SEAGRAM PROPERTIES LTD
LONDON

Hellopages » Greater London » Westminster » W1U 6EG

Company number 06134556
Status Active
Incorporation Date 2 March 2007
Company Type Private Limited Company
Address 13 DAVID MEWS, PORTER STREET, LONDON, W1U 6EG
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies, 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 10,000 . The most likely internet sites of SEAGRAM PROPERTIES LTD are www.seagramproperties.co.uk, and www.seagram-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Seagram Properties Ltd is a Private Limited Company. The company registration number is 06134556. Seagram Properties Ltd has been working since 02 March 2007. The present status of the company is Active. The registered address of Seagram Properties Ltd is 13 David Mews Porter Street London W1u 6eg. The company`s financial liabilities are £156.97k. It is £5.71k against last year. . CONWAY, Adena is a Secretary of the company. CONWAY, Adena is a Director of the company. CONWAY, Paul Daniel is a Director of the company. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Real estate agencies".


seagram properties Key Finiance

LIABILITIES £156.97k
+3%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CONWAY, Adena
Appointed Date: 18 March 2007

Director
CONWAY, Adena
Appointed Date: 18 March 2007
53 years old

Director
CONWAY, Paul Daniel
Appointed Date: 18 March 2007
53 years old

Resigned Directors

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 18 March 2007
Appointed Date: 02 March 2007

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 18 March 2007
Appointed Date: 02 March 2007

SEAGRAM PROPERTIES LTD Events

16 May 2017
Total exemption full accounts made up to 31 December 2016
12 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Apr 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 10,000

18 Sep 2015
Total exemption small company accounts made up to 31 December 2014
29 May 2015
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 10,000

...
... and 25 more events
03 Aug 2007
Registered office changed on 03/08/07 from: the doric villa, 19 york terrace east london NW1 4PT
19 Mar 2007
Registered office changed on 19/03/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
19 Mar 2007
Director resigned
19 Mar 2007
Secretary resigned
02 Mar 2007
Incorporation