TEVIOT HOUSE LIMITED

Hellopages » Greater London » Kensington and Chelsea » W8 5LS

Company number 03088817
Status Active
Incorporation Date 8 August 1995
Company Type Private Limited Company
Address 27 PALACE GATE, LONDON, W8 5LS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 June 2015 with full list of shareholders Statement of capital on 2015-06-30 GBP 200 . The most likely internet sites of TEVIOT HOUSE LIMITED are www.teviothouse.co.uk, and www.teviot-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. The distance to to Brondesbury Park Rail Station is 3 miles; to Barnes Bridge Rail Station is 3.5 miles; to Barbican Rail Station is 4 miles; to Brentford Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Teviot House Limited is a Private Limited Company. The company registration number is 03088817. Teviot House Limited has been working since 08 August 1995. The present status of the company is Active. The registered address of Teviot House Limited is 27 Palace Gate London W8 5ls. The company`s financial liabilities are £19.48k. It is £2.95k against last year. And the total assets are £23.55k, which is £6.23k against last year. LINDON, Charles Jeremy Paul is a Secretary of the company. GRAY, Brian Lewis is a Director of the company. IORIZZO, Dolores is a Director of the company. MALMSTEN, Nina is a Director of the company. RASHKOVSKY, Itzhak is a Director of the company. Nominee Secretary CURSITOR SECRETARIAL SERVICES LIMITED has been resigned. Secretary IORIZZO, Dolores has been resigned. Director BAIN, Hilary has been resigned. Director BENJAMIN, Tina Lesley has been resigned. Director BLANDEN, Jacqueline Jane has been resigned. Director COURTENAY HOLDINGS LIMITED has been resigned. Nominee Director CURSITOR NOMINEES LIMITED has been resigned. Nominee Director CURSITOR SECRETARIAL SERVICES LIMITED has been resigned. Director HARMAN, Andrew has been resigned. Director HARRIS, Christopher has been resigned. Director JOHNSON, Andrew has been resigned. Director LEIGHTON, Mark has been resigned. Director SHIRKHANI, Nassir has been resigned. Director WALKER, Anthony has been resigned. The company operates in "Residents property management".


teviot house Key Finiance

LIABILITIES £19.48k
+17%
CASH n/a
TOTAL ASSETS £23.55k
+36%
All Financial Figures

Current Directors

Secretary
LINDON, Charles Jeremy Paul
Appointed Date: 14 September 1999

Director
GRAY, Brian Lewis
Appointed Date: 01 September 2003
57 years old

Director
IORIZZO, Dolores
Appointed Date: 23 November 1995
70 years old

Director
MALMSTEN, Nina
Appointed Date: 04 March 2005
69 years old

Director
RASHKOVSKY, Itzhak
Appointed Date: 22 December 1995
70 years old

Resigned Directors

Nominee Secretary
CURSITOR SECRETARIAL SERVICES LIMITED
Resigned: 23 November 1995
Appointed Date: 08 August 1995

Secretary
IORIZZO, Dolores
Resigned: 14 September 1999
Appointed Date: 22 December 1995

Director
BAIN, Hilary
Resigned: 20 January 1999
Appointed Date: 22 December 1995
80 years old

Director
BENJAMIN, Tina Lesley
Resigned: 01 October 2009
Appointed Date: 22 December 1995
76 years old

Director
BLANDEN, Jacqueline Jane
Resigned: 16 November 1999
Appointed Date: 23 November 1995
75 years old

Director
COURTENAY HOLDINGS LIMITED
Resigned: 16 November 1999
Appointed Date: 22 December 1995

Nominee Director
CURSITOR NOMINEES LIMITED
Resigned: 23 November 1995
Appointed Date: 08 August 1995

Nominee Director
CURSITOR SECRETARIAL SERVICES LIMITED
Resigned: 23 November 1995
Appointed Date: 08 August 1995

Director
HARMAN, Andrew
Resigned: 02 February 2012
Appointed Date: 26 September 2007
67 years old

Director
HARRIS, Christopher
Resigned: 27 September 2007
Appointed Date: 22 December 1995
61 years old

Director
JOHNSON, Andrew
Resigned: 17 January 1998
Appointed Date: 22 December 1995
63 years old

Director
LEIGHTON, Mark
Resigned: 29 November 2001
Appointed Date: 22 December 1995
81 years old

Director
SHIRKHANI, Nassir
Resigned: 28 March 2013
Appointed Date: 22 December 1995
71 years old

Director
WALKER, Anthony
Resigned: 27 September 2007
Appointed Date: 22 December 1995
66 years old

TEVIOT HOUSE LIMITED Events

05 Jul 2016
Confirmation statement made on 30 June 2016 with updates
26 Mar 2016
Total exemption small company accounts made up to 31 December 2015
30 Jun 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 200

10 Mar 2015
Total exemption small company accounts made up to 31 December 2014
08 Jul 2014
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 200

...
... and 88 more events
29 Nov 1995
Director resigned
29 Nov 1995
Director resigned
29 Nov 1995
New director appointed
29 Nov 1995
New director appointed
08 Aug 1995
Incorporation