LEMELSTON LIMITED
EALING

Hellopages » Greater London » Ealing » W5 3RJ

Company number 01924411
Status Active
Incorporation Date 20 June 1985
Company Type Private Limited Company
Address FLAT 13 HOLLYWOOD COURT, INGLIS ROAD, EALING, LONDON, W5 3RJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eighty events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LEMELSTON LIMITED are www.lemelston.co.uk, and www.lemelston.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and four months. The distance to to Barnes Bridge Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 3.9 miles; to Battersea Park Rail Station is 6.6 miles; to Balham Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lemelston Limited is a Private Limited Company. The company registration number is 01924411. Lemelston Limited has been working since 20 June 1985. The present status of the company is Active. The registered address of Lemelston Limited is Flat 13 Hollywood Court Inglis Road Ealing London W5 3rj. The company`s financial liabilities are £4k. It is £1.82k against last year. The cash in hand is £4.5k. It is £0.12k against last year. . CORANI, Belinda Christine is a Secretary of the company. AL MUFTY, Muther is a Director of the company. BODE, Rezarta is a Director of the company. BRAHIMI, Lyna is a Director of the company. BRANDARIZ, Emmanuel is a Director of the company. BRNICANIN, Esad is a Director of the company. COOPER, Carol Ann is a Director of the company. CORANI, Belinda Christine is a Director of the company. FENG, Qin is a Director of the company. HE, Jin Hong, Dr is a Director of the company. MARTIN, Hilary Marian is a Director of the company. MATHARU, Jaswinder Kaur is a Director of the company. MLADENOVIC, Tatjana is a Director of the company. SEN, Ounal Jhansi is a Director of the company. SEN, Sudipto is a Director of the company. THANKI, Girish is a Director of the company. THANKI, Monisha is a Director of the company. VICKERY, Heidi Elizabeth is a Director of the company. WONG, Ricky is a Director of the company. Secretary BRAHIMI, Lyna has been resigned. Secretary GAJADHARSINGH, Anthony George has been resigned. Secretary MARTIN, Hilary Marian has been resigned. Director BAGOL, Sabeena Kaur has been resigned. Director BAHIRWANI, Madhu has been resigned. Director BANNISTER, Daniel James has been resigned. Director BARBER, Carolyn Mary has been resigned. Director BATES, Victoria Anne has been resigned. Director BROWN, James has been resigned. Director BRUNWIN, Timothy Paul has been resigned. Director CLARK, Andrew John has been resigned. Director CLEMENCE, Graham has been resigned. Director CONNOLLY, Patrick has been resigned. Director DEVINE, Grainne has been resigned. Director EASTWELL, Kevin Alan has been resigned. Director EVANS, Simon Mark has been resigned. Director GAJADHARSINGH, Anthony George has been resigned. Director GAJADHARSINGH, Gerald John Michael has been resigned. Director GOLANI, Santosh has been resigned. Director GORDON, Craig Martin has been resigned. Director HODGSON, Stephen Jesse has been resigned. Director KILGALLON, Margaret Celine has been resigned. Director MASRI, Aniseh has been resigned. Director MATHARU, Sarvjeet Singh has been resigned. Director MCANULLA, Lynda has been resigned. Director MCNAMARA, Sandra Mary has been resigned. Director PHELAN, Marcella Eileen has been resigned. Director PIENIAZEK, Krystof Antony has been resigned. Director SPENCER, Denis John has been resigned. Director SPENCER, Jean Deveen has been resigned. Director SYED, Asad Hussain has been resigned. Director TIMMS, Nicholas Edward has been resigned. Director WEATHERHEAD, Vernon has been resigned. The company operates in "Residents property management".


lemelston Key Finiance

LIABILITIES £4k
+83%
CASH £4.5k
+2%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CORANI, Belinda Christine
Appointed Date: 11 August 2006

Director
AL MUFTY, Muther
Appointed Date: 01 November 2002
53 years old

Director
BODE, Rezarta
Appointed Date: 01 November 2002
51 years old

Director
BRAHIMI, Lyna
Appointed Date: 18 December 1998
60 years old

Director
BRANDARIZ, Emmanuel
Appointed Date: 15 April 2011
42 years old

Director
BRNICANIN, Esad
Appointed Date: 12 January 2005
53 years old

Director
COOPER, Carol Ann
Appointed Date: 24 October 2003
70 years old

Director
CORANI, Belinda Christine
Appointed Date: 09 September 2005
53 years old

Director
FENG, Qin
Appointed Date: 04 May 2007
64 years old

Director
HE, Jin Hong, Dr
Appointed Date: 04 May 2007
63 years old

Director

Director
MATHARU, Jaswinder Kaur
Appointed Date: 01 May 2014
44 years old

Director
MLADENOVIC, Tatjana
Appointed Date: 12 January 2005
52 years old

Director
SEN, Ounal Jhansi
Appointed Date: 17 July 2015
41 years old

Director
SEN, Sudipto
Appointed Date: 17 July 2015
43 years old

Director
THANKI, Girish
Appointed Date: 12 July 2002
53 years old

Director
THANKI, Monisha
Appointed Date: 12 July 2002
54 years old

Director
VICKERY, Heidi Elizabeth
Appointed Date: 21 September 2012
47 years old

Director
WONG, Ricky
Appointed Date: 27 September 2004
56 years old

Resigned Directors

Secretary
BRAHIMI, Lyna
Resigned: 25 January 2001
Appointed Date: 18 December 1998

