94 NEW CAVENDISH ST LIMITED
LONDON CC65 MANAGEMENT COMPANY LTD

Hellopages » Greater London » Westminster » W1W 6XL

Company number 06241443
Status Active
Incorporation Date 9 May 2007
Company Type Private Limited Company
Address FLAT 2, 94, NEW CAVENDISH STREET, LONDON, W1W 6XL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty events have happened. The last three records are Micro company accounts made up to 31 May 2016; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 6 ; Total exemption full accounts made up to 31 May 2015. The most likely internet sites of 94 NEW CAVENDISH ST LIMITED are www.94newcavendishst.co.uk, and www.94-new-cavendish-st.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. 94 New Cavendish St Limited is a Private Limited Company. The company registration number is 06241443. 94 New Cavendish St Limited has been working since 09 May 2007. The present status of the company is Active. The registered address of 94 New Cavendish St Limited is Flat 2 94 New Cavendish Street London W1w 6xl. . JASKEL, Jonathan Harvey is a Secretary of the company. CASEY, Aidan Patrick is a Director of the company. JASKEL, Maxine is a Director of the company. MOODY, Catherine Jane, Dr is a Director of the company. PURDY, Lucille Evangeline is a Director of the company. Secretary CC COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director FOWLER, Charles Andrew has been resigned. Director KYRIACOU, Georgina has been resigned. Director WERNER, Deirdre Anne has been resigned. Director COLCOY LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
JASKEL, Jonathan Harvey
Appointed Date: 20 June 2013

Director
CASEY, Aidan Patrick
Appointed Date: 07 May 2010
56 years old

Director
JASKEL, Maxine
Appointed Date: 20 June 2013
77 years old

Director
MOODY, Catherine Jane, Dr
Appointed Date: 07 May 2010
68 years old

Director
PURDY, Lucille Evangeline
Appointed Date: 07 May 2010
70 years old

Resigned Directors

Secretary
CC COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 07 May 2010
Appointed Date: 09 May 2007

Director
FOWLER, Charles Andrew
Resigned: 20 June 2013
Appointed Date: 07 May 2010
73 years old

Director
KYRIACOU, Georgina
Resigned: 07 May 2010
Appointed Date: 30 September 2008
61 years old

Director
WERNER, Deirdre Anne
Resigned: 31 July 2013
Appointed Date: 07 May 2010
69 years old

Director
COLCOY LIMITED
Resigned: 07 May 2010
Appointed Date: 09 May 2007

94 NEW CAVENDISH ST LIMITED Events

01 Dec 2016
Micro company accounts made up to 31 May 2016
30 Jun 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 6

25 Nov 2015
Total exemption full accounts made up to 31 May 2015
05 Aug 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 6

11 Feb 2015
Total exemption full accounts made up to 31 May 2014
...
... and 30 more events
11 May 2009
Return made up to 09/05/09; full list of members
25 Feb 2009
Accounts for a dormant company made up to 31 May 2008
07 Oct 2008
Director appointed georgina kyriacou
15 May 2008
Return made up to 09/05/08; full list of members
09 May 2007
Incorporation