35 LANSDOWNE CRESCENT LIMITED

Hellopages » Greater London » Kensington and Chelsea » W11 2NT

Company number 03115782
Status Active
Incorporation Date 19 October 1995
Company Type Private Limited Company
Address 35 LANSDOWNE CRESCENT, LONDON, W11 2NT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 19 October 2016 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of 35 LANSDOWNE CRESCENT LIMITED are www.35lansdownecrescent.co.uk, and www.35-lansdowne-crescent.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. 35 Lansdowne Crescent Limited is a Private Limited Company. The company registration number is 03115782. 35 Lansdowne Crescent Limited has been working since 19 October 1995. The present status of the company is Active. The registered address of 35 Lansdowne Crescent Limited is 35 Lansdowne Crescent London W11 2nt. . HERLIHY, John Stuart is a Secretary of the company. HERLIHY, John Stuart is a Director of the company. MINOGUE, Frances Mary is a Director of the company. Secretary FITZGERALD, Nita has been resigned. Secretary LEITHAM, Barbara has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director FITZGERALD, Michael Thomas has been resigned. Director FITZGERALD, Nita has been resigned. Director FRAME, Katherine Jeanne has been resigned. Director LATTIN, Humphrey Conrad John Watson has been resigned. Director LEITHAM, Barbara has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HERLIHY, John Stuart
Appointed Date: 20 November 1999

Director
HERLIHY, John Stuart
Appointed Date: 01 October 1999
71 years old

Director
MINOGUE, Frances Mary
Appointed Date: 01 October 1999
71 years old

Resigned Directors

Secretary
FITZGERALD, Nita
Resigned: 02 July 1998
Appointed Date: 19 October 1995

Secretary
LEITHAM, Barbara
Resigned: 20 November 1999
Appointed Date: 02 July 1998

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 19 October 1995
Appointed Date: 19 October 1995

Director
FITZGERALD, Michael Thomas
Resigned: 12 August 1996
Appointed Date: 19 October 1995
104 years old

Director
FITZGERALD, Nita
Resigned: 02 July 1998
Appointed Date: 19 October 1995
101 years old

Director
FRAME, Katherine Jeanne
Resigned: 04 February 1999
Appointed Date: 19 July 1996
70 years old

Director
LATTIN, Humphrey Conrad John Watson
Resigned: 20 November 1999
Appointed Date: 12 September 1998
82 years old

Director
LEITHAM, Barbara
Resigned: 20 November 1999
Appointed Date: 19 July 1996
75 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 19 October 1995
Appointed Date: 19 October 1995

Persons With Significant Control

Mr John Stuart Herlihy
Notified on: 18 October 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Frances Mary Minogue
Notified on: 18 October 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

35 LANSDOWNE CRESCENT LIMITED Events

06 Mar 2017
Accounts for a dormant company made up to 30 June 2016
26 Oct 2016
Confirmation statement made on 19 October 2016 with updates
27 Apr 2016
Accounts for a dormant company made up to 30 June 2015
30 Oct 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 5

20 Mar 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 54 more events
27 Aug 1996
New director appointed
09 Apr 1996
Accounting reference date notified as 24/06
23 Oct 1995
Director resigned;new director appointed

23 Oct 1995
Secretary resigned;new secretary appointed;new director appointed

19 Oct 1995
Incorporation