46, THE ENTERPRISE CENTRE, CRANBORNE RD, POTTERS BAR, HERTFORDSHIRE, ENGLAND, EN6 3DQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 12 July 2016 with updates; Registered office address changed from Flat 7 27 Lyndhurst Road Hampstead London NW3 5PB to Unit 46, the Enterprise Centre Cranborne Rd Potters Bar Hertfordshire EN6 3DQ on 18 July 2016; Appointment of Mr Ali Reza Jahanshahi as a director on 4 March 2016. The most likely internet sites of 27 LYNDHURST ROAD LIMITED are www.27lyndhurstroad.co.uk, and www.27-lyndhurst-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. 27 Lyndhurst Road Limited is a Private Limited Company. The company registration number is 05873543. 27 Lyndhurst Road Limited has been working since 12 July 2006. The present status of the company is Active. The registered address of 27 Lyndhurst Road Limited is Unit 46 The Enterprise Centre Cranborne Rd Potters Bar Hertfordshire England En6 3dq. The company`s financial liabilities are £128.7k. It is £0.02k against last year. And the total assets are £4.05k, which is £-0.02k against last year. BENSON, Sheila Ruth is a Secretary of the company. GARABEDIAN, Christine is a Director of the company. JAHANSHAHI, Ali Reza is a Director of the company. ROSEFIELD, Laura Joanne is a Director of the company. Secretary BAARS, Adriaan Willem has been resigned. Secretary GARABEDIAN, Christine has been resigned. Secretary JOHNSON, Roslyn Gail has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BAARS, Adriaan Willem has been resigned. Director BARRETT, Rachael Helen has been resigned. Director BENSON, Laurence has been resigned. Director DRAYTON, Anne Marie has been resigned. Director JOHNSON, Roslyn Gail has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


27 lyndhurst road Key Finiance

LIABILITIES £128.7k
+0%
CASH n/a
TOTAL ASSETS £4.05k
-1%
All Financial Figures

Current Directors

Secretary
BENSON, Sheila Ruth
Appointed Date: 15 June 2015

Director
GARABEDIAN, Christine
Appointed Date: 19 December 2007
59 years old

Director
JAHANSHAHI, Ali Reza
Appointed Date: 04 March 2016
64 years old

Director
ROSEFIELD, Laura Joanne
Appointed Date: 11 July 2012
48 years old

Resigned Directors

Secretary
BAARS, Adriaan Willem
Resigned: 19 December 2007
Appointed Date: 12 July 2006

Secretary
GARABEDIAN, Christine
Resigned: 15 June 2015
Appointed Date: 01 February 2012

Secretary
JOHNSON, Roslyn Gail
Resigned: 01 February 2012
Appointed Date: 19 December 2007

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 12 July 2006
Appointed Date: 12 July 2006

Director
BAARS, Adriaan Willem
Resigned: 19 December 2007
Appointed Date: 12 July 2006
61 years old

Director
BARRETT, Rachael Helen
Resigned: 19 December 2007
Appointed Date: 12 July 2006
53 years old

Director
BENSON, Laurence
Resigned: 24 December 2010
Appointed Date: 19 December 2007
77 years old

Director
DRAYTON, Anne Marie
Resigned: 18 March 2015
Appointed Date: 01 March 2009
78 years old

Director
JOHNSON, Roslyn Gail
Resigned: 01 February 2012
Appointed Date: 19 December 2007
72 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 12 July 2006
Appointed Date: 12 July 2006

27 LYNDHURST ROAD LIMITED Events

19 Jul 2016
Confirmation statement made on 12 July 2016 with updates
18 Jul 2016
Registered office address changed from Flat 7 27 Lyndhurst Road Hampstead London NW3 5PB to Unit 46, the Enterprise Centre Cranborne Rd Potters Bar Hertfordshire EN6 3DQ on 18 July 2016
04 Mar 2016
Appointment of Mr Ali Reza Jahanshahi as a director on 4 March 2016
01 Feb 2016
Total exemption small company accounts made up to 31 July 2015
28 Sep 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 6

...
... and 42 more events
22 Aug 2007
New director appointed
22 Aug 2007
New secretary appointed;new director appointed
20 Oct 2006
Secretary resigned
20 Oct 2006
Director resigned
12 Jul 2006
Incorporation