66 CLARENDON ROAD LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » W14 8DS

Company number 04223863
Status Active
Incorporation Date 29 May 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O ELIZABETH KELLY, 82 WOODSFORD SQUARE, LONDON, W14 8DS
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 29 May 2016 no member list; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of 66 CLARENDON ROAD LIMITED are www.66clarendonroad.co.uk, and www.66-clarendon-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. 66 Clarendon Road Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04223863. 66 Clarendon Road Limited has been working since 29 May 2001. The present status of the company is Active. The registered address of 66 Clarendon Road Limited is C O Elizabeth Kelly 82 Woodsford Square London W14 8ds. . KELLY, Elizabeth Julia is a Secretary of the company. DOUIN, Jean-Charles is a Director of the company. KELLY, Elizabeth Julia is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BESSE, Amanda has been resigned. Director HAINAULT, Andrew James has been resigned. Director HAINAULT, Talbot Napier has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
KELLY, Elizabeth Julia
Appointed Date: 29 May 2001

Director
DOUIN, Jean-Charles
Appointed Date: 28 January 2015
47 years old

Director
KELLY, Elizabeth Julia
Appointed Date: 29 May 2001
55 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 29 May 2001
Appointed Date: 29 May 2001

Director
BESSE, Amanda
Resigned: 28 January 2015
Appointed Date: 31 March 2011
70 years old

Director
HAINAULT, Andrew James
Resigned: 31 March 2011
Appointed Date: 12 January 2006
56 years old

Director
HAINAULT, Talbot Napier
Resigned: 12 January 2006
Appointed Date: 29 May 2001
98 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 29 May 2001
Appointed Date: 29 May 2001

66 CLARENDON ROAD LIMITED Events

27 Jan 2017
Total exemption small company accounts made up to 31 May 2016
17 Jun 2016
Annual return made up to 29 May 2016 no member list
08 Feb 2016
Total exemption small company accounts made up to 31 May 2015
16 Jun 2015
Annual return made up to 29 May 2015 no member list
16 Jun 2015
Termination of appointment of Amanda Besse as a director on 28 January 2015
...
... and 36 more events
30 Aug 2001
New secretary appointed;new director appointed
28 Aug 2001
Registered office changed on 28/08/01 from: 84 temple chambers temple avenue london EC4Y 0HP
28 Aug 2001
Secretary resigned
28 Aug 2001
Director resigned
29 May 2001
Incorporation