546 CALEDONIAN ROAD (MANAGEMENT) LIMITED

Hellopages » Greater London » Islington » N7 9SJ

Company number 01515892
Status Active
Incorporation Date 4 September 1980
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 546 CALEDONIAN ROAD, LONDON, N7 9SJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 31 March 2016 no member list. The most likely internet sites of 546 CALEDONIAN ROAD (MANAGEMENT) LIMITED are www.546caledonianroadmanagement.co.uk, and www.546-caledonian-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and one months. The distance to to Brondesbury Park Rail Station is 4.1 miles; to Battersea Park Rail Station is 5.5 miles; to Barnes Bridge Rail Station is 8.1 miles; to Beckenham Hill Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.546 Caledonian Road Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01515892. 546 Caledonian Road Management Limited has been working since 04 September 1980. The present status of the company is Active. The registered address of 546 Caledonian Road Management Limited is 546 Caledonian Road London N7 9sj. . REBALDI, Jack is a Secretary of the company. HAWORTH, Giles John is a Director of the company. O'FARRELL, Jeanne Mary is a Director of the company. REBALDI, Jack is a Director of the company. ROSSI, Lucia is a Director of the company. TAYLOR, Emma, Lady is a Director of the company. Secretary OFARRELL, Jeanne Mary, Dr has been resigned. Director GASPARI, Gillian Anne has been resigned. Director GASPARI, Roberto has been resigned. Director GRANT, Keith Alexander has been resigned. Director HUGH-JONES, Thomas has been resigned. Director KARDOUS, Paul Elias has been resigned. Director MCCLUSKEY, Angela has been resigned. Director OFARRELL, Jeanne Mary, Dr has been resigned. Director WOJICK, Gayl Barbara has been resigned. The company operates in "Dormant Company".


546 caledonian road (management) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
REBALDI, Jack
Appointed Date: 04 May 2003

Director
HAWORTH, Giles John
Appointed Date: 18 March 2016
38 years old

Director
O'FARRELL, Jeanne Mary
Appointed Date: 04 May 2003
72 years old

Director
REBALDI, Jack
Appointed Date: 05 March 1999
59 years old

Director
ROSSI, Lucia

68 years old

Director
TAYLOR, Emma, Lady
Appointed Date: 05 March 1999
59 years old

Resigned Directors

Secretary
OFARRELL, Jeanne Mary, Dr
Resigned: 04 May 2003

Director
GASPARI, Gillian Anne
Resigned: 23 December 1996
66 years old

Director
GASPARI, Roberto
Resigned: 23 December 1996
72 years old

Director
GRANT, Keith Alexander
Resigned: 29 June 2012
Appointed Date: 03 January 1997
67 years old

Director
HUGH-JONES, Thomas
Resigned: 05 March 1999
63 years old

Director
KARDOUS, Paul Elias
Resigned: 01 October 2015
Appointed Date: 29 June 2012
46 years old

Director
MCCLUSKEY, Angela
Resigned: 05 March 1999
65 years old

Director
OFARRELL, Jeanne Mary, Dr
Resigned: 31 March 1994
72 years old

Director
WOJICK, Gayl Barbara
Resigned: 30 July 2014
72 years old

Persons With Significant Control

Mr Jack Rebaldi
Notified on: 31 March 2017
59 years old
Nature of control: Has significant influence or control

546 CALEDONIAN ROAD (MANAGEMENT) LIMITED Events

31 Mar 2017
Confirmation statement made on 31 March 2017 with updates
10 Dec 2016
Accounts for a dormant company made up to 31 March 2016
31 Mar 2016
Annual return made up to 31 March 2016 no member list
31 Mar 2016
Director's details changed for Lady Emma Taylor on 1 September 2014
31 Mar 2016
Director's details changed for Jack Rebaldi on 1 September 2014
...
... and 84 more events
13 May 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

24 Sep 1987
Annual return made up to 31/03/87

24 Sep 1987
Annual return made up to 31/03/87

24 Sep 1987
Annual return made up to 31/03/86

24 Sep 1987
Annual return made up to 31/03/86