CHEVIOT COURT (LUXBOROUGH STREET) LIMITED
LONDON

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

Company number 02780899
Status Active
Incorporation Date 19 January 1993
Company Type Private Limited Company
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 eighty-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 726 . The most likely internet sites of CHEVIOT COURT (LUXBOROUGH STREET) LIMITED are www.cheviotcourtluxboroughstreet.co.uk, and www.cheviot-court-luxborough-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Cheviot Court Luxborough Street Limited is a Private Limited Company. The company registration number is 02780899. Cheviot Court Luxborough Street Limited has been working since 19 January 1993. The present status of the company is Active. The registered address of Cheviot Court Luxborough Street Limited is Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0qh. . QUADRANT PROPERTY MANAGEMENT LIMITED is a Secretary of the company. MEEHAN, Andrew David is a Director of the company. WARD, Jonathan Marcus is a Director of the company. Secretary ESSEX, Lisa Anne has been resigned. Secretary SELLERS, Richard Andrew has been resigned. Secretary STANTON, Royston George has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director ESSEX, Lisa Anne has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director KUNST, Neil Andrew has been resigned. Director MILLER, John has been resigned. Director SELLERS, Richard Andrew has been resigned. Director STANTON, Royston George has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
QUADRANT PROPERTY MANAGEMENT LIMITED
Appointed Date: 12 March 2001

Director
MEEHAN, Andrew David
Appointed Date: 05 June 2003
70 years old

Director
WARD, Jonathan Marcus
Appointed Date: 12 September 2006
57 years old

Resigned Directors

Secretary
ESSEX, Lisa Anne
Resigned: 23 August 1999
Appointed Date: 20 April 1996

Secretary
SELLERS, Richard Andrew
Resigned: 12 March 2001
Appointed Date: 23 August 1999

Secretary
STANTON, Royston George
Resigned: 08 July 1996
Appointed Date: 19 January 1993

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 19 January 1993
Appointed Date: 19 January 1993

Director
ESSEX, Lisa Anne
Resigned: 28 October 1999
Appointed Date: 20 April 1996
55 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 19 January 1993
Appointed Date: 19 January 1993

Director
KUNST, Neil Andrew
Resigned: 23 August 1999
Appointed Date: 03 August 1994
71 years old

Director
MILLER, John
Resigned: 20 February 2006
Appointed Date: 19 January 1993
76 years old

Director
SELLERS, Richard Andrew
Resigned: 05 June 2003
Appointed Date: 23 August 1999
81 years old

Director
STANTON, Royston George
Resigned: 08 July 1996
Appointed Date: 19 January 1993
85 years old

CHEVIOT COURT (LUXBOROUGH STREET) LIMITED Events

31 Jan 2017
Confirmation statement made on 31 December 2016 with updates
27 Sep 2016
Total exemption full accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 726

29 Jul 2015
Total exemption full accounts made up to 31 December 2014
18 Mar 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 726

...
... and 74 more events
11 Mar 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

11 Mar 1993
Accounting reference date notified as 31/12

29 Jan 1993
Secretary resigned;new secretary appointed;new director appointed

29 Jan 1993
Director resigned;new director appointed

19 Jan 1993
Incorporation