1951 LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 8HU

Company number 07458496
Status Active
Incorporation Date 2 December 2010
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 2ND FLOOR, 27 GLOUCESTER PLACE, LONDON, W1U 8HU
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 twenty-seven events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 December 2015 no member list. The most likely internet sites of 1951 LIMITED are www.1951.co.uk, and www.1951.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. 1951 Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 07458496. 1951 Limited has been working since 02 December 2010. The present status of the company is Active. The registered address of 1951 Limited is 2nd Floor 27 Gloucester Place London W1u 8hu. . PARRY, Thomas Peter is a Director of the company. STEPHENS, Nichola Julie is a Director of the company. FUZZIES HOLDINGS LIMITED is a Director of the company. Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BIRTWISTLE, Damien Stephen has been resigned. Director COWDRY, John Jeremy Arthur has been resigned. Director HIDGE, Spencer has been resigned. Director KELLY, Ben has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
PARRY, Thomas Peter
Appointed Date: 22 December 2011
40 years old

Director
STEPHENS, Nichola Julie
Appointed Date: 01 May 2013
40 years old

Director
FUZZIES HOLDINGS LIMITED
Appointed Date: 04 November 2011

Resigned Directors

Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 02 December 2010
Appointed Date: 02 December 2010

Director
BIRTWISTLE, Damien Stephen
Resigned: 22 December 2011
Appointed Date: 02 December 2010
71 years old

Director
COWDRY, John Jeremy Arthur
Resigned: 02 December 2010
Appointed Date: 02 December 2010
81 years old

Director
HIDGE, Spencer
Resigned: 01 January 2013
Appointed Date: 22 December 2011
41 years old

Director
KELLY, Ben
Resigned: 22 December 2011
Appointed Date: 02 December 2010
47 years old

Persons With Significant Control

Fuzzies Holdings Limited
Notified on: 1 December 2016
Nature of control: Right to appoint and remove directors

1951 LIMITED Events

16 Dec 2016
Confirmation statement made on 2 December 2016 with updates
10 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Jan 2016
Annual return made up to 2 December 2015 no member list
09 Sep 2015
Total exemption small company accounts made up to 31 December 2014
02 Dec 2014
Annual return made up to 2 December 2014 no member list
...
... and 17 more events
02 Dec 2010
Appointment of Mr Damien Birtwistle as a director
02 Dec 2010
Appointment of Mr Ben Kelly as a director
02 Dec 2010
Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 2 December 2010
02 Dec 2010
Termination of appointment of London Law Secretarial Limited as a secretary
02 Dec 2010
Incorporation