59 GWENDWR ROAD MANAGEMENT COMPANY LIMITED

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

Company number 02683180
Status Active
Incorporation Date 31 January 1992
Company Type Private Limited Company
Address 59 GWENDWR ROAD, LONDON, W14 9BG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-01-22 GBP 100 . The most likely internet sites of 59 GWENDWR ROAD MANAGEMENT COMPANY LIMITED are www.59gwendwrroadmanagementcompany.co.uk, and www.59-gwendwr-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. 59 Gwendwr Road Management Company Limited is a Private Limited Company. The company registration number is 02683180. 59 Gwendwr Road Management Company Limited has been working since 31 January 1992. The present status of the company is Active. The registered address of 59 Gwendwr Road Management Company Limited is 59 Gwendwr Road London W14 9bg. The company`s financial liabilities are £0.1k. It is £0k against last year. The cash in hand is £0.77k. It is £-0.54k against last year. And the total assets are £3.07k, which is £-0.53k against last year. BRUCE, Cristina Silvia is a Director of the company. HARVEY, Karen Louise is a Director of the company. MOOSAVIMEHR, Ashraf is a Director of the company. MYLES, Paul Mario is a Director of the company. Secretary BANGERT, Dirk Eike, Dr has been resigned. Secretary HARVEY, Karen Louise has been resigned. Secretary HARVEY, Karen Louise has been resigned. Secretary MARTIN, David Peter has been resigned. Secretary MOOSAVIMEHR, Ashraf has been resigned. Secretary MYLES, Paul Mario has been resigned. Secretary RANSON, Charles Stewart has been resigned. Director BANGERT, Dirk Eike, Dr has been resigned. Director BINGHAM, Francis William Benedict has been resigned. Director DARRAGH, Paul has been resigned. Director LANE, Henry John Stuart has been resigned. Director MARTIN, David Peter has been resigned. Director MILLER, Linda has been resigned. Director MOTION, Paul William has been resigned. Director PACKMAN, William David has been resigned. Director PEPUS, Gregory Brett has been resigned. Director WICKENS, Alexis Peter has been resigned. Director ZAHERI, Hamid has been resigned. Director PROFESSIONAL LEGAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


59 gwendwr road management company Key Finiance

LIABILITIES £0.1k
CASH £0.77k
-42%
TOTAL ASSETS £3.07k
-15%
All Financial Figures

Current Directors

Director
BRUCE, Cristina Silvia
Appointed Date: 07 July 2004
45 years old

Director
HARVEY, Karen Louise
Appointed Date: 21 May 1992
68 years old

Director
MOOSAVIMEHR, Ashraf
Appointed Date: 28 May 2004
82 years old

Director
MYLES, Paul Mario
Appointed Date: 20 September 2006
67 years old

Resigned Directors

Secretary
BANGERT, Dirk Eike, Dr
Resigned: 30 June 2006
Appointed Date: 28 November 2003

Secretary
HARVEY, Karen Louise
Resigned: 05 November 2003
Appointed Date: 10 October 1994

Secretary
HARVEY, Karen Louise
Resigned: 15 February 1994
Appointed Date: 21 May 1992

Secretary
MARTIN, David Peter
Resigned: 10 October 1994
Appointed Date: 15 February 1994

Secretary
MOOSAVIMEHR, Ashraf
Resigned: 30 September 2007
Appointed Date: 11 September 2006

Secretary
MYLES, Paul Mario
Resigned: 26 October 2015
Appointed Date: 30 September 2007

Secretary
RANSON, Charles Stewart
Resigned: 18 May 1992
Appointed Date: 28 January 1992

Director
BANGERT, Dirk Eike, Dr
Resigned: 20 September 2006
Appointed Date: 01 April 1998
58 years old

Director
BINGHAM, Francis William Benedict
Resigned: 01 April 1998
Appointed Date: 25 October 1994
62 years old

Director
DARRAGH, Paul
Resigned: 06 July 2004
Appointed Date: 19 January 2001
62 years old

Director
LANE, Henry John Stuart
Resigned: 01 June 1992
Appointed Date: 01 June 1992
68 years old

Director
MARTIN, David Peter
Resigned: 10 October 1994
Appointed Date: 21 May 1992
71 years old

Director
MILLER, Linda
Resigned: 28 May 2004
Appointed Date: 10 October 1994
60 years old

Director
MOTION, Paul William
Resigned: 19 January 2001
Appointed Date: 07 September 1999
71 years old

Director
PACKMAN, William David
Resigned: 07 September 1999
Appointed Date: 01 November 1996
55 years old

Director
PEPUS, Gregory Brett
Resigned: 15 February 1994
Appointed Date: 21 May 1992
63 years old

Director
WICKENS, Alexis Peter
Resigned: 01 November 1996
Appointed Date: 15 February 1994
56 years old

Director
ZAHERI, Hamid
Resigned: 31 December 2008
Appointed Date: 28 May 2004
84 years old

Director
PROFESSIONAL LEGAL SERVICES LIMITED
Resigned: 21 May 1992
Appointed Date: 28 January 1992

Persons With Significant Control

Ms Karen Louise Harvey
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Mrs. Cristina Silvia Bruce
Notified on: 6 April 2016
45 years old
Nature of control: Has significant influence or control

Mr Ashraf Moosavimehr
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control

Mr Paul Mario Myles
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

59 GWENDWR ROAD MANAGEMENT COMPANY LIMITED Events

21 Jan 2017
Confirmation statement made on 19 January 2017 with updates
10 Oct 2016
Total exemption small company accounts made up to 31 January 2016
22 Jan 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100

26 Oct 2015
Termination of appointment of Paul Mario Myles as a secretary on 26 October 2015
19 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 72 more events
19 Jun 1992
New secretary appointed;new director appointed

21 May 1992
Company name changed plsl 220 LIMITED\certificate issued on 21/05/92

21 May 1992
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

21 May 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

31 Jan 1992
Incorporation