33 LENNOX GARDENS RESIDENTS LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W14 0QH

Company number 04062847
Status Active
Incorporation Date 31 August 2000
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address QUADRANT PROPERTY MANAGEMENT LTD, KENNEDY HOUSE, 115 HAMMERSMITH ROAD, LONDON, W14 0QH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 31 August 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of 33 LENNOX GARDENS RESIDENTS LIMITED are www.33lennoxgardensresidents.co.uk, and www.33-lennox-gardens-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. 33 Lennox Gardens Residents Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04062847. 33 Lennox Gardens Residents Limited has been working since 31 August 2000. The present status of the company is Active. The registered address of 33 Lennox Gardens Residents Limited is Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0qh. . QUADRANT PROPERTY MANAGEMENT LIMITED is a Secretary of the company. GRINDON, Richard Charles is a Director of the company. PENNA, Christopher Stuart George is a Director of the company. WHITE, John Roger is a Director of the company. Secretary LLOYD, Nigel Julian has been resigned. Director BARRON, Denise Anne has been resigned. Director BRAMANTE, Gabriele has been resigned. Director ETTEDGUI, Sarah Vanessa has been resigned. Director HARRISON, Jonathan Francis has been resigned. Director JAKUBOWSKI, Leszek Edward has been resigned. Director JAKUBOWSKI, Zofia Elzbieta has been resigned. Director MAYNARD-TAYLOR, Elizabeth Nicolaia has been resigned. Director RATCLIFFE, Robert Mark has been resigned. Director SWEET, Rory James Wordsworth has been resigned. Director VANDINE, Joseph has been resigned. Director WILLIS, Marylla Teresa has been resigned. Director YIANNAKIS, John has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
QUADRANT PROPERTY MANAGEMENT LIMITED
Appointed Date: 27 September 2006

Director
GRINDON, Richard Charles
Appointed Date: 15 August 2007
59 years old

Director
PENNA, Christopher Stuart George
Appointed Date: 17 January 2012
46 years old

Director
WHITE, John Roger
Appointed Date: 02 October 2008
81 years old

Resigned Directors

Secretary
LLOYD, Nigel Julian
Resigned: 27 September 2006
Appointed Date: 31 August 2000

Director
BARRON, Denise Anne
Resigned: 20 February 2009
Appointed Date: 20 October 2008
72 years old

Director
BRAMANTE, Gabriele
Resigned: 03 October 2007
Appointed Date: 31 August 2000
65 years old

Director
ETTEDGUI, Sarah Vanessa
Resigned: 16 June 2008
Appointed Date: 21 May 2007
48 years old

Director
HARRISON, Jonathan Francis
Resigned: 31 March 2007
Appointed Date: 26 June 2003
62 years old

Director
JAKUBOWSKI, Leszek Edward
Resigned: 15 June 2011
Appointed Date: 07 July 2010
72 years old

Director
JAKUBOWSKI, Zofia Elzbieta
Resigned: 07 July 2014
Appointed Date: 31 August 2000
69 years old

Director
MAYNARD-TAYLOR, Elizabeth Nicolaia
Resigned: 16 May 2005
Appointed Date: 31 August 2000
79 years old

Director
RATCLIFFE, Robert Mark
Resigned: 31 March 2007
Appointed Date: 22 November 2005
70 years old

Director
SWEET, Rory James Wordsworth
Resigned: 02 December 2014
Appointed Date: 16 June 2008
58 years old

Director
VANDINE, Joseph
Resigned: 16 September 2011
Appointed Date: 29 March 2007
55 years old

Director
WILLIS, Marylla Teresa
Resigned: 02 October 2008
Appointed Date: 31 August 2000
72 years old

Director
YIANNAKIS, John
Resigned: 23 September 2003
Appointed Date: 31 August 2000
80 years old

33 LENNOX GARDENS RESIDENTS LIMITED Events

03 Jan 2017
Total exemption full accounts made up to 31 March 2016
03 Nov 2016
Confirmation statement made on 31 August 2016 with updates
02 Jan 2016
Total exemption full accounts made up to 31 March 2015
03 Sep 2015
Annual return made up to 31 August 2015 no member list
22 Dec 2014
Total exemption full accounts made up to 31 March 2014
...
... and 62 more events
14 Jul 2003
New director appointed
02 Sep 2002
Annual return made up to 31/08/02
17 May 2002
Accounts for a dormant company made up to 31 August 2001
03 Oct 2001
Annual return made up to 31/08/01
  • 363(288) ‐ Director's particulars changed

31 Aug 2000
Incorporation