DESCROWN LIMITED

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

Company number 02956152
Status Active
Incorporation Date 5 August 1994
Company Type Private Limited Company
Address 7C ST HELENS GARDENS, LONDON, W10 6LW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 15 September 2016 with updates; Accounts for a dormant company made up to 31 August 2015; Annual return made up to 15 September 2015 with full list of shareholders Statement of capital on 2015-09-20 GBP 3 . The most likely internet sites of DESCROWN LIMITED are www.descrown.co.uk, and www.descrown.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Descrown Limited is a Private Limited Company. The company registration number is 02956152. Descrown Limited has been working since 05 August 1994. The present status of the company is Active. The registered address of Descrown Limited is 7c St Helens Gardens London W10 6lw. . WESTON, Paul Anthony is a Secretary of the company. CRIPPS, Charlotte Caroline is a Director of the company. QUINLAN, Siobhain Marie is a Director of the company. Secretary CHAMBERS, Therese Maude has been resigned. Secretary DAY, Paul Anthony has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director CHAMBERS, Therese Maude has been resigned. Director DAY, Paul Anthony has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


descrown Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WESTON, Paul Anthony
Appointed Date: 06 January 2003

Director
CRIPPS, Charlotte Caroline
Appointed Date: 19 March 2012
54 years old

Director
QUINLAN, Siobhain Marie
Appointed Date: 23 August 1994
64 years old

Resigned Directors

Secretary
CHAMBERS, Therese Maude
Resigned: 30 August 2001
Appointed Date: 23 August 1994

Secretary
DAY, Paul Anthony
Resigned: 05 January 2003
Appointed Date: 27 August 2001

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 23 August 1994
Appointed Date: 05 August 1994

Director
CHAMBERS, Therese Maude
Resigned: 30 August 2001
Appointed Date: 23 August 1994
58 years old

Director
DAY, Paul Anthony
Resigned: 03 June 2011
Appointed Date: 27 August 2001
55 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 23 August 1994
Appointed Date: 05 August 1994

Persons With Significant Control

Mr Paul Anthony Weston
Notified on: 1 September 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DESCROWN LIMITED Events

28 Sep 2016
Confirmation statement made on 15 September 2016 with updates
18 May 2016
Accounts for a dormant company made up to 31 August 2015
20 Sep 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-20
  • GBP 3

05 Apr 2015
Accounts for a dormant company made up to 31 August 2014
10 Oct 2014
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 3

...
... and 49 more events
21 Sep 1995
Return made up to 05/08/95; full list of members
12 Sep 1994
Secretary resigned;new secretary appointed;new director appointed

12 Sep 1994
Director resigned;new director appointed

31 Aug 1994
Registered office changed on 31/08/94 from: 120 east road london N1 6AA

05 Aug 1994
Incorporation