58-59 KENSINGTON GARDENS SQUARE LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 02958732
Status Active
Incorporation Date 15 August 1994
Company Type Private Limited Company
Address 94 PARK LANE, CROYDON, SURREY, CR0 1JB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Micro company accounts made up to 30 September 2016; Compulsory strike-off action has been discontinued; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-07-26 GBP 10 . The most likely internet sites of 58-59 KENSINGTON GARDENS SQUARE LIMITED are www.5859kensingtongardenssquare.co.uk, and www.58-59-kensington-gardens-square.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. 58 59 Kensington Gardens Square Limited is a Private Limited Company. The company registration number is 02958732. 58 59 Kensington Gardens Square Limited has been working since 15 August 1994. The present status of the company is Active. The registered address of 58 59 Kensington Gardens Square Limited is 94 Park Lane Croydon Surrey Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LTD is a Secretary of the company. COOPER, Benedict is a Director of the company. GAHLER, Susanne is a Director of the company. PARLE WASSERBAUEROVA, Lucie is a Director of the company. WARNOCK, Shaw William is a Director of the company. WHITING, David Justin is a Director of the company. Secretary MCMICKING, Belinda has been resigned. Secretary PASCOE, Virginia Ann has been resigned. Secretary WHITING, David Justin has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Secretary LHH RESIDENTIAL MANAGEMENT LLP has been resigned. Director DAVIS, Fiona Teresa has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director LANGSTON-JONES, Robin Harvey has been resigned. Director PARLE WASSERBAUEROVA, Seymour Major has been resigned. Director PASCOE, Virginia Ann has been resigned. Director SMITH, Christopher Campbell has been resigned. Director WHITING, Alexandra Anne Batushkova has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES LTD
Appointed Date: 01 January 2014

Director
COOPER, Benedict
Appointed Date: 15 December 2005
56 years old

Director
GAHLER, Susanne
Appointed Date: 05 May 1996
73 years old

Director
PARLE WASSERBAUEROVA, Lucie
Appointed Date: 10 February 2015
47 years old

Director
WARNOCK, Shaw William
Appointed Date: 18 January 2005
80 years old

Director
WHITING, David Justin
Appointed Date: 27 June 2001
58 years old

Resigned Directors

Secretary
MCMICKING, Belinda
Resigned: 01 April 2009
Appointed Date: 27 January 2005

Secretary
PASCOE, Virginia Ann
Resigned: 04 December 1995
Appointed Date: 22 August 1994

Secretary
WHITING, David Justin
Resigned: 27 January 2005
Appointed Date: 04 December 1995

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 22 August 1994
Appointed Date: 15 August 1994

Secretary
LHH RESIDENTIAL MANAGEMENT LLP
Resigned: 01 January 2014
Appointed Date: 01 April 2009

Director
DAVIS, Fiona Teresa
Resigned: 04 July 1996
Appointed Date: 22 August 1994
94 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 22 August 1994
Appointed Date: 15 August 1994

Director
LANGSTON-JONES, Robin Harvey
Resigned: 19 September 2005
Appointed Date: 22 August 1994
65 years old

Director
PARLE WASSERBAUEROVA, Seymour Major
Resigned: 10 February 2015
Appointed Date: 10 February 2015
47 years old

Director
PASCOE, Virginia Ann
Resigned: 01 July 1996
Appointed Date: 22 August 1994
58 years old

Director
SMITH, Christopher Campbell
Resigned: 31 March 2008
Appointed Date: 27 January 2005
53 years old

Director
WHITING, Alexandra Anne Batushkova
Resigned: 27 June 2001
Appointed Date: 05 May 1996
57 years old

58-59 KENSINGTON GARDENS SQUARE LIMITED Events

22 Feb 2017
Micro company accounts made up to 30 September 2016
27 Jul 2016
Compulsory strike-off action has been discontinued
26 Jul 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 10

26 Jul 2016
First Gazette notice for compulsory strike-off
11 Mar 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 85 more events
11 Nov 1994
Secretary resigned;new director appointed

31 Aug 1994
Company name changed sitebury LIMITED\certificate issued on 01/09/94

31 Aug 1994
Company name changed\certificate issued on 31/08/94
30 Aug 1994
Registered office changed on 30/08/94 from: 120 east road london N1 6AA

15 Aug 1994
Incorporation