19-26 ADDISON PARK MANSIONS LIMITED
LONDON ADDISON PARK MANSIONS LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW7 4RB

Company number 02016857
Status Active
Incorporation Date 6 May 1986
Company Type Private Limited Company
Address DRUCE 10 GLOUCESTER ROAD, SOUTH KENSINGTON, LONDON, ENGLAND, SW7 4RB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Appointment of Ms Maxine Nicola William as a secretary on 1 April 2017; Termination of appointment of Urang Property Management Ltd as a secretary on 1 April 2017; Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to Druce 10 Gloucester Road South Kensington London SW7 4RB on 18 April 2017. The most likely internet sites of 19-26 ADDISON PARK MANSIONS LIMITED are www.1926addisonparkmansions.co.uk, and www.19-26-addison-park-mansions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. 19 26 Addison Park Mansions Limited is a Private Limited Company. The company registration number is 02016857. 19 26 Addison Park Mansions Limited has been working since 06 May 1986. The present status of the company is Active. The registered address of 19 26 Addison Park Mansions Limited is Druce 10 Gloucester Road South Kensington London England Sw7 4rb. . WILLIAM, Maxine Nicola is a Secretary of the company. DELPOSEN, Elisabeth is a Director of the company. DELPOSEN, Jerome is a Director of the company. JENKINSON, Kirsty Fiona is a Director of the company. JOHN, Ceri David is a Director of the company. JOHN, Tessa Elizabeth Jayne is a Director of the company. KNEZEVIC-KILLEN, Jasmine is a Director of the company. PETRE, Edward Robert is a Director of the company. Secretary MAYORCAS, Joseph David has been resigned. Secretary PHILO, Richard has been resigned. Secretary URANG PROPERTY MANAGEMENT LTD has been resigned. Director BEARD, Jenny has been resigned. Director BISBAS, Andreas George has been resigned. Director BISBAS, Panagiotis Alexander Geroge has been resigned. Director BOWERS, Catherine Chi Ching has been resigned. Director BOWERS, Richard Mark has been resigned. Director CALDERARA, Stephen Kip has been resigned. Director DIMOND, Susan Mary has been resigned. Director GARLAND, Nicholas has been resigned. Director GHALE, Tara Tiffany has been resigned. Director LANGFORD, Adam Leo Bernard has been resigned. Director LLOYD WATSON, Deborah Jane has been resigned. Director MAYORCAS, Joseph David has been resigned. Director MORRIS, Toby has been resigned. Director ORR, Giles Johnston has been resigned. Director PELARGONIAN INVESTMENT INC has been resigned. Director REED, Edward Graham has been resigned. Director REED, Susan Josephine has been resigned. Director RZYSKO, Gabriella has been resigned. Director SMITH, Charles William Peter has been resigned. Director SMITH, Sarah Anne has been resigned. Director THOMAS, Jane Elizabeth has been resigned. Director WALSH, Kelly Anne has been resigned. Director WATSON, David Prior has been resigned. The company operates in "Residents property management".


19-26 addison park mansions Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WILLIAM, Maxine Nicola
Appointed Date: 01 April 2017

Director
DELPOSEN, Elisabeth
Appointed Date: 06 June 2005
53 years old

Director
DELPOSEN, Jerome
Appointed Date: 06 June 2005
54 years old

Director
JENKINSON, Kirsty Fiona
Appointed Date: 30 March 2005
52 years old

Director
JOHN, Ceri David
Appointed Date: 17 January 2008
57 years old

Director
JOHN, Tessa Elizabeth Jayne
Appointed Date: 13 October 2009
53 years old

Director

Director
PETRE, Edward Robert
Appointed Date: 23 March 2006
49 years old

Resigned Directors

Secretary
MAYORCAS, Joseph David
Resigned: 08 July 1993

Secretary
PHILO, Richard
Resigned: 28 March 2014
Appointed Date: 08 July 1993

Secretary
URANG PROPERTY MANAGEMENT LTD
Resigned: 01 April 2017
Appointed Date: 28 March 2014

Director
BEARD, Jenny
Resigned: 02 September 1993
64 years old

Director
BISBAS, Andreas George
Resigned: 30 January 1995
61 years old

Director
BISBAS, Panagiotis Alexander Geroge
Resigned: 30 January 1995
62 years old

Director
BOWERS, Catherine Chi Ching
Resigned: 20 August 1993
59 years old

Director
BOWERS, Richard Mark
Resigned: 20 August 1993
63 years old

Director
CALDERARA, Stephen Kip
Resigned: 01 March 1996
79 years old

Director
DIMOND, Susan Mary
Resigned: 23 March 2000
85 years old

Director
GARLAND, Nicholas
Resigned: 14 June 2007
Appointed Date: 15 August 2002
52 years old

Director
GHALE, Tara Tiffany
Resigned: 06 June 2005
Appointed Date: 10 March 2003
57 years old

Director
LANGFORD, Adam Leo Bernard
Resigned: 06 March 2006
Appointed Date: 05 January 2000
59 years old

Director
LLOYD WATSON, Deborah Jane
Resigned: 16 June 2000
Appointed Date: 16 May 1996
65 years old

Director
MAYORCAS, Joseph David
Resigned: 23 March 2000
87 years old

Director
MORRIS, Toby
Resigned: 28 February 2011
Appointed Date: 03 March 2008
47 years old

Director
ORR, Giles Johnston
Resigned: 09 July 2007
Appointed Date: 12 December 1996
54 years old

Director
PELARGONIAN INVESTMENT INC
Resigned: 31 August 2002
Appointed Date: 19 February 2001

Director
REED, Edward Graham
Resigned: 10 December 2013
87 years old

Director
REED, Susan Josephine
Resigned: 10 December 2013
78 years old

Director
RZYSKO, Gabriella
Resigned: 01 July 2013
Appointed Date: 06 June 1995
105 years old

Director
SMITH, Charles William Peter
Resigned: 01 November 1999
Appointed Date: 27 January 1999
56 years old

Director
SMITH, Sarah Anne
Resigned: 28 September 2000
Appointed Date: 05 November 1995
60 years old

Director
THOMAS, Jane Elizabeth
Resigned: 01 November 1999
Appointed Date: 27 January 1999
57 years old

Director
WALSH, Kelly Anne
Resigned: 08 April 1998
Appointed Date: 06 June 1995
66 years old

Director
WATSON, David Prior
Resigned: 16 June 2000
Appointed Date: 16 May 1996
67 years old

19-26 ADDISON PARK MANSIONS LIMITED Events

18 Apr 2017
Appointment of Ms Maxine Nicola William as a secretary on 1 April 2017
18 Apr 2017
Termination of appointment of Urang Property Management Ltd as a secretary on 1 April 2017
18 Apr 2017
Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to Druce 10 Gloucester Road South Kensington London SW7 4RB on 18 April 2017
09 Mar 2017
Accounts for a dormant company made up to 31 December 2016
13 May 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 39,280

...
... and 126 more events
05 Aug 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

30 Jul 1986
Company name changed foldquick LIMITED\certificate issued on 30/07/86
15 Jul 1986
Registered office changed on 15/07/86 from: epworth house 25/35 city road london EC1Y 1AA

02 Jul 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

06 May 1986
Incorporation