FRENCH STREET MANAGEMENT COMPANY LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB
Company number 04223393
Status Active
Incorporation Date 25 May 2001
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 fifty-two events have happened. The last three records are Total exemption full accounts made up to 24 March 2016; Termination of appointment of Paul Kingston as a director on 1 June 2016; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 20 . The most likely internet sites of FRENCH STREET MANAGEMENT COMPANY LIMITED are www.frenchstreetmanagementcompany.co.uk, and www.french-street-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. French Street Management Company Limited is a Private Limited Company. The company registration number is 04223393. French Street Management Company Limited has been working since 25 May 2001. The present status of the company is Active. The registered address of French Street Management Company Limited is 94 Park Lane Croydon Surrey Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. HAY, Michael Charles is a Director of the company. HELPS, David John Paul is a Director of the company. Secretary ANDERTON, Richard John Bowman has been resigned. Secretary ANDERTONS LIMITED has been resigned. Secretary FENWICK, Adrian Charles has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANDERSON, Sylvia has been resigned. Director FENWICK, Adrian Charles has been resigned. Director KARIM, Bahadurali has been resigned. Director KINGSTON, Paul has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 18 December 2009

Director
HAY, Michael Charles
Appointed Date: 18 May 2009
62 years old

Director
HELPS, David John Paul
Appointed Date: 10 September 2003
75 years old

Resigned Directors

Secretary
ANDERTON, Richard John Bowman
Resigned: 15 June 2005
Appointed Date: 10 September 2003

Secretary
ANDERTONS LIMITED
Resigned: 01 April 2007
Appointed Date: 15 June 2005

Secretary
FENWICK, Adrian Charles
Resigned: 10 September 2003
Appointed Date: 25 May 2001

Secretary
HML COMPANY SECRETARIAL SERVICES
Resigned: 18 December 2009
Appointed Date: 01 April 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 May 2001
Appointed Date: 25 May 2001

Director
ANDERSON, Sylvia
Resigned: 10 September 2003
Appointed Date: 10 September 2003
53 years old

Director
FENWICK, Adrian Charles
Resigned: 10 September 2003
Appointed Date: 25 May 2001
67 years old

Director
KARIM, Bahadurali
Resigned: 10 September 2003
Appointed Date: 25 May 2001
78 years old

Director
KINGSTON, Paul
Resigned: 01 June 2016
Appointed Date: 10 September 2003
57 years old

FRENCH STREET MANAGEMENT COMPANY LIMITED Events

11 Jul 2016
Total exemption full accounts made up to 24 March 2016
01 Jun 2016
Termination of appointment of Paul Kingston as a director on 1 June 2016
31 May 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 20

02 Jul 2015
Accounts for a dormant company made up to 24 March 2015
17 Jun 2015
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 20

...
... and 42 more events
01 May 2003
Accounts for a dormant company made up to 31 May 2002
24 Mar 2003
Ad 30/01/02-04/02/02 £ si 18@1
26 Jul 2002
Return made up to 25/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed

04 Jun 2001
Secretary resigned
25 May 2001
Incorporation