71 PARK STREET MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Westminster » W1K 7HN

Company number 02650248
Status Active
Incorporation Date 1 October 1991
Company Type Private Limited Company
Address UPPER FEILDE, 71 PARK STREET, LONDON, W1K 7HN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 16 September 2016 with updates; Accounts for a small company made up to 30 September 2015; Termination of appointment of Sidharth Burman as a director on 15 November 2015. The most likely internet sites of 71 PARK STREET MANAGEMENT LIMITED are www.71parkstreetmanagement.co.uk, and www.71-park-street-management.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-three years and twelve months. 71 Park Street Management Limited is a Private Limited Company. The company registration number is 02650248. 71 Park Street Management Limited has been working since 01 October 1991. The present status of the company is Active. The registered address of 71 Park Street Management Limited is Upper Feilde 71 Park Street London W1k 7hn. The company`s financial liabilities are £171.61k. It is £40.84k against last year. And the total assets are £318.55k, which is £-327.12k against last year. RUBIN, Daniel Robert is a Director of the company. WHALEN, Daniel Anthony is a Director of the company. ZINSSER, Walter is a Director of the company. Secretary ZINSSER, Gisela has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BURMAN, Indira has been resigned. Director BURMAN, Sidharth has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HOLLINGDALE, John has been resigned. Director PETERS, Anthony Michael has been resigned. Director SIMONS, Anthony John has been resigned. Director SMITH, Austin has been resigned. Director THOMAS, Susan has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


71 park street management Key Finiance

LIABILITIES £171.61k
+31%
CASH n/a
TOTAL ASSETS £318.55k
-51%
All Financial Figures

Current Directors

Director
RUBIN, Daniel Robert
Appointed Date: 15 April 2009
78 years old

Director
WHALEN, Daniel Anthony
Appointed Date: 30 March 2004
78 years old

Director
ZINSSER, Walter
Appointed Date: 16 January 1992
87 years old

Resigned Directors

Secretary
ZINSSER, Gisela
Resigned: 24 August 2013
Appointed Date: 16 January 1992

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 16 January 1992
Appointed Date: 01 October 1991

Director
BURMAN, Indira
Resigned: 20 June 1995
Appointed Date: 08 September 1993
72 years old

Director
BURMAN, Sidharth
Resigned: 15 November 2015
Appointed Date: 05 May 1992
80 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 16 January 1992
Appointed Date: 01 October 1991
35 years old

Director
HOLLINGDALE, John
Resigned: 30 September 2011
Appointed Date: 03 March 1998
73 years old

Director
PETERS, Anthony Michael
Resigned: 03 June 1997
Appointed Date: 05 May 1992
82 years old

Director
SIMONS, Anthony John
Resigned: 06 October 2014
Appointed Date: 16 January 1992
88 years old

Director
SMITH, Austin
Resigned: 20 June 1995
Appointed Date: 05 May 1992
63 years old

Director
THOMAS, Susan
Resigned: 03 March 1998
Appointed Date: 05 May 1992
92 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 16 January 1992
Appointed Date: 01 October 1991

71 PARK STREET MANAGEMENT LIMITED Events

19 Sep 2016
Confirmation statement made on 16 September 2016 with updates
17 May 2016
Accounts for a small company made up to 30 September 2015
12 Feb 2016
Termination of appointment of Sidharth Burman as a director on 15 November 2015
07 Oct 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 13

12 May 2015
Accounts for a small company made up to 30 September 2014
...
... and 71 more events
01 Feb 1992
Director resigned;new director appointed

01 Feb 1992
Secretary resigned;new secretary appointed;director resigned

01 Feb 1992
Registered office changed on 01/02/92 from: 110 whitchurch road cardiff CF4 3LY

23 Jan 1992
Company name changed kallen flat management LIMITED\certificate issued on 24/01/92

01 Oct 1991
Incorporation

71 PARK STREET MANAGEMENT LIMITED Charges

12 October 1992
Legal charge
Delivered: 29 October 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Upper fielde ,71 park street, westminster , london title no…