12 EDITH GROVE RESIDENTS COMPANY LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW10 0YQ

Company number 03811860
Status Active
Incorporation Date 22 July 1999
Company Type Private Limited Company
Address BOX 6006 FLAT 2 MULBERRY LODGE, 12 EDITH GROVE CHELSEA, LONDON, SW10 0YQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 9 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of 12 EDITH GROVE RESIDENTS COMPANY LIMITED are www.12edithgroveresidentscompany.co.uk, and www.12-edith-grove-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Barnes Bridge Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4 miles; to Barbican Rail Station is 4.4 miles; to Brentford Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.12 Edith Grove Residents Company Limited is a Private Limited Company. The company registration number is 03811860. 12 Edith Grove Residents Company Limited has been working since 22 July 1999. The present status of the company is Active. The registered address of 12 Edith Grove Residents Company Limited is Box 6006 Flat 2 Mulberry Lodge 12 Edith Grove Chelsea London Sw10 0yq. . NEWSUM, Sheila Ann is a Secretary of the company. NEWSUM, Sheila Ann is a Director of the company. Secretary PARK SOUTH LTD has been resigned. Secretary PARK SOUTH LTD has been resigned. Secretary RICKETTS, Dominic Harford has been resigned. Secretary WATSON, Sylvi has been resigned. Secretary GRACE MILLER & CO has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director GOLDSMITH, Crispin has been resigned. Director HEMPLEMAN, Robert Nigel, Doctor has been resigned. Director POLLOCK, Anna has been resigned. Director PORTELLI, Nicholas Joseph has been resigned. Director PRYCE, Larry has been resigned. Director RICKETTS, Dominic Harford has been resigned. Director WATSON, Paolo has been resigned. Director WATSON, Paul has been resigned. Director WEBSTER, James Michael has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
NEWSUM, Sheila Ann
Appointed Date: 01 May 2002

Director
NEWSUM, Sheila Ann
Appointed Date: 01 May 2002
87 years old

Resigned Directors

Secretary
PARK SOUTH LTD
Resigned: 31 July 2000
Appointed Date: 05 June 2000

Secretary
PARK SOUTH LTD
Resigned: 01 August 2000
Appointed Date: 05 June 2000

Secretary
RICKETTS, Dominic Harford
Resigned: 05 June 2000
Appointed Date: 22 July 1999

Secretary
WATSON, Sylvi
Resigned: 20 April 2002
Appointed Date: 09 October 2001

Secretary
GRACE MILLER & CO
Resigned: 09 October 2001
Appointed Date: 01 August 2000

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 22 July 1999
Appointed Date: 22 July 1999

Director
GOLDSMITH, Crispin
Resigned: 15 September 2008
Appointed Date: 09 January 2006
49 years old

Director
HEMPLEMAN, Robert Nigel, Doctor
Resigned: 01 May 2002
Appointed Date: 22 July 1999
70 years old

Director
POLLOCK, Anna
Resigned: 21 November 2011
Appointed Date: 15 September 2008
46 years old

Director
PORTELLI, Nicholas Joseph
Resigned: 19 July 2014
Appointed Date: 26 June 2013
49 years old

Director
PRYCE, Larry
Resigned: 29 February 2012
Appointed Date: 30 March 2010
78 years old

Director
RICKETTS, Dominic Harford
Resigned: 31 July 2000
Appointed Date: 22 July 1999
57 years old

Director
WATSON, Paolo
Resigned: 19 February 2010
Appointed Date: 15 September 2008
57 years old

Director
WATSON, Paul
Resigned: 26 April 2002
Appointed Date: 09 October 2001
56 years old

Director
WEBSTER, James Michael
Resigned: 15 September 2008
Appointed Date: 01 May 2002
88 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 22 July 1999
Appointed Date: 22 July 1999

12 EDITH GROVE RESIDENTS COMPANY LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Aug 2016
Confirmation statement made on 9 August 2016 with updates
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
22 Sep 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 9

31 Oct 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 69 more events
02 Sep 1999
New director appointed
02 Sep 1999
New director appointed
02 Sep 1999
New secretary appointed
02 Sep 1999
Registered office changed on 02/09/99 from: 31 corsham street london N1 6DR
22 Jul 1999
Incorporation