FLATCROWN LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW3 5HA
Company number 02648645
Status Active
Incorporation Date 25 September 1991
Company Type Private Limited Company
Address 38 OAKLEY STREET, LONDON, SW3 5HA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 25 September 2016 with updates; Termination of appointment of John Lawrence Crowell as a director on 16 March 2016. The most likely internet sites of FLATCROWN LIMITED are www.flatcrown.co.uk, and www.flatcrown.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Flatcrown Limited is a Private Limited Company. The company registration number is 02648645. Flatcrown Limited has been working since 25 September 1991. The present status of the company is Active. The registered address of Flatcrown Limited is 38 Oakley Street London Sw3 5ha. . DODERO, Maria Teresa is a Director of the company. KURODA, Asuka is a Director of the company. MARLAND, Suzanne Catharine is a Director of the company. Secretary CROWELL, Barbara Rosemary has been resigned. Secretary GRAVENEY, Timothy George has been resigned. Secretary ISA, Nadia has been resigned. Secretary SHANNON, Nicholas has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CROWELL, Barbara Rosemary has been resigned. Director CROWELL, John Lawrence has been resigned. Director GRAVENEY, Timothy George has been resigned. Director IGLESIAS, Luis has been resigned. Director KEATS, Matthew Terence has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MARSHALL, Peter Ian has been resigned. Director NEVILLE, Thomas David has been resigned. Director SEAWELL, Nitsa has been resigned. Director SHANNON, Nicholas has been resigned. Director SIMCOCK, David, Dr has been resigned. Director YOUNG, Timothy has been resigned. The company operates in "Residents property management".


Current Directors

Director
DODERO, Maria Teresa
Appointed Date: 20 January 2013
81 years old

Director
KURODA, Asuka
Appointed Date: 14 October 2006
49 years old

Director
MARLAND, Suzanne Catharine
Appointed Date: 10 July 2011
67 years old

Resigned Directors

Secretary
CROWELL, Barbara Rosemary
Resigned: 01 March 2015
Appointed Date: 06 December 2000

Secretary
GRAVENEY, Timothy George
Resigned: 09 April 1999
Appointed Date: 22 August 1994

Secretary
ISA, Nadia
Resigned: 05 December 2000
Appointed Date: 09 April 1999

Secretary
SHANNON, Nicholas
Resigned: 22 August 1994
Appointed Date: 07 November 1991

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 07 November 1991
Appointed Date: 25 September 1991

Director
CROWELL, Barbara Rosemary
Resigned: 01 March 2015
Appointed Date: 05 December 2000
77 years old

Director
CROWELL, John Lawrence
Resigned: 16 March 2016
Appointed Date: 28 January 2016
74 years old

Director
GRAVENEY, Timothy George
Resigned: 09 April 1999
Appointed Date: 03 October 1992
65 years old

Director
IGLESIAS, Luis
Resigned: 11 July 2002
Appointed Date: 03 December 1993
57 years old

Director
KEATS, Matthew Terence
Resigned: 02 October 2006
Appointed Date: 30 September 2003
55 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 07 November 1991
Appointed Date: 25 September 1991

Director
MARSHALL, Peter Ian
Resigned: 16 November 2010
Appointed Date: 12 February 2007
78 years old

Director
NEVILLE, Thomas David
Resigned: 11 September 1997
Appointed Date: 07 November 1991
92 years old

Director
SEAWELL, Nitsa
Resigned: 29 March 1993
Appointed Date: 07 November 1991
69 years old

Director
SHANNON, Nicholas
Resigned: 22 August 1994
Appointed Date: 07 November 1991
68 years old

Director
SIMCOCK, David, Dr
Resigned: 15 April 2011
Appointed Date: 16 February 2007
52 years old

Director
YOUNG, Timothy
Resigned: 04 July 1997
Appointed Date: 30 August 1994
60 years old

Persons With Significant Control

Estate Of John Crowell
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

FLATCROWN LIMITED Events

09 Feb 2017
Total exemption full accounts made up to 31 December 2016
27 Sep 2016
Confirmation statement made on 25 September 2016 with updates
20 Apr 2016
Termination of appointment of John Lawrence Crowell as a director on 16 March 2016
18 Mar 2016
Total exemption small company accounts made up to 31 December 2015
23 Feb 2016
Appointment of Mr John Lawrence Crowell as a director on 28 January 2016
...
... and 81 more events
17 Dec 1991
Registered office changed on 17/12/91 from: 84 temple chambers temple ave london EC4Y 0HP

17 Dec 1991
New secretary appointed;new director appointed

17 Dec 1991
New secretary appointed

17 Dec 1991
Secretary resigned;director resigned;new director appointed

25 Sep 1991
Incorporation