LONDON MANAGEMENT AND REPRESENTATION LIMITED
LONDON

Hellopages » Greater London » Westminster » W1W 5DR
Company number 00624293
Status Active
Incorporation Date 26 March 1959
Company Type Private Limited Company
Address DEVONSHIRE HOUSE, 1 DEVONSHIRE STREET, LONDON, UNITED KINGDOM, W1W 5DR
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Termination of appointment of Samantha Smith as a secretary on 24 October 2015; Confirmation statement made on 29 October 2016 with updates; Registered office address changed from Unit 1 7 Tyers Gate London SE1 3HX to Devonshire House 1 Devonshire Street London W1W 5DR on 2 November 2016. The most likely internet sites of LONDON MANAGEMENT AND REPRESENTATION LIMITED are www.londonmanagementandrepresentation.co.uk, and www.london-management-and-representation.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and eleven months. London Management and Representation Limited is a Private Limited Company. The company registration number is 00624293. London Management and Representation Limited has been working since 26 March 1959. The present status of the company is Active. The registered address of London Management and Representation Limited is Devonshire House 1 Devonshire Street London United Kingdom W1w 5dr. . BERLIN, Marc is a Director of the company. GOLDSHAFT, Jean Valerie is a Director of the company. WILLIAMS, Fiona Gillian is a Director of the company. Secretary BALL, Duncan has been resigned. Secretary HELLBERG, Phillip Anthony has been resigned. Secretary PEARSON, Richard Edward has been resigned. Secretary SMITH, Samantha has been resigned. Director GRENVILLE, Richard has been resigned. Director LUCKHURST, Maureen has been resigned. Director WOOD, John has been resigned. The company operates in "Artistic creation".


Current Directors

Director
BERLIN, Marc

78 years old

Director

Director
WILLIAMS, Fiona Gillian
Appointed Date: 01 December 1997
70 years old

Resigned Directors

Secretary
BALL, Duncan
Resigned: 25 August 2000

Secretary
HELLBERG, Phillip Anthony
Resigned: 30 September 2005
Appointed Date: 25 August 2000

Secretary
PEARSON, Richard Edward
Resigned: 25 September 2006
Appointed Date: 01 October 2005

Secretary
SMITH, Samantha
Resigned: 24 October 2015
Appointed Date: 25 September 2006

Director
GRENVILLE, Richard
Resigned: 27 June 1996
67 years old

Director
LUCKHURST, Maureen
Resigned: 13 February 2003
84 years old

Director
WOOD, John
Resigned: 27 April 1998
Appointed Date: 03 February 1998
70 years old

Persons With Significant Control

London Management & Representation (Holdings) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

LONDON MANAGEMENT AND REPRESENTATION LIMITED Events

14 Nov 2016
Termination of appointment of Samantha Smith as a secretary on 24 October 2015
08 Nov 2016
Confirmation statement made on 29 October 2016 with updates
02 Nov 2016
Registered office address changed from Unit 1 7 Tyers Gate London SE1 3HX to Devonshire House 1 Devonshire Street London W1W 5DR on 2 November 2016
05 Oct 2016
Total exemption small company accounts made up to 31 December 2015
02 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2,000

...
... and 82 more events
10 Feb 1988
Director resigned;new director appointed

01 Nov 1987
Full accounts made up to 31 December 1986

01 Nov 1987
Return made up to 09/10/87; full list of members

18 Jul 1986
Return made up to 10/07/86; full list of members

10 Jun 1986
Accounts for a small company made up to 31 December 1985

LONDON MANAGEMENT AND REPRESENTATION LIMITED Charges

16 March 1989
Charge
Delivered: 31 March 1989
Status: Outstanding
Persons entitled: Dme Van Thal Ma Van Thal
Description: L/H property k/a ground floor no 30 queens gate gardens…