LARCHWOOD ENTERPRISES LIMITED
MIDDLESEX

Hellopages » Hertfordshire » Three Rivers » HA6 2ER

Company number 02456144
Status Active
Incorporation Date 29 December 1989
Company Type Private Limited Company
Address 45 WOLSEY ROAD, NORTHWOOD, MIDDLESEX, HA6 2ER
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Total exemption small company accounts made up to 1 October 2015; Annual return made up to 9 December 2015 with full list of shareholders Statement of capital on 2016-01-15 GBP 2 . The most likely internet sites of LARCHWOOD ENTERPRISES LIMITED are www.larchwoodenterprises.co.uk, and www.larchwood-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. Larchwood Enterprises Limited is a Private Limited Company. The company registration number is 02456144. Larchwood Enterprises Limited has been working since 29 December 1989. The present status of the company is Active. The registered address of Larchwood Enterprises Limited is 45 Wolsey Road Northwood Middlesex Ha6 2er. . KUKADIA, Ani is a Secretary of the company. FROST, Martin James is a Director of the company. KUKADIA, Ani is a Director of the company. MOSELEY, Nicholas Paul is a Director of the company. Secretary DILWORTH, John Paul has been resigned. Secretary PERSEY, Sally Anne Frances has been resigned. Secretary WOODRIFFE, David has been resigned. Director BANTHAM, Sheila Ann has been resigned. Director DILWORTH, John Paul has been resigned. Director LANDSTROM, Peter Gareth has been resigned. Director PERSEY, Sally Anne Frances has been resigned. Director ROGERS, Simon John has been resigned. Director ROOK, Janice Karen has been resigned. Director WILSON, Susanna Helle Rachel has been resigned. Director WOODRIFFE, David has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
KUKADIA, Ani
Appointed Date: 02 May 2002

Director
FROST, Martin James
Appointed Date: 04 June 2010
52 years old

Director
KUKADIA, Ani
Appointed Date: 02 May 2002
66 years old

Director
MOSELEY, Nicholas Paul
Appointed Date: 04 June 2010
63 years old

Resigned Directors

Secretary
DILWORTH, John Paul
Resigned: 01 January 1997

Secretary
PERSEY, Sally Anne Frances
Resigned: 23 June 2000
Appointed Date: 01 January 1997

Secretary
WOODRIFFE, David
Resigned: 02 May 2002
Appointed Date: 04 December 2000

Director
BANTHAM, Sheila Ann
Resigned: 01 September 2004
Appointed Date: 05 June 2002
77 years old

Director
DILWORTH, John Paul
Resigned: 01 January 1997
66 years old

Director
LANDSTROM, Peter Gareth
Resigned: 01 September 2004
Appointed Date: 04 December 2000
47 years old

Director
PERSEY, Sally Anne Frances
Resigned: 25 August 2000
Appointed Date: 01 January 1997
54 years old

Director
ROGERS, Simon John
Resigned: 23 June 2000
Appointed Date: 05 August 1993
59 years old

Director
ROOK, Janice Karen
Resigned: 05 August 1993
73 years old

Director
WILSON, Susanna Helle Rachel
Resigned: 04 June 2010
Appointed Date: 07 March 2005
59 years old

Director
WOODRIFFE, David
Resigned: 02 May 2002
Appointed Date: 04 December 2000
54 years old

Persons With Significant Control

Mrs Aruna Pravin Kukadia
Notified on: 1 December 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LARCHWOOD ENTERPRISES LIMITED Events

19 Dec 2016
Confirmation statement made on 9 December 2016 with updates
01 Jul 2016
Total exemption small company accounts made up to 1 October 2015
15 Jan 2016
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2

03 Jul 2015
Total exemption small company accounts made up to 1 October 2014
05 Jan 2015
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2

...
... and 66 more events
21 Jun 1990
Accounting reference date notified as 01/10

26 Apr 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

18 Apr 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Apr 1990
Registered office changed on 18/04/90 from: 3RD floor 124-130 tabernacle street london EC2A 4SD

29 Dec 1989
Incorporation