8 STAVORDALE ROAD FLAT OWNERS LIMITED
MERMILL PROPERTY MANAGEMENT LIMITED

Hellopages » Greater London » Islington » N5 1NE

Company number 05019228
Status Active
Incorporation Date 19 January 2004
Company Type Private Limited Company
Address 8 STAVORDALE ROAD, LONDON, N5 1NE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 3 . The most likely internet sites of 8 STAVORDALE ROAD FLAT OWNERS LIMITED are www.8stavordaleroadflatowners.co.uk, and www.8-stavordale-road-flat-owners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Brondesbury Park Rail Station is 4.7 miles; to Battersea Park Rail Station is 5.7 miles; to Barnes Bridge Rail Station is 8.6 miles; to Beckenham Hill Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.8 Stavordale Road Flat Owners Limited is a Private Limited Company. The company registration number is 05019228. 8 Stavordale Road Flat Owners Limited has been working since 19 January 2004. The present status of the company is Active. The registered address of 8 Stavordale Road Flat Owners Limited is 8 Stavordale Road London N5 1ne. . MCCALLUM, Mark Benjamin is a Secretary of the company. WILDING, Edward James is a Secretary of the company. KHAILOU, George is a Director of the company. MCCALLUM, Mark Benjamin is a Director of the company. WILDING, Edward James is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BUCKLAND, Lorna Elizabeth has been resigned. Director WILDING, James Thomas has been resigned. Director WILDING, Thomas Sebastian has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


8 stavordale road flat owners Key Finiance

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

Current Directors

Secretary
MCCALLUM, Mark Benjamin
Appointed Date: 18 June 2004

Secretary
WILDING, Edward James
Appointed Date: 01 January 2015

Director
KHAILOU, George
Appointed Date: 18 June 2004
56 years old

Director
MCCALLUM, Mark Benjamin
Appointed Date: 18 June 2004
63 years old

Director
WILDING, Edward James
Appointed Date: 01 June 2014
38 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 18 June 2004
Appointed Date: 19 January 2004

Director
BUCKLAND, Lorna Elizabeth
Resigned: 08 November 2006
Appointed Date: 18 June 2004
52 years old

Director
WILDING, James Thomas
Resigned: 01 June 2014
Appointed Date: 12 February 2010
71 years old

Director
WILDING, Thomas Sebastian
Resigned: 12 February 2010
Appointed Date: 08 November 2006
41 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 18 June 2004
Appointed Date: 19 January 2004

Persons With Significant Control

Mr Edward James Wilding
Notified on: 30 June 2016
38 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr George Khailou
Notified on: 30 June 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Benjamin Mccallum
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

8 STAVORDALE ROAD FLAT OWNERS LIMITED Events

29 Jan 2017
Confirmation statement made on 17 January 2017 with updates
27 Oct 2016
Accounts for a dormant company made up to 31 January 2016
25 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 3

12 Oct 2015
Accounts for a dormant company made up to 31 January 2015
19 Jan 2015
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 3

...
... and 33 more events
08 Oct 2004
Secretary resigned
08 Oct 2004
Director resigned
25 Jun 2004
Company name changed mermill property management limi ted\certificate issued on 25/06/04
22 Jun 2004
Registered office changed on 22/06/04 from: 6-8 underwood street london N1 7JQ
19 Jan 2004
Incorporation