6 UPPER BELGRAVE STREET MANAGEMENT LIMITED
STANMORE

Hellopages » Greater London » Harrow » HA7 2RY

Company number 04127468
Status Active
Incorporation Date 14 December 2000
Company Type Private Limited Company
Address 18 BARN CRESCENT, STANMORE, MIDDLESEX, HA7 2RY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of 6 UPPER BELGRAVE STREET MANAGEMENT LIMITED are www.6upperbelgravestreetmanagement.co.uk, and www.6-upper-belgrave-street-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. 6 Upper Belgrave Street Management Limited is a Private Limited Company. The company registration number is 04127468. 6 Upper Belgrave Street Management Limited has been working since 14 December 2000. The present status of the company is Active. The registered address of 6 Upper Belgrave Street Management Limited is 18 Barn Crescent Stanmore Middlesex Ha7 2ry. The company`s financial liabilities are £0k. It is £0k against last year. The cash in hand is £5.3k. It is £-11.92k against last year. And the total assets are £5.3k, which is £-25.15k against last year. BUTNICK, Alan Edward is a Secretary of the company. SALEM, Philip Joseph is a Director of the company. SOLER, Francesc Fabregas is a Director of the company. SOPER, Tom is a Director of the company. Secretary GD SECRETARIAL SERVICES LIMITED has been resigned. Director BEADMAN, Sarah Elizabeth has been resigned. Director BERGER, Camilla has been resigned. Director BERNERD, Sonia has been resigned. Director COLLINS, Michael Jude has been resigned. Director HILMARSSON, Eggert has been resigned. Director SCHLOESSER, Vimla has been resigned. Director SIGURJONSDOTTIR, Anna Lisa has been resigned. Director TAKTOUK, Elie Joseph has been resigned. Director GD DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


6 upper belgrave street management Key Finiance

LIABILITIES £0k
CASH £5.3k
-70%
TOTAL ASSETS £5.3k
-83%
All Financial Figures

Current Directors

Secretary
BUTNICK, Alan Edward
Appointed Date: 18 February 2003

Director
SALEM, Philip Joseph
Appointed Date: 26 February 2010
44 years old

Director
SOLER, Francesc Fabregas
Appointed Date: 07 August 2013
38 years old

Director
SOPER, Tom
Appointed Date: 24 September 2012
48 years old

Resigned Directors

Secretary
GD SECRETARIAL SERVICES LIMITED
Resigned: 18 February 2003
Appointed Date: 14 December 2000

Director
BEADMAN, Sarah Elizabeth
Resigned: 22 May 2002
Appointed Date: 14 December 2000
51 years old

Director
BERGER, Camilla
Resigned: 26 April 2006
Appointed Date: 18 February 2002
58 years old

Director
BERNERD, Sonia
Resigned: 10 November 2009
Appointed Date: 14 April 2003
76 years old

Director
COLLINS, Michael Jude
Resigned: 18 February 2003
Appointed Date: 10 April 2001
71 years old

Director
HILMARSSON, Eggert
Resigned: 16 February 2010
Appointed Date: 11 February 2008
57 years old

Director
SCHLOESSER, Vimla
Resigned: 30 May 2012
Appointed Date: 18 February 2003
77 years old

Director
SIGURJONSDOTTIR, Anna Lisa
Resigned: 21 February 2008
Appointed Date: 05 September 2006
56 years old

Director
TAKTOUK, Elie Joseph
Resigned: 07 August 2013
Appointed Date: 10 November 2009
50 years old

Director
GD DIRECTORS LIMITED
Resigned: 18 February 2003
Appointed Date: 22 May 2002

Persons With Significant Control

Mr Philip Joseph Salem
Notified on: 14 December 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

6 UPPER BELGRAVE STREET MANAGEMENT LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Dec 2016
Confirmation statement made on 14 December 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 3

24 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 50 more events
28 May 2002
Director resigned
28 May 2002
New director appointed
20 Mar 2002
Return made up to 14/12/01; full list of members
17 Apr 2001
New director appointed
14 Dec 2000
Incorporation