LANCASTER MEWS TENANTS ASSOCIATION LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW18 1BA

Company number 03205507
Status Active
Incorporation Date 30 May 1996
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address DAVID MILLS, 3 LANCASTER MEWS, LONDON, SW18 1BA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Annual return made up to 30 May 2016 no member list; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 30 May 2015 no member list. The most likely internet sites of LANCASTER MEWS TENANTS ASSOCIATION LIMITED are www.lancastermewstenantsassociation.co.uk, and www.lancaster-mews-tenants-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. The distance to to Barnes Bridge Rail Station is 2.9 miles; to Brentford Rail Station is 5.6 miles; to Brondesbury Park Rail Station is 5.8 miles; to Barbican Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lancaster Mews Tenants Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03205507. Lancaster Mews Tenants Association Limited has been working since 30 May 1996. The present status of the company is Active. The registered address of Lancaster Mews Tenants Association Limited is David Mills 3 Lancaster Mews London Sw18 1ba. The company`s financial liabilities are £14.07k. It is £0.4k against last year. The cash in hand is £14.04k. It is £3.07k against last year. And the total assets are £14.14k, which is £0.26k against last year. FITZGERALD, Joanna is a Director of the company. HARDY, Simon John is a Director of the company. HOWARTH, Charles Rupert Richard is a Director of the company. MILLS, David Michael is a Director of the company. Secretary BRISKI, Nicholas David has been resigned. Secretary BURNELL, Christopher William Edward has been resigned. Secretary CROUCHER, Sean Nicholas has been resigned. Secretary CRS LEGAL SERVICES LIMITED has been resigned. Secretary CURTIS, Simon Morton Whitefoord has been resigned. Director BADEN-POWELL, Victoria Caroline has been resigned. Director BATES, Zoe Anne has been resigned. Director BRISKI, Nicholas David has been resigned. Director BURNELL, Christopher William Edward has been resigned. Director COATES, Alice Julia has been resigned. Director CROUCHER, Sean Nicholas has been resigned. Director CURTIS, Caroline Heathcote has been resigned. Director EVANS, Huw Nigel has been resigned. Director KIBBLE, Nicholas Gordon has been resigned. Director MC FORMATIONS LIMITED has been resigned. Director STONE, Terence Anthony has been resigned. Director TALBOT, Charles Edward has been resigned. The company operates in "Residents property management".


lancaster mews tenants association Key Finiance

LIABILITIES £14.07k
+2%
CASH £14.04k
+27%
TOTAL ASSETS £14.14k
+1%
All Financial Figures

Current Directors

Director
FITZGERALD, Joanna
Appointed Date: 11 January 2007
74 years old

Director
HARDY, Simon John
Appointed Date: 06 February 2007
66 years old

Director
HOWARTH, Charles Rupert Richard
Appointed Date: 12 January 2015
40 years old

Director
MILLS, David Michael
Appointed Date: 25 June 2014
48 years old

Resigned Directors

Secretary
BRISKI, Nicholas David
Resigned: 30 March 2011
Appointed Date: 14 March 2002

Secretary
BURNELL, Christopher William Edward
Resigned: 25 November 2014
Appointed Date: 27 March 2011

Secretary
CROUCHER, Sean Nicholas
Resigned: 13 March 2002
Appointed Date: 16 October 2000

Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 30 May 1996
Appointed Date: 30 May 1996

Secretary
CURTIS, Simon Morton Whitefoord
Resigned: 04 March 1999
Appointed Date: 30 May 1996

Director
BADEN-POWELL, Victoria Caroline
Resigned: 04 May 1999
Appointed Date: 23 February 1998
75 years old

Director
BATES, Zoe Anne
Resigned: 23 February 2007
Appointed Date: 12 July 2004
63 years old

Director
BRISKI, Nicholas David
Resigned: 30 March 2011
Appointed Date: 14 March 2002
61 years old

Director
BURNELL, Christopher William Edward
Resigned: 12 January 2015
Appointed Date: 26 March 2011
44 years old

Director
COATES, Alice Julia
Resigned: 30 November 2009
Appointed Date: 23 January 2007
50 years old

Director
CROUCHER, Sean Nicholas
Resigned: 19 March 2002
Appointed Date: 16 October 2000
60 years old

Director
CURTIS, Caroline Heathcote
Resigned: 04 March 1999
Appointed Date: 30 May 1996
58 years old

Director
EVANS, Huw Nigel
Resigned: 05 February 1998
Appointed Date: 30 May 1996
60 years old

Director
KIBBLE, Nicholas Gordon
Resigned: 27 March 2002
Appointed Date: 28 January 1999
61 years old

Director
MC FORMATIONS LIMITED
Resigned: 30 May 1996
Appointed Date: 30 May 1996

Director
STONE, Terence Anthony
Resigned: 01 October 2004
Appointed Date: 19 March 2002
82 years old

Director
TALBOT, Charles Edward
Resigned: 19 August 2005
Appointed Date: 06 July 2004
54 years old

LANCASTER MEWS TENANTS ASSOCIATION LIMITED Events

11 Jun 2016
Annual return made up to 30 May 2016 no member list
11 Jun 2016
Total exemption small company accounts made up to 30 September 2015
07 Jun 2015
Annual return made up to 30 May 2015 no member list
07 Jun 2015
Appointment of Mr Charles Rupert Richard Howarth as a director on 12 January 2015
05 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 75 more events
11 Jul 1996
New director appointed
11 Jul 1996
Registered office changed on 11/07/96 from: newfoundland chambers, 43A whitchurch road cardiff CF4 3JN
11 Jul 1996
Secretary resigned
11 Jul 1996
Director resigned
30 May 1996
Incorporation