PADDINGTON BASIN MANAGEMENT LIMITED
LONDON FILMFIRST LIMITED

Hellopages » Greater London » Westminster » W2 1AJ
Company number 04135307
Status Active
Incorporation Date 4 January 2001
Company Type Private Limited Company
Address 7 HARBET ROAD, LONDON, W2 1AJ
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 ninety-three events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 154 . The most likely internet sites of PADDINGTON BASIN MANAGEMENT LIMITED are www.paddingtonbasinmanagement.co.uk, and www.paddington-basin-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Battersea Park Rail Station is 3.1 miles; to Barbican Rail Station is 3.2 miles; to Barnes Bridge Rail Station is 4.8 miles; to Brentford Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Paddington Basin Management Limited is a Private Limited Company. The company registration number is 04135307. Paddington Basin Management Limited has been working since 04 January 2001. The present status of the company is Active. The registered address of Paddington Basin Management Limited is 7 Harbet Road London W2 1aj. . KIERNANDER, John Anthony is a Secretary of the company. NAHUM, Stephane Abraham Joseph is a Secretary of the company. JARVIS, Bruce Darrel Grayston is a Director of the company. KIERNANDER, John Anthony is a Director of the company. O'DRISCOLL, Patrick Colin is a Director of the company. TURNER, Malcolm Robin is a Director of the company. Secretary COOK, Kenneth Alan has been resigned. Secretary OSBORNE, Ian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BUNKER, Anthony George has been resigned. Director HEBERLEIN, Robert has been resigned. Director HUGILL, William Nigel has been resigned. Director KIERNANDER, John Anthony has been resigned. Director MCDIVEN, Ross Arnold has been resigned. Director PHILLIPS, David has been resigned. Director ROBERTS, Nicholas Geoffrey has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
KIERNANDER, John Anthony
Appointed Date: 30 June 2005

Secretary
NAHUM, Stephane Abraham Joseph
Appointed Date: 30 June 2005

Director
JARVIS, Bruce Darrel Grayston
Appointed Date: 01 August 2001
77 years old

Director
KIERNANDER, John Anthony
Appointed Date: 10 December 2005
81 years old

Director
O'DRISCOLL, Patrick Colin
Appointed Date: 29 November 2006
50 years old

Director
TURNER, Malcolm Robin
Appointed Date: 12 April 2005
90 years old

Resigned Directors

Secretary
COOK, Kenneth Alan
Resigned: 30 June 2005
Appointed Date: 15 February 2001

Secretary
OSBORNE, Ian
Resigned: 12 September 2002
Appointed Date: 15 February 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 February 2001
Appointed Date: 04 January 2001

Director
BUNKER, Anthony George
Resigned: 07 April 2003
Appointed Date: 01 August 2001
81 years old

Director
HEBERLEIN, Robert
Resigned: 03 March 2003
Appointed Date: 22 August 2001
84 years old

Director
HUGILL, William Nigel
Resigned: 07 April 2003
Appointed Date: 15 February 2001
68 years old

Director
KIERNANDER, John Anthony
Resigned: 07 April 2003
Appointed Date: 01 August 2001
81 years old

Director
MCDIVEN, Ross Arnold
Resigned: 29 November 2006
Appointed Date: 12 April 2005
76 years old

Director
PHILLIPS, David
Resigned: 07 April 2003
Appointed Date: 15 February 2001
65 years old

Director
ROBERTS, Nicholas Geoffrey
Resigned: 31 January 2005
Appointed Date: 15 February 2001
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 February 2001
Appointed Date: 04 January 2001

Persons With Significant Control

European Land & Property Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more as a member of a firm

PADDINGTON BASIN MANAGEMENT LIMITED Events

06 Feb 2017
Confirmation statement made on 4 January 2017 with updates
10 Oct 2016
Total exemption full accounts made up to 31 December 2015
12 Feb 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 154

11 Feb 2016
Statement of capital following an allotment of shares on 4 January 2016
  • GBP 154

08 Oct 2015
Total exemption full accounts made up to 31 December 2014
...
... and 83 more events
26 Feb 2001
New director appointed
26 Feb 2001
Registered office changed on 26/02/01 from: 1 mitchell lane bristol BS1 6BU
22 Feb 2001
Secretary resigned
22 Feb 2001
Director resigned
04 Jan 2001
Incorporation