25-29 HENRIETTA STREET RESIDENTS LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » SW6 4HS

Company number 02958358
Status Active
Incorporation Date 12 August 1994
Company Type Private Limited Company
Address LANE HOUSE, 24 PARSONS GREEN LANE, LONDON, SW6 4HS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 12 August 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 12 August 2015 with full list of shareholders Statement of capital on 2015-08-13 GBP 10 . The most likely internet sites of 25-29 HENRIETTA STREET RESIDENTS LIMITED are www.2529henriettastreetresidents.co.uk, and www.25-29-henrietta-street-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. 25 29 Henrietta Street Residents Limited is a Private Limited Company. The company registration number is 02958358. 25 29 Henrietta Street Residents Limited has been working since 12 August 1994. The present status of the company is Active. The registered address of 25 29 Henrietta Street Residents Limited is Lane House 24 Parsons Green Lane London Sw6 4hs. . TULLY, Donna Louise is a Secretary of the company. EVANS, Alex John is a Director of the company. STILGOE, Richard Henry Simpson, Sir is a Director of the company. Secretary COLLINS, John Richard has been resigned. Secretary FREEMAN, Christopher John has been resigned. Secretary VEELENTURF, Emma Lydia has been resigned. Director COLLINS, John Richard has been resigned. Director HOLLEY, Penelope Mary has been resigned. Director MCVEIGH, Charles Senff has been resigned. Director TREGASKIS, Gary Graeme has been resigned. The company operates in "Residents property management".


25-29 henrietta street residents Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
TULLY, Donna Louise
Appointed Date: 29 February 2000

Director
EVANS, Alex John
Appointed Date: 23 February 2011
47 years old

Director
STILGOE, Richard Henry Simpson, Sir
Appointed Date: 16 November 2006
82 years old

Resigned Directors

Secretary
COLLINS, John Richard
Resigned: 12 October 1998
Appointed Date: 12 October 1998

Secretary
FREEMAN, Christopher John
Resigned: 12 October 1998
Appointed Date: 12 August 1994

Secretary
VEELENTURF, Emma Lydia
Resigned: 29 February 2000
Appointed Date: 20 May 1999

Director
COLLINS, John Richard
Resigned: 29 February 2000
Appointed Date: 12 August 1994
73 years old

Director
HOLLEY, Penelope Mary
Resigned: 16 November 2006
Appointed Date: 21 December 1999
75 years old

Director
MCVEIGH, Charles Senff
Resigned: 29 February 2000
Appointed Date: 12 August 1994
83 years old

Director
TREGASKIS, Gary Graeme
Resigned: 23 February 2011
Appointed Date: 29 February 2000
67 years old

25-29 HENRIETTA STREET RESIDENTS LIMITED Events

18 Aug 2016
Confirmation statement made on 12 August 2016 with updates
25 May 2016
Total exemption full accounts made up to 31 December 2015
13 Aug 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 10

22 Jun 2015
Total exemption full accounts made up to 31 December 2014
18 Aug 2014
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 10

...
... and 65 more events
06 Dec 1995
Memorandum and Articles of Association
06 Dec 1995
Memorandum and Articles of Association
06 Dec 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Nov 1995
Return made up to 12/08/95; full list of members
12 Aug 1994
Incorporation