51/55 MARLBOROUGH HILL MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Westminster » NW8 0NG

Company number 03329418
Status Active
Incorporation Date 7 March 1997
Company Type Private Limited Company
Address FLAT 7, 53 MARLBOROUGH HILL, LONDON, ENGLAND, NW8 0NG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Registered office address changed from C/O C/O Vinshaw Limited 120 High Street Edgware Middlesex HA8 7EL to Flat 7 53 Marlborough Hill London NW8 0NG on 10 February 2017; Confirmation statement made on 31 December 2016 with updates; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of 51/55 MARLBOROUGH HILL MANAGEMENT COMPANY LIMITED are www.5155marlboroughhillmanagementcompany.co.uk, and www.51-55-marlborough-hill-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. 51 55 Marlborough Hill Management Company Limited is a Private Limited Company. The company registration number is 03329418. 51 55 Marlborough Hill Management Company Limited has been working since 07 March 1997. The present status of the company is Active. The registered address of 51 55 Marlborough Hill Management Company Limited is Flat 7 53 Marlborough Hill London England Nw8 0ng. . DORAN, Anthony William is a Secretary of the company. CHAN, Burnie is a Director of the company. DORAN, Anthony William is a Director of the company. KHAITAN, Sakate is a Director of the company. Secretary JENKINS, William Neil has been resigned. Secretary SMITH, Pauline Ann has been resigned. Nominee Secretary EDEN SECRETARIES LIMITED has been resigned. Director AHLBAUMER, Klemens has been resigned. Director BUTLER, Basil Richard Ryland has been resigned. Director CHATTERJEE, Sonjoy has been resigned. Nominee Director EDEN CORPORATE SERVICES LIMITED has been resigned. Director JENKINS, William Neil has been resigned. Director NATHWANI, Neil has been resigned. Director ORTNER, Alfons has been resigned. Director PHILIPS, Claudia has been resigned. Director SMITH, Pauline Ann has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DORAN, Anthony William
Appointed Date: 04 February 2004

Director
CHAN, Burnie
Appointed Date: 19 January 2005
61 years old

Director
DORAN, Anthony William
Appointed Date: 06 December 2000
61 years old

Director
KHAITAN, Sakate
Appointed Date: 15 January 2007
53 years old

Resigned Directors

Secretary
JENKINS, William Neil
Resigned: 07 December 2000
Appointed Date: 07 March 1997

Secretary
SMITH, Pauline Ann
Resigned: 04 February 2004
Appointed Date: 06 December 2000

Nominee Secretary
EDEN SECRETARIES LIMITED
Resigned: 07 March 1997
Appointed Date: 07 March 1997

Director
AHLBAUMER, Klemens
Resigned: 07 December 2000
Appointed Date: 30 June 1999
71 years old

Director
BUTLER, Basil Richard Ryland
Resigned: 01 April 2015
Appointed Date: 06 December 2000
95 years old

Director
CHATTERJEE, Sonjoy
Resigned: 06 April 2010
Appointed Date: 30 June 2006
57 years old

Nominee Director
EDEN CORPORATE SERVICES LIMITED
Resigned: 07 March 1997
Appointed Date: 07 March 1997

Director
JENKINS, William Neil
Resigned: 07 December 2000
Appointed Date: 07 March 1997
65 years old

Director
NATHWANI, Neil
Resigned: 19 January 2005
Appointed Date: 06 December 2000
49 years old

Director
ORTNER, Alfons
Resigned: 30 June 1999
Appointed Date: 07 March 1997
77 years old

Director
PHILIPS, Claudia
Resigned: 07 November 2006
Appointed Date: 01 July 2004
65 years old

Director
SMITH, Pauline Ann
Resigned: 12 February 2004
Appointed Date: 06 December 2000
80 years old

51/55 MARLBOROUGH HILL MANAGEMENT COMPANY LIMITED Events

10 Feb 2017
Registered office address changed from C/O C/O Vinshaw Limited 120 High Street Edgware Middlesex HA8 7EL to Flat 7 53 Marlborough Hill London NW8 0NG on 10 February 2017
14 Jan 2017
Confirmation statement made on 31 December 2016 with updates
11 Jul 2016
Total exemption full accounts made up to 31 December 2015
31 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 35

26 Feb 2016
Director's details changed for Sakate Khaitan on 25 February 2016
...
... and 64 more events
19 Mar 1997
New secretary appointed;new director appointed
19 Mar 1997
Registered office changed on 19/03/97 from: aria house 23 craven street london WC2N 5NT
19 Mar 1997
Director resigned
19 Mar 1997
Secretary resigned
07 Mar 1997
Incorporation