66 DENNINGTON PARK ROAD LIMITED -
Company Profile | Company Filings |
Overview
66 DENNINGTON PARK ROAD LIMITED is a Private Limited Company from and has the status: Active.
66 DENNINGTON PARK ROAD LIMITED was incorporated 33 years ago on 30/10/1990 and has the registered number: 02553253. The accounts status is MICRO ENTITY and accounts are next due on 31/07/2024.
66 DENNINGTON PARK ROAD LIMITED was incorporated 33 years ago on 30/10/1990 and has the registered number: 02553253. The accounts status is MICRO ENTITY and accounts are next due on 31/07/2024.
66 DENNINGTON PARK ROAD LIMITED -
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
66 DENNINGTON PARK ROAD
NW6 1BD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/10/2023 | 10/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SAJJAD AHMED CHEEMA | Jan 1970 | British | Director | 2014-02-01 | CURRENT |
MR RON FINLAY | Dec 1956 | British | Director | 2018-04-01 | CURRENT |
MS OYINDA MIA KOSO-THOMAS | Jan 1967 | British | Director | 2014-07-22 | CURRENT |
ANDREA KARINA BRASHKO | Feb 1966 | British | Director | 2001-01-23 | CURRENT |
MRS JENNIFER BARASH LEE | Nov 1971 | British | Director | 2021-11-01 | CURRENT |
MR EUGENE FEILD | Secretary | 2014-04-03 UNTIL 2017-04-17 | RESIGNED | ||
KIRSTIE AMANDA MORGAN WILLIAMS | British | Director | 1995-11-12 UNTIL 1999-11-01 | RESIGNED | |
ZIGGIE BERGMAN | British | Secretary | RESIGNED | ||
KEVIN SMITH | Jan 1962 | British | Secretary | 1999-08-01 UNTIL 2009-10-29 | RESIGNED |
MISS NEESHA TANEJA | Secretary | 2017-04-08 UNTIL 2021-06-30 | RESIGNED | ||
MS JENNIFER ELIZABETH BONNELL WILLIAMS | British | Secretary | 1995-10-12 UNTIL 1997-10-20 | RESIGNED | |
KIRSTIE AMANDA MORGAN WILLIAMS | British | Secretary | 1997-10-20 UNTIL 1999-08-01 | RESIGNED | |
RICHARD ADAM PACKER | May 1967 | British | Director | 1995-10-12 UNTIL 1998-10-25 | RESIGNED |
MS JENNIFER ELIZABETH BONNELL WILLIAMS | British | Director | RESIGNED | ||
MARK WHARRIER | May 1973 | British | Director | 1998-10-25 UNTIL 2006-11-30 | RESIGNED |
MR ADAM MARC WAGNER | Jan 1981 | British | Director | 2008-08-14 UNTIL 2014-04-03 | RESIGNED |
ALISTAIR VINCE | Nov 1974 | British | Director | 1999-11-01 UNTIL 2002-08-20 | RESIGNED |
NEESHA TANEJA | May 1983 | British | Director | 2006-03-02 UNTIL 2021-10-31 | RESIGNED |
KEVIN SMITH | Jan 1962 | British | Director | 1990-10-30 UNTIL 2009-11-08 | RESIGNED |
ADAM HOWARD PRICE | British | Director | 2002-08-20 UNTIL 2012-08-16 | RESIGNED | |
DOV JONATHAN PENZIK | Oct 1974 | British | Director | 1997-11-01 UNTIL 2001-07-24 | RESIGNED |
GREG MOORE | Feb 1962 | British | Director | 1990-10-30 UNTIL 1997-10-20 | RESIGNED |
LIANNE PACKER | Feb 1968 | British | Director | 1995-11-12 UNTIL 1998-10-25 | RESIGNED |
KATE ORMEROD | May 1972 | British | Director | 2001-01-23 UNTIL 2005-06-03 | RESIGNED |
LORNA GAIL MORGAN | Feb 1965 | British | Director | 1994-02-01 UNTIL 1997-08-25 | RESIGNED |
ROSEMARY SARAH LANG | Mar 1973 | British | Director | 1997-08-25 UNTIL 2001-07-24 | RESIGNED |
MS LOUISE SAMANTHA KEET | Mar 1961 | British | Director | RESIGNED | |
PETER LAWTON CHAPMAN | Sep 1936 | British | Director | 1990-10-30 UNTIL 1995-02-15 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 66 DENNINGTON PARK ROAD LIMITED | 2023-08-05 | 31-10-2022 | £7,213 equity |
Micro-entity Accounts - 66 DENNINGTON PARK ROAD LIMITED | 2022-07-30 | 31-10-2021 | £7,858 equity |
Micro-entity Accounts - 66 DENNINGTON PARK ROAD LIMITED | 2021-07-27 | 31-10-2020 | £6,474 equity |
Micro-entity Accounts - 66 DENNINGTON PARK ROAD LIMITED | 2020-10-30 | 31-10-2019 | £6,200 equity |
Micro-entity Accounts - 66 DENNINGTON PARK ROAD LIMITED | 2019-08-01 | 31-10-2018 | £4,974 equity |
Micro-entity Accounts - 66 DENNINGTON PARK ROAD LIMITED | 2018-08-01 | 31-10-2017 | £4,449 equity |
Abbreviated Company Accounts - 66 DENNINGTON PARK ROAD LIMITED | 2017-08-15 | 31-10-2016 | £3,100 Cash £3,105 equity |
Abbreviated Company Accounts - 66 DENNINGTON PARK ROAD LIMITED | 2016-06-28 | 31-10-2015 | £492 Cash £496 equity |
Abbreviated Company Accounts - 66 DENNINGTON PARK ROAD LIMITED | 2015-05-05 | 31-10-2014 | £869 Cash £873 equity |