LEARNPROFIT LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W14 8XP

Company number 01550159
Status Active
Incorporation Date 11 March 1981
Company Type Private Limited Company
Address 20 EXHIBITION HOUSE, ADDISON BRIDGE PLACE, LONDON, UNITED KINGDOM, W14 8XP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Appointment of Mr Richard Hextall as a secretary on 19 August 2016; Termination of appointment of Michaelides Warner & Co Limited as a secretary on 19 August 2016. The most likely internet sites of LEARNPROFIT LIMITED are www.learnprofit.co.uk, and www.learnprofit.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and seven months. Learnprofit Limited is a Private Limited Company. The company registration number is 01550159. Learnprofit Limited has been working since 11 March 1981. The present status of the company is Active. The registered address of Learnprofit Limited is 20 Exhibition House Addison Bridge Place London United Kingdom W14 8xp. . HEXTALL, Richard is a Secretary of the company. HEXTALL, Richard is a Director of the company. STANFORD, Mary is a Director of the company. Secretary STANFORD, Mary has been resigned. Secretary MICHAELIDES WARNER & CO LIMITED has been resigned. Director BERRY, Georgina Jane has been resigned. Director BOLEAT, David Paul has been resigned. Director COHEN, Gilbert Menahim has been resigned. Director DOHERTY, Catherine has been resigned. Director FINER, Greta A has been resigned. Director HENRIQUES, Julia Vivienne has been resigned. Director LODWICK, Jeremy has been resigned. Director MYERS, Emilly Margaret has been resigned. Director ORDERS, Richard Wallace D Arcy has been resigned. Director PENNY, Simon has been resigned. Director SPEARS, Julia has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HEXTALL, Richard
Appointed Date: 19 August 2016

Director
HEXTALL, Richard
Appointed Date: 15 July 2003
56 years old

Director
STANFORD, Mary

78 years old

Resigned Directors

Secretary
STANFORD, Mary
Resigned: 03 December 2008

Secretary
MICHAELIDES WARNER & CO LIMITED
Resigned: 19 August 2016
Appointed Date: 01 January 2009

Director
BERRY, Georgina Jane
Resigned: 23 September 2015
Appointed Date: 22 September 2011
43 years old

Director
BOLEAT, David Paul
Resigned: 21 September 1999
78 years old

Director
COHEN, Gilbert Menahim
Resigned: 18 July 1996
72 years old

Director
DOHERTY, Catherine
Resigned: 24 March 1992
63 years old

Director
FINER, Greta A
Resigned: 18 May 1998
65 years old

Director
HENRIQUES, Julia Vivienne
Resigned: 19 March 1992
71 years old

Director
LODWICK, Jeremy
Resigned: 20 June 2013
Appointed Date: 03 December 2008
64 years old

Director
MYERS, Emilly Margaret
Resigned: 11 June 2003
Appointed Date: 21 September 1993
60 years old

Director
ORDERS, Richard Wallace D Arcy
Resigned: 10 April 1992
71 years old

Director
PENNY, Simon
Resigned: 20 November 1994
76 years old

Director
SPEARS, Julia
Resigned: 21 September 1993
73 years old

LEARNPROFIT LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 30 June 2016
19 Aug 2016
Appointment of Mr Richard Hextall as a secretary on 19 August 2016
19 Aug 2016
Termination of appointment of Michaelides Warner & Co Limited as a secretary on 19 August 2016
15 Aug 2016
Confirmation statement made on 15 August 2016 with updates
21 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 100 more events
18 Nov 1986
Full accounts made up to 31 December 1982

18 Nov 1986
Full accounts made up to 31 December 1983

18 Nov 1986
Full accounts made up to 31 December 1985

18 Nov 1986
Full accounts made up to 31 December 1981

01 Jul 1981
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association