82 NEW CAVENDISH STREET LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW3 3LG

Company number 04129185
Status Active
Incorporation Date 21 December 2000
Company Type Private Limited Company
Address 1ST ASSET MANAGEMENT LTD, 7-9 TRYON STREET, LONDON, SW3 3LG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Mr Oliver Dadoun as a director on 25 February 2016. The most likely internet sites of 82 NEW CAVENDISH STREET LIMITED are www.82newcavendishstreet.co.uk, and www.82-new-cavendish-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. 82 New Cavendish Street Limited is a Private Limited Company. The company registration number is 04129185. 82 New Cavendish Street Limited has been working since 21 December 2000. The present status of the company is Active. The registered address of 82 New Cavendish Street Limited is 1st Asset Management Ltd 7 9 Tryon Street London Sw3 3lg. . BOAS, John Robert Sotheby is a Director of the company. BOSTON, Martin Rodney is a Director of the company. BOSTON, Orna is a Director of the company. DADOUN, Oliver is a Director of the company. KLEMPNER, Irene is a Director of the company. Secretary BOSTON, Marc-John has been resigned. Secretary BOSTON, Orna has been resigned. Secretary MESSIAS, Stephen has been resigned. Secretary WILLIAMS, Stephanie Diana has been resigned. Secretary FIFIELD GLYN LIMITED has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director BELLVILLE, Rupert Hercules has been resigned. Director MESSIAS, Stephen has been resigned. Director NEWTHORN PROPERTIES LIMITED has been resigned. Director ST JOHN MURPHY, Raymond has been resigned. Director WILLIAMS, Stephanie Diana has been resigned. Director WILLIAMS, Stephanie Diana has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
BOAS, John Robert Sotheby
Appointed Date: 22 March 2012
88 years old

Director
BOSTON, Martin Rodney
Appointed Date: 04 September 2003
90 years old

Director
BOSTON, Orna
Appointed Date: 04 September 2003
86 years old

Director
DADOUN, Oliver
Appointed Date: 25 February 2016
45 years old

Director
KLEMPNER, Irene
Appointed Date: 20 February 2012
50 years old

Resigned Directors

Secretary
BOSTON, Marc-John
Resigned: 20 February 2012
Appointed Date: 17 November 2003

Secretary
BOSTON, Orna
Resigned: 17 November 2003
Appointed Date: 04 September 2003

Secretary
MESSIAS, Stephen
Resigned: 03 November 2014
Appointed Date: 20 February 2012

Secretary
WILLIAMS, Stephanie Diana
Resigned: 21 December 2000
Appointed Date: 21 December 2000

Secretary
FIFIELD GLYN LIMITED
Resigned: 15 December 2015
Appointed Date: 04 November 2014

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 21 December 2000
Appointed Date: 21 December 2000

Director
BELLVILLE, Rupert Hercules
Resigned: 31 August 2010
Appointed Date: 18 September 2003
86 years old

Director
MESSIAS, Stephen
Resigned: 11 February 2016
Appointed Date: 20 February 2012
62 years old

Director
NEWTHORN PROPERTIES LIMITED
Resigned: 18 September 2003
Appointed Date: 21 December 2000

Director
ST JOHN MURPHY, Raymond
Resigned: 21 December 2000
Appointed Date: 21 December 2000
77 years old

Director
WILLIAMS, Stephanie Diana
Resigned: 21 December 2000
Appointed Date: 21 December 2000
62 years old

Director
WILLIAMS, Stephanie Diana
Resigned: 21 December 2000
Appointed Date: 21 December 2000
62 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 21 December 2000
Appointed Date: 21 December 2000

82 NEW CAVENDISH STREET LIMITED Events

21 Dec 2016
Confirmation statement made on 21 December 2016 with updates
19 Sep 2016
Accounts for a dormant company made up to 31 December 2015
29 Feb 2016
Appointment of Mr Oliver Dadoun as a director on 25 February 2016
11 Feb 2016
Termination of appointment of Stephen Messias as a director on 11 February 2016
21 Dec 2015
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 5

...
... and 68 more events
09 Jan 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

12 Jun 2001
Registered office changed on 12/06/01 from: 1ST floor 14-18 city road cardiff CF24 3DL
12 Jun 2001
New director appointed
12 Jun 2001
New secretary appointed;new director appointed
21 Dec 2000
Incorporation