CYRIL MANSIONS LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW7 4AG

Company number 01846295
Status Active
Incorporation Date 6 September 1984
Company Type Private Limited Company
Address 3RD FLOOR, 114A CROMWELL ROAD, LONDON, UNITED KINGDOM, SW7 4AG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 26 April 2017 with updates; Registered office address changed from 4 Dovedale Studios 465 Battersea Park Road London SW11 4LR to 3rd Floor 114a Cromwell Road London SW7 4AG on 18 April 2017; Total exemption full accounts made up to 29 September 2016. The most likely internet sites of CYRIL MANSIONS LIMITED are www.cyrilmansions.co.uk, and www.cyril-mansions.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and one months. Cyril Mansions Limited is a Private Limited Company. The company registration number is 01846295. Cyril Mansions Limited has been working since 06 September 1984. The present status of the company is Active. The registered address of Cyril Mansions Limited is 3rd Floor 114a Cromwell Road London United Kingdom Sw7 4ag. . HICKIE, Richard Ashley is a Secretary of the company. AYLES, Charlotte Catherine Mary is a Director of the company. CAIRNS, Alison Gray is a Director of the company. NAIDU-BANFIELD, Vayu Vyjanthi, Dr is a Director of the company. ROBINSON, Fraser Aldan is a Director of the company. SCOTT, Patrick John Harold is a Director of the company. TUCK, Anthony Edward is a Director of the company. VALOUHENIDOU, Marianthi is a Director of the company. Director ANSELMO, Earle Heberto has been resigned. Director BANFIELD, Christopher Joseph has been resigned. Director BERRY, Philippa Jane has been resigned. Director BOAKES, Simon Alexander has been resigned. Director CLARK, Scott Charles has been resigned. Director CLULOW, Jez Anthony has been resigned. Director DOWLING, Anthony James has been resigned. Director FAY, Timothy Sean has been resigned. Director FAY, Timothy Sean has been resigned. Director GASTON, Maureen Leslie has been resigned. Director GRANT, Ian has been resigned. Director HODGSON, Susan Bastien has been resigned. Director LOCK-NECREWS, Christian has been resigned. Director MORGAN LOCKE, Christopher Joan Louis has been resigned. Director MURRAY, Suzanna Jane Eleanor has been resigned. Director PERGANT, Jill has been resigned. Director PLASTOW, John has been resigned. Director PLASTOW, John has been resigned. Director ROBINS, Vivian has been resigned. Director STEVENS, Jonathan Mark has been resigned. Director TOWNSEND, Mary Dorothy has been resigned. Director TRIDGELL, Eric John has been resigned. Director VANHALAKA, Matti Ensio has been resigned. Director WARD, Janet Elizabeth has been resigned. The company operates in "Residents property management".


Current Directors


Director
AYLES, Charlotte Catherine Mary
Appointed Date: 12 May 2015
37 years old

Director
CAIRNS, Alison Gray
Appointed Date: 13 May 2008
58 years old

Director
NAIDU-BANFIELD, Vayu Vyjanthi, Dr
Appointed Date: 23 November 2014
68 years old

Director
ROBINSON, Fraser Aldan
Appointed Date: 28 May 2012
52 years old

Director
SCOTT, Patrick John Harold
Appointed Date: 16 June 2014
77 years old

Director
TUCK, Anthony Edward
Appointed Date: 12 July 1994
84 years old

Director
VALOUHENIDOU, Marianthi
Appointed Date: 12 May 2014
66 years old

Resigned Directors

Director
ANSELMO, Earle Heberto
Resigned: 04 September 2002
Appointed Date: 20 April 1998
89 years old

Director
BANFIELD, Christopher Joseph
Resigned: 16 November 2010
Appointed Date: 30 June 2010
62 years old

Director
BERRY, Philippa Jane
Resigned: 19 September 1995
Appointed Date: 11 January 1994
78 years old

Director
BOAKES, Simon Alexander
Resigned: 21 July 1998
Appointed Date: 07 May 1996
59 years old

Director
CLARK, Scott Charles
Resigned: 29 March 1994
Appointed Date: 09 November 1993
66 years old

Director
CLULOW, Jez Anthony
Resigned: 26 March 2013
Appointed Date: 30 June 2010
51 years old

Director
DOWLING, Anthony James
Resigned: 12 December 2011
Appointed Date: 05 June 2008
56 years old

Director
FAY, Timothy Sean
Resigned: 10 January 2006
Appointed Date: 17 June 2004
62 years old

Director
FAY, Timothy Sean
Resigned: 27 March 2000
Appointed Date: 09 January 1996
62 years old

Director
GASTON, Maureen Leslie
Resigned: 24 October 1995
79 years old

Director
GRANT, Ian
Resigned: 18 March 2014
106 years old

Director
HODGSON, Susan Bastien
Resigned: 11 November 1997
Appointed Date: 09 April 1997
61 years old

Director
LOCK-NECREWS, Christian
Resigned: 04 March 2013
Appointed Date: 03 April 2012
46 years old

Director
MORGAN LOCKE, Christopher Joan Louis
Resigned: 26 July 2006
Appointed Date: 05 May 2004
73 years old

Director
MURRAY, Suzanna Jane Eleanor
Resigned: 03 November 2014
Appointed Date: 22 November 2012
54 years old

Director
PERGANT, Jill
Resigned: 03 April 2012
Appointed Date: 14 January 2003
72 years old

Director
PLASTOW, John
Resigned: 12 February 2015
Appointed Date: 10 January 2006
96 years old

Director
PLASTOW, John
Resigned: 08 September 1995
Appointed Date: 09 November 1993
96 years old

Director
ROBINS, Vivian
Resigned: 21 September 1999
78 years old

Director
STEVENS, Jonathan Mark
Resigned: 25 April 2007
Appointed Date: 21 September 1999
68 years old

Director
TOWNSEND, Mary Dorothy
Resigned: 12 September 1993
89 years old

Director
TRIDGELL, Eric John
Resigned: 04 December 1992
100 years old

Director
VANHALAKA, Matti Ensio
Resigned: 10 May 2016
Appointed Date: 09 April 1997
78 years old

Director
WARD, Janet Elizabeth
Resigned: 31 December 2009
101 years old

CYRIL MANSIONS LIMITED Events

04 May 2017
Confirmation statement made on 26 April 2017 with updates
18 Apr 2017
Registered office address changed from 4 Dovedale Studios 465 Battersea Park Road London SW11 4LR to 3rd Floor 114a Cromwell Road London SW7 4AG on 18 April 2017
30 Jan 2017
Total exemption full accounts made up to 29 September 2016
13 May 2016
Termination of appointment of Matti Ensio Vanhalaka as a director on 10 May 2016
06 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 84

...
... and 115 more events
28 May 1987
Full accounts made up to 29 September 1986

21 May 1987
Return made up to 23/04/86; full list of members

08 May 1986
Full accounts made up to 29 December 1985

25 Jan 1985
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

06 Sep 1984
Incorporation

CYRIL MANSIONS LIMITED Charges

11 November 1997
Debenture
Delivered: 28 November 1997
Status: Satisfied on 30 April 2015
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 November 1984
Legal charge
Delivered: 29 November 1984
Status: Satisfied on 30 April 2015
Persons entitled: Midland Bank PLC
Description: Cyril mansions priace of wales drive london SW11.