THE HUSH (CAMDEN) MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1YW

Company number 04282093
Status Active
Incorporation Date 5 September 2001
Company Type Private Limited Company
Address QUADRANT HOUSE, FLOOR 6, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 5 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of THE HUSH (CAMDEN) MANAGEMENT COMPANY LIMITED are www.thehushcamdenmanagementcompany.co.uk, and www.the-hush-camden-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The Hush Camden Management Company Limited is a Private Limited Company. The company registration number is 04282093. The Hush Camden Management Company Limited has been working since 05 September 2001. The present status of the company is Active. The registered address of The Hush Camden Management Company Limited is Quadrant House Floor 6 4 Thomas More Square London E1w 1yw. . LUCK, Richard Nigel is a Secretary of the company. SEBASTIAN, Leonard Kevin Chandran is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director KING, Christopher has been resigned. Director LIVINGSTONE, Ian Malcolm has been resigned. Director LIVINGSTONE, Richard John has been resigned. Director SPRINGER, Geoffrey Antony has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
LUCK, Richard Nigel
Appointed Date: 05 September 2001

Director
SEBASTIAN, Leonard Kevin Chandran
Appointed Date: 29 October 2013
56 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 05 September 2001
Appointed Date: 05 September 2001

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 05 September 2001
Appointed Date: 05 September 2001
35 years old

Director
KING, Christopher
Resigned: 21 August 2009
Appointed Date: 04 April 2007
59 years old

Director
LIVINGSTONE, Ian Malcolm
Resigned: 04 April 2007
Appointed Date: 05 September 2001
63 years old

Director
LIVINGSTONE, Richard John
Resigned: 29 October 2013
Appointed Date: 21 August 2009
60 years old

Director
SPRINGER, Geoffrey Antony
Resigned: 31 October 2013
Appointed Date: 05 September 2001
72 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 05 September 2001
Appointed Date: 05 September 2001

Persons With Significant Control

Mr Ian Malcolm Livingstone
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

THE HUSH (CAMDEN) MANAGEMENT COMPANY LIMITED Events

02 Dec 2016
Total exemption small company accounts made up to 30 September 2016
16 Sep 2016
Confirmation statement made on 5 September 2016 with updates
06 Dec 2015
Total exemption small company accounts made up to 30 September 2015
09 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1

21 Jan 2015
Total exemption full accounts made up to 30 September 2014
...
... and 44 more events
04 Oct 2001
New director appointed
04 Oct 2001
New director appointed
04 Oct 2001
Registered office changed on 04/10/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
04 Oct 2001
Secretary resigned;director resigned
05 Sep 2001
Incorporation