165 JUNCTION ROAD MANAGEMENT CO. LIMITED
LONDON

Hellopages » Greater London » Islington » N19 5QA

Company number 02037691
Status Active
Incorporation Date 16 July 1986
Company Type Private Limited Company
Address MR TONY HADJIMICHAEL, STONEHOUSE ESTATES, 175 JUNCTION ROAD, LONDON, N19 5QA
Home Country United Kingdom
Nature of Business 98100 - Undifferentiated goods-producing activities of private households for own use
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 40 . The most likely internet sites of 165 JUNCTION ROAD MANAGEMENT CO. LIMITED are www.165junctionroadmanagementco.co.uk, and www.165-junction-road-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. 165 Junction Road Management Co Limited is a Private Limited Company. The company registration number is 02037691. 165 Junction Road Management Co Limited has been working since 16 July 1986. The present status of the company is Active. The registered address of 165 Junction Road Management Co Limited is Mr Tony Hadjimichael Stonehouse Estates 175 Junction Road London N19 5qa. The cash in hand is £0.04k. It is £0k against last year. . HADJIMICHAEL, Tony is a Secretary of the company. FALK, Catherine Ione is a Director of the company. GREENSMITH, Simon is a Director of the company. HADJIMICHAEL, Tony is a Director of the company. KENDALL, Timothy Jonathan Hume is a Director of the company. Secretary BAILEY, Helen Judith has been resigned. Secretary HADJIMICHAEL, Tony has been resigned. Secretary KENDALL, Timothy Jonathan Hume has been resigned. Secretary KENDALL, Timothy Jonathan Hume has been resigned. Secretary KOKKOLAS LANGDON, Ingrid Carole has been resigned. Secretary MATTHEWS, Anthony David has been resigned. Secretary STAINES, Leonard Henry has been resigned. Director BAILEY, Mark Wayne has been resigned. Director COOMBS, Frances Alexandra has been resigned. Director FLYNN, Ichiko has been resigned. Director HOBAN, Kimiko has been resigned. Director MATTHEWS, Anthony David has been resigned. Director MATTHEWS, Julian David has been resigned. Director MCINTOSH, David John has been resigned. Director MEEAJAUN, Luciana has been resigned. Director PROUD, Trevor Andrew has been resigned. Director SEAL, Abigail has been resigned. Director STAINES, Leonard Henry has been resigned. The company operates in "Undifferentiated goods-producing activities of private households for own use".


165 junction road management co. Key Finiance

LIABILITIES n/a
CASH £0.04k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HADJIMICHAEL, Tony
Appointed Date: 20 December 2011

Director
FALK, Catherine Ione
Appointed Date: 30 September 2011
42 years old

Director
GREENSMITH, Simon
Appointed Date: 30 September 2011
42 years old

Director
HADJIMICHAEL, Tony
Appointed Date: 18 September 2002
55 years old

Director
KENDALL, Timothy Jonathan Hume
Appointed Date: 28 October 2003
66 years old

Resigned Directors

Secretary
BAILEY, Helen Judith
Resigned: 10 July 1997

Secretary
HADJIMICHAEL, Tony
Resigned: 10 March 2008
Appointed Date: 18 September 2002

Secretary
KENDALL, Timothy Jonathan Hume
Resigned: 15 December 2011
Appointed Date: 11 April 2008

Secretary
KENDALL, Timothy Jonathan Hume
Resigned: 15 December 2011
Appointed Date: 10 March 2008

Secretary
KOKKOLAS LANGDON, Ingrid Carole
Resigned: 19 September 2002
Appointed Date: 18 February 2002

Secretary
MATTHEWS, Anthony David
Resigned: 18 February 2002
Appointed Date: 24 October 1997

Secretary
STAINES, Leonard Henry
Resigned: 25 October 1997
Appointed Date: 10 July 1997

Director
BAILEY, Mark Wayne
Resigned: 10 July 1997
Appointed Date: 01 February 1996
58 years old

Director
COOMBS, Frances Alexandra
Resigned: 28 March 1991
63 years old

Director
FLYNN, Ichiko
Resigned: 01 February 1996
82 years old

Director
HOBAN, Kimiko
Resigned: 21 February 2006
Appointed Date: 15 March 2002
58 years old

Director
MATTHEWS, Anthony David
Resigned: 18 February 2002
Appointed Date: 24 October 1997
85 years old

Director
MATTHEWS, Julian David
Resigned: 19 September 2002
Appointed Date: 25 August 1999
52 years old

Director
MCINTOSH, David John
Resigned: 03 May 1994
Appointed Date: 28 March 1991
62 years old

Director
MEEAJAUN, Luciana
Resigned: 28 March 1991
80 years old

Director
PROUD, Trevor Andrew
Resigned: 21 July 2011
Appointed Date: 26 June 1997
65 years old

Director
SEAL, Abigail
Resigned: 30 September 2011
Appointed Date: 21 February 2006
48 years old

Director
STAINES, Leonard Henry
Resigned: 25 October 1997
79 years old

Persons With Significant Control

Mr Tony Hadjimichael
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

165 JUNCTION ROAD MANAGEMENT CO. LIMITED Events

08 Mar 2017
Confirmation statement made on 29 January 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Mar 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 40

03 Mar 2016
Director's details changed for Mr Tony Hadjimichael on 28 December 2015
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 98 more events
07 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Mar 1987
Registered office changed on 07/03/87 from: 111/113 lambeth road london SE1 7JL

21 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Aug 1986
Registered office changed on 01/08/86 from: 124-128 city road london EC1V 2NJ

16 Jul 1986
Certificate of Incorporation