LONDON MANAGEMENT & REPRESENTATION (HOLDINGS) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1W 5DR

Company number 00987511
Status Active
Incorporation Date 21 August 1970
Company Type Private Limited Company
Address CITROEN WELLS, DEVONSHIRE HOUSE, 1 DEVONSHIRE STREET, LONDON, ENGLAND, W1W 5DR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Termination of appointment of Samantha Smith as a secretary on 24 October 2016; Confirmation statement made on 29 October 2016 with updates; Registered office address changed from Unit 1 7 Tyers Gate London SE1 3HX to C/O Citroen Wells Devonshire House 1 Devonshire Street London W1W 5DR on 4 November 2016. The most likely internet sites of LONDON MANAGEMENT & REPRESENTATION (HOLDINGS) LIMITED are www.londonmanagementrepresentationholdings.co.uk, and www.london-management-representation-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and two months. London Management Representation Holdings Limited is a Private Limited Company. The company registration number is 00987511. London Management Representation Holdings Limited has been working since 21 August 1970. The present status of the company is Active. The registered address of London Management Representation Holdings Limited is Citroen Wells Devonshire House 1 Devonshire Street London England 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. The company operates in "Activities of head offices".


Current Directors

Director
BERLIN, Marc

78 years old

Director

Director
WILLIAMS, Fiona Gillian
Appointed Date: 30 June 2001
69 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 2016
Appointed Date: 25 September 2006

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

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

Persons With Significant Control

Mr Marc Berlin
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jean Valerie Goldshaft
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LONDON MANAGEMENT & REPRESENTATION (HOLDINGS) LIMITED Events

14 Nov 2016
Termination of appointment of Samantha Smith as a secretary on 24 October 2016
08 Nov 2016
Confirmation statement made on 29 October 2016 with updates
04 Nov 2016
Registered office address changed from Unit 1 7 Tyers Gate London SE1 3HX to C/O Citroen Wells Devonshire House 1 Devonshire Street London W1W 5DR on 4 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 76 more events
31 Oct 1987
Full group accounts made up to 31 December 1986
31 Oct 1987
Return made up to 09/10/87; full list of members
02 Sep 1986
Return made up to 10/07/86; full list of members
10 Jun 1986
Group of companies' accounts made up to 31 December 1985
21 Aug 1970
Certificate of incorporation