56 CHEPSTOW VILLAS LIMITED

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

Company number 04013372
Status Active
Incorporation Date 13 June 2000
Company Type Private Limited Company
Address 56 CHEPSTOW VILLAS, LONDON, W11 2QX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of 56 CHEPSTOW VILLAS LIMITED are www.56chepstowvillas.co.uk, and www.56-chepstow-villas.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. 56 Chepstow Villas Limited is a Private Limited Company. The company registration number is 04013372. 56 Chepstow Villas Limited has been working since 13 June 2000. The present status of the company is Active. The registered address of 56 Chepstow Villas Limited is 56 Chepstow Villas London W11 2qx. The company`s financial liabilities are £1.11k. It is £0k against last year. The cash in hand is £16k. It is £8.02k against last year. And the total assets are £16k, which is £8.02k against last year. LANE, Richard William is a Secretary of the company. BERNAYS, Patricia Carolyn is a Director of the company. COBB, Shane Kent is a Director of the company. SILOCCHI, Stefano is a Director of the company. TWEEDALE, Anthony James Geoffrey is a Director of the company. Secretary BERNAYS, Patricia Carolyn has been resigned. Secretary DOVER, Stephen John has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BARRETT, Randal John has been resigned. Director BOYLE, June Hutchison has been resigned. Director DOVER, Stephen John has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Residents property management".


56 chepstow villas Key Finiance

LIABILITIES £1.11k
CASH £16k
+100%
TOTAL ASSETS £16k
+100%
All Financial Figures

Current Directors

Secretary
LANE, Richard William
Appointed Date: 07 March 2008

Director
BERNAYS, Patricia Carolyn
Appointed Date: 13 June 2000
83 years old

Director
COBB, Shane Kent
Appointed Date: 18 October 2006
60 years old

Director
SILOCCHI, Stefano
Appointed Date: 13 June 2000
59 years old

Director
TWEEDALE, Anthony James Geoffrey
Appointed Date: 13 June 2000
88 years old

Resigned Directors

Secretary
BERNAYS, Patricia Carolyn
Resigned: 07 March 2008
Appointed Date: 16 October 2002

Secretary
DOVER, Stephen John
Resigned: 15 October 2002
Appointed Date: 13 June 2000

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 13 June 2000
Appointed Date: 13 June 2000

Director
BARRETT, Randal John
Resigned: 31 March 2005
Appointed Date: 16 October 2002
55 years old

Director
BOYLE, June Hutchison
Resigned: 18 October 2006
Appointed Date: 31 March 2005
68 years old

Director
DOVER, Stephen John
Resigned: 15 October 2002
Appointed Date: 13 June 2000
79 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 13 June 2000
Appointed Date: 13 June 2000

Persons With Significant Control

Mr Shane Kent Cobb
Notified on: 1 January 2017
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

56 CHEPSTOW VILLAS LIMITED Events

29 Mar 2017
Total exemption small company accounts made up to 30 November 2016
01 Mar 2017
Confirmation statement made on 23 February 2017 with updates
29 Apr 2016
Total exemption small company accounts made up to 30 November 2015
04 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 10,000

27 Jul 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 49 more events
28 Jun 2000
Registered office changed on 28/06/00 from: 84 temple chambers temple avenue london EC4Y 0HP
28 Jun 2000
New director appointed
28 Jun 2000
New director appointed
28 Jun 2000
New secretary appointed;new director appointed
13 Jun 2000
Incorporation