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-four years and five 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
Resigned Directors
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
81 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
SMITH, Austin
Resigned: 20 June 1995
Appointed Date: 05 May 1992
64 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
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