32/34 CONNAUGHT SQUARE FREEHOLD LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » W8 5EH

Company number 04359167
Status Active
Incorporation Date 23 January 2002
Company Type Private Limited Company
Address C/O BLENHEIMS SECOND FLOOR, 15 YOUNG STREET, LONDON, W8 5EH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 23 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 100 . The most likely internet sites of 32/34 CONNAUGHT SQUARE FREEHOLD LIMITED are www.3234connaughtsquarefreehold.co.uk, and www.32-34-connaught-square-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Brondesbury Park Rail Station is 2.8 miles; to Barnes Bridge Rail Station is 3.4 miles; to Barbican Rail Station is 4.2 miles; to Brentford Rail Station is 5.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.32 34 Connaught Square Freehold Limited is a Private Limited Company. The company registration number is 04359167. 32 34 Connaught Square Freehold Limited has been working since 23 January 2002. The present status of the company is Active. The registered address of 32 34 Connaught Square Freehold Limited is C O Blenheims Second Floor 15 Young Street London W8 5eh. . SOAR, Philip is a Secretary of the company. ARORA, Sheila, Doctor is a Director of the company. GOMM, Jean is a Director of the company. INGALL, Michael Julian is a Director of the company. POUSADA ALBA, Claudio Manuel is a Director of the company. SAMWORTH, Martin David is a Director of the company. SOAR, Philip is a Director of the company. Secretary ARORA, Sheila, Doctor has been resigned. Secretary STEPHENSON, John Matthew has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BALDOCK, Robert Leslie Mark has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HETHERINGTON, James Stephen has been resigned. Director HORTON, Charlotte Hilary has been resigned. Director HORTON, John Eric has been resigned. Director KENNEDY, Kimberly has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SOAR, Philip
Appointed Date: 18 June 2007

Director
ARORA, Sheila, Doctor
Appointed Date: 11 December 2003
90 years old

Director
GOMM, Jean
Appointed Date: 18 June 2007
78 years old

Director
INGALL, Michael Julian
Appointed Date: 01 May 2007
65 years old

Director
POUSADA ALBA, Claudio Manuel
Appointed Date: 11 December 2003
61 years old

Director
SAMWORTH, Martin David
Appointed Date: 19 February 2010
64 years old

Director
SOAR, Philip
Appointed Date: 01 May 2007
78 years old

Resigned Directors

Secretary
ARORA, Sheila, Doctor
Resigned: 18 June 2007
Appointed Date: 15 December 2003

Secretary
STEPHENSON, John Matthew
Resigned: 15 December 2003
Appointed Date: 23 January 2002

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 23 January 2002
Appointed Date: 23 January 2002

Director
BALDOCK, Robert Leslie Mark
Resigned: 10 August 2009
Appointed Date: 01 May 2007
70 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 23 January 2002
Appointed Date: 23 January 2002
35 years old

Director
HETHERINGTON, James Stephen
Resigned: 02 March 2005
Appointed Date: 11 December 2003
86 years old

Director
HORTON, Charlotte Hilary
Resigned: 29 January 2007
Appointed Date: 11 December 2003
73 years old

Director
HORTON, John Eric
Resigned: 29 January 2007
Appointed Date: 23 January 2002
76 years old

Director
KENNEDY, Kimberly
Resigned: 16 August 2005
Appointed Date: 11 December 2003
61 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 23 January 2002
Appointed Date: 23 January 2002

Persons With Significant Control

Mr Michael Julian Ingall
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

32/34 CONNAUGHT SQUARE FREEHOLD LIMITED Events

23 Jan 2017
Confirmation statement made on 23 January 2017 with updates
06 Dec 2016
Total exemption full accounts made up to 31 March 2016
25 Jan 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100

15 Nov 2015
Total exemption small company accounts made up to 31 March 2015
28 Jan 2015
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100

...
... and 60 more events
05 Apr 2002
New director appointed
02 Apr 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

02 Apr 2002
Memorandum and Articles of Association
02 Apr 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

23 Jan 2002
Incorporation