STRADHOME LIMITED
LONDON

Hellopages » Greater London » Islington » N1 2AN

Company number 01848129
Status Active
Incorporation Date 13 September 1984
Company Type Private Limited Company
Address 36 CANONBURY SQUARE, ISLINGTON, LONDON, N1 2AN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 3 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of STRADHOME LIMITED are www.stradhome.co.uk, and www.stradhome.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and one months. The distance to to Brondesbury Park Rail Station is 4.8 miles; to Battersea Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 9 miles; to Bickley Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stradhome Limited is a Private Limited Company. The company registration number is 01848129. Stradhome Limited has been working since 13 September 1984. The present status of the company is Active. The registered address of Stradhome Limited is 36 Canonbury Square Islington London N1 2an. The company`s financial liabilities are £4.98k. It is £2.01k against last year. The cash in hand is £8.29k. It is £2.11k against last year. . MACHIN, Charlotte Susanna Vessey is a Secretary of the company. LEAKE, Nicholas John David is a Director of the company. MACHIN, Charlotte Susanna Vessey is a Director of the company. PARTRIDGE, Mark Peter is a Director of the company. Secretary BROTHWOOD, Ian James has been resigned. Secretary LEAKE, Nicholas John David has been resigned. Secretary LONDON, Clive Theodore has been resigned. Secretary MACHIN, Charlotte Susanna Vessey has been resigned. Secretary MARAR, Ziyad Paul has been resigned. Secretary PILKINGTON, Richard Michael has been resigned. Director BROTHWOOD, Ian James has been resigned. Director FOCH, Dirk Jacob has been resigned. Director MACLAURIN, Gillian has been resigned. Director MARAR, Ziyad Paul has been resigned. Director PILKINGTON, Richard Michael has been resigned. The company operates in "Residents property management".


stradhome Key Finiance

LIABILITIES £4.98k
+67%
CASH £8.29k
+34%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MACHIN, Charlotte Susanna Vessey
Appointed Date: 31 December 2009

Director
LEAKE, Nicholas John David
Appointed Date: 25 January 2000
49 years old

Director
MACHIN, Charlotte Susanna Vessey
Appointed Date: 14 October 1996
53 years old

Director
PARTRIDGE, Mark Peter
Appointed Date: 10 October 1968
56 years old

Resigned Directors

Secretary
BROTHWOOD, Ian James
Resigned: 05 September 1994

Secretary
LEAKE, Nicholas John David
Resigned: 31 December 2009
Appointed Date: 01 April 2005

Secretary
LONDON, Clive Theodore
Resigned: 01 May 1991

Secretary
MACHIN, Charlotte Susanna Vessey
Resigned: 01 April 2005
Appointed Date: 25 January 2000

Secretary
MARAR, Ziyad Paul
Resigned: 06 January 1997
Appointed Date: 06 September 1994

Secretary
PILKINGTON, Richard Michael
Resigned: 25 January 2000
Appointed Date: 06 January 1997

Director
BROTHWOOD, Ian James
Resigned: 05 September 1994
61 years old

Director
FOCH, Dirk Jacob
Resigned: 14 October 1996
Appointed Date: 01 May 1991
67 years old

Director
MACLAURIN, Gillian
Resigned: 31 July 1992
61 years old

Director
MARAR, Ziyad Paul
Resigned: 06 January 1997
Appointed Date: 31 July 1992
59 years old

Director
PILKINGTON, Richard Michael
Resigned: 25 January 2000
Appointed Date: 06 January 1997
57 years old

STRADHOME LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 3

19 Jun 2015
Total exemption small company accounts made up to 31 March 2015
16 Apr 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 3

13 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 75 more events
25 Mar 1988
Accounts made up to 31 March 1987

25 Mar 1988
Return made up to 11/02/88; full list of members

22 Jul 1987
Director resigned;new director appointed

11 Apr 1987
Annual return made up to 13/02/87

25 Mar 1987
Accounts made up to 31 March 1986