54 CREDITON HILL MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Camden » NW6 1HR
Company number 03043119
Status Active
Incorporation Date 7 April 1995
Company Type Private Limited Company
Address 54 CREDITON HILL, WEST HAMPSTEAD, LONDON, NW6 1HR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 7 April 2017 with updates; Accounts for a dormant company made up to 30 April 2016; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 3 . The most likely internet sites of 54 CREDITON HILL MANAGEMENT COMPANY LIMITED are www.54creditonhillmanagementcompany.co.uk, and www.54-crediton-hill-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. 54 Crediton Hill Management Company Limited is a Private Limited Company. The company registration number is 03043119. 54 Crediton Hill Management Company Limited has been working since 07 April 1995. The present status of the company is Active. The registered address of 54 Crediton Hill Management Company Limited is 54 Crediton Hill West Hampstead London Nw6 1hr. . ROBERTSON, Dominic John is a Secretary of the company. GIKAS, Diane Sylvia is a Director of the company. LAVIS, David Anthony, Dr is a Director of the company. ROBERTSON, Dominic John is a Director of the company. Secretary CULVER, Peter Charles Leonard has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CULVER, Peter Charles Leonard has been resigned. Director ELMELEIGY, Hisham has been resigned. Director GOLSER, Cecile has been resigned. Director HUGHES, Norna Mair Brierley has been resigned. Director LEVI, Ronald Daniel has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ROBERTSON, Dominic John
Appointed Date: 27 September 1997

Director
GIKAS, Diane Sylvia
Appointed Date: 21 March 1998
76 years old

Director
LAVIS, David Anthony, Dr
Appointed Date: 04 June 2004
86 years old

Director
ROBERTSON, Dominic John
Appointed Date: 30 April 1997
63 years old

Resigned Directors

Secretary
CULVER, Peter Charles Leonard
Resigned: 29 September 1997
Appointed Date: 03 May 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 07 April 1995
Appointed Date: 07 April 1995

Director
CULVER, Peter Charles Leonard
Resigned: 29 September 1997
Appointed Date: 03 May 1995
63 years old

Director
ELMELEIGY, Hisham
Resigned: 10 March 1998
Appointed Date: 03 May 1995
66 years old

Director
GOLSER, Cecile
Resigned: 09 January 2005
Appointed Date: 26 November 1999
52 years old

Director
HUGHES, Norna Mair Brierley
Resigned: 29 November 1999
Appointed Date: 08 May 1998
65 years old

Director
LEVI, Ronald Daniel
Resigned: 31 March 1997
Appointed Date: 03 May 1995
64 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 07 April 1995
Appointed Date: 07 April 1995

Persons With Significant Control

Mr Dominic John Robertson
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Diane Sylvia Gikas
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr David Anthony Lavis
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

54 CREDITON HILL MANAGEMENT COMPANY LIMITED Events

19 Apr 2017
Confirmation statement made on 7 April 2017 with updates
26 Jan 2017
Accounts for a dormant company made up to 30 April 2016
20 Jun 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 3

21 Feb 2016
Accounts for a dormant company made up to 30 April 2015
27 Apr 2015
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 3

...
... and 54 more events
19 May 1996
Ad 05/05/96--------- £ si 1@1=1 £ ic 2/3
10 May 1995
New director appointed
10 May 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
10 May 1995
Registered office changed on 10/05/95 from: 84 temple chambers temple avenue london EC4Y 0HP
07 Apr 1995
Incorporation