44 HIGHBURY PLACE RESIDENTS COMPANY LIMITED

Hellopages » Greater London » Islington » N5 1QL

Company number 02994502
Status Active
Incorporation Date 24 November 1994
Company Type Private Limited Company
Address 44 HIGHBURY PLACE, LONDON, N5 1QL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 24 November 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 3 . The most likely internet sites of 44 HIGHBURY PLACE RESIDENTS COMPANY LIMITED are www.44highburyplaceresidentscompany.co.uk, and www.44-highbury-place-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Brondesbury Park Rail Station is 4.8 miles; to Battersea Park Rail Station is 5.5 miles; to Balham Rail Station is 7.7 miles; to Beckenham Hill Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.44 Highbury Place Residents Company Limited is a Private Limited Company. The company registration number is 02994502. 44 Highbury Place Residents Company Limited has been working since 24 November 1994. The present status of the company is Active. The registered address of 44 Highbury Place Residents Company Limited is 44 Highbury Place London N5 1ql. . CHAN, George is a Director of the company. IGNATIEFF, Susan Marion is a Director of the company. MURPHY, Daniel Christopher is a Director of the company. Secretary BEALE, Judith Helen has been resigned. Secretary JUHOOR, Zainab has been resigned. Nominee Secretary M & K NOMINEE SECRETARIES LIMITED has been resigned. Director BEALE, Judith Helen has been resigned. Director CLOSE, Douglas Jonathan has been resigned. Director COOK, Paul Bernard has been resigned. Director DUNFORD, Andrew, Dr has been resigned. Director DUNLEAVY, James Desmond has been resigned. Director JAMESON, Ann Coryton has been resigned. Director JUHOOR, Zainab has been resigned. Director LUNN, Bernard has been resigned. Director SCOTT, Juliet has been resigned. Nominee Director M & K NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
CHAN, George
Appointed Date: 26 September 2008
47 years old

Director
IGNATIEFF, Susan Marion
Appointed Date: 30 May 2009
78 years old

Director
MURPHY, Daniel Christopher
Appointed Date: 09 December 2011
41 years old

Resigned Directors

Secretary
BEALE, Judith Helen
Resigned: 27 September 2003
Appointed Date: 24 November 1994

Secretary
JUHOOR, Zainab
Resigned: 25 June 2010
Appointed Date: 27 September 2003

Nominee Secretary
M & K NOMINEE SECRETARIES LIMITED
Resigned: 24 November 1994
Appointed Date: 24 November 1994

Director
BEALE, Judith Helen
Resigned: 21 April 2004
Appointed Date: 24 November 1994
78 years old

Director
CLOSE, Douglas Jonathan
Resigned: 05 September 1999
Appointed Date: 11 September 1995
59 years old

Director
COOK, Paul Bernard
Resigned: 28 March 1996
Appointed Date: 02 June 1995
65 years old

Director
DUNFORD, Andrew, Dr
Resigned: 30 May 2000
Appointed Date: 01 March 1997
70 years old

Director
DUNLEAVY, James Desmond
Resigned: 26 September 2008
Appointed Date: 25 July 2006
67 years old

Director
JAMESON, Ann Coryton
Resigned: 02 June 1995
Appointed Date: 24 November 1994
94 years old

Director
JUHOOR, Zainab
Resigned: 22 July 2010
Appointed Date: 05 September 1999
62 years old

Director
LUNN, Bernard
Resigned: 11 September 1995
Appointed Date: 24 November 1994
71 years old

Director
SCOTT, Juliet
Resigned: 25 July 2006
Appointed Date: 31 January 2005
74 years old

Nominee Director
M & K NOMINEE DIRECTORS LIMITED
Resigned: 24 November 1994
Appointed Date: 24 November 1994

Persons With Significant Control

Mr Daniel Christopher Murphy
Notified on: 8 November 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Marion Ignatieff
Notified on: 1 November 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr George Chan
Notified on: 1 November 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

44 HIGHBURY PLACE RESIDENTS COMPANY LIMITED Events

07 Dec 2016
Confirmation statement made on 24 November 2016 with updates
26 Aug 2016
Total exemption small company accounts made up to 30 November 2015
07 Dec 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 3

07 Dec 2015
Director's details changed for Mr George Chan on 7 December 2015
24 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 62 more events
08 Dec 1994
Registered office changed on 08/12/94 from: flat 3 44 highbury place london N5 1QL

08 Dec 1994
Secretary resigned;new secretary appointed;new director appointed

08 Dec 1994
New director appointed

08 Dec 1994
Director resigned;new director appointed

24 Nov 1994
Incorporation