ELEVEN GLEDHOW LTD
LONDON

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

Company number 03997849
Status Active
Incorporation Date 19 May 2000
Company Type Private Limited Company
Address QUADRANT PROPERTY MANAGEMENT LTD, 115 HAMMERSMITH ROAD, LONDON, W14 0QH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 5 ; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of ELEVEN GLEDHOW LTD are www.elevengledhow.co.uk, and www.eleven-gledhow.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Eleven Gledhow Ltd is a Private Limited Company. The company registration number is 03997849. Eleven Gledhow Ltd has been working since 19 May 2000. The present status of the company is Active. The registered address of Eleven Gledhow Ltd is Quadrant Property Management Ltd 115 Hammersmith Road London W14 0qh. . RICHDALE, Amy is a Secretary of the company. MORGAN, Arabelle Nilima Colette is a Director of the company. MORGAN, Stephan Maurice is a Director of the company. RICHDALE, Amy is a Director of the company. Secretary KIMPTON, Susan Barbara, The Hon has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HIGGINS, William Gordon has been resigned. Director KIMPTON, Anthony Andrew Ward has been resigned. Director KIMPTON, Susan Barbara, The Hon has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
RICHDALE, Amy
Appointed Date: 01 January 2007

Director
MORGAN, Arabelle Nilima Colette
Appointed Date: 02 March 2007
55 years old

Director
MORGAN, Stephan Maurice
Appointed Date: 02 March 2007
55 years old

Director
RICHDALE, Amy
Appointed Date: 01 January 2007
56 years old

Resigned Directors

Secretary
KIMPTON, Susan Barbara, The Hon
Resigned: 01 January 2007
Appointed Date: 19 May 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 May 2000
Appointed Date: 19 May 2000

Director
HIGGINS, William Gordon
Resigned: 08 March 2001
Appointed Date: 19 May 2000
66 years old

Director
KIMPTON, Anthony Andrew Ward
Resigned: 01 January 2007
Appointed Date: 19 May 2000
94 years old

Director
KIMPTON, Susan Barbara, The Hon
Resigned: 01 January 2007
Appointed Date: 25 June 2001
79 years old

ELEVEN GLEDHOW LTD Events

28 Dec 2016
Total exemption full accounts made up to 31 March 2016
25 May 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 5

18 Dec 2015
Total exemption full accounts made up to 31 March 2015
02 Jun 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 5

29 Sep 2014
Total exemption full accounts made up to 31 March 2014
...
... and 46 more events
05 Mar 2001
Ad 15/02/01--------- £ si 2@1=2 £ ic 2/4
12 Dec 2000
Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association

12 Dec 2000
Memorandum and Articles of Association
24 May 2000
Secretary resigned
19 May 2000
Incorporation