HUNTINGDON HOUSE RESIDENTS COMPANY LIMITED
LONDON


Company number 04162091
Status Active
Incorporation Date 16 February 2001
Company Type Private Limited Company
Address FLAT 3 HUNTINGDON HOUSE, 1-3 ST PAULS AVENUE, LONDON, NW2
Home Country United Kingdom
Nature of Business 98100 - Undifferentiated goods-producing activities of private households for own use
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Appointment of Mrs Margaret Elisabeth Marinkovic as a secretary on 6 June 2016; Termination of appointment of Janice Hilary Straughan as a secretary on 6 June 2016. The most likely internet sites of HUNTINGDON HOUSE RESIDENTS COMPANY LIMITED are www.huntingdonhouseresidentscompany.co.uk, and www.huntingdon-house-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Huntingdon House Residents Company Limited is a Private Limited Company. The company registration number is 04162091. Huntingdon House Residents Company Limited has been working since 16 February 2001. The present status of the company is Active. The registered address of Huntingdon House Residents Company Limited is Flat 3 Huntingdon House 1 3 St Pauls Avenue London Nw2. The company`s financial liabilities are £0.01k. It is £0k against last year. The cash in hand is £1.67k. It is £0.46k against last year. . BOULTER, Frederick William is a Secretary of the company. MARINKOVIC, Margaret Elisabeth is a Secretary of the company. BOULTER, Frederick William is a Director of the company. MARINKOVIC, Margaret Elisabeth is a Director of the company. Secretary STRAUGHAN, Janice Hilary has been resigned. Director SMITH, Philip Oliver Gould has been resigned. Director STRAUGHAN, Ronald has been resigned. The company operates in "Undifferentiated goods-producing activities of private households for own use".


huntingdon house residents company Key Finiance

LIABILITIES £0.01k
CASH £1.67k
+38%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BOULTER, Frederick William
Appointed Date: 16 February 2001

Secretary
MARINKOVIC, Margaret Elisabeth
Appointed Date: 06 June 2016

Director
BOULTER, Frederick William
Appointed Date: 16 February 2001
87 years old

Director
MARINKOVIC, Margaret Elisabeth
Appointed Date: 03 May 2012
66 years old

Resigned Directors

Secretary
STRAUGHAN, Janice Hilary
Resigned: 06 June 2016
Appointed Date: 28 June 2001

Director
SMITH, Philip Oliver Gould
Resigned: 19 February 2001
Appointed Date: 16 February 2001
81 years old

Director
STRAUGHAN, Ronald
Resigned: 03 December 2011
Appointed Date: 16 February 2001
73 years old

HUNTINGDON HOUSE RESIDENTS COMPANY LIMITED Events

13 Oct 2016
Total exemption small company accounts made up to 28 February 2016
03 Aug 2016
Appointment of Mrs Margaret Elisabeth Marinkovic as a secretary on 6 June 2016
03 Aug 2016
Termination of appointment of Janice Hilary Straughan as a secretary on 6 June 2016
14 Jul 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 6

03 Aug 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 31 more events
26 Feb 2002
Return made up to 16/02/02; full list of members
20 Jul 2001
Ad 15/03/01-15/03/01 £ si 4@1=4 £ ic 2/6
20 Jul 2001
New secretary appointed
28 Feb 2001
Director resigned
16 Feb 2001
Incorporation