20/22 ALDRIDGE ROAD VILLAS MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1W 9PG

Company number 03308028
Status Active
Incorporation Date 27 January 1997
Company Type Private Limited Company
Address BEST GAPP & CASSELLS, 81 ELIZABETH STREET, LONDON, ENGLAND, SW1W 9PG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Termination of appointment of Juliet Pleydell-Bouverie as a secretary on 19 October 2016. The most likely internet sites of 20/22 ALDRIDGE ROAD VILLAS MANAGEMENT COMPANY LIMITED are www.2022aldridgeroadvillasmanagementcompany.co.uk, and www.20-22-aldridge-road-villas-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. The distance to to Barbican Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 4.6 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.20 22 Aldridge Road Villas Management Company Limited is a Private Limited Company. The company registration number is 03308028. 20 22 Aldridge Road Villas Management Company Limited has been working since 27 January 1997. The present status of the company is Active. The registered address of 20 22 Aldridge Road Villas Management Company Limited is Best Gapp Cassells 81 Elizabeth Street London England Sw1w 9pg. . ANDREWS, Gary Terence is a Secretary of the company. BAYLEY, Maureen is a Director of the company. DAVIS, Pauline Jennifer is a Director of the company. GOMME, Oliver Edwin is a Director of the company. GREENWELL, Louise Juliette is a Director of the company. KAZANTZIS, Arthur Constantine is a Director of the company. MORELLA, Sergei is a Director of the company. MORGAN, Christopher Patrick is a Director of the company. PLEYDELL BOUVERIE, Juliet Rose is a Director of the company. WOLFSOHN, Katherine Betty is a Director of the company. Secretary BAYLEY, Maureen has been resigned. Secretary COOK, Sarah Katherine has been resigned. Secretary PLEYDELL-BOUVERIE, Juliet has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director ASSEMAT, Francois Robert Daniel has been resigned. Director BOWN, Tiffany Rose has been resigned. Director COOK, Sarah Katherine has been resigned. Director CORY SMITH, Alexi has been resigned. Director DOUGHAN, Davina Alaba Elizabeth has been resigned. Director GREENWELL, Caroline Rosaline has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director KRON, Alan has been resigned. Director LORT-PHILLIPS, Venetia Nike has been resigned. Director O'CONNOR, Timothy Patrick has been resigned. Director SANCHEZ HOET, Yulena Carolina has been resigned. Director SONDERMANN, Annett has been resigned. Director STUDWELL, Richard Frank has been resigned. Director THOTT, Ebba has been resigned. Director WHEELER, Cecil Have has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ANDREWS, Gary Terence
Appointed Date: 01 January 2016

Director
BAYLEY, Maureen
Appointed Date: 27 January 1997
67 years old

Director
DAVIS, Pauline Jennifer
Appointed Date: 22 May 1998
54 years old

Director
GOMME, Oliver Edwin
Appointed Date: 28 August 2013
34 years old

Director
GREENWELL, Louise Juliette
Appointed Date: 29 April 2014
38 years old

Director
KAZANTZIS, Arthur Constantine
Appointed Date: 24 February 1997
57 years old

Director
MORELLA, Sergei
Appointed Date: 13 October 2010
74 years old

Director
MORGAN, Christopher Patrick
Appointed Date: 17 March 1998
58 years old

Director
PLEYDELL BOUVERIE, Juliet Rose
Appointed Date: 27 January 1997
57 years old

Director
WOLFSOHN, Katherine Betty
Appointed Date: 20 September 2013
64 years old

Resigned Directors

Secretary
BAYLEY, Maureen
Resigned: 30 November 2007
Appointed Date: 27 January 1997

Secretary
COOK, Sarah Katherine
Resigned: 13 October 2010
Appointed Date: 30 November 2007

Secretary
PLEYDELL-BOUVERIE, Juliet
Resigned: 19 October 2016
Appointed Date: 08 December 2010

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 27 January 1997
Appointed Date: 27 January 1997

Director
ASSEMAT, Francois Robert Daniel
Resigned: 17 March 1998
Appointed Date: 15 September 1997
61 years old

Director
BOWN, Tiffany Rose
Resigned: 22 May 1998
Appointed Date: 16 February 1997
59 years old

Director
COOK, Sarah Katherine
Resigned: 13 October 2010
Appointed Date: 31 January 2003
54 years old

Director
CORY SMITH, Alexi
Resigned: 20 September 2013
Appointed Date: 12 September 2003
57 years old

Director
DOUGHAN, Davina Alaba Elizabeth
Resigned: 14 December 2000
Appointed Date: 25 February 1997
68 years old

Director
GREENWELL, Caroline Rosaline
Resigned: 29 April 2014
Appointed Date: 13 October 2010
65 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 27 January 1997
Appointed Date: 27 January 1997

Director
KRON, Alan
Resigned: 08 June 1999
Appointed Date: 29 September 1997
75 years old

Director
LORT-PHILLIPS, Venetia Nike
Resigned: 14 October 1997
Appointed Date: 25 February 1997
57 years old

Director
O'CONNOR, Timothy Patrick
Resigned: 12 September 2003
Appointed Date: 14 December 2000
53 years old

Director
SANCHEZ HOET, Yulena Carolina
Resigned: 15 June 2012
Appointed Date: 17 January 2002
51 years old

Director
SONDERMANN, Annett
Resigned: 17 January 2002
Appointed Date: 08 June 1998
57 years old

Director
STUDWELL, Richard Frank
Resigned: 08 June 1998
Appointed Date: 25 February 1997
57 years old

Director
THOTT, Ebba
Resigned: 13 October 2010
Appointed Date: 01 August 2006
50 years old

Director
WHEELER, Cecil Have
Resigned: 01 August 2006
Appointed Date: 08 June 1999
57 years old

Persons With Significant Control

Mr Gary Andrews
Notified on: 27 January 2017
52 years old
Nature of control: Has significant influence or control as a member of a firm

20/22 ALDRIDGE ROAD VILLAS MANAGEMENT COMPANY LIMITED Events

30 Jan 2017
Confirmation statement made on 27 January 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 30 June 2016
19 Oct 2016
Termination of appointment of Juliet Pleydell-Bouverie as a secretary on 19 October 2016
02 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 9

28 Jan 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 93 more events
14 Feb 1997
New secretary appointed;new director appointed
14 Feb 1997
New director appointed
14 Feb 1997
Secretary resigned
14 Feb 1997
Director resigned
27 Jan 1997
Incorporation