19 EAST HEATH MANAGEMENT CO. LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 5TE

Company number 03116046
Status Active
Incorporation Date 20 October 1995
Company Type Private Limited Company
Address 55 MARESFIELD GARDENS, HAMPSTEAD, LONDON, NW3 5TE
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Termination of appointment of Peter John Regis as a director on 29 March 2017; Confirmation statement made on 20 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of 19 EAST HEATH MANAGEMENT CO. LIMITED are www.19eastheathmanagementco.co.uk, and www.19-east-heath-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. 19 East Heath Management Co Limited is a Private Limited Company. The company registration number is 03116046. 19 East Heath Management Co Limited has been working since 20 October 1995. The present status of the company is Active. The registered address of 19 East Heath Management Co Limited is 55 Maresfield Gardens Hampstead London Nw3 5te. . LEWIN DE TRONI, Leonor Dorotea Ester is a Secretary of the company. CUSSEN, Dominique is a Director of the company. LEWIN DE TRONI, Leonor Dorotea Ester is a Director of the company. WEBSTER, Paul is a Director of the company. Secretary CUSSEN, Dominique has been resigned. Secretary FRASER, Alasdair Angus has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Secretary TRONI, Leonor Dorotea Ester has been resigned. Secretary WEBSTER, Paul has been resigned. Director FRASER, Alasdair Angus has been resigned. Director FRASER, Alasdair Angus has been resigned. Director HARPERGATE PROPERTIES LIMITED has been resigned. Director JAFFE, David Louis has been resigned. Director REGIS, Peter John has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
LEWIN DE TRONI, Leonor Dorotea Ester
Appointed Date: 01 January 2010

Director
CUSSEN, Dominique
Appointed Date: 15 October 2002
70 years old

Director
LEWIN DE TRONI, Leonor Dorotea Ester
Appointed Date: 08 June 1998
75 years old

Director
WEBSTER, Paul
Appointed Date: 01 February 2000
73 years old

Resigned Directors

Secretary
CUSSEN, Dominique
Resigned: 13 March 2007
Appointed Date: 22 March 2005

Secretary
FRASER, Alasdair Angus
Resigned: 15 October 2002
Appointed Date: 20 October 1995

Nominee Secretary
THOMAS, Howard
Resigned: 20 October 1995
Appointed Date: 20 October 1995

Secretary
TRONI, Leonor Dorotea Ester
Resigned: 22 March 2005
Appointed Date: 15 October 2002

Secretary
WEBSTER, Paul
Resigned: 01 January 2010
Appointed Date: 13 March 2007

Director
FRASER, Alasdair Angus
Resigned: 24 November 2010
Appointed Date: 22 March 2005
85 years old

Director
FRASER, Alasdair Angus
Resigned: 12 January 2004
Appointed Date: 20 October 1995
85 years old

Director
HARPERGATE PROPERTIES LIMITED
Resigned: 09 April 1998
Appointed Date: 14 June 1997

Director
JAFFE, David Louis
Resigned: 15 October 2002
Appointed Date: 20 October 1995
81 years old

Director
REGIS, Peter John
Resigned: 29 March 2017
Appointed Date: 24 November 2010
77 years old

Persons With Significant Control

Ms Dominique Cussen
Notified on: 1 September 2016
70 years old
Nature of control: Has significant influence or control

Mrs Leonor Dorote Ester Lewin De Troni
Notified on: 1 September 2016
75 years old
Nature of control: Has significant influence or control

Mr Peter John Regis
Notified on: 1 September 2016
77 years old
Nature of control: Has significant influence or control

Mr Paul Webster
Notified on: 1 September 2016
73 years old
Nature of control: Has significant influence or control

19 EAST HEATH MANAGEMENT CO. LIMITED Events

08 Apr 2017
Termination of appointment of Peter John Regis as a director on 29 March 2017
28 Nov 2016
Confirmation statement made on 20 October 2016 with updates
05 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Oct 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 4

12 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 62 more events
24 Oct 1996
Return made up to 20/10/96; full list of members
28 Nov 1995
Ad 16/11/95-20/11/95 £ si 2@1=2 £ ic 2/4
31 Oct 1995
Accounting reference date notified as 31/12
27 Oct 1995
Secretary resigned
20 Oct 1995
Incorporation