493 CALEDONIAN ROAD (FREEHOLD) LIMITED
LONDON CANLIN LIMITED

Hellopages » Greater London » Islington » N7 9RN
Company number 05008988
Status Active
Incorporation Date 7 January 2004
Company Type Private Limited Company
Address FLAT C, 493 CALEDONIAN ROAD, LONDON, ENGLAND, N7 9RN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Appointment of Miss Andra Georgescu Dumitrescu as a secretary on 20 September 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of 493 CALEDONIAN ROAD (FREEHOLD) LIMITED are www.493caledonianroadfreehold.co.uk, and www.493-caledonian-road-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. The distance to to Brondesbury Park Rail Station is 4 miles; to Battersea Park Rail Station is 5.3 miles; to Barnes Bridge Rail Station is 8 miles; to Beckenham Hill Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.493 Caledonian Road Freehold Limited is a Private Limited Company. The company registration number is 05008988. 493 Caledonian Road Freehold Limited has been working since 07 January 2004. The present status of the company is Active. The registered address of 493 Caledonian Road Freehold Limited is Flat C 493 Caledonian Road London England N7 9rn. . GEORGESCU DUMITRESCU, Andra is a Secretary of the company. GEORGESCU DUMITRESCU, Andra is a Director of the company. GURNEY, Hugh Sinclair is a Director of the company. Secretary FRY, Richard has been resigned. Secretary WHEELER, Keith John has been resigned. Secretary ATTORNEY COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director PATTERSON, Suzanne Margaret has been resigned. Director ROGERS, Jean, Dr has been resigned. Director WHEELER, Keith John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GEORGESCU DUMITRESCU, Andra
Appointed Date: 20 September 2016

Director
GEORGESCU DUMITRESCU, Andra
Appointed Date: 25 April 2016
45 years old

Director
GURNEY, Hugh Sinclair
Appointed Date: 15 August 2005
58 years old

Resigned Directors

Secretary
FRY, Richard
Resigned: 04 August 2016
Appointed Date: 01 April 2013

Secretary
WHEELER, Keith John
Resigned: 18 October 2004
Appointed Date: 26 February 2004

Secretary
ATTORNEY COMPANY SECRETARIES LIMITED
Resigned: 01 April 2013
Appointed Date: 18 October 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 26 February 2004
Appointed Date: 07 January 2004

Director
PATTERSON, Suzanne Margaret
Resigned: 23 March 2005
Appointed Date: 26 February 2004
66 years old

Director
ROGERS, Jean, Dr
Resigned: 10 June 2005
Appointed Date: 26 February 2004
74 years old

Director
WHEELER, Keith John
Resigned: 21 July 2013
Appointed Date: 26 February 2004
76 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 26 February 2004
Appointed Date: 07 January 2004

Persons With Significant Control

Miss Andra Georgescu Dumitrescu
Notified on: 1 September 2016
45 years old
Nature of control: Has significant influence or control

493 CALEDONIAN ROAD (FREEHOLD) LIMITED Events

30 Jan 2017
Confirmation statement made on 27 January 2017 with updates
20 Sep 2016
Appointment of Miss Andra Georgescu Dumitrescu as a secretary on 20 September 2016
18 Aug 2016
Total exemption small company accounts made up to 31 December 2015
11 Aug 2016
Registered office address changed from 52 Moreton Street London SW1V 2PB to Flat C 493 Caledonian Road London N7 9RN on 11 August 2016
11 Aug 2016
Termination of appointment of Richard Fry as a secretary on 4 August 2016
...
... and 43 more events
17 Mar 2004
Secretary resigned
17 Mar 2004
Director resigned
16 Mar 2004
Registered office changed on 16/03/04 from: 6-8 underwood street london N1 7JQ
04 Mar 2004
Company name changed canlin LIMITED\certificate issued on 04/03/04
07 Jan 2004
Incorporation