NO. THIRTY - FOUR LIMITED
LONDON

Hellopages » Greater London » Lambeth » SW4 6LT

Company number 03588907
Status Active
Incorporation Date 26 June 1998
Company Type Private Limited Company
Address FLAT 2, 34 GAUDEN ROAD, LONDON, SW4 6LT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Micro company accounts made up to 30 June 2016; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-07-20 GBP 5 ; Director's details changed for Clare Emma Francis on 11 June 2016. The most likely internet sites of NO. THIRTY - FOUR LIMITED are www.nothirtyfour.co.uk, and www.no-thirty-four.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. No Thirty Four Limited is a Private Limited Company. The company registration number is 03588907. No Thirty Four Limited has been working since 26 June 1998. The present status of the company is Active. The registered address of No Thirty Four Limited is Flat 2 34 Gauden Road London Sw4 6lt. The company`s financial liabilities are £2.83k. It is £-3.69k against last year. And the total assets are £2.83k, which is £-6.3k against last year. STOCK, Nigel Philip Norman is a Secretary of the company. BRADLEY, Catherine Jane is a Director of the company. CALVINI, Angela is a Director of the company. CHRISTENSEN, Karn Margit is a Director of the company. FRANCIS, Clare Emma is a Director of the company. HODGKINSON, Tristram is a Director of the company. Secretary CHRISTENSEN, Karn Margit has been resigned. Secretary FORSTER, James Edward Rupert has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DOUGLAS, Jamie has been resigned. Director FORSTER, James Edward Rupert has been resigned. Director GOULDEN, Matthew John has been resigned. Director LANE, Rupert Michael has been resigned. Director NOTTINGHAM, Polly has been resigned. Director PARKER, Helen has been resigned. Director THOMAS, Ruth Emily has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


no. thirty - four Key Finiance

LIABILITIES £2.83k
-57%
CASH n/a
TOTAL ASSETS £2.83k
-69%
All Financial Figures

Current Directors

Secretary
STOCK, Nigel Philip Norman
Appointed Date: 01 July 2008

Director
BRADLEY, Catherine Jane
Appointed Date: 01 July 2008
44 years old

Director
CALVINI, Angela
Appointed Date: 26 June 1998
60 years old

Director
CHRISTENSEN, Karn Margit
Appointed Date: 21 July 2003
56 years old

Director
FRANCIS, Clare Emma
Appointed Date: 07 January 2000
52 years old

Director
HODGKINSON, Tristram
Appointed Date: 31 August 2012
67 years old

Resigned Directors

Secretary
CHRISTENSEN, Karn Margit
Resigned: 30 June 2010
Appointed Date: 30 March 2006

Secretary
FORSTER, James Edward Rupert
Resigned: 16 July 2004
Appointed Date: 26 June 1998

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 26 June 1998
Appointed Date: 26 June 1998

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 26 June 1998
Appointed Date: 26 June 1998
35 years old

Director
DOUGLAS, Jamie
Resigned: 03 April 2008
Appointed Date: 04 August 2002
50 years old

Director
FORSTER, James Edward Rupert
Resigned: 16 July 2004
Appointed Date: 26 June 1998
53 years old

Director
GOULDEN, Matthew John
Resigned: 20 December 2001
Appointed Date: 26 June 1998
55 years old

Director
LANE, Rupert Michael
Resigned: 07 January 2000
Appointed Date: 26 June 1998
55 years old

Director
NOTTINGHAM, Polly
Resigned: 30 August 2012
Appointed Date: 01 September 2006
49 years old

Director
PARKER, Helen
Resigned: 31 August 2006
Appointed Date: 30 July 2004
52 years old

Director
THOMAS, Ruth Emily
Resigned: 09 May 2003
Appointed Date: 26 June 1998
51 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 26 June 1998
Appointed Date: 26 June 1998

NO. THIRTY - FOUR LIMITED Events

08 Mar 2017
Micro company accounts made up to 30 June 2016
20 Jul 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 5

20 Jul 2016
Director's details changed for Clare Emma Francis on 11 June 2016
24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
10 Sep 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 5

...
... and 69 more events
02 Jul 1998
New director appointed
02 Jul 1998
New director appointed
02 Jul 1998
New director appointed
02 Jul 1998
Registered office changed on 02/07/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
26 Jun 1998
Incorporation