63/65 MYDDELTON SQUARE LIMITED
LONDON

Hellopages » Greater London » Westminster » NW8 6EB

Company number 03288915
Status Active
Incorporation Date 6 December 1996
Company Type Private Limited Company
Address 16 FINCHLEY ROAD, LONDON, NW8 6EB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 6 December 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 2 . The most likely internet sites of 63/65 MYDDELTON SQUARE LIMITED are www.6365myddeltonsquare.co.uk, and www.63-65-myddelton-square.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. 63 65 Myddelton Square Limited is a Private Limited Company. The company registration number is 03288915. 63 65 Myddelton Square Limited has been working since 06 December 1996. The present status of the company is Active. The registered address of 63 65 Myddelton Square Limited is 16 Finchley Road London Nw8 6eb. . WEST, Benjamin Iain is a Secretary of the company. COOPER, Marcus Simon is a Director of the company. Secretary FAIRHALL, Alane Julia has been resigned. Secretary KITE, Timothy James has been resigned. Secretary MITCHLEY, Simon Colin has been resigned. Secretary WALDRON, Michael has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BURNS, John David has been resigned. Director DRIVER, Nicholas Gordon Ellis has been resigned. Director FRIEDLOS, Nicholas Robert has been resigned. Director GROVES, Nicholas Thomas Julian has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director NEWMAN, Malcolm has been resigned. Director ODOM, Christopher James has been resigned. Director PEXTON, Martin Andrew has been resigned. Director RAYNE, Robert Anthony, The Honourable has been resigned. The company operates in "Non-trading company".


63/65 myddelton square Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WEST, Benjamin Iain
Appointed Date: 08 October 2014

Director
COOPER, Marcus Simon
Appointed Date: 12 November 2008
59 years old

Resigned Directors

Secretary
FAIRHALL, Alane Julia
Resigned: 08 October 2014
Appointed Date: 12 November 2008

Secretary
KITE, Timothy James
Resigned: 12 November 2008
Appointed Date: 01 February 2007

Secretary
MITCHLEY, Simon Colin
Resigned: 01 February 2007
Appointed Date: 16 May 2002

Secretary
WALDRON, Michael
Resigned: 16 May 2002
Appointed Date: 06 December 1996

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 06 December 1996
Appointed Date: 06 December 1996

Director
BURNS, John David
Resigned: 12 November 2008
Appointed Date: 01 February 2007
81 years old

Director
DRIVER, Nicholas Gordon Ellis
Resigned: 11 March 2004
Appointed Date: 06 December 1996
81 years old

Director
FRIEDLOS, Nicholas Robert
Resigned: 18 July 2007
Appointed Date: 11 March 2004
67 years old

Director
GROVES, Nicholas Thomas Julian
Resigned: 09 January 2006
Appointed Date: 08 November 2002
61 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 06 December 1996
Appointed Date: 06 December 1996

Director
NEWMAN, Malcolm
Resigned: 08 November 2002
Appointed Date: 06 December 1996
84 years old

Director
ODOM, Christopher James
Resigned: 12 November 2008
Appointed Date: 18 July 2007
74 years old

Director
PEXTON, Martin Andrew
Resigned: 01 February 2007
Appointed Date: 11 March 2004
69 years old

Director
RAYNE, Robert Anthony, The Honourable
Resigned: 01 February 2007
Appointed Date: 11 March 2004
76 years old

Persons With Significant Control

Mr Marcus Simon Cooper
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Myddelton Ground Rents Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

63/65 MYDDELTON SQUARE LIMITED Events

23 Jan 2017
Confirmation statement made on 6 December 2016 with updates
05 Oct 2016
Accounts for a dormant company made up to 31 March 2016
10 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2

09 Nov 2015
Accounts for a dormant company made up to 31 March 2015
03 Nov 2015
Current accounting period extended from 30 March 2016 to 31 March 2016
...
... and 78 more events
24 Jan 1997
New director appointed
24 Jan 1997
New secretary appointed
07 Jan 1997
Director resigned
07 Jan 1997
Secretary resigned
06 Dec 1996
Incorporation