FARRANCE STREET MANAGEMENT COMPANY LIMITED
LONDON HOOLPARK PROPERTY MANAGEMENT LIMITED

Hellopages » Greater London » Westminster » W1U 2AY
Company number 03959435
Status Active
Incorporation Date 29 March 2000
Company Type Private Limited Company
Address ONE, HINDE STREET, LONDON, W1U 2AY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 71 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FARRANCE STREET MANAGEMENT COMPANY LIMITED are www.farrancestreetmanagementcompany.co.uk, and www.farrance-street-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Farrance Street Management Company Limited is a Private Limited Company. The company registration number is 03959435. Farrance Street Management Company Limited has been working since 29 March 2000. The present status of the company is Active. The registered address of Farrance Street Management Company Limited is One Hinde Street London W1u 2ay. . MANAGED PROPERTIES LIMITED is a Secretary of the company. KALIM, Atiya Maleeha Ann is a Director of the company. LARSSON, Thomas is a Director of the company. WALLS, Blair Nicholas Montgomery is a Director of the company. Secretary COLVIN, Patrick has been resigned. Secretary HARRIS, Louise Anne has been resigned. Secretary WHITTINGHAM, Ivan John has been resigned. Secretary RENDALL AND RITTNER LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ADAMS, Gary Neil has been resigned. Director FURNESS, Alexs has been resigned. Director HARRIS, Louise Anne has been resigned. Director HEATHER, Michael Philip has been resigned. Director HEATHER, Michael Philip has been resigned. Director HORREX, Stuart Charles has been resigned. Director KITCHEN, Jonathan Paul has been resigned. Director PEARLMAN, David Alan has been resigned. Director RAIKMO, Avtar Singh has been resigned. Director RUSSELL, Kenneth Leonard has been resigned. Director SCHOFIELD, Paul James has been resigned. Director SEBASTIANPILLAI, Rajiv has been resigned. Director STRACUZZI, Pierre Jean Yves has been resigned. Director STRACUZZI, Pierre Jean Yves has been resigned. Director TZAVARAS, Constantinos has been resigned. Director WELBY, Julius has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MANAGED PROPERTIES LIMITED
Appointed Date: 01 July 2011

Director
KALIM, Atiya Maleeha Ann
Appointed Date: 22 October 2013
38 years old

Director
LARSSON, Thomas
Appointed Date: 27 September 2013
44 years old

Director
WALLS, Blair Nicholas Montgomery
Appointed Date: 24 February 2014
59 years old

Resigned Directors

Secretary
COLVIN, Patrick
Resigned: 29 January 2002
Appointed Date: 14 April 2000

Secretary
HARRIS, Louise Anne
Resigned: 01 October 2009
Appointed Date: 27 August 2008

Secretary
WHITTINGHAM, Ivan John
Resigned: 27 August 2008
Appointed Date: 29 January 2002

Secretary
RENDALL AND RITTNER LIMITED
Resigned: 24 June 2011
Appointed Date: 01 October 2009

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 14 April 2000
Appointed Date: 29 March 2000

Director
ADAMS, Gary Neil
Resigned: 15 August 2012
Appointed Date: 09 March 2011
44 years old

Director
FURNESS, Alexs
Resigned: 31 August 2008
Appointed Date: 14 October 2004
49 years old

Director
HARRIS, Louise Anne
Resigned: 08 September 2013
Appointed Date: 19 May 2010
54 years old

Director
HEATHER, Michael Philip
Resigned: 02 December 2014
Appointed Date: 15 August 2012
59 years old

Director
HEATHER, Michael Philip
Resigned: 01 July 2010
Appointed Date: 02 July 2008
59 years old

Director
HORREX, Stuart Charles
Resigned: 16 June 2009
Appointed Date: 28 January 2004
76 years old

Director
KITCHEN, Jonathan Paul
Resigned: 01 November 2011
Appointed Date: 19 May 2010
50 years old

Director
PEARLMAN, David Alan
Resigned: 31 October 2004
Appointed Date: 14 April 2000
80 years old

Director
RAIKMO, Avtar Singh
Resigned: 31 May 2010
Appointed Date: 02 July 2008
45 years old

Director
RUSSELL, Kenneth Leonard
Resigned: 31 October 2004
Appointed Date: 14 April 2000
78 years old

Director
SCHOFIELD, Paul James
Resigned: 19 May 2010
Appointed Date: 02 July 2008
54 years old

Director
SEBASTIANPILLAI, Rajiv
Resigned: 16 July 2008
Appointed Date: 14 October 2004
52 years old

Director
STRACUZZI, Pierre Jean Yves
Resigned: 24 May 2013
Appointed Date: 03 October 2012
56 years old

Director
STRACUZZI, Pierre Jean Yves
Resigned: 30 November 2011
Appointed Date: 16 June 2009
56 years old

Director
TZAVARAS, Constantinos
Resigned: 18 November 2013
Appointed Date: 05 February 2013
58 years old

Director
WELBY, Julius
Resigned: 08 March 2010
Appointed Date: 02 July 2008
60 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 14 April 2000
Appointed Date: 29 March 2000

FARRANCE STREET MANAGEMENT COMPANY LIMITED Events

22 Nov 2016
Total exemption small company accounts made up to 31 March 2016
27 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 71

03 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 Apr 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 71

19 Dec 2014
Termination of appointment of Michael Philip Heather as a director on 2 December 2014
...
... and 87 more events
09 Jun 2000
Resolutions
  • ORES13 ‐ Ordinary resolution

09 Jun 2000
Memorandum and Articles of Association
09 Jun 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

26 Apr 2000
Company name changed hoolpark property management lim ited\certificate issued on 27/04/00
29 Mar 2000
Incorporation