21 BULSTRODE STREET LIMITED

Hellopages » Greater London » Westminster » W1U 2JP
Company number 06346650
Status Active
Incorporation Date 17 August 2007
Company Type Private Limited Company
Address 21 BULSTRODE STREET, LONDON, W1U 2JP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 17 August 2016 with updates; Appointment of Mrs Elizabeth Jane Thomas as a director on 17 August 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of 21 BULSTRODE STREET LIMITED are www.21bulstrodestreet.co.uk, and www.21-bulstrode-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. 21 Bulstrode Street Limited is a Private Limited Company. The company registration number is 06346650. 21 Bulstrode Street Limited has been working since 17 August 2007. The present status of the company is Active. The registered address of 21 Bulstrode Street Limited is 21 Bulstrode Street London W1u 2jp. . SILVERMAN, Maureen is a Secretary of the company. HILLIER, Bee Leng is a Director of the company. HLLIER, Edward Richard is a Director of the company. HOLBERTON, Thomas Joseph is a Director of the company. LANE, Andrew Godfrey is a Director of the company. LANE, Angela Jane is a Director of the company. SILVERMAN, Maureen is a Director of the company. SOHI, Jasminder is a Director of the company. THOMAS, Benjamin is a Director of the company. THOMAS, Elizabeth Jane is a Director of the company. Secretary BRANSDON, Noel William has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRANSDON, Noel William has been resigned. Director KERR-JARRETT, Nadine Barbara has been resigned. Director MORIARTY, Ruairi Denis has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SILVERMAN, Maureen
Appointed Date: 10 June 2008

Director
HILLIER, Bee Leng
Appointed Date: 11 June 2010
62 years old

Director
HLLIER, Edward Richard
Appointed Date: 11 June 2010
85 years old

Director
HOLBERTON, Thomas Joseph
Appointed Date: 04 February 2013
44 years old

Director
LANE, Andrew Godfrey
Appointed Date: 09 December 2010
80 years old

Director
LANE, Angela Jane
Appointed Date: 09 December 2010
60 years old

Director
SILVERMAN, Maureen
Appointed Date: 05 March 2008
76 years old

Director
SOHI, Jasminder
Appointed Date: 04 February 2013
42 years old

Director
THOMAS, Benjamin
Appointed Date: 17 August 2007
47 years old

Director
THOMAS, Elizabeth Jane
Appointed Date: 17 August 2016
42 years old

Resigned Directors

Secretary
BRANSDON, Noel William
Resigned: 10 June 2008
Appointed Date: 17 August 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 August 2007
Appointed Date: 17 August 2007

Director
BRANSDON, Noel William
Resigned: 10 June 2008
Appointed Date: 17 August 2007
54 years old

Director
KERR-JARRETT, Nadine Barbara
Resigned: 09 December 2010
Appointed Date: 17 August 2007
52 years old

Director
MORIARTY, Ruairi Denis
Resigned: 04 February 2013
Appointed Date: 17 August 2007
56 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 August 2007
Appointed Date: 17 August 2007

Director
SWIFT INCORPORATIONS LIMITED
Resigned: 10 June 2008
Appointed Date: 17 August 2007

Persons With Significant Control

Mr Edward Richard Hillier
Notified on: 16 August 2016
85 years old
Nature of control: Right to appoint and remove directors

21 BULSTRODE STREET LIMITED Events

24 Aug 2016
Confirmation statement made on 17 August 2016 with updates
19 Aug 2016
Appointment of Mrs Elizabeth Jane Thomas as a director on 17 August 2016
02 Aug 2016
Total exemption small company accounts made up to 31 December 2015
15 Sep 2015
Total exemption small company accounts made up to 31 December 2014
18 Aug 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 5

...
... and 35 more events
26 Feb 2008
Director and secretary appointed noel william bransdon
01 Sep 2007
Resolutions
  • ELRES ‐ Elective resolution

01 Sep 2007
Resolutions
  • ELRES ‐ Elective resolution

01 Sep 2007
Resolutions
  • ELRES ‐ Elective resolution

17 Aug 2007
Incorporation