LOWER CAMDEN FLATS LTD
LONDON

Hellopages » Greater London » Bromley » SE20 7EZ

Company number 03224274
Status Active
Incorporation Date 12 July 1996
Company Type Private Limited Company
Address BAXTER LAMBERT, 120 HIGH STREET, PENGE, LONDON, SE20 7EZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 12 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 12 July 2015 with full list of shareholders Statement of capital on 2015-07-20 GBP 6 . The most likely internet sites of LOWER CAMDEN FLATS LTD are www.lowercamdenflats.co.uk, and www.lower-camden-flats.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. The distance to to Bickley Rail Station is 4.3 miles; to Balham Rail Station is 4.7 miles; to Battersea Park Rail Station is 5.9 miles; to Barbican Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lower Camden Flats Ltd is a Private Limited Company. The company registration number is 03224274. Lower Camden Flats Ltd has been working since 12 July 1996. The present status of the company is Active. The registered address of Lower Camden Flats Ltd is Baxter Lambert 120 High Street Penge London Se20 7ez. . LAMBERT, David Edward is a Secretary of the company. CHRUMKA, Rosemary Elizabeth is a Director of the company. KARIA, Kishorilal is a Director of the company. NEWMAN, Rebecca Louise is a Director of the company. RUDMAN, Kenneth John is a Director of the company. Secretary GOODYEAR, Nigel has been resigned. Secretary JUNG, Nikki has been resigned. Secretary MURDIN, Robert Edward has been resigned. Secretary TAPPENDEN, Trevor John has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director JUNG, Nikki has been resigned. Director MORTON, Hilary has been resigned. Director PATEL, Ramilaben Keshabhai has been resigned. Director POLL, Carole Rosemary has been resigned. Director ROOM, Mary has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
LAMBERT, David Edward
Appointed Date: 27 January 2004

Director
CHRUMKA, Rosemary Elizabeth
Appointed Date: 27 January 2004
65 years old

Director
KARIA, Kishorilal
Appointed Date: 27 January 2004
78 years old

Director
NEWMAN, Rebecca Louise
Appointed Date: 27 January 2004
46 years old

Director
RUDMAN, Kenneth John
Appointed Date: 27 January 2004
83 years old

Resigned Directors

Secretary
GOODYEAR, Nigel
Resigned: 27 January 2004
Appointed Date: 28 September 1999

Secretary
JUNG, Nikki
Resigned: 20 November 1998
Appointed Date: 18 June 1998

Secretary
MURDIN, Robert Edward
Resigned: 18 December 1997
Appointed Date: 23 July 1996

Secretary
TAPPENDEN, Trevor John
Resigned: 06 September 1999
Appointed Date: 20 November 1998

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 16 July 1996
Appointed Date: 12 July 1996

Director
JUNG, Nikki
Resigned: 20 November 1998
Appointed Date: 18 June 1998
62 years old

Director
MORTON, Hilary
Resigned: 21 August 2000
Appointed Date: 18 June 1998
70 years old

Director
PATEL, Ramilaben Keshabhai
Resigned: 18 December 1997
Appointed Date: 23 July 1996
61 years old

Director
POLL, Carole Rosemary
Resigned: 09 June 2006
Appointed Date: 27 January 2004
76 years old

Director
ROOM, Mary
Resigned: 25 October 2007
Appointed Date: 01 October 2000
102 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 16 July 1996
Appointed Date: 12 July 1996

LOWER CAMDEN FLATS LTD Events

25 Jul 2016
Confirmation statement made on 12 July 2016 with updates
16 Nov 2015
Total exemption small company accounts made up to 31 July 2015
20 Jul 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 6

29 Apr 2015
Total exemption small company accounts made up to 31 July 2014
24 Jul 2014
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 6

...
... and 68 more events
01 Aug 1996
New director appointed
01 Aug 1996
Registered office changed on 01/08/96 from: 95 lower camden chislehurst kent BR7 5JD
28 Jul 1996
Director resigned
28 Jul 1996
Secretary resigned
12 Jul 1996
Incorporation