22 HAMPSTEAD LANE LIMITED
LONDON

Hellopages » Greater London » Redbridge » E18 2QS

Company number 02328723
Status Active
Incorporation Date 15 December 1988
Company Type Private Limited Company
Address SUITE 2 ELMHURST 98-106 HIGH ROAD, SOUTH WOODFORD, LONDON, E18 2QS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Termination of appointment of Roisin Mahoney as a secretary on 19 December 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of 22 HAMPSTEAD LANE LIMITED are www.22hampsteadlane.co.uk, and www.22-hampstead-lane.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. 22 Hampstead Lane Limited is a Private Limited Company. The company registration number is 02328723. 22 Hampstead Lane Limited has been working since 15 December 1988. The present status of the company is Active. The registered address of 22 Hampstead Lane Limited is Suite 2 Elmhurst 98 106 High Road South Woodford London E18 2qs. . GREEN, Simone Adrienne is a Director of the company. MCGREEVY, Conor Eamon is a Director of the company. WARD, Christopher Anthony is a Director of the company. Secretary FEAR, Sean Martin has been resigned. Secretary FLANAGAN, Neil has been resigned. Secretary GARCIA, Susana has been resigned. Secretary MAHONEY, Roisin has been resigned. Secretary MASON, Philip Roy has been resigned. Secretary PAGE, Gregor has been resigned. Secretary REIFF, Anthony Paul has been resigned. Secretary SATTERTHWAITE, Karen has been resigned. Secretary SKOR, John has been resigned. Secretary STANLEY, Edward has been resigned. Director CICALE, John Mario has been resigned. Director FLANAGAN, Neil has been resigned. Director GARCIA, Susana has been resigned. Director GKIONAKIS, Vasileios has been resigned. Director KENDREW, Simon has been resigned. Director MASON, Philip Roy has been resigned. Director MEADOWS, Christopher Ian Sutherland, Dr has been resigned. Director PAGE, Gregor has been resigned. Director SKOR, John has been resigned. Director WESTABY, Mark has been resigned. The company operates in "Residents property management".


22 hampstead lane Key Finiance

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

Current Directors

Director
GREEN, Simone Adrienne
Appointed Date: 06 December 2002
78 years old

Director
MCGREEVY, Conor Eamon
Appointed Date: 30 August 2011
50 years old

Director

Resigned Directors

Secretary
FEAR, Sean Martin
Resigned: 07 January 1996
Appointed Date: 18 January 1993

Secretary
FLANAGAN, Neil
Resigned: 29 July 2005
Appointed Date: 31 December 2003

Secretary
GARCIA, Susana
Resigned: 01 September 1998
Appointed Date: 07 January 1996

Secretary
MAHONEY, Roisin
Resigned: 19 December 2016
Appointed Date: 20 November 2012

Secretary
MASON, Philip Roy
Resigned: 31 January 2002
Appointed Date: 08 March 2000

Secretary
PAGE, Gregor
Resigned: 31 December 2003
Appointed Date: 31 January 2002

Secretary
REIFF, Anthony Paul
Resigned: 20 November 2012
Appointed Date: 07 April 2008

Secretary
SATTERTHWAITE, Karen
Resigned: 08 March 2000
Appointed Date: 07 September 1998

Secretary
SKOR, John
Resigned: 01 October 1992

Secretary
STANLEY, Edward
Resigned: 07 April 2008
Appointed Date: 29 July 2005

Director
CICALE, John Mario
Resigned: 10 June 2002
Appointed Date: 07 January 1996
58 years old

Director
FLANAGAN, Neil
Resigned: 09 January 2006
Appointed Date: 06 December 2002
60 years old

Director
GARCIA, Susana
Resigned: 10 September 1998
Appointed Date: 07 January 1996
58 years old

Director
GKIONAKIS, Vasileios
Resigned: 02 February 2009
Appointed Date: 24 January 2006
51 years old

Director
KENDREW, Simon
Resigned: 11 December 1995
Appointed Date: 01 March 1994
61 years old

Director
MASON, Philip Roy
Resigned: 31 January 2002
Appointed Date: 08 March 2000
79 years old

Director
MEADOWS, Christopher Ian Sutherland, Dr
Resigned: 05 January 2011
Appointed Date: 05 October 2009
53 years old

Director
PAGE, Gregor
Resigned: 23 August 2004
Appointed Date: 05 November 1997
54 years old

Director
SKOR, John
Resigned: 01 October 1992
66 years old

Director
WESTABY, Mark
Resigned: 31 March 1994
70 years old

22 HAMPSTEAD LANE LIMITED Events

23 Dec 2016
Confirmation statement made on 19 December 2016 with updates
23 Dec 2016
Termination of appointment of Roisin Mahoney as a secretary on 19 December 2016
12 Oct 2016
Total exemption small company accounts made up to 31 March 2016
21 Dec 2015
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 6

08 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 96 more events
23 Apr 1991
Registered office changed on 23/04/91 from: flat 1 22 hampstead lane london N6

14 Jun 1989
Company name changed soundfarm LIMITED\certificate issued on 15/06/89

11 Apr 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

31 Mar 1989
Registered office changed on 31/03/89 from: 84 temple chambers temple avenue london

15 Dec 1988
Incorporation