POND STREET MANAGEMENT LIMITED
LONDON FORTCAST LIMITED

Hellopages » Greater London » Camden » NW3 2PN

Company number 04147293
Status Active
Incorporation Date 24 January 2001
Company Type Private Limited Company
Address 21 POND STREET, FLAT 3, LONDON, NW3 2PN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 5 . The most likely internet sites of POND STREET MANAGEMENT LIMITED are www.pondstreetmanagement.co.uk, and www.pond-street-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Pond Street Management Limited is a Private Limited Company. The company registration number is 04147293. Pond Street Management Limited has been working since 24 January 2001. The present status of the company is Active. The registered address of Pond Street Management Limited is 21 Pond Street Flat 3 London Nw3 2pn. . WELBANK, Dominique is a Secretary of the company. BOSANQUET, Rachel is a Director of the company. GOLD, Bonita is a Director of the company. PIERCE, Christian William, Dr is a Director of the company. TRENT, Jean Marguerite is a Director of the company. WELBANK, William David is a Director of the company. Secretary GOLD, Jeffrey David has been resigned. Nominee Secretary DICKINSON DEES has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director HAMEED, Hasan has been resigned. Director JACKSON, Stephen Mark has been resigned. Director PRIOR, Bridget Gabrielle has been resigned. Director WADHWANI, Maxine Louise has been resigned. Director WADHWANI, Maxine Louise has been resigned. Director WADHWANI, Sanjay has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WELBANK, Dominique
Appointed Date: 04 March 2008

Director
BOSANQUET, Rachel
Appointed Date: 28 November 2011
51 years old

Director
GOLD, Bonita
Appointed Date: 28 September 2005
77 years old

Director
PIERCE, Christian William, Dr
Appointed Date: 21 May 2012
52 years old

Director
TRENT, Jean Marguerite
Appointed Date: 28 September 2005
94 years old

Director
WELBANK, William David
Appointed Date: 28 September 2005
63 years old

Resigned Directors

Secretary
GOLD, Jeffrey David
Resigned: 04 March 2008
Appointed Date: 28 September 2005

Nominee Secretary
DICKINSON DEES
Resigned: 28 September 2005
Appointed Date: 01 February 2001

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 01 February 2001
Appointed Date: 24 January 2001

Director
HAMEED, Hasan
Resigned: 05 July 2011
Appointed Date: 17 January 2007
48 years old

Director
JACKSON, Stephen Mark
Resigned: 28 September 2005
Appointed Date: 01 February 2001
70 years old

Director
PRIOR, Bridget Gabrielle
Resigned: 07 September 2006
Appointed Date: 28 September 2005
58 years old

Director
WADHWANI, Maxine Louise
Resigned: 01 March 2012
Appointed Date: 26 January 2011
54 years old

Director
WADHWANI, Maxine Louise
Resigned: 28 July 2008
Appointed Date: 21 December 2006
54 years old

Director
WADHWANI, Sanjay
Resigned: 26 January 2011
Appointed Date: 28 July 2008
55 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 01 February 2001
Appointed Date: 24 January 2001

POND STREET MANAGEMENT LIMITED Events

24 Jan 2017
Confirmation statement made on 24 January 2017 with updates
20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 5

17 Sep 2015
Total exemption small company accounts made up to 31 December 2014
06 Feb 2015
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 5

...
... and 64 more events
07 Feb 2001
Secretary resigned
07 Feb 2001
Director resigned
07 Feb 2001
New secretary appointed
07 Feb 2001
Registered office changed on 07/02/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF
24 Jan 2001
Incorporation