EAST DEAN HOUSE LIMITED
LONDON

Hellopages » Greater London » Greenwich » SE3 0LW

Company number 02724603
Status Active
Incorporation Date 22 June 1992
Company Type Private Limited Company
Address 10 KIDBROOKE PARK ROAD, BLACKHEATH, LONDON, SE3 0LW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 4 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 14 June 2015 with full list of shareholders Statement of capital on 2015-06-25 GBP 4 . The most likely internet sites of EAST DEAN HOUSE LIMITED are www.eastdeanhouse.co.uk, and www.east-dean-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. East Dean House Limited is a Private Limited Company. The company registration number is 02724603. East Dean House Limited has been working since 22 June 1992. The present status of the company is Active. The registered address of East Dean House Limited is 10 Kidbrooke Park Road Blackheath London Se3 0lw. The company`s financial liabilities are £0.79k. It is £-1.65k against last year. The cash in hand is £1.67k. It is £-1.51k against last year. And the total assets are £2.25k, which is £-1.48k against last year. HOLNESS, Wayne Andrew is a Secretary of the company. HOLNESS, Wayne Andrew, Doctor is a Director of the company. JENKINS, Alexandra Louise is a Director of the company. LOWE, Edward is a Director of the company. RIDDELL, Eileen is a Director of the company. Secretary ALLEN, Catherine Jane has been resigned. Secretary BAUMEISTER, Edward Joseph has been resigned. Secretary DINOULIS, Mark has been resigned. Secretary EATON, Patricia May has been resigned. Secretary MARSLAND, Neil Keith has been resigned. Secretary STEWART-BURLEY, Peter Arthur has been resigned. Secretary WILLIAMS, Jennie has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ADAMS, Valerie Ann has been resigned. Director ALLEN, Catherine Jane has been resigned. Director BAUMEISTER, Edward Joseph has been resigned. Director COGGINS, Geoffrey Frederick has been resigned. Director CULPEPPER, Donna has been resigned. Director DINOULIS, Mark has been resigned. Director EATON, Patricia May has been resigned. Director MARSLAND, Neil Keith has been resigned. Director MARSLAND, Neil Keith has been resigned. Director PRICE, Steven has been resigned. Director RIDDELL, Geoffrey Martin has been resigned. Director WILLIAMS, Jennie has been resigned. The company operates in "Residents property management".


east dean house Key Finiance

LIABILITIES £0.79k
-68%
CASH £1.67k
-48%
TOTAL ASSETS £2.25k
-40%
All Financial Figures

Current Directors

Secretary
HOLNESS, Wayne Andrew
Appointed Date: 31 December 2013

Director
HOLNESS, Wayne Andrew, Doctor
Appointed Date: 02 November 2012
55 years old

Director
JENKINS, Alexandra Louise
Appointed Date: 10 January 2014
40 years old

Director
LOWE, Edward
Appointed Date: 27 November 2013
58 years old

Director
RIDDELL, Eileen
Appointed Date: 15 May 2004
65 years old

Resigned Directors

Secretary
ALLEN, Catherine Jane
Resigned: 02 October 2006
Appointed Date: 07 September 2005

Secretary
BAUMEISTER, Edward Joseph
Resigned: 04 March 2004
Appointed Date: 23 April 1999

Secretary
DINOULIS, Mark
Resigned: 30 October 2006
Appointed Date: 02 October 2006

Secretary
EATON, Patricia May
Resigned: 15 May 2004
Appointed Date: 03 November 1997

Secretary
MARSLAND, Neil Keith
Resigned: 07 May 2012
Appointed Date: 15 May 2004

Secretary
STEWART-BURLEY, Peter Arthur
Resigned: 24 June 1998
Appointed Date: 22 June 1992

Secretary
WILLIAMS, Jennie
Resigned: 31 December 2013
Appointed Date: 07 May 2012

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 June 1992
Appointed Date: 22 June 1992

Director
ADAMS, Valerie Ann
Resigned: 04 December 1998
Appointed Date: 22 June 1992
77 years old

Director
ALLEN, Catherine Jane
Resigned: 30 August 2011
Appointed Date: 07 September 2005
51 years old

Director
BAUMEISTER, Edward Joseph
Resigned: 04 March 2004
Appointed Date: 23 April 1999
81 years old

Director
COGGINS, Geoffrey Frederick
Resigned: 15 May 2004
Appointed Date: 26 November 1999
83 years old

Director
CULPEPPER, Donna
Resigned: 04 March 2004
Appointed Date: 26 November 1999
83 years old

Director
DINOULIS, Mark
Resigned: 02 November 2012
Appointed Date: 26 November 1999
58 years old

Director
EATON, Patricia May
Resigned: 08 August 2005
Appointed Date: 22 June 1992
91 years old

Director
MARSLAND, Neil Keith
Resigned: 27 November 2013
Appointed Date: 15 May 2010
61 years old

Director
MARSLAND, Neil Keith
Resigned: 07 September 2005
Appointed Date: 15 May 2004
61 years old

Director
PRICE, Steven
Resigned: 24 April 1999
Appointed Date: 24 June 1998
61 years old

Director
RIDDELL, Geoffrey Martin
Resigned: 15 May 2004
Appointed Date: 26 November 1999
69 years old

Director
WILLIAMS, Jennie
Resigned: 10 January 2014
Appointed Date: 30 August 2011
48 years old

EAST DEAN HOUSE LIMITED Events

07 Jul 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 4

29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
25 Jun 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 4

25 Jun 2015
Director's details changed for Alexandra Louise Jenkins on 10 January 2014
25 Jun 2015
Secretary's details changed for Wayne Andrew Holness on 31 December 2013
...
... and 84 more events
13 Apr 1994
Full accounts made up to 30 June 1993

22 Jun 1993
Return made up to 22/06/93; full list of members
  • 363(353) ‐ Location of register of members address changed

16 Feb 1993
Accounting reference date notified as 30/06

29 Jun 1992
Secretary resigned

22 Jun 1992
Incorporation