Secretary
GAJADHARSINGH, Anthony George
Resigned: 18 December 1998

Secretary
MARTIN, Hilary Marian
Resigned: 11 August 2006
Appointed Date: 25 January 2001

Director
BAGOL, Sabeena Kaur
Resigned: 04 May 2007
Appointed Date: 14 January 1999
52 years old

Director
BAHIRWANI, Madhu
Resigned: 21 September 2012
Appointed Date: 08 July 2005
49 years old

Director
BANNISTER, Daniel James
Resigned: 15 September 1997
Appointed Date: 27 August 1993
62 years old

Director
BARBER, Carolyn Mary
Resigned: 27 September 2004
70 years old

Director
BATES, Victoria Anne
Resigned: 17 July 2015
Appointed Date: 12 April 2007
43 years old

Director
BROWN, James
Resigned: 05 September 1994
82 years old

Director
BRUNWIN, Timothy Paul
Resigned: 17 July 2015
Appointed Date: 12 April 2007
48 years old

Director
CLARK, Andrew John
Resigned: 01 November 2002
Appointed Date: 20 August 1992
70 years old

Director
CLEMENCE, Graham
Resigned: 20 August 1992
72 years old

Director
CONNOLLY, Patrick
Resigned: 19 October 2001
Appointed Date: 15 September 1997
62 years old

Director
DEVINE, Grainne
Resigned: 12 January 2005
Appointed Date: 12 July 2004
56 years old

Director
EASTWELL, Kevin Alan
Resigned: 27 August 1993
67 years old

Director
EVANS, Simon Mark
Resigned: 08 July 2005
Appointed Date: 19 October 2001
52 years old

Director
GAJADHARSINGH, Anthony George
Resigned: 18 December 1998
Appointed Date: 21 December 1993
59 years old

Director
GAJADHARSINGH, Gerald John Michael
Resigned: 21 December 1993
62 years old

Director
GOLANI, Santosh
Resigned: 21 September 2012
Appointed Date: 08 July 2005
48 years old

Director
GORDON, Craig Martin
Resigned: 11 August 2007
Appointed Date: 27 July 2003
56 years old

Director
HODGSON, Stephen Jesse
Resigned: 13 December 2005
68 years old

Director
KILGALLON, Margaret Celine
Resigned: 30 March 2000
Appointed Date: 26 July 1996
57 years old

Director
MASRI, Aniseh
Resigned: 27 July 2003
63 years old

Director
MATHARU, Sarvjeet Singh
Resigned: 01 March 2014
Appointed Date: 13 December 2005
47 years old

Director
MCANULLA, Lynda
Resigned: 14 January 1999
Appointed Date: 31 March 1993
57 years old

Director
MCNAMARA, Sandra Mary
Resigned: 12 July 2002
Appointed Date: 05 September 1994
56 years old

Director
PHELAN, Marcella Eileen
Resigned: 09 September 2005
Appointed Date: 30 March 2000
69 years old

Director
PIENIAZEK, Krystof Antony
Resigned: 31 March 1993
70 years old

Director
SPENCER, Denis John
Resigned: 12 April 2007
Appointed Date: 25 January 2001
98 years old

Director
SPENCER, Jean Deveen
Resigned: 04 March 2000
93 years old

Director
SYED, Asad Hussain
Resigned: 26 July 1996
69 years old

Director
TIMMS, Nicholas Edward
Resigned: 26 July 1996
Appointed Date: 18 March 1992
57 years old

Director
WEATHERHEAD, Vernon
Resigned: 15 April 2011
Appointed Date: 11 August 2007
52 years old

Persons With Significant Control

Miss Belinda Christine Corani
Notified on: 7 April 2016
53 years old
Nature of control: Has significant influence or control

LEMELSTON LIMITED Events

14 Dec 2016
Confirmation statement made on 14 December 2016 with updates
07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 13

16 Dec 2015
Termination of appointment of Timothy Paul Brunwin as a director on 17 July 2015
...
... and 170 more events
07 Feb 1989
Accounts for a small company made up to 31 March 1987

07 Feb 1989
Accounts for a small company made up to 31 March 1986

07 Feb 1989
Return made up to 22/12/88; full list of members

20 Jul 1987
Return made up to 19/01/87; full list of members

22 Aug 1986
Director resigned;new director appointed

Similar Companies

LEMEKI LIMITED LEMELIA LTD LEMEM LEGAL LIMITED LEMEMORY LTD LEMENT LIMITED LEMENTARY LTD LEMENTOR BUSINESS LTD