LIPTON MEWS FLAT MANAGEMENT COMPANY LIMITED
ENFIELD

Hellopages » Greater London » Enfield » EN2 0DW

Company number 03365505
Status Active
Incorporation Date 6 May 1997
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 85 LANCASTER ROAD, ENFIELD, ENGLAND, EN2 0DW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Registered office address changed from 86 Lancaster Road Enfield Middlesex EN2 0BX to 85 Lancaster Road Enfield EN2 0DW on 7 December 2016; Annual return made up to 6 May 2016 no member list. The most likely internet sites of LIPTON MEWS FLAT MANAGEMENT COMPANY LIMITED are www.liptonmewsflatmanagementcompany.co.uk, and www.lipton-mews-flat-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Lipton Mews Flat Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03365505. Lipton Mews Flat Management Company Limited has been working since 06 May 1997. The present status of the company is Active. The registered address of Lipton Mews Flat Management Company Limited is 85 Lancaster Road Enfield England En2 0dw. . MELIA, Stephen Norman is a Secretary of the company. CHOHAN, Kamal Kaur is a Director of the company. PATEL, Naren is a Director of the company. ZACHARIOU, Casandra is a Director of the company. Secretary DAVIES, Robin Patrick has been resigned. Secretary DORMAN, Shannette has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director CHENG, Winston has been resigned. Director HARRAGAN, Keith John has been resigned. Director KELLETT, Lisa Jane has been resigned. Director LEWIS, Jacqueline Grace Janet has been resigned. Director MAZUMDER, Sanjay has been resigned. Director MCMAHON, Edward George has been resigned. Director NADERVAND-ZAMHARIRI, Afsaneh has been resigned. Director WELLS, Lois Margaret has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MELIA, Stephen Norman
Appointed Date: 01 May 2009

Director
CHOHAN, Kamal Kaur
Appointed Date: 28 November 2008
50 years old

Director
PATEL, Naren
Appointed Date: 04 May 2006
64 years old

Director
ZACHARIOU, Casandra
Appointed Date: 24 November 2008
47 years old

Resigned Directors

Secretary
DAVIES, Robin Patrick
Resigned: 15 October 2003
Appointed Date: 26 November 1997

Secretary
DORMAN, Shannette
Resigned: 26 November 1997
Appointed Date: 06 May 1997

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 10 April 2009
Appointed Date: 15 October 2003

Director
CHENG, Winston
Resigned: 14 December 2005
Appointed Date: 01 December 1999
54 years old

Director
HARRAGAN, Keith John
Resigned: 30 May 1997
Appointed Date: 06 May 1997
67 years old

Director
KELLETT, Lisa Jane
Resigned: 15 December 1998
Appointed Date: 06 May 1997
53 years old

Director
LEWIS, Jacqueline Grace Janet
Resigned: 08 April 2015
Appointed Date: 24 November 2008
54 years old

Director
MAZUMDER, Sanjay
Resigned: 21 May 2012
Appointed Date: 17 December 2007
50 years old

Director
MCMAHON, Edward George
Resigned: 01 March 2008
Appointed Date: 25 January 2005
78 years old

Director
NADERVAND-ZAMHARIRI, Afsaneh
Resigned: 01 December 1999
Appointed Date: 15 December 1998
68 years old

Director
WELLS, Lois Margaret
Resigned: 24 November 2008
Appointed Date: 15 December 1998
63 years old

LIPTON MEWS FLAT MANAGEMENT COMPANY LIMITED Events

13 Dec 2016
Accounts for a dormant company made up to 30 June 2016
07 Dec 2016
Registered office address changed from 86 Lancaster Road Enfield Middlesex EN2 0BX to 85 Lancaster Road Enfield EN2 0DW on 7 December 2016
17 May 2016
Annual return made up to 6 May 2016 no member list
17 May 2016
Secretary's details changed for Stephen Norman Melia on 7 September 2015
21 Oct 2015
Accounts for a dormant company made up to 30 June 2015
...
... and 66 more events
18 Dec 1997
New secretary appointed
18 Dec 1997
Registered office changed on 18/12/97 from: 50 lancaster road enfield middlesex
18 Dec 1997
Accounting reference date extended from 31/05/98 to 30/06/98
03 Jun 1997
Director resigned
06 May 1997
Incorporation