84 MORNINGTON ROAD LIMITED
OFFSHELF 346 LTD

Hellopages » Greater London » Waltham Forest » E11 3DX

Company number 05984282
Status Active
Incorporation Date 31 October 2006
Company Type Private Limited Company
Address 84 MORNINGTON ROAD, LONDON, E11 3DX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 2 . The most likely internet sites of 84 MORNINGTON ROAD LIMITED are www.84morningtonroad.co.uk, and www.84-mornington-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. 84 Mornington Road Limited is a Private Limited Company. The company registration number is 05984282. 84 Mornington Road Limited has been working since 31 October 2006. The present status of the company is Active. The registered address of 84 Mornington Road Limited is 84 Mornington Road London E11 3dx. . DANNHAUSER, Lawria is a Secretary of the company. DALY, Caroline is a Director of the company. DANNHAUSER, Lawria is a Director of the company. Secretary JORDAN, Christopher has been resigned. Secretary OTHERS INTERESTS LTD has been resigned. Director JORDAN, Christopher has been resigned. Director POINTON, Hazel has been resigned. Director OFFSHELF LTD has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DANNHAUSER, Lawria
Appointed Date: 01 May 2012

Director
DALY, Caroline
Appointed Date: 18 September 2015
54 years old

Director
DANNHAUSER, Lawria
Appointed Date: 15 December 2006
46 years old

Resigned Directors

Secretary
JORDAN, Christopher
Resigned: 01 May 2012
Appointed Date: 15 December 2006

Secretary
OTHERS INTERESTS LTD
Resigned: 15 December 2006
Appointed Date: 31 October 2006

Director
JORDAN, Christopher
Resigned: 01 May 2012
Appointed Date: 15 December 2006
46 years old

Director
POINTON, Hazel
Resigned: 18 September 2015
Appointed Date: 01 May 2012
41 years old

Director
OFFSHELF LTD
Resigned: 15 December 2006
Appointed Date: 31 October 2006

Persons With Significant Control

Mr Neil Douglas Peckham
Notified on: 6 April 2016
45 years old
Nature of control: Has significant influence or control

Ms Lawria Dannhauser
Notified on: 6 April 2016
46 years old
Nature of control: Right to appoint and remove directors

Ms Caroline Daly
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

84 MORNINGTON ROAD LIMITED Events

15 Nov 2016
Confirmation statement made on 31 October 2016 with updates
24 Jul 2016
Accounts for a dormant company made up to 31 October 2015
25 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2

25 Nov 2015
Termination of appointment of Hazel Pointon as a director on 18 September 2015
25 Nov 2015
Appointment of Ms Caroline Daly as a director on 18 September 2015
...
... and 32 more events
04 Dec 2006
Resolutions
  • ELRES ‐ Elective resolution

04 Dec 2006
Ad 22/11/06--------- £ si 1@1=1 £ ic 1/2
04 Dec 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

24 Nov 2006
Company name changed offshelf 346 LTD\certificate issued on 24/11/06
31 Oct 2006
Incorporation