CONSULTIAM PROPERTY LIMITED
LONDON DUNWILCO (1097) LIMITED

Hellopages » Greater London » Westminster » W1C 1AY

Company number 04906350
Status Active
Incorporation Date 21 September 2003
Company Type Private Limited Company
Address 7 STRATFORD PLACE, LONDON, W1C 1AY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 21 September 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 21 September 2015 with full list of shareholders Statement of capital on 2015-10-01 GBP 10 . The most likely internet sites of CONSULTIAM PROPERTY LIMITED are www.consultiamproperty.co.uk, and www.consultiam-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Consultiam Property Limited is a Private Limited Company. The company registration number is 04906350. Consultiam Property Limited has been working since 21 September 2003. The present status of the company is Active. The registered address of Consultiam Property Limited is 7 Stratford Place London W1c 1ay. . KAYE, David Stanley is a Secretary of the company. SHEATH, Michael John is a Director of the company. SWEENEY, Anthony Leoffler is a Director of the company. Secretary SWEENEY, Anthony Leoffler has been resigned. Nominee Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Nominee Director D.W. DIRECTOR 1 LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
KAYE, David Stanley
Appointed Date: 01 May 2004

Director
SHEATH, Michael John
Appointed Date: 21 October 2003
62 years old

Director
SWEENEY, Anthony Leoffler
Appointed Date: 21 November 2003
61 years old

Resigned Directors

Secretary
SWEENEY, Anthony Leoffler
Resigned: 01 May 2004
Appointed Date: 21 November 2003

Nominee Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 21 November 2003
Appointed Date: 21 September 2003

Nominee Director
D.W. DIRECTOR 1 LIMITED
Resigned: 21 November 2003
Appointed Date: 21 September 2003

Persons With Significant Control

Mr Anthony Leoffler Sweeney
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Michael John Sheath
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CONSULTIAM PROPERTY LIMITED Events

29 Sep 2016
Confirmation statement made on 21 September 2016 with updates
24 Aug 2016
Total exemption small company accounts made up to 30 November 2015
01 Oct 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 10

16 Sep 2015
Registered office address changed from 3rd Floor 37 Duke Street London W1U 1LN to 7 Stratford Place London W1C 1AY on 16 September 2015
31 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 39 more events
10 Dec 2003
Director resigned
10 Dec 2003
New secretary appointed;new director appointed
10 Dec 2003
Ad 21/11/03--------- £ si 9@1=9 £ ic 1/10
24 Nov 2003
Company name changed dunwilco (1097) LIMITED\certificate issued on 24/11/03
21 Sep 2003
Incorporation

CONSULTIAM PROPERTY LIMITED Charges

4 October 2006
Debenture
Delivered: 7 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
7 May 2004
All asset debenture
Delivered: 15 May 2004
Status: Satisfied on 1 November 2006
Persons entitled: Eurofactor (UK) Limited
Description: All assets of the company by way of a first fixed and…