54 ADDISON GARDENS PROPERTY MANAGEMENT COMPANY LIMITED
LONDON

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

Company number 02714618
Status Active
Incorporation Date 14 May 1992
Company Type Private Limited Company
Address 54 ADDISON GARDENS, LONDON, W14 0DP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 30 December 2015 with full list of shareholders Statement of capital on 2015-12-30 GBP 40 . The most likely internet sites of 54 ADDISON GARDENS PROPERTY MANAGEMENT COMPANY LIMITED are www.54addisongardenspropertymanagementcompany.co.uk, and www.54-addison-gardens-property-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. 54 Addison Gardens Property Management Company Limited is a Private Limited Company. The company registration number is 02714618. 54 Addison Gardens Property Management Company Limited has been working since 14 May 1992. The present status of the company is Active. The registered address of 54 Addison Gardens Property Management Company Limited is 54 Addison Gardens London W14 0dp. . AZIZ, Vanessa is a Director of the company. FREEMAN, Jemma Kate Natasha is a Director of the company. MURRAY, Marcus Luke is a Director of the company. NEWLANDS, William George is a Director of the company. Secretary ASH, Toby Shiers has been resigned. Secretary CARUTH, Melissa has been resigned. Secretary GIBBON, Thomas Geoffrey Jacomb has been resigned. Secretary GORETTI MANTHEAKIS, Donatella has been resigned. Secretary HACKETT, Charles Oliver Maunsell has been resigned. Secretary MULLER, Caroline has been resigned. Secretary WILKINSON, Andrew John has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ASH, Toby Shiers has been resigned. Director BARCLAY, Sarah Lucilla has been resigned. Director CARUTH, Melissa has been resigned. Director GIBBON, James Robert Jacomb has been resigned. Director GIBBON, Thomas Geoffrey Jacomb has been resigned. Director GORETTI MANTHEAKIS, Donatella has been resigned. Director HACKETT, Charles Oliver Maunsell has been resigned. Director MANTHEAKIS, Dimitri Haris has been resigned. Director MULLER, Caroline has been resigned. Director WILKINSON, Andrew John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
AZIZ, Vanessa
Appointed Date: 15 December 2014
60 years old

Director
FREEMAN, Jemma Kate Natasha
Appointed Date: 12 January 1999
51 years old

Director
MURRAY, Marcus Luke
Appointed Date: 10 August 2004
49 years old

Director
NEWLANDS, William George
Appointed Date: 04 August 2005
64 years old

Resigned Directors

Secretary
ASH, Toby Shiers
Resigned: 26 May 2004
Appointed Date: 01 February 2003

Secretary
CARUTH, Melissa
Resigned: 05 July 1999
Appointed Date: 16 March 1998

Secretary
GIBBON, Thomas Geoffrey Jacomb
Resigned: 02 June 1994
Appointed Date: 15 July 1992

Secretary
GORETTI MANTHEAKIS, Donatella
Resigned: 16 March 1998
Appointed Date: 02 June 1994

Secretary
HACKETT, Charles Oliver Maunsell
Resigned: 04 August 2005
Appointed Date: 24 May 2004

Secretary
MULLER, Caroline
Resigned: 28 February 2003
Appointed Date: 05 July 1999

Secretary
WILKINSON, Andrew John
Resigned: 04 October 2013
Appointed Date: 04 August 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 15 July 1992
Appointed Date: 14 May 1992

Director
ASH, Toby Shiers
Resigned: 26 May 2004
Appointed Date: 12 January 1997
56 years old

Director
BARCLAY, Sarah Lucilla
Resigned: 19 April 2003
Appointed Date: 14 July 1999
58 years old

Director
CARUTH, Melissa
Resigned: 05 July 1999
Appointed Date: 02 June 1994
59 years old

Director
GIBBON, James Robert Jacomb
Resigned: 02 June 1994
Appointed Date: 15 July 1992
64 years old

Director
GIBBON, Thomas Geoffrey Jacomb
Resigned: 02 June 1994
Appointed Date: 15 July 1992
62 years old

Director
GORETTI MANTHEAKIS, Donatella
Resigned: 16 March 1998
Appointed Date: 02 June 1994
61 years old

Director
HACKETT, Charles Oliver Maunsell
Resigned: 04 August 2005
Appointed Date: 01 April 2003
48 years old

Director
MANTHEAKIS, Dimitri Haris
Resigned: 16 March 1998
Appointed Date: 02 June 1994
69 years old

Director
MULLER, Caroline
Resigned: 28 February 2003
Appointed Date: 02 June 1994
60 years old

Director
WILKINSON, Andrew John
Resigned: 04 October 2013
Appointed Date: 01 June 2003
56 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 15 July 1992
Appointed Date: 14 May 1992

Persons With Significant Control

Mrs Jemma Kate Natasha Freeman
Notified on: 16 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

54 ADDISON GARDENS PROPERTY MANAGEMENT COMPANY LIMITED Events

10 Jan 2017
Confirmation statement made on 30 December 2016 with updates
20 Jul 2016
Total exemption full accounts made up to 31 March 2016
30 Dec 2015
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 40

30 Dec 2015
Register inspection address has been changed from C/O Andrew Wilkinson 5 Birkdale Road Bedford MK41 8AU United Kingdom to 54 Addison Gardens London W14 0DP
16 Jun 2015
Total exemption full accounts made up to 31 March 2015
...
... and 89 more events
08 Sep 1992
New secretary appointed;director resigned;new director appointed

08 Sep 1992
Conso 15/07/92

08 Sep 1992
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

03 Aug 1992
Registered office changed on 03/08/92 from: classic house 174-180 old st london EC1V 9BP

14 May 1992
Incorporation