29 LAVENDER GARDENS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 1DX

Company number 03003394
Status Active
Incorporation Date 20 December 1994
Company Type Private Limited Company
Address C/O BURLINGTON ESTATES (LONDON) LIMITED, 124 NEW BOND STREET, LONDON, ENGLAND, W1S 1DX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Termination of appointment of Colm Mcdonagh as a director on 11 March 2016; Total exemption small company accounts made up to 24 March 2016. The most likely internet sites of 29 LAVENDER GARDENS LIMITED are www.29lavendergardens.co.uk, and www.29-lavender-gardens.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. 29 Lavender Gardens Limited is a Private Limited Company. The company registration number is 03003394. 29 Lavender Gardens Limited has been working since 20 December 1994. The present status of the company is Active. The registered address of 29 Lavender Gardens Limited is C O Burlington Estates London Limited 124 New Bond Street London England W1s 1dx. The company`s financial liabilities are £9.19k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. DAVIES, Jamie is a Director of the company. LANTERE, Abdel is a Director of the company. MURPHY, Rebecca is a Director of the company. PRINCE, Jonathan William Carr is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary HIBBERT, Malcolm George has been resigned. Secretary HOPKINS, Rebecca has been resigned. Secretary PEGRUM, Victoria Anneli has been resigned. Secretary SHALCROSS, Martin has been resigned. Secretary HERTS SECRETARIAT LIMITED has been resigned. Secretary WATERLOW REGISTRARS LIMITED has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director CANTELL, David has been resigned. Director HIBBERT, Malcolm George has been resigned. Director HOLROYD, David Alexander has been resigned. Director LEVER, Catherine has been resigned. Director MADDERSON, Christopher has been resigned. Director MAIDMAN, Stephen Andrew has been resigned. Director MARR-JOHNSON, Prosper Henry has been resigned. Director MARTIN, Timothy John has been resigned. Director MCDONAGH, Colm has been resigned. Director MCDONAGH, Eoghan has been resigned. Director PEGRUM, Victoria Anneli has been resigned. Director RAMSAY, Garfield has been resigned. Director ROBINSON, Katharine has been resigned. Director SHALCROSS, Martin has been resigned. Director HERTS NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


29 lavender gardens Key Finiance

LIABILITIES £9.19k
CASH n/a
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Director
DAVIES, Jamie
Appointed Date: 08 July 2013
40 years old

Director
LANTERE, Abdel
Appointed Date: 09 June 2006
47 years old

Director
MURPHY, Rebecca
Appointed Date: 25 April 2015
41 years old

Director
PRINCE, Jonathan William Carr
Appointed Date: 04 February 2011
42 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 27 January 1995
Appointed Date: 20 December 1994

Secretary
HIBBERT, Malcolm George
Resigned: 05 October 2001
Appointed Date: 14 December 1998

Secretary
HOPKINS, Rebecca
Resigned: 01 May 1998
Appointed Date: 11 April 1995

Secretary
PEGRUM, Victoria Anneli
Resigned: 22 March 2010
Appointed Date: 11 December 2001

Secretary
SHALCROSS, Martin
Resigned: 14 December 1998
Appointed Date: 01 May 1998

Secretary
HERTS SECRETARIAT LIMITED
Resigned: 11 April 1995
Appointed Date: 27 January 1995

Secretary
WATERLOW REGISTRARS LIMITED
Resigned: 14 September 2011
Appointed Date: 24 January 2011

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 27 January 1995
Appointed Date: 20 December 1994

Director
CANTELL, David
Resigned: 28 September 2012
Appointed Date: 25 January 2008
52 years old

Director
HIBBERT, Malcolm George
Resigned: 05 October 2001
Appointed Date: 01 May 1998
50 years old

Director
HOLROYD, David Alexander
Resigned: 25 January 2008
Appointed Date: 11 April 1995
60 years old

Director
LEVER, Catherine
Resigned: 27 October 2000
Appointed Date: 01 May 1998
58 years old

Director
MADDERSON, Christopher
Resigned: 16 July 2006
Appointed Date: 16 December 1999
53 years old

Director
MAIDMAN, Stephen Andrew
Resigned: 31 July 2003
Appointed Date: 07 January 2003
57 years old

Director
MARR-JOHNSON, Prosper Henry
Resigned: 29 August 2014
Appointed Date: 03 May 2012
58 years old

Director
MARTIN, Timothy John
Resigned: 29 August 2014
Appointed Date: 03 May 2012
62 years old

Director
MCDONAGH, Colm
Resigned: 11 March 2016
Appointed Date: 10 June 2013
51 years old

Director
MCDONAGH, Eoghan
Resigned: 04 June 2013
Appointed Date: 15 July 2006
45 years old

Director
PEGRUM, Victoria Anneli
Resigned: 23 March 2010
Appointed Date: 27 October 2000
51 years old

Director
RAMSAY, Garfield
Resigned: 09 June 2006
Appointed Date: 24 August 2001
56 years old

Director
ROBINSON, Katharine
Resigned: 24 March 2009
Appointed Date: 28 October 2003
58 years old

Director
SHALCROSS, Martin
Resigned: 16 December 1999
Appointed Date: 01 May 1998
69 years old

Director
HERTS NOMINEES LIMITED
Resigned: 11 April 1995
Appointed Date: 27 January 1995

29 LAVENDER GARDENS LIMITED Events

03 Jan 2017
Confirmation statement made on 20 December 2016 with updates
03 Jan 2017
Termination of appointment of Colm Mcdonagh as a director on 11 March 2016
14 Dec 2016
Total exemption small company accounts made up to 24 March 2016
22 Dec 2015
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 5

13 Nov 2015
Total exemption small company accounts made up to 24 March 2015
...
... and 97 more events
03 Feb 1995
Company name changed markcourt LIMITED\certificate issued on 06/02/95

02 Feb 1995
Secretary resigned;new director appointed

02 Feb 1995
New secretary appointed;director resigned

02 Feb 1995
Registered office changed on 02/02/95 from: crown house 64 whitchurch road cardiff CF4 3LX

20 Dec 1994
Incorporation