7/8 CROMWELL CRESCENT LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » W8 5EH
Company number 03989600
Status Active
Incorporation Date 10 May 2000
Company Type Private Limited Company
Address 15 YOUNG STREET, LONDON, W8 5EH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Kevin Hastings as a director on 10 May 2016; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 10 . The most likely internet sites of 7/8 CROMWELL CRESCENT LIMITED are www.78cromwellcrescent.co.uk, and www.7-8-cromwell-crescent.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Brondesbury Park Rail Station is 2.8 miles; to Barnes Bridge Rail Station is 3.4 miles; to Barbican Rail Station is 4.2 miles; to Brentford Rail Station is 5.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.7 8 Cromwell Crescent Limited is a Private Limited Company. The company registration number is 03989600. 7 8 Cromwell Crescent Limited has been working since 10 May 2000. The present status of the company is Active. The registered address of 7 8 Cromwell Crescent Limited is 15 Young Street London W8 5eh. . BLENHEIMS ESTATE AND ASSET MANAGEMENT LIMITED is a Secretary of the company. BURNELL, Claudia is a Director of the company. DUNN, Cherry Eugenia is a Director of the company. RUMBALL, Harriet Eileen is a Director of the company. Secretary GRINDLEY, Barbara has been resigned. Secretary HASTINGS, Kevin has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director ADIL, Zahid Zach has been resigned. Director BENOIT, Eleanor Rosalind has been resigned. Director BENTON, Dietra June has been resigned. Director DUMBELL, George John has been resigned. Director EVANS LOMBE, Charles has been resigned. Director FOGSTRUP, Jesper With has been resigned. Director GREENSTOCK, Nicholas has been resigned. Director GRINDLEY, Barbara has been resigned. Director HASTINGS, Kevin has been resigned. Director JAIN, Maneesh has been resigned. Director LONGFIELD, Nicola Jane has been resigned. Director LOVETT, Emma has been resigned. Director LUND, Carsten has been resigned. Director PARMAR, Daniel has been resigned. Director PEPPIATT, Guy Kenneth has been resigned. Director 7SIDE SECRETARIAL LIMITED has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BLENHEIMS ESTATE AND ASSET MANAGEMENT LIMITED
Appointed Date: 30 June 2009

Director
BURNELL, Claudia
Appointed Date: 10 May 2000
56 years old

Director
DUNN, Cherry Eugenia
Appointed Date: 09 February 2007
53 years old

Director
RUMBALL, Harriet Eileen
Appointed Date: 15 November 2005
55 years old

Resigned Directors

Secretary
GRINDLEY, Barbara
Resigned: 28 April 2005
Appointed Date: 10 May 2000

Secretary
HASTINGS, Kevin
Resigned: 30 April 2009
Appointed Date: 28 April 2005

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 10 May 2000
Appointed Date: 10 May 2000

Director
ADIL, Zahid Zach
Resigned: 30 April 2014
Appointed Date: 20 June 2006
56 years old

Director
BENOIT, Eleanor Rosalind
Resigned: 04 May 2011
Appointed Date: 30 March 2007
45 years old

Director
BENTON, Dietra June
Resigned: 30 April 2014
Appointed Date: 10 May 2000
72 years old

Director
DUMBELL, George John
Resigned: 28 June 2004
Appointed Date: 21 June 2000
77 years old

Director
EVANS LOMBE, Charles
Resigned: 15 August 2008
Appointed Date: 10 May 2000
54 years old

Director
FOGSTRUP, Jesper With
Resigned: 08 April 2004
Appointed Date: 10 May 2000
51 years old

Director
GREENSTOCK, Nicholas
Resigned: 09 February 2007
Appointed Date: 15 January 2001
52 years old

Director
GRINDLEY, Barbara
Resigned: 28 April 2005
Appointed Date: 10 May 2000
55 years old

Director
HASTINGS, Kevin
Resigned: 10 May 2016
Appointed Date: 28 April 2005
53 years old

Director
JAIN, Maneesh
Resigned: 20 June 2006
Appointed Date: 10 May 2000
55 years old

Director
LONGFIELD, Nicola Jane
Resigned: 25 February 2010
Appointed Date: 23 May 2003
51 years old

Director
LOVETT, Emma
Resigned: 26 April 2005
Appointed Date: 24 July 2004
48 years old

Director
LUND, Carsten
Resigned: 08 April 2004
Appointed Date: 10 May 2000
56 years old

Director
PARMAR, Daniel
Resigned: 27 November 2009
Appointed Date: 04 July 2004
51 years old

Director
PEPPIATT, Guy Kenneth
Resigned: 30 March 2007
Appointed Date: 10 May 2000
58 years old

Director
7SIDE SECRETARIAL LIMITED
Resigned: 10 May 2000
Appointed Date: 10 May 2000

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 10 May 2000
Appointed Date: 10 May 2000

7/8 CROMWELL CRESCENT LIMITED Events

18 Jul 2016
Total exemption small company accounts made up to 31 December 2015
31 May 2016
Termination of appointment of Kevin Hastings as a director on 10 May 2016
10 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 10

26 May 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 10

23 Mar 2015
Total exemption full accounts made up to 31 December 2014
...
... and 78 more events
21 Jun 2000
New director appointed
21 Jun 2000
New director appointed
21 Jun 2000
New director appointed
21 Jun 2000
Registered office changed on 21/06/00 from: 1ST floor 14/18 city road cardiff south glamorgan CF24 3DL
10 May 2000
Incorporation