10 LYNDHURST GARDENS FREEHOLD LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 6TP

Company number 03389634
Status Active
Incorporation Date 20 June 1997
Company Type Private Limited Company
Address C/O WHITESTONE ESTATES 13, HEATH STREET, LONDON, NW3 6TP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Micro company accounts made up to 30 June 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 3 ; Appointment of Mrs Galina Vasileva Barakova-Pares as a director on 27 January 2016. The most likely internet sites of 10 LYNDHURST GARDENS FREEHOLD LIMITED are www.10lyndhurstgardensfreehold.co.uk, and www.10-lyndhurst-gardens-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. 10 Lyndhurst Gardens Freehold Limited is a Private Limited Company. The company registration number is 03389634. 10 Lyndhurst Gardens Freehold Limited has been working since 20 June 1997. The present status of the company is Active. The registered address of 10 Lyndhurst Gardens Freehold Limited is C O Whitestone Estates 13 Heath Street London Nw3 6tp. . REVENS, Neil Scott is a Secretary of the company. BARAKOVA-PARES, Galina Vasileva is a Director of the company. MADHVANI, Carly Anne is a Director of the company. MADHVANI, Manish is a Director of the company. PARES LLENA, Aleix is a Director of the company. Secretary BARRASS, David Arthur has been resigned. Secretary COKER, Jane Elizabeth has been resigned. Secretary WOLFENDEN, Martin John has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director LEVER, Thomas Mitchell, Dr has been resigned. Director MINTY, Christine Gillian has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. Director WEIR, Evan James Lind has been resigned. Director WEIR, Xanthe Victoria has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
REVENS, Neil Scott
Appointed Date: 21 September 2011

Director
BARAKOVA-PARES, Galina Vasileva
Appointed Date: 27 January 2016
44 years old

Director
MADHVANI, Carly Anne
Appointed Date: 27 February 2014
49 years old

Director
MADHVANI, Manish
Appointed Date: 02 October 2013
50 years old

Director
PARES LLENA, Aleix
Appointed Date: 26 January 2016
34 years old

Resigned Directors

Secretary
BARRASS, David Arthur
Resigned: 20 July 2011
Appointed Date: 21 April 2003

Secretary
COKER, Jane Elizabeth
Resigned: 21 April 2003
Appointed Date: 01 July 2002

Secretary
WOLFENDEN, Martin John
Resigned: 01 July 2002
Appointed Date: 20 June 1997

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 20 June 1997
Appointed Date: 20 June 1997

Director
LEVER, Thomas Mitchell, Dr
Resigned: 26 January 2016
Appointed Date: 20 July 2011
39 years old

Director
MINTY, Christine Gillian
Resigned: 20 July 2011
Appointed Date: 20 June 1997
85 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 20 June 1997
Appointed Date: 20 June 1997

Director
WEIR, Evan James Lind
Resigned: 02 October 2013
Appointed Date: 20 July 2011
59 years old

Director
WEIR, Xanthe Victoria
Resigned: 02 October 2013
Appointed Date: 20 July 2011
58 years old

10 LYNDHURST GARDENS FREEHOLD LIMITED Events

28 Feb 2017
Micro company accounts made up to 30 June 2016
27 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 3

27 Jan 2016
Appointment of Mrs Galina Vasileva Barakova-Pares as a director on 27 January 2016
26 Jan 2016
Appointment of Mr Aleix Pares Llena as a director on 26 January 2016
26 Jan 2016
Termination of appointment of Thomas Mitchell Lever as a director on 26 January 2016
...
... and 53 more events
22 Sep 1997
Secretary resigned
22 Sep 1997
Director resigned
22 Sep 1997
New secretary appointed
22 Sep 1997
New director appointed
20 Jun 1997
Incorporation