21 OVINGTON SQUARE LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW3 1LH

Company number 04052192
Status Active
Incorporation Date 14 August 2000
Company Type Private Limited Company
Address 21 OVINGTON SQUARE, LONDON, SW3 1LH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 14 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 14 August 2015 with full list of shareholders Statement of capital on 2015-08-21 GBP 6 . The most likely internet sites of 21 OVINGTON SQUARE LIMITED are www.21ovingtonsquare.co.uk, and www.21-ovington-square.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. 21 Ovington Square Limited is a Private Limited Company. The company registration number is 04052192. 21 Ovington Square Limited has been working since 14 August 2000. The present status of the company is Active. The registered address of 21 Ovington Square Limited is 21 Ovington Square London Sw3 1lh. The company`s financial liabilities are £0.01k. It is £0k against last year. The cash in hand is £62.72k. It is £17.53k against last year. . POTULSKI, Mathias is a Secretary of the company. HIRSCHMAN, Richard, Dr is a Director of the company. NORRIS, Catherine is a Director of the company. NORRIS, William Vernon Wentworth is a Director of the company. POTULSKI, Mathias is a Director of the company. ROGERS, Franklin M is a Director of the company. ZHOU, Mi is a Director of the company. Secretary CONROY, Arnold has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HALL, Warren has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Residents property management".


21 ovington square Key Finiance

LIABILITIES £0.01k
CASH £62.72k
+38%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
POTULSKI, Mathias
Appointed Date: 02 December 2005

Director
HIRSCHMAN, Richard, Dr
Appointed Date: 21 October 2000
84 years old

Director
NORRIS, Catherine
Appointed Date: 21 October 2000
84 years old

Director
NORRIS, William Vernon Wentworth
Appointed Date: 21 October 2000
88 years old

Director
POTULSKI, Mathias
Appointed Date: 21 October 2000
59 years old

Director
ROGERS, Franklin M
Appointed Date: 21 October 2000
102 years old

Director
ZHOU, Mi
Appointed Date: 01 February 2013
45 years old

Resigned Directors

Secretary
CONROY, Arnold
Resigned: 02 December 2005
Appointed Date: 14 August 2000

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 14 August 2000
Appointed Date: 14 August 2000

Director
HALL, Warren
Resigned: 01 February 2013
Appointed Date: 14 August 2000
54 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 14 August 2000
Appointed Date: 14 August 2000

Persons With Significant Control

Mathias Potulski
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Mi Zhou
Notified on: 6 April 2016
45 years old
Nature of control: Has significant influence or control

Dr Richard Hirschman
Notified on: 6 April 2016
84 years old
Nature of control: Has significant influence or control

Mrs Catherine Norris
Notified on: 6 April 2016
84 years old
Nature of control: Has significant influence or control

Mr William Vernon Wentworth Norris
Notified on: 6 April 2016
88 years old
Nature of control: Has significant influence or control

Mr Franklin M Rogers
Notified on: 6 April 2016
102 years old
Nature of control: Has significant influence or control

21 OVINGTON SQUARE LIMITED Events

19 Aug 2016
Confirmation statement made on 14 August 2016 with updates
25 May 2016
Total exemption small company accounts made up to 31 August 2015
21 Aug 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 6

22 May 2015
Total exemption small company accounts made up to 31 August 2014
18 Aug 2014
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 6

...
... and 43 more events
03 Oct 2000
Secretary resigned
03 Oct 2000
New director appointed
03 Oct 2000
New secretary appointed
03 Oct 2000
Registered office changed on 03/10/00 from: 84 temple chambers temple avenue london EC4Y 0HP
14 Aug 2000
Incorporation