TORRINGTON HOUSE MANAGEMENT CO. LIMITED
WEMBLEY

Hellopages » Greater London » Brent » HA9 9RJ

Company number 03343697
Status Active
Incorporation Date 2 April 1997
Company Type Private Limited Company
Address FLAT 3 TORRINGTON HOUSE, 62 FORTY LANE, WEMBLEY, MIDDLESEX, HA9 9RJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Micro company accounts made up to 30 June 2016; Confirmation statement made on 22 March 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of TORRINGTON HOUSE MANAGEMENT CO. LIMITED are www.torringtonhousemanagementco.co.uk, and www.torrington-house-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Torrington House Management Co Limited is a Private Limited Company. The company registration number is 03343697. Torrington House Management Co Limited has been working since 02 April 1997. The present status of the company is Active. The registered address of Torrington House Management Co Limited is Flat 3 Torrington House 62 Forty Lane Wembley Middlesex Ha9 9rj. The company`s financial liabilities are £6.18k. It is £0k against last year. . GJOKA, Anton is a Director of the company. MAKANJI, Deepesh Jayantilal is a Director of the company. MAKANJI, Piyush Jayantilal is a Director of the company. Secretary COX, George has been resigned. Secretary MAYOR, Sandeep has been resigned. Secretary O'BRIEN, Sean has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director AGNIHOTRI, Ravinder has been resigned. Director COX, George has been resigned. Director GJOKA, Anton has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MAYOR, Sandeep has been resigned. Director O'BRIAN, Kevin has been resigned. The company operates in "Residents property management".


torrington house management co. Key Finiance

LIABILITIES £6.18k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
GJOKA, Anton
Appointed Date: 22 June 2010
54 years old

Director
MAKANJI, Deepesh Jayantilal
Appointed Date: 27 February 1998
57 years old

Director
MAKANJI, Piyush Jayantilal
Appointed Date: 27 February 1998
56 years old

Resigned Directors

Secretary
COX, George
Resigned: 11 January 1999
Appointed Date: 27 February 1998

Secretary
MAYOR, Sandeep
Resigned: 27 June 2010
Appointed Date: 01 February 1999

Secretary
O'BRIEN, Sean
Resigned: 27 February 1998
Appointed Date: 02 April 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 02 April 1997
Appointed Date: 02 April 1997

Director
AGNIHOTRI, Ravinder
Resigned: 22 June 2010
Appointed Date: 02 April 2000
59 years old

Director
COX, George
Resigned: 11 March 1999
Appointed Date: 27 February 1998
102 years old

Director
GJOKA, Anton
Resigned: 01 February 2015
Appointed Date: 22 June 2010
54 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 02 April 1997
Appointed Date: 02 April 1997

Director
MAYOR, Sandeep
Resigned: 22 June 2010
Appointed Date: 27 February 1998
59 years old

Director
O'BRIAN, Kevin
Resigned: 27 February 1998
Appointed Date: 02 April 1997
60 years old

TORRINGTON HOUSE MANAGEMENT CO. LIMITED Events

31 Mar 2017
Micro company accounts made up to 30 June 2016
31 Mar 2017
Confirmation statement made on 22 March 2017 with updates
28 Mar 2016
Total exemption small company accounts made up to 30 June 2015
28 Mar 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-28
  • GBP 3

28 Mar 2016
Termination of appointment of Anton Gjoka as a director on 1 February 2015
...
... and 63 more events
06 Apr 1997
New director appointed
06 Apr 1997
Registered office changed on 06/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP
06 Apr 1997
Director resigned
06 Apr 1997
Secretary resigned
02 Apr 1997
Incorporation