EDITHA MANSIONS RESIDENTS ASSOCIATION LIMITED
LONDON

Hellopages » Greater London » Westminster » W2 4UW

Company number 01359127
Status Active
Incorporation Date 21 March 1978
Company Type Private Limited Company
Address 103A WESTBOURNE GROVE, LONDON, W2 4UW
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 9 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 August 2015 with full list of shareholders Statement of capital on 2015-08-10 GBP 13,000 . The most likely internet sites of EDITHA MANSIONS RESIDENTS ASSOCIATION LIMITED are www.edithamansionsresidentsassociation.co.uk, and www.editha-mansions-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and seven months. The distance to to Battersea Park Rail Station is 3.3 miles; to Barnes Bridge Rail Station is 3.9 miles; to Barbican Rail Station is 4.1 miles; to Brentford Rail Station is 5.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Editha Mansions Residents Association Limited is a Private Limited Company. The company registration number is 01359127. Editha Mansions Residents Association Limited has been working since 21 March 1978. The present status of the company is Active. The registered address of Editha Mansions Residents Association Limited is 103a Westbourne Grove London W2 4uw. . CHAMBERS, Philip Roy is a Secretary of the company. DIMOPOLOUS, Nickolas is a Director of the company. LAKSHMI, Sai Sumanth, Dr is a Director of the company. SIMMONDS, Maighread is a Director of the company. SINGH, Chelsea is a Director of the company. SMITH, Robert Ogilvy is a Director of the company. Secretary PARK SOUTH LTD has been resigned. Secretary SIMMONDS, Michael John Kennard has been resigned. Secretary GRACE MILLER & CO has been resigned. Secretary KINLEIGH FOLKARD & HAYWARD has been resigned. Director BOHAN, Gillian Margaret has been resigned. Director CHONG, Monica has been resigned. Director CLARK, Tracy Jayne has been resigned. Director DICK, James Terry has been resigned. Director GREGORY, Rachel Victoria has been resigned. Director KARDASSIS, Nikos Konstantine has been resigned. Director KIMMEL, Warren Leo has been resigned. Director KNAPP, Pierrette Vivienne has been resigned. Director MAROUF, Lonay has been resigned. Director MORDAUNT, Sharon Christie has been resigned. Director ROBBINS, Timothy Baron has been resigned. Director ROBINSON, Keith Phillip has been resigned. Director ROGERS, Gloria has been resigned. Director SMITH, Robert Ogilvy has been resigned. Director TONARELLI, Edward Anthony has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
CHAMBERS, Philip Roy
Appointed Date: 25 October 2007

Director
DIMOPOLOUS, Nickolas
Appointed Date: 07 October 2013
63 years old

Director
LAKSHMI, Sai Sumanth, Dr
Appointed Date: 07 October 2013
44 years old

Director
SIMMONDS, Maighread
Appointed Date: 01 June 1994
85 years old

Director
SINGH, Chelsea
Appointed Date: 06 May 2005
58 years old

Director
SMITH, Robert Ogilvy
Appointed Date: 25 October 2007
60 years old

Resigned Directors

Secretary
PARK SOUTH LTD
Resigned: 01 August 2000
Appointed Date: 01 April 1997

Secretary
SIMMONDS, Michael John Kennard
Resigned: 25 October 2007
Appointed Date: 26 June 2002

Secretary
GRACE MILLER & CO
Resigned: 30 April 2002
Appointed Date: 01 August 2000

Secretary
KINLEIGH FOLKARD & HAYWARD
Resigned: 31 March 1997

Director
BOHAN, Gillian Margaret
Resigned: 20 December 1994
73 years old

Director
CHONG, Monica
Resigned: 25 October 2007
Appointed Date: 09 April 1997
72 years old

Director
CLARK, Tracy Jayne
Resigned: 14 April 1999
Appointed Date: 12 October 1995
58 years old

Director
DICK, James Terry
Resigned: 29 October 1992
73 years old

Director
GREGORY, Rachel Victoria
Resigned: 14 August 1997
Appointed Date: 22 November 1994
34 years old

Director
KARDASSIS, Nikos Konstantine
Resigned: 23 November 1990
71 years old

Director
KIMMEL, Warren Leo
Resigned: 29 July 1994
Appointed Date: 26 October 1992
55 years old

Director
KNAPP, Pierrette Vivienne
Resigned: 05 March 2004
Appointed Date: 28 March 1995
104 years old

Director
MAROUF, Lonay
Resigned: 22 July 1994
77 years old

Director
MORDAUNT, Sharon Christie
Resigned: 12 December 2002
Appointed Date: 18 November 1997
50 years old

Director
ROBBINS, Timothy Baron
Resigned: 06 August 1999
Appointed Date: 22 May 1993
59 years old

Director
ROBINSON, Keith Phillip
Resigned: 20 June 2013
Appointed Date: 09 April 2008
50 years old

Director
ROGERS, Gloria
Resigned: 24 July 1992
86 years old

Director
SMITH, Robert Ogilvy
Resigned: 11 December 2001
Appointed Date: 22 May 1993
60 years old

Director
TONARELLI, Edward Anthony
Resigned: 14 March 2001
82 years old

EDITHA MANSIONS RESIDENTS ASSOCIATION LIMITED Events

11 Aug 2016
Confirmation statement made on 9 August 2016 with updates
05 May 2016
Total exemption small company accounts made up to 31 December 2015
10 Aug 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 13,000

21 Apr 2015
Total exemption small company accounts made up to 31 December 2014
15 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 117 more events
28 May 1986
Return made up to 06/05/86; full list of members

24 Jul 1979
Increase in nominal capital
10 Jul 1979
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

05 Jun 1978
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

21 Mar 1978
Incorporation

EDITHA MANSIONS RESIDENTS ASSOCIATION LIMITED Charges

16 January 1979
Legal charge
Delivered: 17 January 1979
Status: Outstanding
Persons entitled: The Mayor and Burgesses of the Royal Borough of Kensington
Description: Editha mansions, editha grove, london. SW10. Title no…