46 EVELYN STREET MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Lewisham » SE8 5DG

Company number 02909052
Status Active
Incorporation Date 16 March 1994
Company Type Private Limited Company
Address 46 EVELYN STREET, LONDON, SE8 5DG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 3 . The most likely internet sites of 46 EVELYN STREET MANAGEMENT LIMITED are www.46evelynstreetmanagement.co.uk, and www.46-evelyn-street-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. 46 Evelyn Street Management Limited is a Private Limited Company. The company registration number is 02909052. 46 Evelyn Street Management Limited has been working since 16 March 1994. The present status of the company is Active. The registered address of 46 Evelyn Street Management Limited is 46 Evelyn Street London Se8 5dg. The cash in hand is £0k. It is £0k against last year. . LINACRE, Jennifer Anne Catriona is a Secretary of the company. KAIER, Thomas Edward, Dr is a Director of the company. KHAREY, Palvinder is a Director of the company. LINACRE, Jennifer Anne Catriona is a Director of the company. Secretary DA SILVA, Maria has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary HEATH, Alison has been resigned. Director CARPENTIER, Marion has been resigned. Director DA SILVA, Maria has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director ELOFF, Frederik Christoffel has been resigned. Director HAINES, Katherine Elizabeth has been resigned. Director LINACRE, Richard David Ross has been resigned. Director SMITH, Joyce Muriel has been resigned. The company operates in "Other letting and operating of own or leased real estate".


46 evelyn street management Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
LINACRE, Jennifer Anne Catriona
Appointed Date: 06 January 2003

Director
KAIER, Thomas Edward, Dr
Appointed Date: 11 April 2016
43 years old

Director
KHAREY, Palvinder
Appointed Date: 30 March 2009
47 years old

Director
LINACRE, Jennifer Anne Catriona
Appointed Date: 01 September 2015
47 years old

Resigned Directors

Secretary
DA SILVA, Maria
Resigned: 05 January 2003
Appointed Date: 24 June 1998

Nominee Secretary
DWYER, Daniel John
Resigned: 16 March 1994
Appointed Date: 16 March 1994

Secretary
HEATH, Alison
Resigned: 23 June 1998
Appointed Date: 16 March 1994

Director
CARPENTIER, Marion
Resigned: 10 April 2016
Appointed Date: 01 September 2015
47 years old

Director
DA SILVA, Maria
Resigned: 05 January 2003
Appointed Date: 16 March 1994
66 years old

Nominee Director
DOYLE, Betty June
Resigned: 16 March 1994
Appointed Date: 16 March 1994
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 16 March 1994
Appointed Date: 16 March 1994
84 years old

Director
ELOFF, Frederik Christoffel
Resigned: 01 September 2015
Appointed Date: 12 June 2007
43 years old

Director
HAINES, Katherine Elizabeth
Resigned: 10 November 2007
Appointed Date: 23 November 2001
69 years old

Director
LINACRE, Richard David Ross
Resigned: 10 June 2007
Appointed Date: 06 January 2003
51 years old

Director
SMITH, Joyce Muriel
Resigned: 23 November 2001
Appointed Date: 16 March 1994
72 years old

Persons With Significant Control

Ms Jennifer Anne Catriona Linacre
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Thomas Edward Kaier
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Palvinder Kharey
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

46 EVELYN STREET MANAGEMENT LIMITED Events

11 Apr 2017
Confirmation statement made on 16 March 2017 with updates
09 Dec 2016
Accounts for a dormant company made up to 31 March 2016
12 Apr 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 3

12 Apr 2016
Appointment of Dr Thomas Edward Kaier as a director
12 Apr 2016
Termination of appointment of Marion Carpentier as a director on 10 April 2016
...
... and 62 more events
22 Mar 1994
New secretary appointed

22 Mar 1994
Secretary resigned;director resigned;new director appointed

22 Mar 1994
Director resigned;new director appointed

22 Mar 1994
Registered office changed on 22/03/94 from: 50 lincolns inn fields london WC2A 3PF

16 Mar 1994
Incorporation