EAST CITY MANAGEMENT LIMITED
HARROW OUT THERE MANAGEMENT LIMITED

Hellopages » Greater London » Harrow » HA1 2AW
Company number 02954629
Status Active
Incorporation Date 2 August 1994
Company Type Private Limited Company
Address LYNWOOD HOUSE, 373-375 STATION ROAD, HARROW, MIDDLESEX, HA1 2AW
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 2 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of EAST CITY MANAGEMENT LIMITED are www.eastcitymanagement.co.uk, and www.east-city-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. East City Management Limited is a Private Limited Company. The company registration number is 02954629. East City Management Limited has been working since 02 August 1994. The present status of the company is Active. The registered address of East City Management Limited is Lynwood House 373 375 Station Road Harrow Middlesex Ha1 2aw. . PARAVA, Martha is a Secretary of the company. TAVERNER, Stephen Frank is a Director of the company. Secretary HARVEY, Anna has been resigned. Secretary HODGE, Eric Paulsom has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HODGE, Eric Paulsom has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
PARAVA, Martha
Appointed Date: 02 September 2003

Director
TAVERNER, Stephen Frank
Appointed Date: 22 November 1994
61 years old

Resigned Directors

Secretary
HARVEY, Anna
Resigned: 02 September 2003
Appointed Date: 19 June 1996

Secretary
HODGE, Eric Paulsom
Resigned: 19 June 1996
Appointed Date: 22 November 1994

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 November 1994
Appointed Date: 02 August 1994

Director
HODGE, Eric Paulsom
Resigned: 19 June 1996
Appointed Date: 22 November 1994
64 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 25 November 1994
Appointed Date: 02 August 1994

Persons With Significant Control

Stephen Frank Taverner
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

EAST CITY MANAGEMENT LIMITED Events

30 Aug 2016
Confirmation statement made on 2 August 2016 with updates
21 Jul 2016
Total exemption small company accounts made up to 31 December 2015
23 Sep 2015
Total exemption small company accounts made up to 31 December 2014
10 Aug 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100

10 Aug 2015
Director's details changed for Stephen Frank Taverner on 2 August 2015
...
... and 63 more events
30 Dec 1994
Ad 22/11/94--------- £ si 98@1=98 £ ic 2/100

02 Dec 1994
Secretary resigned;new secretary appointed;new director appointed

02 Dec 1994
Director resigned;new director appointed

28 Nov 1994
Registered office changed on 28/11/94 from: 788-790 finchley road london NW11 7UR

02 Aug 1994
Incorporation

EAST CITY MANAGEMENT LIMITED Charges

5 November 2007
Debenture
Delivered: 14 November 2007
Status: Satisfied on 1 September 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 April 2003
Debenture
Delivered: 16 April 2003
Status: Satisfied on 22 January 2005
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…