10 COSWAY STREET LIMITED

Hellopages » Greater London » Westminster » NW1 5NR
Company number 04905004
Status Active
Incorporation Date 19 September 2003
Company Type Private Limited Company
Address 10 COSWAY STREET, LONDON, NW1 5NR
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 19 September 2016 with updates; Micro company accounts made up to 31 March 2015. The most likely internet sites of 10 COSWAY STREET LIMITED are www.10coswaystreet.co.uk, and www.10-cosway-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. 10 Cosway Street Limited is a Private Limited Company. The company registration number is 04905004. 10 Cosway Street Limited has been working since 19 September 2003. The present status of the company is Active. The registered address of 10 Cosway Street Limited is 10 Cosway Street London Nw1 5nr. . GIBSON, David Michael Thomas is a Director of the company. Secretary ACCAPPATICCIO, Luigi has been resigned. Secretary HILLS, Robert Murray has been resigned. Secretary MELLING, Jonathan has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director ACCAPPATICCIO, Luigi has been resigned. Director FABINYI, Stella Clare has been resigned. Director HILLS, Robert Murray has been resigned. Director KHALED, Khaled Mohd has been resigned. Director LLOYD BAKER, Ewan Wade Royston has been resigned. Director MELLING, Jonathan has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
GIBSON, David Michael Thomas
Appointed Date: 15 October 2014
58 years old

Resigned Directors

Secretary
ACCAPPATICCIO, Luigi
Resigned: 01 November 2009
Appointed Date: 15 October 2005

Secretary
HILLS, Robert Murray
Resigned: 08 July 2005
Appointed Date: 19 September 2003

Secretary
MELLING, Jonathan
Resigned: 13 March 2006
Appointed Date: 08 July 2005

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 19 September 2003
Appointed Date: 19 September 2003

Director
ACCAPPATICCIO, Luigi
Resigned: 01 November 2009
Appointed Date: 15 October 2005
51 years old

Director
FABINYI, Stella Clare
Resigned: 04 April 2015
Appointed Date: 20 January 2014
39 years old

Director
HILLS, Robert Murray
Resigned: 08 July 2005
Appointed Date: 19 September 2003
51 years old

Director
KHALED, Khaled Mohd
Resigned: 20 January 2014
Appointed Date: 01 April 2005
66 years old

Director
LLOYD BAKER, Ewan Wade Royston
Resigned: 24 September 2004
Appointed Date: 19 September 2003
53 years old

Director
MELLING, Jonathan
Resigned: 03 January 2014
Appointed Date: 19 September 2003
72 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 19 September 2003
Appointed Date: 19 September 2003

Persons With Significant Control

Mr David Michael Thomas Gibson
Notified on: 18 September 2016
58 years old
Nature of control: Right to appoint and remove directors

10 COSWAY STREET LIMITED Events

16 Dec 2016
Micro company accounts made up to 31 March 2016
26 Oct 2016
Confirmation statement made on 19 September 2016 with updates
05 Oct 2015
Micro company accounts made up to 31 March 2015
22 Sep 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 60

07 May 2015
Termination of appointment of Stella Clare Fabinyi as a director on 4 April 2015
...
... and 43 more events
16 Oct 2003
New director appointed
16 Oct 2003
New director appointed
16 Oct 2003
New secretary appointed;new director appointed
16 Oct 2003
Registered office changed on 16/10/03 from: 31 corsham street london N1 6DR
19 Sep 2003
Incorporation