27 NEW KING'S ROAD LIMITED
CROSBY

Hellopages » Merseyside » Sefton » L22 4QQ

Company number 03320918
Status Active
Incorporation Date 19 February 1997
Company Type Private Limited Company
Address FORMATIONS HOUSE, 42 CROSBY ROAD NORTH, CROSBY, MERSEYSIDE, L22 4QQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 6 February 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 3 . The most likely internet sites of 27 NEW KING'S ROAD LIMITED are www.27newkingsroad.co.uk, and www.27-new-king-s-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. 27 New King S Road Limited is a Private Limited Company. The company registration number is 03320918. 27 New King S Road Limited has been working since 19 February 1997. The present status of the company is Active. The registered address of 27 New King S Road Limited is Formations House 42 Crosby Road North Crosby Merseyside L22 4qq. The company`s financial liabilities are £3.61k. It is £0.09k against last year. And the total assets are £4.32k, which is £0.09k against last year. MCDERMOTT, Maureen is a Secretary of the company. IDEA, Mark is a Director of the company. MC DERMOTT, Maureen Lee is a Director of the company. YAZMAN, Mutlu Evren is a Director of the company. Secretary DONDOS, Philip has been resigned. Secretary HAXTON, Marilyn Isla has been resigned. Secretary MCDERMOTT, Maureen has been resigned. Secretary PARKER, Ben James has been resigned. Secretary WELCH, Thomas Paul has been resigned. Secretary YAZMAN, Euren has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director DONDOS, Philip has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HAXTON, Marilyn Isla has been resigned. Director HAXTON, Marilyn Isla has been resigned. Director WALLER, Nathan has been resigned. Director WELCH, Thomas Paul has been resigned. The company operates in "Other business support service activities n.e.c.".


27 new king's road Key Finiance

LIABILITIES £3.61k
+2%
CASH n/a
TOTAL ASSETS £4.32k
+2%
All Financial Figures

Current Directors

Secretary
MCDERMOTT, Maureen
Appointed Date: 18 June 2012

Director
IDEA, Mark
Appointed Date: 01 December 2013
49 years old

Director
MC DERMOTT, Maureen Lee
Appointed Date: 07 January 2005
61 years old

Director
YAZMAN, Mutlu Evren
Appointed Date: 20 August 2007
47 years old

Resigned Directors

Secretary
DONDOS, Philip
Resigned: 31 May 2006
Appointed Date: 20 August 2004

Secretary
HAXTON, Marilyn Isla
Resigned: 31 May 2006
Appointed Date: 27 June 1997

Secretary
MCDERMOTT, Maureen
Resigned: 01 September 2011
Appointed Date: 13 October 2005

Secretary
PARKER, Ben James
Resigned: 27 June 1997
Appointed Date: 19 February 1997

Secretary
WELCH, Thomas Paul
Resigned: 20 August 2004
Appointed Date: 01 November 2000

Secretary
YAZMAN, Euren
Resigned: 18 June 2012
Appointed Date: 01 September 2011

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 19 February 1997
Appointed Date: 19 February 1997

Director
DONDOS, Philip
Resigned: 15 December 2013
Appointed Date: 20 August 2004
47 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 19 February 1997
Appointed Date: 19 February 1997

Director
HAXTON, Marilyn Isla
Resigned: 20 August 2007
Appointed Date: 20 February 2005
72 years old

Director
HAXTON, Marilyn Isla
Resigned: 24 March 1998
Appointed Date: 19 February 1997
72 years old

Director
WALLER, Nathan
Resigned: 07 January 2005
Appointed Date: 27 June 1997
58 years old

Director
WELCH, Thomas Paul
Resigned: 20 August 2004
Appointed Date: 24 March 1998
99 years old

Persons With Significant Control

Ms Maureen Lee Mcdermott
Notified on: 6 February 2017
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mutlu Evren Yazman
Notified on: 6 February 2017
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philip Dondos
Notified on: 6 February 2017
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

27 NEW KING'S ROAD LIMITED Events

08 Feb 2017
Confirmation statement made on 6 February 2017 with updates
26 Aug 2016
Total exemption small company accounts made up to 28 February 2016
12 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 3

30 Jul 2015
Total exemption small company accounts made up to 28 February 2015
06 Feb 2015
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 3

...
... and 63 more events
06 Mar 1997
New director appointed
06 Mar 1997
Director resigned
06 Mar 1997
Secretary resigned
06 Mar 1997
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

19 Feb 1997
Incorporation