LONDON & HENLEY PROPERTY MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » SW6 4TJ

Company number 04661387
Status Active - Proposal to Strike off
Incorporation Date 10 February 2003
Company Type Private Limited Company
Address 6 HEATHMANS ROAD, LONDON, UNITED KINGDOM, SW6 4TJ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are First Gazette notice for compulsory strike-off; Registered office address changed from 25 Dover Street London W1S 4LX to 6 Heathmans Road London SW6 4TJ on 31 October 2016; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 100 . The most likely internet sites of LONDON & HENLEY PROPERTY MANAGEMENT LIMITED are www.londonhenleypropertymanagement.co.uk, and www.london-henley-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. London Henley Property Management Limited is a Private Limited Company. The company registration number is 04661387. London Henley Property Management Limited has been working since 10 February 2003. The present status of the company is Active - Proposal to Strike off. The registered address of London Henley Property Management Limited is 6 Heathmans Road London United Kingdom Sw6 4tj. . DE STEFANO, John Francis is a Director of the company. Secretary DEVONSHIRE, Felicity Portia Estelle has been resigned. Secretary SINGER, Paul Andrew has been resigned. Secretary SUMMERS, John Michael has been resigned. Secretary A&H REGISTRARS & SECRETARIES LIMITED has been resigned. Director DEVONSHIRE, Felicity Portia Estelle has been resigned. Director HOBSON, Robert James has been resigned. Director HOCKING, Raymond has been resigned. Director KASS, Linda has been resigned. Director ROBINSON, Stephanie Melita Therese has been resigned. Director SINGER, Paul Andrew has been resigned. Director WRIGHT, Nigel James has been resigned. Director WRIGHT, Nigel James has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
DE STEFANO, John Francis
Appointed Date: 10 February 2003
80 years old

Resigned Directors

Secretary
DEVONSHIRE, Felicity Portia Estelle
Resigned: 21 July 2003
Appointed Date: 10 February 2003

Secretary
SINGER, Paul Andrew
Resigned: 31 December 2013
Appointed Date: 07 October 2005

Secretary
SUMMERS, John Michael
Resigned: 07 October 2005
Appointed Date: 21 July 2003

Secretary
A&H REGISTRARS & SECRETARIES LIMITED
Resigned: 10 February 2003
Appointed Date: 10 February 2003

Director
DEVONSHIRE, Felicity Portia Estelle
Resigned: 21 July 2003
Appointed Date: 10 February 2003
76 years old

Director
HOBSON, Robert James
Resigned: 27 September 2012
Appointed Date: 16 April 2008
57 years old

Director
HOCKING, Raymond
Resigned: 01 January 2007
Appointed Date: 03 March 2006
79 years old

Director
KASS, Linda
Resigned: 10 February 2003
Appointed Date: 10 February 2003
81 years old

Director
ROBINSON, Stephanie Melita Therese
Resigned: 31 December 2012
Appointed Date: 01 January 2007
79 years old

Director
SINGER, Paul Andrew
Resigned: 30 June 2012
Appointed Date: 04 August 2006
67 years old

Director
WRIGHT, Nigel James
Resigned: 04 August 2006
Appointed Date: 03 March 2006
71 years old

Director
WRIGHT, Nigel James
Resigned: 03 March 2006
Appointed Date: 15 December 2005
71 years old

LONDON & HENLEY PROPERTY MANAGEMENT LIMITED Events

14 Mar 2017
First Gazette notice for compulsory strike-off
31 Oct 2016
Registered office address changed from 25 Dover Street London W1S 4LX to 6 Heathmans Road London SW6 4TJ on 31 October 2016
19 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100

05 Jan 2016
Accounts for a dormant company made up to 31 March 2015
25 Feb 2015
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100

...
... and 59 more events
21 Feb 2003
New director appointed
21 Feb 2003
New secretary appointed;new director appointed
21 Feb 2003
Secretary resigned
21 Feb 2003
Director resigned
10 Feb 2003
Incorporation