ISOBELGINA MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 3BG

Company number 05753229
Status Active
Incorporation Date 23 March 2006
Company Type Private Limited Company
Address 6TH FLOOR, 338 EUSTON ROAD, LONDON, NW1 3BG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 100 ; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of ISOBELGINA MANAGEMENT LIMITED are www.isobelginamanagement.co.uk, and www.isobelgina-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Isobelgina Management Limited is a Private Limited Company. The company registration number is 05753229. Isobelgina Management Limited has been working since 23 March 2006. The present status of the company is Active. The registered address of Isobelgina Management Limited is 6th Floor 338 Euston Road London Nw1 3bg. . CAPITAL TRADING COMPANIES SECRETARIES LIMITED is a Secretary of the company. BUCKLEY, Anthony Robert is a Director of the company. F I SECRETARIES LIMITED is a Director of the company. Secretary WINGFIELD, Clive Ashley has been resigned. Secretary BELGARUM BLOCK AND ESTATE MANAGEMENT has been resigned. Secretary CHURCH STREET NOMINEES LIMITED has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BOON, Michael John has been resigned. Director COPLEY, David John has been resigned. Director EGERTON, Peter John has been resigned. Director HARDMAN, Andrew Lawrence has been resigned. Director MARTIN, Andrew Jonathan has been resigned. Director MERRIEN, Colin Francis has been resigned. Director WINGFIELD, Clive Ashley has been resigned. Director CLOSE DIRECTOR SERVICES LIMITED has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CAPITAL TRADING COMPANIES SECRETARIES LIMITED
Appointed Date: 12 January 2009

Director
BUCKLEY, Anthony Robert
Appointed Date: 02 April 2013
54 years old

Director
F I SECRETARIES LIMITED
Appointed Date: 02 April 2013

Resigned Directors

Secretary
WINGFIELD, Clive Ashley
Resigned: 31 October 2007
Appointed Date: 23 March 2006

Secretary
BELGARUM BLOCK AND ESTATE MANAGEMENT
Resigned: 18 February 2015
Appointed Date: 01 February 2008

Secretary
CHURCH STREET NOMINEES LIMITED
Resigned: 12 January 2009
Appointed Date: 31 October 2007

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 23 March 2006
Appointed Date: 23 March 2006

Director
BOON, Michael John
Resigned: 31 October 2007
Appointed Date: 23 March 2006
62 years old

Director
COPLEY, David John
Resigned: 20 October 2009
Appointed Date: 12 January 2009
62 years old

Director
EGERTON, Peter John
Resigned: 31 October 2007
Appointed Date: 23 March 2006
64 years old

Director
HARDMAN, Andrew Lawrence
Resigned: 02 April 2013
Appointed Date: 12 January 2009
63 years old

Director
MARTIN, Andrew Jonathan
Resigned: 02 April 2013
Appointed Date: 20 October 2009
70 years old

Director
MERRIEN, Colin Francis
Resigned: 02 April 2013
Appointed Date: 12 January 2009
64 years old

Director
WINGFIELD, Clive Ashley
Resigned: 31 October 2007
Appointed Date: 23 March 2006
62 years old

Director
CLOSE DIRECTOR SERVICES LIMITED
Resigned: 12 January 2009
Appointed Date: 31 October 2007

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 23 March 2006
Appointed Date: 23 March 2006

ISOBELGINA MANAGEMENT LIMITED Events

05 May 2016
Total exemption full accounts made up to 31 March 2016
01 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100

09 Oct 2015
Total exemption full accounts made up to 31 March 2015
09 Apr 2015
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100

18 Feb 2015
Registered office address changed from Belgarum Block and Estate Management the Estate Office Old Manor Nursery Kilham Lane Winchester Hampshire SO22 5QD to 6Th Floor 338 Euston Road London NW1 3BG on 18 February 2015
...
... and 59 more events
20 Apr 2006
New secretary appointed;new director appointed
20 Apr 2006
Registered office changed on 20/04/06 from: 31 corsham street london N1 6DR
20 Apr 2006
Director resigned
20 Apr 2006
Secretary resigned
23 Mar 2006
Incorporation

ISOBELGINA MANAGEMENT LIMITED Charges

18 August 2011
Debenture
Delivered: 2 September 2011
Status: Satisfied on 20 October 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…