131 KILBURN PARK ROAD LIMITED

Hellopages » Greater London » Westminster » NW6 5LD

Company number 04516861
Status Active
Incorporation Date 22 August 2002
Company Type Private Limited Company
Address 131 KILBURN PARK ROAD, LONDON, NW6 5LD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Termination of appointment of Dave Perry as a secretary on 9 July 2016; Confirmation statement made on 22 August 2016 with updates. The most likely internet sites of 131 KILBURN PARK ROAD LIMITED are www.131kilburnparkroad.co.uk, and www.131-kilburn-park-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. 131 Kilburn Park Road Limited is a Private Limited Company. The company registration number is 04516861. 131 Kilburn Park Road Limited has been working since 22 August 2002. The present status of the company is Active. The registered address of 131 Kilburn Park Road Limited is 131 Kilburn Park Road London Nw6 5ld. The company`s financial liabilities are £14.09k. It is £2.41k against last year. The cash in hand is £14.09k. It is £2.41k against last year. And the total assets are £14.09k, which is £2.41k against last year. COSTA, Marco is a Secretary of the company. POSER, Daniel Henry is a Director of the company. Secretary GRIFFITHS, Clare has been resigned. Secretary PERRY, Dave has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHAPPELL, In-Sook has been resigned. Director GRIFFITHS, Clare has been resigned. Director GRIFFITHS, Gayle has been resigned. Director KOURI, Gerard has been resigned. Director PARSONS, Susan Lynda has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


131 kilburn park road Key Finiance

LIABILITIES £14.09k
+20%
CASH £14.09k
+20%
TOTAL ASSETS £14.09k
+20%
All Financial Figures

Current Directors

Secretary
COSTA, Marco
Appointed Date: 22 August 2002

Director
POSER, Daniel Henry
Appointed Date: 26 September 2013
58 years old

Resigned Directors

Secretary
GRIFFITHS, Clare
Resigned: 17 December 2013
Appointed Date: 25 June 2004

Secretary
PERRY, Dave
Resigned: 09 July 2016
Appointed Date: 21 March 2014

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 August 2002
Appointed Date: 22 August 2002

Director
CHAPPELL, In-Sook
Resigned: 30 April 2013
Appointed Date: 01 February 2007
51 years old

Director
GRIFFITHS, Clare
Resigned: 17 December 2013
Appointed Date: 22 August 2002
57 years old

Director
GRIFFITHS, Gayle
Resigned: 17 December 2013
Appointed Date: 22 August 2002
59 years old

Director
KOURI, Gerard
Resigned: 01 February 2007
Appointed Date: 22 August 2002
65 years old

Director
PARSONS, Susan Lynda
Resigned: 05 October 2015
Appointed Date: 21 March 2014
75 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 August 2002
Appointed Date: 22 August 2002

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 22 August 2002
Appointed Date: 22 August 2002

Persons With Significant Control

Mr David Perry
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

131 KILBURN PARK ROAD LIMITED Events

10 Mar 2017
Total exemption small company accounts made up to 31 August 2016
17 Jan 2017
Termination of appointment of Dave Perry as a secretary on 9 July 2016
23 Oct 2016
Confirmation statement made on 22 August 2016 with updates
26 May 2016
Total exemption small company accounts made up to 31 August 2015
05 Oct 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 4

...
... and 40 more events
05 Feb 2004
Director resigned
05 Feb 2004
New secretary appointed
05 Feb 2004
New director appointed
05 Feb 2004
New director appointed
22 Aug 2002
Incorporation