18-21 DORSET COURT (FREEHOLD) COMPANY LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 2DW

Company number 03449555
Status Active
Incorporation Date 14 October 1997
Company Type Private Limited Company
Address DANIEL WATNEY LLP, 165 FLEET STREET, LONDON, EC4A 2DW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 6 October 2016 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 6 October 2015 with full list of shareholders Statement of capital on 2015-10-06 GBP 9 . The most likely internet sites of 18-21 DORSET COURT (FREEHOLD) COMPANY LIMITED are www.1821dorsetcourtfreeholdcompany.co.uk, and www.18-21-dorset-court-freehold-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.18 21 Dorset Court Freehold Company Limited is a Private Limited Company. The company registration number is 03449555. 18 21 Dorset Court Freehold Company Limited has been working since 14 October 1997. The present status of the company is Active. The registered address of 18 21 Dorset Court Freehold Company Limited is Daniel Watney Llp 165 Fleet Street London Ec4a 2dw. . KOZLOFF, Judith Ann is a Director of the company. O'BYRNE, James Francis is a Director of the company. ROWLEY, Ian David is a Director of the company. WATFA, Mohamed, Dr is a Director of the company. Secretary KOZLOFF, Judith Ann has been resigned. Secretary SOLLOF, Esme Frances has been resigned. Secretary TASHER, Robert Maitland has been resigned. Secretary WYDENBACH, James David Clifton has been resigned. Secretary COAD SECRETARIES LTD has been resigned. Secretary COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED has been resigned. Secretary PEMBERTONS SECRETARIES LIMITED has been resigned. Secretary PEVEREL SECRETARIAL LIMITED has been resigned. Director ARCO NOMINEES LTD has been resigned. Director SOLLOF, Gary has been resigned. Director TASHER, Robert Maitland has been resigned. Director WYDENBACH, James David Clifton has been resigned. The company operates in "Residents property management".


Current Directors

Director
KOZLOFF, Judith Ann
Appointed Date: 24 November 2001
80 years old

Director
O'BYRNE, James Francis
Appointed Date: 02 January 2014
68 years old

Director
ROWLEY, Ian David
Appointed Date: 10 May 1999
63 years old

Director
WATFA, Mohamed, Dr
Appointed Date: 02 January 2014
80 years old

Resigned Directors

Secretary
KOZLOFF, Judith Ann
Resigned: 17 November 2006
Appointed Date: 19 January 2005

Secretary
SOLLOF, Esme Frances
Resigned: 03 November 1998
Appointed Date: 21 November 1997

Secretary
TASHER, Robert Maitland
Resigned: 23 November 2001
Appointed Date: 10 May 1999

Secretary
WYDENBACH, James David Clifton
Resigned: 30 June 2004
Appointed Date: 22 November 2001

Secretary
COAD SECRETARIES LTD
Resigned: 21 November 1997
Appointed Date: 14 October 1997

Secretary
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
Resigned: 24 August 2010
Appointed Date: 17 November 2006

Secretary
PEMBERTONS SECRETARIES LIMITED
Resigned: 01 January 2013
Appointed Date: 24 August 2010

Secretary
PEVEREL SECRETARIAL LIMITED
Resigned: 01 January 2015
Appointed Date: 01 January 2013

Director
ARCO NOMINEES LTD
Resigned: 21 November 1997
Appointed Date: 14 October 1997

Director
SOLLOF, Gary
Resigned: 03 November 1998
Appointed Date: 21 November 1997
62 years old

Director
TASHER, Robert Maitland
Resigned: 23 November 2001
Appointed Date: 04 February 1998
81 years old

Director
WYDENBACH, James David Clifton
Resigned: 30 June 2004
Appointed Date: 22 November 2001
52 years old

18-21 DORSET COURT (FREEHOLD) COMPANY LIMITED Events

06 Oct 2016
Confirmation statement made on 6 October 2016 with updates
13 Sep 2016
Micro company accounts made up to 31 December 2015
06 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 9

17 Jul 2015
Registered office address changed from C/O Pembertons Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Daniel Watney Llp 165 Fleet Street London EC4A 2DW on 17 July 2015
17 Jul 2015
Termination of appointment of Peverel Secretarial Limited as a secretary on 1 January 2015
...
... and 67 more events
02 Dec 1997
New director appointed
02 Dec 1997
New secretary appointed
02 Dec 1997
Secretary resigned
02 Dec 1997
Director resigned
14 Oct 1997
Incorporation