LONDON PROPERTY GUIDE LIMITED
LONDON BROOMCO (2590) LIMITED

Hellopages » City of London » City of London » EC4Y 0DZ

Company number 04240399
Status Active
Incorporation Date 25 June 2001
Company Type Private Limited Company
Address CARMELITE HOUSE, 50 VICTORIA EMBANKMENT, LONDON, EC4Y 0DZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE. The most likely internet sites of LONDON PROPERTY GUIDE LIMITED are www.londonpropertyguide.co.uk, and www.london-property-guide.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.London Property Guide Limited is a Private Limited Company. The company registration number is 04240399. London Property Guide Limited has been working since 25 June 2001. The present status of the company is Active. The registered address of London Property Guide Limited is Carmelite House 50 Victoria Embankment London Ec4y 0dz. . DE CACQUERAY, Pierre is a Secretary of the company. DE CACQUERAY, Pierre is a Director of the company. GOFF, Alison is a Director of the company. Secretary BARLOW, Helen Ann has been resigned. Secretary MASUREL, Henri has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Director BARLOW, Helen Ann has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director FREEMAN, Derek Keith has been resigned. Director MASUREL, Henri has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DE CACQUERAY, Pierre
Appointed Date: 14 June 2013

Director
DE CACQUERAY, Pierre
Appointed Date: 14 June 2013
62 years old

Director
GOFF, Alison
Appointed Date: 06 July 2005
63 years old

Resigned Directors

Secretary
BARLOW, Helen Ann
Resigned: 08 June 2004
Appointed Date: 16 July 2001

Secretary
MASUREL, Henri
Resigned: 14 June 2013
Appointed Date: 15 June 2004

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 16 July 2001
Appointed Date: 25 June 2001

Director
BARLOW, Helen Ann
Resigned: 08 June 2004
Appointed Date: 16 July 2001
61 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 16 July 2001
Appointed Date: 25 June 2001

Director
FREEMAN, Derek Keith
Resigned: 29 July 2005
Appointed Date: 16 July 2001
82 years old

Director
MASUREL, Henri
Resigned: 14 June 2013
Appointed Date: 15 June 2004
62 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 16 July 2001
Appointed Date: 25 June 2001

Persons With Significant Control

Octopus Publishing Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LONDON PROPERTY GUIDE LIMITED Events

11 Oct 2016
Confirmation statement made on 30 September 2016 with updates
14 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 May 2016
Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE
15 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2

15 Oct 2015
Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE
...
... and 48 more events
14 Aug 2001
Secretary resigned;director resigned
14 Aug 2001
New secretary appointed;new director appointed
14 Aug 2001
New director appointed
24 Jul 2001
Company name changed broomco (2590) LIMITED\certificate issued on 24/07/01
25 Jun 2001
Incorporation