82 KENSINGTON CHURCH STREET LIMITED
LONDON

Hellopages » Greater London » Camden » NW6 1JZ

Company number 02806506
Status Active
Incorporation Date 2 April 1993
Company Type Private Limited Company
Address 78 MILL LANE, LONDON, NW6 1JZ
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 2 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 5 . The most likely internet sites of 82 KENSINGTON CHURCH STREET LIMITED are www.82kensingtonchurchstreet.co.uk, and www.82-kensington-church-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. 82 Kensington Church Street Limited is a Private Limited Company. The company registration number is 02806506. 82 Kensington Church Street Limited has been working since 02 April 1993. The present status of the company is Active. The registered address of 82 Kensington Church Street Limited is 78 Mill Lane London Nw6 1jz. . LENNOX-COOK, Sara Ann is a Secretary of the company. GRANT, Darel Avis is a Director of the company. LENNOX-COOK, Sara Ann is a Director of the company. Secretary BISHOP, John has been resigned. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Secretary JOKSIMOVIC, Alexandra has been resigned. Director BISHOP, John has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. Director JOKSIMOVIC, Alexandra has been resigned. Director WILSON, Howard A, Professor has been resigned. Director WILSON, Shirley Ann Marti has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
LENNOX-COOK, Sara Ann
Appointed Date: 06 January 1997

Director
GRANT, Darel Avis
Appointed Date: 09 January 2007
88 years old

Director
LENNOX-COOK, Sara Ann
Appointed Date: 30 November 1993
58 years old

Resigned Directors

Secretary
BISHOP, John
Resigned: 06 January 1997
Appointed Date: 30 November 1993

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 02 April 1993
Appointed Date: 02 April 1993

Secretary
JOKSIMOVIC, Alexandra
Resigned: 30 November 1993
Appointed Date: 02 April 1993

Director
BISHOP, John
Resigned: 06 January 1997
Appointed Date: 02 April 1993
75 years old

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 02 April 1993
Appointed Date: 02 April 1993

Director
JOKSIMOVIC, Alexandra
Resigned: 30 November 1993
Appointed Date: 02 April 1993
66 years old

Director
WILSON, Howard A, Professor
Resigned: 15 April 1998
Appointed Date: 06 January 1997
97 years old

Director
WILSON, Shirley Ann Marti
Resigned: 09 January 2007
Appointed Date: 15 April 1998
93 years old

82 KENSINGTON CHURCH STREET LIMITED Events

10 Apr 2017
Confirmation statement made on 2 April 2017 with updates
23 Jan 2017
Total exemption small company accounts made up to 30 April 2016
18 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 5

11 Sep 2015
Total exemption small company accounts made up to 30 April 2015
16 Apr 2015
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 5

...
... and 55 more events
04 Jan 1994
Director resigned;new director appointed

18 Apr 1993
Registered office changed on 18/04/93 from: 4 bishops avenue northwood middlesex HA6 3DG

18 Apr 1993
Director resigned;new director appointed

18 Apr 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Apr 1993
Incorporation