NO 20 ELVASTON PLACE LIMITED
LONDON

Hellopages » Greater London » Enfield » N14 6JS

Company number 00865448
Status Active
Incorporation Date 1 December 1965
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 2 OLD COURT MEWS, 311A CHASE ROAD, LONDON, N14 6JS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Total exemption small company accounts made up to 25 December 2015; Termination of appointment of Ian Michael Collinson as a director on 30 December 2015. The most likely internet sites of NO 20 ELVASTON PLACE LIMITED are www.no20elvastonplace.co.uk, and www.no-20-elvaston-place.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and ten months. No 20 Elvaston Place Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00865448. No 20 Elvaston Place Limited has been working since 01 December 1965. The present status of the company is Active. The registered address of No 20 Elvaston Place Limited is 2 Old Court Mews 311a Chase Road London N14 6js. . O'CONNOR, Simon is a Secretary of the company. ONSTWEDDER, Jan Peter is a Director of the company. POWNER, Jean is a Director of the company. RIACH, Colin Edward Gilchrist is a Director of the company. SIMLER, Anthony Edward Michael is a Director of the company. VARVATSOULIS, Constantine Harilous is a Director of the company. Secretary BURBRIDGE, Christopher Laurence has been resigned. Secretary COOK-ABBOTT, David has been resigned. Secretary MACKECHNIE, Alistair John, Sir has been resigned. Secretary COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED has been resigned. Secretary PEMBERTONS SECRETARIES LIMITED has been resigned. Director COLLINSON, Ian Michael has been resigned. Director MACKECHNIE, Alexandra Maria, Lady has been resigned. Director MACKECHNIE, Alistair John, Sir has been resigned. Director MARGULIES, Sabina has been resigned. Director POWNER, John has been resigned. Director WARDELL, Antony Henry Constantine has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
O'CONNOR, Simon
Appointed Date: 28 June 2011

Director
ONSTWEDDER, Jan Peter
Appointed Date: 24 July 1996
65 years old

Director
POWNER, Jean
Appointed Date: 02 March 2009
92 years old

Director
RIACH, Colin Edward Gilchrist
Appointed Date: 29 October 1993
85 years old

Director
SIMLER, Anthony Edward Michael
Appointed Date: 02 March 2009
54 years old

Director
VARVATSOULIS, Constantine Harilous
Appointed Date: 19 September 1994
78 years old

Resigned Directors

Secretary
BURBRIDGE, Christopher Laurence
Resigned: 02 August 2005
Appointed Date: 01 December 2000

Secretary
COOK-ABBOTT, David
Resigned: 15 May 2000
Appointed Date: 25 August 1994

Secretary
MACKECHNIE, Alistair John, Sir
Resigned: 25 August 1994

Secretary
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
Resigned: 27 July 2010
Appointed Date: 01 August 2005

Secretary
PEMBERTONS SECRETARIES LIMITED
Resigned: 12 April 2011
Appointed Date: 27 July 2010

Director
COLLINSON, Ian Michael
Resigned: 30 December 2015
Appointed Date: 20 February 2009
56 years old

Director
MACKECHNIE, Alexandra Maria, Lady
Resigned: 28 November 1996
87 years old

Director
MACKECHNIE, Alistair John, Sir
Resigned: 28 November 1996
90 years old

Director
MARGULIES, Sabina
Resigned: 29 September 2006
Appointed Date: 02 June 1997
50 years old

Director
POWNER, John
Resigned: 24 March 2009
94 years old

Director
WARDELL, Antony Henry Constantine
Resigned: 07 December 1990
66 years old

NO 20 ELVASTON PLACE LIMITED Events

27 Oct 2016
Confirmation statement made on 11 October 2016 with updates
20 Sep 2016
Total exemption small company accounts made up to 25 December 2015
05 Jul 2016
Termination of appointment of Ian Michael Collinson as a director on 30 December 2015
28 Oct 2015
Annual return made up to 11 October 2015 no member list
07 Oct 2015
Total exemption small company accounts made up to 25 December 2014
...
... and 98 more events
26 Jun 1986
Annual return made up to 06/05/86

22 May 1986
Full accounts made up to 25 December 1985

08 May 1986
Full accounts made up to 25 December 1983

08 May 1986
Annual return made up to 26/06/84

01 Dec 1965
Incorporation