5 OVINGTON SQUARE LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW7 4RB
Company number 04245826
Status Active
Incorporation Date 4 July 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O DRUCE & CO LTD, 10 GLOUCESTER ROAD, LONDON, SW7 4RB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 4 July 2016 with updates; Annual return made up to 4 July 2015 no member list. The most likely internet sites of 5 OVINGTON SQUARE LIMITED are www.5ovingtonsquare.co.uk, and www.5-ovington-square.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. 5 Ovington Square Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04245826. 5 Ovington Square Limited has been working since 04 July 2001. The present status of the company is Active. The registered address of 5 Ovington Square Limited is C O Druce Co Ltd 10 Gloucester Road London Sw7 4rb. . WILLIAM, Maxine Nicola is a Secretary of the company. PATTIHIS, Charalambos is a Director of the company. SPILLMANN, Hans Rudl is a Director of the company. Secretary SPILLMANN, Hans Rudl has been resigned. Nominee Secretary PENNSEC LIMITED has been resigned. Secretary SPRINGFIELD SECRETARIES LTD has been resigned. Director BARVIR, Sheldene has been resigned. Director JENKS, Camilla Charlotte Rosalind has been resigned. Director JONES, Colleen has been resigned. Director MCGHEE, Deborah Jane has been resigned. Director SEBEK, Victor, Dr has been resigned. Director WAKELAM, Caroline has been resigned. Nominee Director PENNINGTONS DIRECTORS (NO 1) LIMITED has been resigned. The company operates in "Residents property management".


5 ovington square Key Finiance

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

Current Directors

Secretary
WILLIAM, Maxine Nicola
Appointed Date: 01 January 2013

Director
PATTIHIS, Charalambos
Appointed Date: 05 July 2009
61 years old

Director
SPILLMANN, Hans Rudl
Appointed Date: 01 January 2002
88 years old

Resigned Directors

Secretary
SPILLMANN, Hans Rudl
Resigned: 03 September 2009
Appointed Date: 01 May 2003

Nominee Secretary
PENNSEC LIMITED
Resigned: 01 May 2003
Appointed Date: 04 July 2001

Secretary
SPRINGFIELD SECRETARIES LTD
Resigned: 01 April 2014
Appointed Date: 03 September 2009

Director
BARVIR, Sheldene
Resigned: 10 May 2007
Appointed Date: 26 August 2005
50 years old

Director
JENKS, Camilla Charlotte Rosalind
Resigned: 10 May 2007
Appointed Date: 01 January 2002
52 years old

Director
JONES, Colleen
Resigned: 01 May 2009
Appointed Date: 16 January 2009
45 years old

Director
MCGHEE, Deborah Jane
Resigned: 10 September 2009
Appointed Date: 05 May 2009
57 years old

Director
SEBEK, Victor, Dr
Resigned: 05 July 2009
Appointed Date: 01 January 2002
78 years old

Director
WAKELAM, Caroline
Resigned: 15 January 2009
Appointed Date: 01 September 2006
52 years old

Nominee Director
PENNINGTONS DIRECTORS (NO 1) LIMITED
Resigned: 05 January 2002
Appointed Date: 04 July 2001

Persons With Significant Control

Ms Maxine Nicola William
Notified on: 7 April 2016
45 years old
Nature of control: Has significant influence or control as a member of a firm

5 OVINGTON SQUARE LIMITED Events

01 Dec 2016
Accounts for a dormant company made up to 31 March 2016
07 Jul 2016
Confirmation statement made on 4 July 2016 with updates
08 Jul 2015
Annual return made up to 4 July 2015 no member list
01 Jun 2015
Appointment of Ms Maxine Nicola William as a secretary on 1 January 2013
29 May 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 50 more events
09 May 2002
Accounting reference date shortened from 31/07/02 to 31/03/02
13 Mar 2002
New director appointed
13 Mar 2002
New director appointed
13 Mar 2002
New director appointed
04 Jul 2001
Incorporation