FORSCHELL PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 2UU

Company number 01076561
Status Active
Incorporation Date 13 October 1972
Company Type Private Limited Company
Address MARLBOROUGH HOUSE, 298 REGENTS PARK ROAD, LONDON, ENGLAND, N3 2UU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Appointment of Mrs Christine Price as a director on 28 January 2017; Appointment of Mr Matthew Bazzaco as a director on 16 January 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of FORSCHELL PROPERTIES LIMITED are www.forschellproperties.co.uk, and www.forschell-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and twelve months. The distance to to Barbican Rail Station is 6.9 miles; to Battersea Park Rail Station is 8.7 miles; to Brentford Rail Station is 9.1 miles; to Barnes Bridge Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Forschell Properties Limited is a Private Limited Company. The company registration number is 01076561. Forschell Properties Limited has been working since 13 October 1972. The present status of the company is Active. The registered address of Forschell Properties Limited is Marlborough House 298 Regents Park Road London England N3 2uu. . CRABTREE PM LIMITED is a Secretary of the company. BAZZACO, Matthew is a Director of the company. LAY, Adam is a Director of the company. LAY, Swati is a Director of the company. PRICE, Christine is a Director of the company. SPECTERMAN, Maurice is a Director of the company. Secretary ALPER, Jack Mark has been resigned. Secretary GARFIELD, Maurice has been resigned. Secretary HOBBS, Kelly has been resigned. Secretary KUNZ, Michael has been resigned. Secretary PIPER, Kathleen Elizabeth has been resigned. Secretary STEWART, Evelyn has been resigned. Director ALPER, Jack Mark has been resigned. Director ARNOPP, Richard John has been resigned. Director BOOMSMA, John William has been resigned. Director CLARKE, Sylvia has been resigned. Director COLLIER, Doris has been resigned. Director CONWAY, David Russell has been resigned. Director CONWAY, David Russell has been resigned. Director FLYNN, Jason has been resigned. Director FREEMAN, Jean has been resigned. Director GARFIELD, Maurice has been resigned. Director GARFIELD, Maurice has been resigned. Director GLICKMAN, Freda has been resigned. Director HOGAN, Adrian Orlando has been resigned. Director KUNZ, Michael has been resigned. Director LEBETKIN, Rita Naomi has been resigned. Director MANGAN, Dorothy Clare has been resigned. Director MARTIN, Anthony has been resigned. Director MINCER, Albert has been resigned. Director MINCER, Dorothy has been resigned. Director MORRIS, Joseph has been resigned. Director PIPER, Christopher John has been resigned. Director ROBINSON, William Alan has been resigned. Director SAMUELS, Marguerite has been resigned. Director SHAW, Aubrey has been resigned. Director SPECTERMAN, Maurice has been resigned. Director STEWART, Stuart has been resigned. Director STEWART, Stuart has been resigned. Director TEREN, Hilton has been resigned. Director YUDOLPH, Barry Harold has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CRABTREE PM LIMITED
Appointed Date: 01 July 2015

Director
BAZZACO, Matthew
Appointed Date: 16 January 2017
50 years old

Director
LAY, Adam
Appointed Date: 20 October 2008
57 years old

Director
LAY, Swati
Appointed Date: 17 June 2013
49 years old

Director
PRICE, Christine
Appointed Date: 28 January 2017
72 years old

Director
SPECTERMAN, Maurice
Appointed Date: 13 April 2009
98 years old

Resigned Directors

Secretary
ALPER, Jack Mark
Resigned: 27 May 1995

Secretary
GARFIELD, Maurice
Resigned: 30 September 2001
Appointed Date: 27 May 1995

Secretary
HOBBS, Kelly
Resigned: 20 June 2016
Appointed Date: 01 July 2015

Secretary
KUNZ, Michael
Resigned: 19 June 2002
Appointed Date: 30 September 2001

Secretary
PIPER, Kathleen Elizabeth
Resigned: 16 February 2010
Appointed Date: 31 October 2006

