10A & 10B GLOUCESTER DRIVE MANAGEMENT COMPANY LIMITED
LONDON ESTATE MANAGEMENT 38 LIMITED

Hellopages » Greater London » Hackney » N4 2LW

Company number 03477434
Status Active
Incorporation Date 8 December 1997
Company Type Private Limited Company
Address FLAT 6, 10B, GLOUCESTER DRIVE, LONDON, N4 2LW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 November 2015 with full list of shareholders Statement of capital on 2015-11-28 GBP 8 . The most likely internet sites of 10A & 10B GLOUCESTER DRIVE MANAGEMENT COMPANY LIMITED are www.10a10bgloucesterdrivemanagementcompany.co.uk, and www.10a-10b-gloucester-drive-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. The distance to to Brondesbury Park Rail Station is 5.1 miles; to Battersea Park Rail Station is 6.5 miles; to Balham Rail Station is 8.8 miles; to Beckenham Hill Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.10a 10b Gloucester Drive Management Company Limited is a Private Limited Company. The company registration number is 03477434. 10a 10b Gloucester Drive Management Company Limited has been working since 08 December 1997. The present status of the company is Active. The registered address of 10a 10b Gloucester Drive Management Company Limited is Flat 6 10b Gloucester Drive London N4 2lw. The company`s financial liabilities are £6.63k. It is £-0.56k against last year. . HOLLER, Stephanie Alison is a Secretary of the company. ANTONIOU, Gregorios is a Director of the company. ERAUD, Antonia Laure Anne Marie is a Director of the company. GUYOT, Marie Clementine Elisabeth is a Director of the company. HAMIL, Sean Peter is a Director of the company. HAYWARD, Nadine Claire is a Director of the company. HOLLER, Fabien is a Director of the company. MUNSCH, Julien Marc is a Director of the company. SHOULS, Susanna Caroline is a Director of the company. Secretary HAYWARD, Nadine Claire has been resigned. Secretary HAYWARD, Nadine Claire has been resigned. Secretary READ, Simon David has been resigned. Secretary SOHI, Saran Paul has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ARCHIBALD, Katrina Clare has been resigned. Director ASHTON-HART, Nicholai Stephen Michael Lang has been resigned. Director BALL, Richard Alec James, Dr has been resigned. Director BELCHER, Crispin David has been resigned. Director DALEY, Thomas William John has been resigned. Director MCARTHUR, Angus David Cameron has been resigned. Director MORGAN, Katherine Louise has been resigned. Director NELSON, Rebecca Lynne has been resigned. Director PERAHIA, David Gunther Sam has been resigned. Director READ, Simon David has been resigned. Director WARD, William Duncan, Doctor has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


10a & 10b gloucester drive management company Key Finiance

LIABILITIES £6.63k
-8%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HOLLER, Stephanie Alison
Appointed Date: 17 February 2015

Director
ANTONIOU, Gregorios
Appointed Date: 06 April 2004
62 years old

Director
ERAUD, Antonia Laure Anne Marie
Appointed Date: 20 August 2012
40 years old

Director
GUYOT, Marie Clementine Elisabeth
Appointed Date: 17 March 2014
39 years old

Director
HAMIL, Sean Peter
Appointed Date: 08 March 2004
64 years old

Director
HAYWARD, Nadine Claire
Appointed Date: 09 February 1998
55 years old

Director
HOLLER, Fabien
Appointed Date: 02 February 2012
48 years old

Director
MUNSCH, Julien Marc
Appointed Date: 17 August 2012
52 years old

Director
SHOULS, Susanna Caroline
Appointed Date: 09 February 1998
55 years old

Resigned Directors

Secretary
HAYWARD, Nadine Claire
Resigned: 17 February 2015
Appointed Date: 09 February 2011

Secretary
HAYWARD, Nadine Claire
Resigned: 09 February 2011
Appointed Date: 01 February 2005

Secretary
READ, Simon David
Resigned: 30 August 2001
Appointed Date: 09 February 1998

Secretary
SOHI, Saran Paul
Resigned: 01 February 2005
Appointed Date: 01 September 2001

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 09 February 1998
Appointed Date: 08 December 1997

Director
ARCHIBALD, Katrina Clare
Resigned: 30 November 2006
Appointed Date: 09 February 1998
53 years old

Director
ASHTON-HART, Nicholai Stephen Michael Lang
Resigned: 02 February 2012
Appointed Date: 01 September 2001
58 years old

Director
BALL, Richard Alec James, Dr
Resigned: 17 August 2012
Appointed Date: 01 June 2005
62 years old

Director
BELCHER, Crispin David
Resigned: 09 September 2003
Appointed Date: 09 February 1998
67 years old

Director
DALEY, Thomas William John
Resigned: 17 March 2014
Appointed Date: 07 October 2005
47 years old

Director
MCARTHUR, Angus David Cameron
Resigned: 01 June 2005
Appointed Date: 09 February 1998
60 years old

Director
MORGAN, Katherine Louise
Resigned: 07 October 2005
Appointed Date: 10 September 2003
48 years old

Director
NELSON, Rebecca Lynne
Resigned: 20 August 2012
Appointed Date: 30 November 2006
74 years old

Director
PERAHIA, David Gunther Sam
Resigned: 08 March 2004
Appointed Date: 09 February 1998
57 years old

Director
READ, Simon David
Resigned: 30 August 2001
Appointed Date: 09 February 1998
56 years old

Director
WARD, William Duncan, Doctor
Resigned: 06 April 2004
Appointed Date: 09 February 1998
56 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 09 February 1998
Appointed Date: 08 December 1997

10A & 10B GLOUCESTER DRIVE MANAGEMENT COMPANY LIMITED Events

22 Nov 2016
Confirmation statement made on 9 November 2016 with updates
08 Aug 2016
Total exemption small company accounts made up to 31 December 2015
28 Nov 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-28
  • GBP 8

28 Nov 2015
Director's details changed for Miss Antonia Laure Anne Marie Eraud on 20 August 2012
28 Nov 2015
Registered office address changed from Flat 8 10B Gloucester Drive London to Flat 6, 10B Gloucester Drive London N4 2LW on 28 November 2015
...
... and 92 more events
16 Feb 1998
Company name changed estate management 38 LIMITED\certificate issued on 17/02/98
12 Feb 1998
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

12 Feb 1998
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

12 Feb 1998
£ nc 2/9 09/02/98
08 Dec 1997
Incorporation