54 HARWOOD ROAD MANAGEMENT COMPANY LIMITED
LONDON EVER 1201 LIMITED

Hellopages » Greater London » Westminster » WC2N 4HN

Company number 03827267
Status Active
Incorporation Date 17 August 1999
Company Type Private Limited Company
Address C/O GORDON DADDS CORPORATE SERVICES LIMITED, 6 AGAR STREET, LONDON, UNITED KINGDOM, WC2N 4HN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 17 August 2016 with updates; Registered office address changed from 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 12 July 2016. The most likely internet sites of 54 HARWOOD ROAD MANAGEMENT COMPANY LIMITED are www.54harwoodroadmanagementcompany.co.uk, and www.54-harwood-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. The distance to to Battersea Park Rail Station is 2.5 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.54 Harwood Road Management Company Limited is a Private Limited Company. The company registration number is 03827267. 54 Harwood Road Management Company Limited has been working since 17 August 1999. The present status of the company is Active. The registered address of 54 Harwood Road Management Company Limited is C O Gordon Dadds Corporate Services Limited 6 Agar Street London United Kingdom Wc2n 4hn. . EALOVEGA, Benjamin George is a Secretary of the company. DENNIS, Peter is a Director of the company. EALOVEGA, Benjamin George is a Director of the company. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Secretary HOLLAND, Quentin Charles Adrian has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. Director HOLLAND, Quentin Charles Adrian has been resigned. Director PULBROOK, Lee Michael has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
EALOVEGA, Benjamin George
Appointed Date: 27 February 2008

Director
DENNIS, Peter
Appointed Date: 27 May 2008
61 years old

Director
EALOVEGA, Benjamin George
Appointed Date: 30 November 1999
53 years old

Resigned Directors

Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 30 November 1999
Appointed Date: 17 August 1999

Secretary
HOLLAND, Quentin Charles Adrian
Resigned: 27 February 2008
Appointed Date: 30 November 1999

Nominee Director
EVERDIRECTOR LIMITED
Resigned: 30 November 1999
Appointed Date: 17 August 1999

Director
HOLLAND, Quentin Charles Adrian
Resigned: 20 August 2007
Appointed Date: 30 November 1999
62 years old

Director
PULBROOK, Lee Michael
Resigned: 21 November 2013
Appointed Date: 30 November 1999
72 years old

Persons With Significant Control

Peter Dennis
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Benjamin George Ealovega
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Emma Dennis
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Amabel Ealovega
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Chelsea Crossan
Notified on: 6 April 2016
38 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

54 HARWOOD ROAD MANAGEMENT COMPANY LIMITED Events

26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Sep 2016
Confirmation statement made on 17 August 2016 with updates
12 Jul 2016
Registered office address changed from 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 12 July 2016
22 Sep 2015
Total exemption small company accounts made up to 31 December 2014
26 Aug 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 6

...
... and 53 more events
30 Dec 1999
Ad 30/11/99--------- £ si 3@1=3 £ ic 1/4
23 Dec 1999
Company name changed ever 1201 LIMITED\certificate issued on 24/12/99
06 Dec 1999
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

06 Dec 1999
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

17 Aug 1999
Incorporation