ROYAL DOCKS PROPERTY SERVICES (LONDON) LIMITED
ROYAL VICTORIA DOCK

Hellopages » Greater London » Newham » E16 1TD

Company number 03608314
Status Active
Incorporation Date 31 July 1998
Company Type Private Limited Company
Address CONRAD HOUSE, 19 WESLEY AVENUE, ROYAL VICTORIA DOCK, LONDON, E16 1TD
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 July 2015 with full list of shareholders Statement of capital on 2015-08-06 GBP 500 . The most likely internet sites of ROYAL DOCKS PROPERTY SERVICES (LONDON) LIMITED are www.royaldockspropertyserviceslondon.co.uk, and www.royal-docks-property-services-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Royal Docks Property Services London Limited is a Private Limited Company. The company registration number is 03608314. Royal Docks Property Services London Limited has been working since 31 July 1998. The present status of the company is Active. The registered address of Royal Docks Property Services London Limited is Conrad House 19 Wesley Avenue Royal Victoria Dock London E16 1td. . FISHER, Tanya Jane is a Secretary of the company. FISHER, Mark Lawrence is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary OSMOND, Stephen William has been resigned. Secretary WILSON, Elizabeth Anne Margaret has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director OSMOND, Stephen William has been resigned. Director REECE, Allan has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
FISHER, Tanya Jane
Appointed Date: 06 April 2008

Director
FISHER, Mark Lawrence
Appointed Date: 01 August 1999
63 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 31 July 1998
Appointed Date: 31 July 1998

Secretary
OSMOND, Stephen William
Resigned: 05 April 2008
Appointed Date: 30 May 2000

Secretary
WILSON, Elizabeth Anne Margaret
Resigned: 30 May 2000
Appointed Date: 31 July 1998

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 31 July 1998
Appointed Date: 31 July 1998

Director
OSMOND, Stephen William
Resigned: 05 April 2008
Appointed Date: 30 May 2000
68 years old

Director
REECE, Allan
Resigned: 30 May 2000
Appointed Date: 31 July 1998
78 years old

Persons With Significant Control

Mr Mark Lawrence Fisher
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

ROYAL DOCKS PROPERTY SERVICES (LONDON) LIMITED Events

02 Aug 2016
Confirmation statement made on 31 July 2016 with updates
09 Jun 2016
Total exemption small company accounts made up to 31 December 2015
06 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 500

13 May 2015
Total exemption small company accounts made up to 31 December 2014
11 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 44 more events
02 Sep 1998
New secretary appointed
02 Sep 1998
Registered office changed on 02/09/98 from: 47/49 green lane northwood middlesex HA6 3AE
04 Aug 1998
Secretary resigned
04 Aug 1998
Director resigned
31 Jul 1998
Incorporation

ROYAL DOCKS PROPERTY SERVICES (LONDON) LIMITED Charges

26 March 2012
Rent deposit deed
Delivered: 31 March 2012
Status: Outstanding
Persons entitled: Tiger Harbour Island Limited (Landlord)
Description: The initial rent deposit being £9,960 and all sums, all the…
14 June 2004
Rent deposit deed
Delivered: 24 June 2004
Status: Outstanding
Persons entitled: South Quay Estates Limited
Description: A deposit of £9,500.00 together with all further monies.