55-64 WEST KENSINGTON MANSIONS MANAGEMENT CO. LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W14 9PF

Company number 02875663
Status Active
Incorporation Date 26 November 1993
Company Type Private Limited Company
Address 55-64 WEST KENSINGTON MANSIONS, BEAUMONT CRESCENT, LONDON, W14 9PF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Secretary's details changed for Mr Piers Philip John Bradley on 14 April 2017; Director's details changed for Mr Piers Philip John Bradley on 14 April 2017; Confirmation statement made on 26 November 2016 with updates. The most likely internet sites of 55-64 WEST KENSINGTON MANSIONS MANAGEMENT CO. LIMITED are www.5564westkensingtonmansionsmanagementco.co.uk, and www.55-64-west-kensington-mansions-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. 55 64 West Kensington Mansions Management Co Limited is a Private Limited Company. The company registration number is 02875663. 55 64 West Kensington Mansions Management Co Limited has been working since 26 November 1993. The present status of the company is Active. The registered address of 55 64 West Kensington Mansions Management Co Limited is 55 64 West Kensington Mansions Beaumont Crescent London W14 9pf. The company`s financial liabilities are £36.46k. It is £14.81k against last year. The cash in hand is £40.08k. It is £15.98k against last year. And the total assets are £42.09k, which is £16.49k against last year. BRADLEY, Piers Philip John is a Secretary of the company. ALEXANDER, Yvonne is a Director of the company. BECKETT, Mark Alex Charles is a Director of the company. BRADLEY, Piers Philip John is a Director of the company. Secretary BRAZIER, Simon Richard has been resigned. Secretary DAVIES, Tania Romaine has been resigned. Nominee Secretary MCS SECRETARIES LIMITED has been resigned. Secretary NEWBEGIN, Timothy Philip has been resigned. Secretary WALES, Francis Richard has been resigned. Director BRAZIER, Simon Richard has been resigned. Director DAVIES, Tania Romaine has been resigned. Director HOPLEY, Stuart John Griffin has been resigned. Director HOPLEY, Stuart John Griffin has been resigned. Director LAVENIR, Helene Louise Blanche Isabelle has been resigned. Director LAVENIR, Helene Louise Blanche Isabelle has been resigned. Nominee Director MCS NOMINEES LIMITED has been resigned. Director MULLEN, Ian Nicholas has been resigned. Director NEWBEGIN, Barbara Noelle Denise has been resigned. Director NEWBEGIN, Timothy Philip has been resigned. Director WALES, Francis Richard has been resigned. The company operates in "Non-trading company".


55-64 west kensington mansions management co. Key Finiance

LIABILITIES £36.46k
+68%
CASH £40.08k
+66%
TOTAL ASSETS £42.09k
+64%
All Financial Figures

Current Directors

Secretary
BRADLEY, Piers Philip John
Appointed Date: 27 February 2013

Director
ALEXANDER, Yvonne
Appointed Date: 10 September 2008
50 years old

Director
BECKETT, Mark Alex Charles
Appointed Date: 30 October 2013
48 years old

Director
BRADLEY, Piers Philip John
Appointed Date: 27 February 2013
42 years old

Resigned Directors

Secretary
BRAZIER, Simon Richard
Resigned: 01 August 2010
Appointed Date: 13 February 2006

Secretary
DAVIES, Tania Romaine
Resigned: 15 May 2013
Appointed Date: 01 August 2010

Nominee Secretary
MCS SECRETARIES LIMITED
Resigned: 27 November 1993
Appointed Date: 26 November 1993

Secretary
NEWBEGIN, Timothy Philip
Resigned: 13 February 2006
Appointed Date: 14 May 1998

Secretary
WALES, Francis Richard
Resigned: 19 January 1998
Appointed Date: 27 November 1993

Director
BRAZIER, Simon Richard
Resigned: 01 August 2010
Appointed Date: 08 April 2005
50 years old

Director
DAVIES, Tania Romaine
Resigned: 15 May 2013
Appointed Date: 23 November 2000
50 years old

Director
HOPLEY, Stuart John Griffin
Resigned: 01 May 1999
Appointed Date: 14 May 1998
60 years old

Director
HOPLEY, Stuart John Griffin
Resigned: 19 July 1994
Appointed Date: 27 November 1993
60 years old

Director
LAVENIR, Helene Louise Blanche Isabelle
Resigned: 09 July 2007
Appointed Date: 23 February 1999
87 years old

Director
LAVENIR, Helene Louise Blanche Isabelle
Resigned: 14 May 1998
Appointed Date: 14 July 1994
87 years old

Nominee Director
MCS NOMINEES LIMITED
Resigned: 27 November 1993
Appointed Date: 26 November 1993

Director
MULLEN, Ian Nicholas
Resigned: 23 November 2000
Appointed Date: 27 October 1998
56 years old

Director
NEWBEGIN, Barbara Noelle Denise
Resigned: 13 February 2006
Appointed Date: 14 May 1998
56 years old

Director
NEWBEGIN, Timothy Philip
Resigned: 13 February 2006
Appointed Date: 14 May 1998
54 years old

Director
WALES, Francis Richard
Resigned: 19 January 1998
Appointed Date: 27 November 1993
87 years old

55-64 WEST KENSINGTON MANSIONS MANAGEMENT CO. LIMITED Events

20 Apr 2017
Secretary's details changed for Mr Piers Philip John Bradley on 14 April 2017
19 Apr 2017
Director's details changed for Mr Piers Philip John Bradley on 14 April 2017
09 Dec 2016
Confirmation statement made on 26 November 2016 with updates
09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Nov 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 9,000

...
... and 79 more events
24 Mar 1994
Accounting reference date notified as 31/12

24 Mar 1994
Registered office changed on 24/03/94 from: 82 st john street london EC1M 4JN

24 Mar 1994
Secretary resigned;new director appointed

24 Mar 1994
New secretary appointed;director resigned;new director appointed

26 Nov 1993
Incorporation