MANSION LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » W14 8HU

Company number 02170525
Status Active
Incorporation Date 29 September 1987
Company Type Private Limited Company
Address 21 RUSSELL ROAD, LONDON, W14 8HU
Home Country United Kingdom
Nature of Business 98100 - Undifferentiated goods-producing activities of private households for own use
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 10 December 2016 with updates; Accounts for a dormant company made up to 30 March 2015. The most likely internet sites of MANSION LIMITED are www.mansion.co.uk, and www.mansion.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. Mansion Limited is a Private Limited Company. The company registration number is 02170525. Mansion Limited has been working since 29 September 1987. The present status of the company is Active. The registered address of Mansion Limited is 21 Russell Road London W14 8hu. . ASH, Arthur is a Secretary of the company. ASH, Arthur is a Director of the company. BORREGO CUBERO, Daniel Leon is a Director of the company. STEPHENS, Anastasia is a Director of the company. SUNG, Young Ja is a Director of the company. Secretary ASH, Arthur has been resigned. Secretary BORTHWICK, Philippa Jenny has been resigned. Secretary DOWNS, John Thomas has been resigned. Secretary FRASER, Jeremy Renton has been resigned. Secretary MILLINS, Jeremy Philip has been resigned. Secretary WALDRON, Robert has been resigned. Director BANNERMAN, Michael Russell has been resigned. Director BORREGO CUBERO, Daniel Leon has been resigned. Director BORTHWICK, Philippa Jenny has been resigned. Director DANDEH-NJIE, Pobdoulie Badara has been resigned. Director DOWNS, John Thomas has been resigned. Director INCHES, James David has been resigned. Director MILLAR-GOERITZ, Louise has been resigned. Director MILLINS, Jeremy Philip has been resigned. Director SAFARI, Karim has been resigned. The company operates in "Undifferentiated goods-producing activities of private households for own use".


Current Directors

Secretary
ASH, Arthur
Appointed Date: 03 September 2008

Director
ASH, Arthur

91 years old

Director
BORREGO CUBERO, Daniel Leon
Appointed Date: 01 December 2013
56 years old

Director
STEPHENS, Anastasia
Appointed Date: 25 September 2006
54 years old

Director
SUNG, Young Ja
Appointed Date: 01 October 2013
65 years old

Resigned Directors

Secretary
ASH, Arthur
Resigned: 24 March 2004
Appointed Date: 12 May 2002

Secretary
BORTHWICK, Philippa Jenny
Resigned: 01 May 2003
Appointed Date: 10 December 2001

Secretary
DOWNS, John Thomas
Resigned: 09 December 2001
Appointed Date: 25 March 1993

Secretary
FRASER, Jeremy Renton
Resigned: 30 March 2009
Appointed Date: 01 February 2007

Secretary
MILLINS, Jeremy Philip
Resigned: 29 September 2006
Appointed Date: 24 March 2004

Secretary
WALDRON, Robert
Resigned: 27 March 1992

Director
BANNERMAN, Michael Russell
Resigned: 27 March 1992
69 years old

Director
BORREGO CUBERO, Daniel Leon
Resigned: 31 May 2013
Appointed Date: 14 July 2006
56 years old

Director
BORTHWICK, Philippa Jenny
Resigned: 01 February 2007
Appointed Date: 10 December 2001
77 years old

Director
DANDEH-NJIE, Pobdoulie Badara
Resigned: 10 December 1998
83 years old

Director
DOWNS, John Thomas
Resigned: 10 December 2001
70 years old

Director
INCHES, James David
Resigned: 01 April 2004
78 years old

Director
MILLAR-GOERITZ, Louise
Resigned: 31 August 2013
Appointed Date: 10 November 2010
64 years old

Director
MILLINS, Jeremy Philip
Resigned: 01 February 2007
Appointed Date: 24 March 2004
56 years old

Director
SAFARI, Karim
Resigned: 10 October 2010
Appointed Date: 20 November 2006
54 years old

MANSION LIMITED Events

20 Jan 2017
Accounts for a dormant company made up to 31 March 2016
10 Dec 2016
Confirmation statement made on 10 December 2016 with updates
11 Dec 2015
Accounts for a dormant company made up to 30 March 2015
07 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 4

17 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 89 more events
14 Dec 1989
Return made up to 31/03/89; full list of members

05 Jul 1988
Memorandum and Articles of Association

26 Oct 1987
Registered office changed on 26/10/87 from: 41 wadeson street, london, E2

26 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Sep 1987
Incorporation