7 LANCASTER DRIVE MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 4EY

Company number 02360588
Status Active
Incorporation Date 13 March 1989
Company Type Private Limited Company
Address 7 LANCASTER DRIVE, LONDON, NW3 4EY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 17 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of 7 LANCASTER DRIVE MANAGEMENT COMPANY LIMITED are www.7lancasterdrivemanagementcompany.co.uk, and www.7-lancaster-drive-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. 7 Lancaster Drive Management Company Limited is a Private Limited Company. The company registration number is 02360588. 7 Lancaster Drive Management Company Limited has been working since 13 March 1989. The present status of the company is Active. The registered address of 7 Lancaster Drive Management Company Limited is 7 Lancaster Drive London Nw3 4ey. . LEVY, Mordechy is a Secretary of the company. LEVY, Geraldine Golda is a Director of the company. LEVY, Juliette Dora is a Director of the company. NIOTAKIS, Dorene Kit Poh is a Director of the company. THE LAWRENCE GROUP LIMITED is a Director of the company. Secretary BECKER, Vivienne Louise has been resigned. Secretary LEE, Tak Leong has been resigned. Secretary MILLER, Julian Lawrence Nicholas has been resigned. Secretary YENDELL, Gillian Monica has been resigned. Director BECKER, Vivienne Louise has been resigned. Director LANDSMANIS, Andrejs has been resigned. Director LEE, Tak Leong has been resigned. Director MCGIBBON, Leslie has been resigned. Director MILLER, Julian Lawrence Nicholas has been resigned. Director SANYAL, Debasish has been resigned. Director WALSH, Barbara has been resigned. Director WOODHOUSE, James Alexander has been resigned. Director YENDELL, Gillian Monica has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
LEVY, Mordechy
Appointed Date: 08 April 2012

Director
LEVY, Geraldine Golda
Appointed Date: 05 February 2004
58 years old

Director
LEVY, Juliette Dora
Appointed Date: 05 February 2004
58 years old

Director
NIOTAKIS, Dorene Kit Poh
Appointed Date: 30 June 2011
50 years old

Director
THE LAWRENCE GROUP LIMITED
Appointed Date: 20 August 2013

Resigned Directors

Secretary
BECKER, Vivienne Louise
Resigned: 13 March 1994

Secretary
LEE, Tak Leong
Resigned: 13 March 1997

Secretary
MILLER, Julian Lawrence Nicholas
Resigned: 09 September 1999
Appointed Date: 13 March 1997

Secretary
YENDELL, Gillian Monica
Resigned: 16 July 2011
Appointed Date: 09 September 1999

Director
BECKER, Vivienne Louise
Resigned: 13 March 1994
72 years old

Director
LANDSMANIS, Andrejs
Resigned: 20 August 2013
Appointed Date: 24 February 2007
73 years old

Director
LEE, Tak Leong
Resigned: 08 February 2007
76 years old

Director
MCGIBBON, Leslie
Resigned: 30 June 2011
Appointed Date: 24 February 2007
50 years old

Director
MILLER, Julian Lawrence Nicholas
Resigned: 09 September 1999
63 years old

Director
SANYAL, Debasish
Resigned: 26 July 2002
Appointed Date: 30 June 1999
60 years old

Director
WALSH, Barbara
Resigned: 13 March 1994
68 years old

Director
WOODHOUSE, James Alexander
Resigned: 29 January 2007
Appointed Date: 05 February 2004
60 years old

Director
YENDELL, Gillian Monica
Resigned: 20 August 2013
86 years old

Persons With Significant Control

Miss Juliette Dora Levy
Notified on: 15 August 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

7 LANCASTER DRIVE MANAGEMENT COMPANY LIMITED Events

25 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Aug 2016
Confirmation statement made on 17 August 2016 with updates
15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Sep 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-05
  • GBP 5

03 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 78 more events
01 Sep 1989
New director appointed

22 Aug 1989
Wd 17/08/89 ad 26/07/89--------- £ si 3@1=3 £ ic 2/5

22 Aug 1989
Accounting reference date notified as 31/03

20 Mar 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Mar 1989
Incorporation