181 HEMINGFORD ROAD LIMITED
LONDON

Hellopages » Greater London » Islington » N1 1DA

Company number 04060842
Status Active
Incorporation Date 29 August 2000
Company Type Private Limited Company
Address 181 HEMINGFORD ROAD, LONDON, N1 1DA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 2 September 2016 with updates; Accounts for a dormant company made up to 31 August 2015; Annual return made up to 2 September 2015 with full list of shareholders Statement of capital on 2015-09-02 GBP 3 . The most likely internet sites of 181 HEMINGFORD ROAD LIMITED are www.181hemingfordroad.co.uk, and www.181-hemingford-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Brondesbury Park Rail Station is 4.2 miles; to Battersea Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7.7 miles; to Beckenham Hill Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.181 Hemingford Road Limited is a Private Limited Company. The company registration number is 04060842. 181 Hemingford Road Limited has been working since 29 August 2000. The present status of the company is Active. The registered address of 181 Hemingford Road Limited is 181 Hemingford Road London N1 1da. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. DORMEUIL, Sebastien is a Director of the company. JOHNSTON, Christine is a Director of the company. Secretary HOUGH, Jonathan Anthony has been resigned. Secretary LEIGHTON, Alison Margaret has been resigned. Secretary ROBINSON, Matthew has been resigned. Secretary WINKLE, Kevin has been resigned. Secretary GEORGE DAVIES (NOMINEES) LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ALTINK, Andrew Neil has been resigned. Director GRIFFITHS, Cordelia has been resigned. Director HOUGH, Jonathan Anthony has been resigned. Director LEIGHTON, Alison Margaret has been resigned. Director MOSTYN, Gwen has been resigned. Director MOSTYN, Jane has been resigned. Director ROBINSON, Matthew has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


181 hemingford road Key Finiance

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

Current Directors

Director
DORMEUIL, Sebastien
Appointed Date: 02 September 2015
38 years old

Director
JOHNSTON, Christine
Appointed Date: 10 June 2004
52 years old

Resigned Directors

Secretary
HOUGH, Jonathan Anthony
Resigned: 26 August 2002
Appointed Date: 29 August 2000

Secretary
LEIGHTON, Alison Margaret
Resigned: 09 January 2006
Appointed Date: 26 August 2002

Secretary
ROBINSON, Matthew
Resigned: 29 May 2007
Appointed Date: 12 September 2006

Secretary
WINKLE, Kevin
Resigned: 12 September 2006
Appointed Date: 09 January 2006

Secretary
GEORGE DAVIES (NOMINEES) LIMITED
Resigned: 27 September 2011
Appointed Date: 17 October 2007

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 29 August 2000
Appointed Date: 29 August 2000

Director
ALTINK, Andrew Neil
Resigned: 26 August 2002
Appointed Date: 29 August 2000
54 years old

Director
GRIFFITHS, Cordelia
Resigned: 02 September 2015
Appointed Date: 17 October 2007
53 years old

Director
HOUGH, Jonathan Anthony
Resigned: 04 June 2004
Appointed Date: 29 August 2000
52 years old

Director
LEIGHTON, Alison Margaret
Resigned: 09 January 2006
Appointed Date: 26 August 2002
59 years old

Director
MOSTYN, Gwen
Resigned: 19 November 2007
Appointed Date: 23 January 2003
50 years old

Director
MOSTYN, Jane
Resigned: 04 December 2002
Appointed Date: 29 August 2000
52 years old

Director
ROBINSON, Matthew
Resigned: 29 May 2007
Appointed Date: 12 September 2006
60 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 29 August 2000
Appointed Date: 29 August 2000

Persons With Significant Control

Mr Michael Underwood
Notified on: 20 April 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Sebastien Dormeuil
Notified on: 6 April 2016
38 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Christine Johnston
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

181 HEMINGFORD ROAD LIMITED Events

07 Sep 2016
Confirmation statement made on 2 September 2016 with updates
23 Feb 2016
Accounts for a dormant company made up to 31 August 2015
02 Sep 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 3

02 Sep 2015
Appointment of Mr Sebastien Dormeuil as a director on 2 September 2015
02 Sep 2015
Termination of appointment of Cordelia Griffiths as a director on 2 September 2015
...
... and 56 more events
12 Oct 2000
Secretary resigned
12 Oct 2000
New director appointed
12 Oct 2000
New director appointed
12 Oct 2000
New secretary appointed;new director appointed
29 Aug 2000
Incorporation