20 COLEHERNE ROAD RESIDENTS COMPANY LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW5 0QT
Company number 02705622
Status Active
Incorporation Date 10 April 1992
Company Type Private Limited Company
Address 8 HOGARTH PLACE, LONDON, ENGLAND, SW5 0QT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 10 April 2017 with updates; Accounts for a dormant company made up to 23 June 2016; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-05-02 GBP 5 . The most likely internet sites of 20 COLEHERNE ROAD RESIDENTS COMPANY LIMITED are www.20coleherneroadresidentscompany.co.uk, and www.20-coleherne-road-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. 20 Coleherne Road Residents Company Limited is a Private Limited Company. The company registration number is 02705622. 20 Coleherne Road Residents Company Limited has been working since 10 April 1992. The present status of the company is Active. The registered address of 20 Coleherne Road Residents Company Limited is 8 Hogarth Place London England Sw5 0qt. . ABINGDON ESTATES is a Secretary of the company. BROWNING, Michael Craig is a Director of the company. MURPHY, Kieron is a Director of the company. Secretary BROCK, Julian Richard Christopher has been resigned. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary CLARKE, Susan Jane has been resigned. Secretary EGERTON, Louisa Charlotte has been resigned. Secretary BOYLE & CO(PROPERTY MANAGEMENT)LTD has been resigned. Director BROCK, Julian Richard Christopher has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director CLARKE, Susan Jane has been resigned. Director EGERTON, Louisa Charlotte has been resigned. Director FLANAGAN, Patrick has been resigned. Director FORDE, Dorinda Margaret has been resigned. Director JOUVE, Raphaelle has been resigned. Director MAGISTRIS, Linda has been resigned. Director POMMIER, Dominique Andre Louis has been resigned. Director RICHARDSON, Simon Alan has been resigned. Director TURNER, Deborah Carol has been resigned. The company operates in "Residents property management".


20 coleherne road residents company Key Finiance

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

Current Directors

Secretary
ABINGDON ESTATES
Appointed Date: 01 March 2016

Director
BROWNING, Michael Craig
Appointed Date: 07 October 2008
59 years old

Director
MURPHY, Kieron
Appointed Date: 01 March 2016
68 years old

Resigned Directors

Secretary
BROCK, Julian Richard Christopher
Resigned: 16 December 1996
Appointed Date: 06 May 1992

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 06 May 1992
Appointed Date: 10 April 1992

Secretary
CLARKE, Susan Jane
Resigned: 01 March 2016
Appointed Date: 19 July 2002

Secretary
EGERTON, Louisa Charlotte
Resigned: 20 January 2000
Appointed Date: 16 December 1996

Secretary
BOYLE & CO(PROPERTY MANAGEMENT)LTD
Resigned: 19 July 2002
Appointed Date: 20 January 2000

Director
BROCK, Julian Richard Christopher
Resigned: 16 December 1996
Appointed Date: 06 May 1992
59 years old

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 06 May 1992
Appointed Date: 10 April 1992
35 years old

Director
CLARKE, Susan Jane
Resigned: 01 March 2016
Appointed Date: 19 July 2002
75 years old

Director
EGERTON, Louisa Charlotte
Resigned: 22 August 2001
Appointed Date: 16 December 1996
62 years old

Director
FLANAGAN, Patrick
Resigned: 12 October 2004
Appointed Date: 15 January 1998
71 years old

Director
FORDE, Dorinda Margaret
Resigned: 31 October 1997
Appointed Date: 19 August 1994
58 years old

Director
JOUVE, Raphaelle
Resigned: 30 September 2008
Appointed Date: 01 April 2004
54 years old

Director
MAGISTRIS, Linda
Resigned: 11 October 1996
Appointed Date: 06 May 1992
62 years old

Director
POMMIER, Dominique Andre Louis
Resigned: 01 April 2004
Appointed Date: 06 May 1992
66 years old

Director
RICHARDSON, Simon Alan
Resigned: 19 August 1994
Appointed Date: 06 May 1992
67 years old

Director
TURNER, Deborah Carol
Resigned: 01 April 2004
Appointed Date: 24 March 1997
60 years old

20 COLEHERNE ROAD RESIDENTS COMPANY LIMITED Events

10 Apr 2017
Confirmation statement made on 10 April 2017 with updates
05 Apr 2017
Accounts for a dormant company made up to 23 June 2016
02 May 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-02
  • GBP 5

15 Mar 2016
Total exemption small company accounts made up to 23 June 2015
13 Mar 2016
Registered office address changed from 24 Thurloe Street London SW7 2LT to 8 Hogarth Place London SW5 0QT on 13 March 2016
...
... and 85 more events
24 Sep 1992
Secretary resigned;new secretary appointed;new director appointed

12 May 1992
Company name changed babouche LIMITED\certificate issued on 13/05/92

12 May 1992
Registered office changed on 12/05/92 from: 120 east road london N1 6AA

10 Apr 1992
Incorporation

10 Apr 1992
Incorporation