63 WHITE LION STREET MANAGEMENT COMPANY LIMITED
LONDON REDBROOK ESTATES LIMITED

Hellopages » Greater London » Islington » N1 2QN

Company number 03603459
Status Active
Incorporation Date 24 July 1998
Company Type Private Limited Company
Address 22 ST PAUL'S ROAD, ISLINGTON, LONDON, N1 2QN
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 fifty-nine events have happened. The last three records are Confirmation statement made on 24 July 2016 with updates; Micro company accounts made up to 31 July 2015; Annual return made up to 24 July 2015 with full list of shareholders Statement of capital on 2015-08-02 GBP 3 . The most likely internet sites of 63 WHITE LION STREET MANAGEMENT COMPANY LIMITED are www.63whitelionstreetmanagementcompany.co.uk, and www.63-white-lion-street-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. The distance to to Brondesbury Park Rail Station is 5.3 miles; to Battersea Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 9 miles; to Bickley Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.63 White Lion Street Management Company Limited is a Private Limited Company. The company registration number is 03603459. 63 White Lion Street Management Company Limited has been working since 24 July 1998. The present status of the company is Active. The registered address of 63 White Lion Street Management Company Limited is 22 St Paul S Road Islington London N1 2qn. The company`s financial liabilities are £0.02k. It is £0k against last year. And the total assets are £0.18k, which is £0.15k against last year. WHITE, James Paul is a Secretary of the company. LAMEY, David Sean is a Director of the company. SEDGLEY, Zuleika Alice Shahariman is a Director of the company. WHITE, James Paul is a Director of the company. Secretary DUNCAN, James has been resigned. Secretary HENRY, Edward has been resigned. Secretary STEINMAN, Mickie has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director DUNCAN, James has been resigned. Director GIOVANNINI, Fedrica, Dr has been resigned. Director HERBERT, John Peter has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. The company operates in "Management of real estate on a fee or contract basis".


63 white lion street management company Key Finiance

LIABILITIES £0.02k
CASH n/a
TOTAL ASSETS £0.18k
+457%
All Financial Figures

Current Directors

Secretary
WHITE, James Paul
Appointed Date: 24 February 2003

Director
LAMEY, David Sean
Appointed Date: 05 October 1999
61 years old

Director
SEDGLEY, Zuleika Alice Shahariman
Appointed Date: 16 July 2010
38 years old

Director
WHITE, James Paul
Appointed Date: 13 February 2002
59 years old

Resigned Directors

Secretary
DUNCAN, James
Resigned: 03 February 2001
Appointed Date: 05 October 1999

Secretary
HENRY, Edward
Resigned: 05 October 1999
Appointed Date: 06 November 1998

Secretary
STEINMAN, Mickie
Resigned: 24 February 2003
Appointed Date: 03 February 2001

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 06 November 1998
Appointed Date: 24 July 1998

Director
DUNCAN, James
Resigned: 07 January 2000
Appointed Date: 05 October 1999
61 years old

Director
GIOVANNINI, Fedrica, Dr
Resigned: 19 April 2010
Appointed Date: 12 July 2003
52 years old

Director
HERBERT, John Peter
Resigned: 05 October 1999
Appointed Date: 06 November 1998
77 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 06 November 1998
Appointed Date: 24 July 1998

63 WHITE LION STREET MANAGEMENT COMPANY LIMITED Events

24 Jul 2016
Confirmation statement made on 24 July 2016 with updates
29 Apr 2016
Micro company accounts made up to 31 July 2015
02 Aug 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-02
  • GBP 3

24 Apr 2015
Total exemption small company accounts made up to 31 July 2014
21 Aug 2014
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 3

...
... and 49 more events
02 Dec 1998
Secretary resigned
02 Dec 1998
New secretary appointed
02 Dec 1998
New director appointed
17 Nov 1998
Company name changed redbrook estates LIMITED\certificate issued on 18/11/98
24 Jul 1998
Incorporation