HOWPARK DEVELOPMENTS LIMITED - LONDON
Company Profile | Company Filings |
Overview
HOWPARK DEVELOPMENTS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Dissolved - no longer trading.
HOWPARK DEVELOPMENTS LIMITED was incorporated 27 years ago on 13/12/1996 and has the registered number: 03294277. The accounts status is TOTAL EXEMPTION FULL.
HOWPARK DEVELOPMENTS LIMITED was incorporated 27 years ago on 13/12/1996 and has the registered number: 03294277. The accounts status is TOTAL EXEMPTION FULL.
HOWPARK DEVELOPMENTS LIMITED - LONDON
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2019 |
Registered Office
68 GRAFTON WAY
LONDON
W1T 5DS
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/12/2020 | 27/12/2021 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ROGER MAX DAVIES | Aug 1942 | British | Director | 1996-12-13 | CURRENT |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 1996-12-13 UNTIL 1996-12-13 | RESIGNED | ||
TIMOTHY GWYN JONES | Apr 1938 | British | Director | 1996-12-13 UNTIL 2009-04-20 | RESIGNED |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 1996-12-13 UNTIL 1996-12-13 | RESIGNED | ||
HENRY ALEXANDER GWYN JONES | Dec 1963 | British | Director | 1996-12-13 UNTIL 2001-09-03 | RESIGNED |
MR KEVIN PAUL FOLEY | Mar 1957 | British | Secretary | 1996-12-13 UNTIL 2001-09-03 | RESIGNED |
COMBINED NOMINEES LIMITED | Aug 1990 | Nominee Director | 1996-12-13 UNTIL 1996-12-13 | RESIGNED | |
JANET RAFFETY | Oct 1947 | British | Secretary | 1997-03-26 UNTIL 2020-08-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Greycroft Limited | 2018-12-14 - 2019-12-16 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Stripecross Limited | 2018-12-14 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Roger Max Davies | 2016-04-06 - 2018-12-14 | 8/1942 | London | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
HOWPARK DEVELOPMENTS LIMITED | 2021-10-01 | 31-12-2020 | £1,000 equity |