58 BASSETT ROAD MANAGEMENT COMPANY LIMITED

Hellopages » Greater London » Kensington and Chelsea » W10 6JP

Company number 03069453
Status Active
Incorporation Date 16 June 1995
Company Type Private Limited Company
Address 58 BASSETT ROAD, LONDON, W10 6JP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 8 ; Previous accounting period shortened from 30 June 2016 to 31 March 2016. The most likely internet sites of 58 BASSETT ROAD MANAGEMENT COMPANY LIMITED are www.58bassettroadmanagementcompany.co.uk, and www.58-bassett-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. 58 Bassett Road Management Company Limited is a Private Limited Company. The company registration number is 03069453. 58 Bassett Road Management Company Limited has been working since 16 June 1995. The present status of the company is Active. The registered address of 58 Bassett Road Management Company Limited is 58 Bassett Road London W10 6jp. . GALAUD, Jane Elizabeth is a Secretary of the company. AUERSPERG, Emma Jane, Princess is a Director of the company. BARCLAY, Roderick Anthony is a Director of the company. DOLAN, Shane Leo is a Director of the company. GALAUD, Jane Elizabeth is a Director of the company. HICKEY, Patricia Helen is a Director of the company. RASTELLI, Sabrina is a Director of the company. YEOH, Anoushka Jane is a Director of the company. YEOH, Benjamin Seng-Loong is a Director of the company. Nominee Secretary LOCATION MATTERS LIMITED has been resigned. Director BARONI, Nicoletta Costanza has been resigned. Director BRADLEY, Satarupa Alice has been resigned. Director CARR, Nigel has been resigned. Director CLAWLEY, Jonathan has been resigned. Director CUTLER, Daphne Michele has been resigned. Director EMOLI, Umberto has been resigned. Director FINE, Carol Angela has been resigned. Director GHOUSSOUB, Mai has been resigned. Director HORNER, Douglas Mark Edward has been resigned. Nominee Director PROPERTY HOLDINGS LIMITED has been resigned. Director SAGHIE, Hazim has been resigned. Director TUCK, Lucy Mary Johnson has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GALAUD, Jane Elizabeth
Appointed Date: 16 June 1995

Director
AUERSPERG, Emma Jane, Princess
Appointed Date: 27 May 2014
46 years old

Director
BARCLAY, Roderick Anthony
Appointed Date: 12 September 2013
40 years old

Director
DOLAN, Shane Leo
Appointed Date: 14 October 2004
56 years old

Director
GALAUD, Jane Elizabeth
Appointed Date: 16 June 1995
76 years old

Director
HICKEY, Patricia Helen
Appointed Date: 16 June 1995
70 years old

Director
RASTELLI, Sabrina
Appointed Date: 28 October 1997
57 years old

Director
YEOH, Anoushka Jane
Appointed Date: 07 April 2008
47 years old

Director
YEOH, Benjamin Seng-Loong
Appointed Date: 07 April 2008
46 years old

Resigned Directors

Nominee Secretary
LOCATION MATTERS LIMITED
Resigned: 16 June 1995
Appointed Date: 16 June 1995

Director
BARONI, Nicoletta Costanza
Resigned: 14 October 2004
Appointed Date: 24 February 1997
61 years old

Director
BRADLEY, Satarupa Alice
Resigned: 27 May 2014
Appointed Date: 19 September 2008
45 years old

Director
CARR, Nigel
Resigned: 05 September 2000
Appointed Date: 17 August 1995
70 years old

Director
CLAWLEY, Jonathan
Resigned: 19 September 2008
Appointed Date: 17 June 2005
52 years old

Director
CUTLER, Daphne Michele
Resigned: 12 September 2013
Appointed Date: 19 September 2000
64 years old

Director
EMOLI, Umberto
Resigned: 10 January 1997
Appointed Date: 17 August 1995
61 years old

Director
FINE, Carol Angela
Resigned: 20 June 2003
Appointed Date: 16 June 1995
75 years old

Director
GHOUSSOUB, Mai
Resigned: 17 February 2007
Appointed Date: 16 June 1995
73 years old

Director
HORNER, Douglas Mark Edward
Resigned: 17 June 2005
Appointed Date: 19 November 2003
44 years old

Nominee Director
PROPERTY HOLDINGS LIMITED
Resigned: 16 June 1995
Appointed Date: 16 June 1995
36 years old

Director
SAGHIE, Hazim
Resigned: 07 April 2008
Appointed Date: 16 June 1995
73 years old

Director
TUCK, Lucy Mary Johnson
Resigned: 04 April 1997
Appointed Date: 16 June 1995
68 years old

58 BASSETT ROAD MANAGEMENT COMPANY LIMITED Events

10 Nov 2016
Total exemption small company accounts made up to 31 March 2016
05 Jul 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 8

30 Apr 2016
Previous accounting period shortened from 30 June 2016 to 31 March 2016
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
06 Jul 2015
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 8

...
... and 81 more events
04 Jul 1995
New director appointed
04 Jul 1995
Secretary resigned;new director appointed
04 Jul 1995
Director resigned;new director appointed
04 Jul 1995
New director appointed
16 Jun 1995
Incorporation