51 LIMITED
LONDON LETEL LIMITED

Hellopages » Greater London » Westminster » SW1X 7EN
Company number 04184523
Status Active
Incorporation Date 21 March 2001
Company Type Private Limited Company
Address 40 GROSVENOR PLACE, VICTORIA, LONDON, SW1X 7EN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 2 ; Termination of appointment of Vakisasai Bala Poubady Ramany as a director on 5 February 2016. The most likely internet sites of 51 LIMITED are www.51.co.uk, and www.51.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Barbican Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 4.9 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.51 Limited is a Private Limited Company. The company registration number is 04184523. 51 Limited has been working since 21 March 2001. The present status of the company is Active. The registered address of 51 Limited is 40 Grosvenor Place Victoria London Sw1x 7en. . DEVERICK, Lisa is a Secretary of the company. BAKER, David Simon George is a Director of the company. TOMBLIN, David is a Director of the company. Secretary HIGSON, Robert Ian has been resigned. Secretary SOUTO, Joe has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director CADOUX HUDSON, Humphrey Alan Edward has been resigned. Director CUTTILL, Paul Andrew has been resigned. Director CUTTILL, Paul Andrew has been resigned. Director FERRARI, Laurent has been resigned. Director FERRARI, Laurent has been resigned. Director HIGSON, Robert Ian has been resigned. Director KUSTERER, Thomas Andreas has been resigned. Director MACASKILL, Andrew has been resigned. Director MAES, Miriam has been resigned. Director MORTON, Kevin has been resigned. Director PAVIA, Michael James has been resigned. Director RAMANY, Vakisasai Bala Poubady has been resigned. Director ROSSI, Simone has been resigned. Director SOUTO, Joe has been resigned. Director WINGROVE, Gerald Langdon has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DEVERICK, Lisa
Appointed Date: 04 August 2014

Director
BAKER, David Simon George
Appointed Date: 05 February 2016
60 years old

Director
TOMBLIN, David
Appointed Date: 01 June 2012
49 years old

Resigned Directors

Secretary
HIGSON, Robert Ian
Resigned: 17 September 2009
Appointed Date: 23 March 2001

Secretary
SOUTO, Joe
Resigned: 04 August 2014
Appointed Date: 17 September 2009

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 26 March 2001
Appointed Date: 21 March 2001

Director
CADOUX HUDSON, Humphrey Alan Edward
Resigned: 01 April 2009
Appointed Date: 01 April 2003
65 years old

Director
CUTTILL, Paul Andrew
Resigned: 10 June 2008
Appointed Date: 13 October 2006
66 years old

Director
CUTTILL, Paul Andrew
Resigned: 01 April 2003
Appointed Date: 23 March 2001
66 years old

Director
FERRARI, Laurent
Resigned: 10 May 2010
Appointed Date: 21 July 2008
64 years old

Director
FERRARI, Laurent
Resigned: 21 July 2008
Appointed Date: 21 July 2008
64 years old

Director
HIGSON, Robert Ian
Resigned: 01 April 2003
Appointed Date: 23 March 2001
73 years old

Director
KUSTERER, Thomas Andreas
Resigned: 29 March 2011
Appointed Date: 01 April 2009
57 years old

Director
MACASKILL, Andrew
Resigned: 28 May 2004
Appointed Date: 01 April 2003
64 years old

Director
MAES, Miriam
Resigned: 12 October 2006
Appointed Date: 01 January 2004
69 years old

Director
MORTON, Kevin
Resigned: 01 April 2003
Appointed Date: 19 October 2001
67 years old

Director
PAVIA, Michael James
Resigned: 31 July 2003
Appointed Date: 01 April 2003
79 years old

Director
RAMANY, Vakisasai Bala Poubady
Resigned: 05 February 2016
Appointed Date: 01 June 2012
50 years old

Director
ROSSI, Simone
Resigned: 01 June 2012
Appointed Date: 01 April 2011
57 years old

Director
SOUTO, Joe
Resigned: 22 June 2012
Appointed Date: 10 May 2010
54 years old

Director
WINGROVE, Gerald Langdon
Resigned: 30 September 2002
Appointed Date: 19 October 2001
71 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 26 March 2001
Appointed Date: 21 March 2001

51 LIMITED Events

20 Sep 2016
Full accounts made up to 31 December 2015
26 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2

24 Mar 2016
Termination of appointment of Vakisasai Bala Poubady Ramany as a director on 5 February 2016
24 Mar 2016
Appointment of Mr David Simon George Baker as a director on 5 February 2016
02 Oct 2015
Full accounts made up to 31 December 2014
...
... and 80 more events
12 Apr 2001
Registered office changed on 12/04/01 from: templar house 81-87 high holborn london WC1V 6NU
12 Apr 2001
Accounting reference date shortened from 31/03/02 to 31/12/01
26 Mar 2001
Secretary resigned
26 Mar 2001
Director resigned
21 Mar 2001
Incorporation