Secretary
STEWART, Evelyn
Resigned: 31 October 2006
Appointed Date: 19 June 2002

Director
ALPER, Jack Mark
Resigned: 27 May 1995
114 years old

Director
ARNOPP, Richard John
Resigned: 14 March 2005
Appointed Date: 30 June 2004
63 years old

Director
BOOMSMA, John William
Resigned: 09 November 2015
Appointed Date: 30 December 2010
67 years old

Director
CLARKE, Sylvia
Resigned: 18 January 2010
Appointed Date: 01 September 2003
91 years old

Director
COLLIER, Doris
Resigned: 06 June 2008
Appointed Date: 19 June 2002
96 years old

Director
CONWAY, David Russell
Resigned: 06 June 2013
Appointed Date: 30 December 2010
69 years old

Director
CONWAY, David Russell
Resigned: 01 November 1999
Appointed Date: 09 June 1999
69 years old

Director
FLYNN, Jason
Resigned: 20 October 2008
Appointed Date: 27 July 2006
51 years old

Director
FREEMAN, Jean
Resigned: 16 February 2010
Appointed Date: 20 October 2008
93 years old

Director
GARFIELD, Maurice
Resigned: 25 March 2012
Appointed Date: 13 April 2009
92 years old

Director
GARFIELD, Maurice
Resigned: 06 October 2008
Appointed Date: 27 May 1995
92 years old

Director
GLICKMAN, Freda
Resigned: 21 February 2002
108 years old

Director
HOGAN, Adrian Orlando
Resigned: 27 April 2008
Appointed Date: 20 November 2007
51 years old

Director
KUNZ, Michael
Resigned: 30 September 2003
Appointed Date: 30 September 2001
61 years old

Director
LEBETKIN, Rita Naomi
Resigned: 09 June 1999
Appointed Date: 27 May 1998
102 years old

Director
MANGAN, Dorothy Clare
Resigned: 27 May 1998
107 years old

Director
MARTIN, Anthony
Resigned: 09 June 1999
Appointed Date: 23 November 1993
92 years old

Director
MINCER, Albert
Resigned: 27 May 1998
106 years old

Director
MINCER, Dorothy
Resigned: 16 May 2001
Appointed Date: 27 May 1998
99 years old

Director
MORRIS, Joseph
Resigned: 14 December 1993
98 years old

Director
PIPER, Christopher John
Resigned: 06 June 2008
Appointed Date: 01 September 2003
90 years old

Director
ROBINSON, William Alan
Resigned: 27 July 2006
Appointed Date: 28 June 2001
81 years old

Director
SAMUELS, Marguerite
Resigned: 01 September 2003
Appointed Date: 25 June 1997
107 years old

Director
SHAW, Aubrey
Resigned: 16 August 2001
Appointed Date: 09 June 1999
100 years old

Director
SPECTERMAN, Maurice
Resigned: 16 January 2008
98 years old

Director
STEWART, Stuart
Resigned: 31 October 2006
Appointed Date: 28 June 2000
92 years old

Director
STEWART, Stuart
Resigned: 30 May 1996
Appointed Date: 14 May 1993
92 years old

Director
TEREN, Hilton
Resigned: 13 April 2009
Appointed Date: 20 November 2007
78 years old

Director
YUDOLPH, Barry Harold
Resigned: 03 March 2002
87 years old

FORSCHELL PROPERTIES LIMITED Events

31 Jan 2017
Appointment of Mrs Christine Price as a director on 28 January 2017
27 Jan 2017
Appointment of Mr Matthew Bazzaco as a director on 16 January 2017
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Jun 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 10,500

20 Jun 2016
Termination of appointment of Kelly Hobbs as a secretary on 20 June 2016
...
... and 141 more events
14 Oct 1986
Accounts for a small company made up to 31 December 1985

14 Oct 1986
Return made up to 24/06/86; full list of members

18 Jun 1986
Registered office changed on 18/06/86 from: 2 spurway parade woodfold avenue ilford essex IG2 6UU

18 Mar 1973
Articles of association
13 Oct 1972
Incorporation