29 LENNOX GARDENS FREEHOLD LIMITED
LONDON SHELFCO (NO. 1209) LIMITED

Hellopages » Greater London » Barnet » NW4 2EA

Company number 03224320
Status Active
Incorporation Date 12 July 1996
Company Type Private Limited Company
Address 59A BRENT STREET, LONDON, NW4 2EA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Director's details changed for Lennox Properties Limited on 2 October 2009; Confirmation statement made on 9 July 2016 with updates. The most likely internet sites of 29 LENNOX GARDENS FREEHOLD LIMITED are www.29lennoxgardensfreehold.co.uk, and www.29-lennox-gardens-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. 29 Lennox Gardens Freehold Limited is a Private Limited Company. The company registration number is 03224320. 29 Lennox Gardens Freehold Limited has been working since 12 July 1996. The present status of the company is Active. The registered address of 29 Lennox Gardens Freehold Limited is 59a Brent Street London Nw4 2ea. . FISHEL, David Harvey is a Secretary of the company. MAROCCO, Pia Luisa is a Director of the company. LENNOX PROPERTIES LIMITED is a Director of the company. Secretary COLLINS, Michael David Gibson has been resigned. Secretary STEPHENSON, Guy Congreve has been resigned. Secretary EPS SECRETARIES LIMITED has been resigned. Director AITHRASS, Khalid has been resigned. Director AKHRASS, Nada has been resigned. Director GUEST, Geraldine has been resigned. Director MIKJON LIMITED has been resigned. Director WINDSOR SERVICES INC has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
FISHEL, David Harvey
Appointed Date: 09 January 2008

Director
MAROCCO, Pia Luisa
Appointed Date: 19 January 2006
63 years old

Director
LENNOX PROPERTIES LIMITED
Appointed Date: 01 November 2007

Resigned Directors

Secretary
COLLINS, Michael David Gibson
Resigned: 27 February 2001
Appointed Date: 25 November 1998

Secretary
STEPHENSON, Guy Congreve
Resigned: 11 November 2007
Appointed Date: 27 February 2001

Secretary
EPS SECRETARIES LIMITED
Resigned: 25 November 1998
Appointed Date: 12 July 1996

Director
AITHRASS, Khalid
Resigned: 18 February 1999
Appointed Date: 25 November 1998
99 years old

Director
AKHRASS, Nada
Resigned: 28 November 2005
Appointed Date: 17 February 1999
63 years old

Director
GUEST, Geraldine
Resigned: 17 October 2003
Appointed Date: 25 November 1998
80 years old

Director
MIKJON LIMITED
Resigned: 25 November 1998
Appointed Date: 12 July 1996
29 years old

Director
WINDSOR SERVICES INC
Resigned: 01 November 2007
Appointed Date: 21 October 2003

Persons With Significant Control

Mrs Pia Luisa Marocco
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Lennox Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

29 LENNOX GARDENS FREEHOLD LIMITED Events

07 Mar 2017
Accounts for a dormant company made up to 31 July 2016
09 Aug 2016
Director's details changed for Lennox Properties Limited on 2 October 2009
02 Aug 2016
Confirmation statement made on 9 July 2016 with updates
26 Apr 2016
Accounts for a dormant company made up to 31 July 2015
24 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2

...
... and 60 more events
27 Nov 1998
Director resigned
27 Nov 1998
New director appointed
27 Nov 1998
New secretary appointed
07 Oct 1997
Return made up to 12/07/97; full list of members
12 Jul 1996
Incorporation