THE ACADEMY (KILBURN) MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Westminster » WC2E 7EG

Company number 06532338
Status Active
Incorporation Date 12 March 2008
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address GORDON & CO, 9 SAVOY STREET, LONDON, ENGLAND, WC2E 7EG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Termination of appointment of Mireille Florence Levy as a director on 1 April 2016. The most likely internet sites of THE ACADEMY (KILBURN) MANAGEMENT COMPANY LIMITED are www.theacademykilburnmanagementcompany.co.uk, and www.the-academy-kilburn-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. The Academy Kilburn Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06532338. The Academy Kilburn Management Company Limited has been working since 12 March 2008. The present status of the company is Active. The registered address of The Academy Kilburn Management Company Limited is Gordon Co 9 Savoy Street London England Wc2e 7eg. . GORDON &CO is a Secretary of the company. BEDFORD, Nicholas John, Dr is a Director of the company. JEFFERYS, Beryl Telford is a Director of the company. Secretary KETTERIDGE, Gregory Charles has been resigned. Secretary MURDOCH, Julie Karen has been resigned. Secretary COSEC MANAGEMENT SERVICES LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COSTELLO, Edward John has been resigned. Director FJAEREM, Ben Olaf has been resigned. Director GORDON-JAMES, Emma Maeve has been resigned. Director HILLS, Paul Duncan has been resigned. Director HUGGETT, David Andrew has been resigned. Director HUNG, Yat Hoi Desmond has been resigned. Director JONES, Mark Roger has been resigned. Director JONES, Sarah Dawn has been resigned. Director KETTERIDGE, Gregory Charles has been resigned. Director LEVY, Mireille Florence, Dr has been resigned. Director MANNING, Beatrice has been resigned. Director RABOTEAU, Aude has been resigned. Director SKETCHER, Petek Rayne has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GORDON &CO
Appointed Date: 01 November 2011

Director
BEDFORD, Nicholas John, Dr
Appointed Date: 10 July 2013
46 years old

Director
JEFFERYS, Beryl Telford
Appointed Date: 10 November 2013
79 years old

Resigned Directors

Secretary
KETTERIDGE, Gregory Charles
Resigned: 28 May 2009
Appointed Date: 12 March 2008

Secretary
MURDOCH, Julie Karen
Resigned: 28 May 2009
Appointed Date: 12 March 2008

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Resigned: 30 October 2011
Appointed Date: 28 May 2009

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 12 March 2008
Appointed Date: 12 March 2008

Director
COSTELLO, Edward John
Resigned: 23 March 2011
Appointed Date: 12 March 2008
66 years old

Director
FJAEREM, Ben Olaf
Resigned: 05 October 2012
Appointed Date: 21 June 2012
53 years old

Director
GORDON-JAMES, Emma Maeve
Resigned: 09 August 2013
Appointed Date: 05 October 2012
44 years old

Director
HILLS, Paul Duncan
Resigned: 30 January 2009
Appointed Date: 12 March 2008
66 years old

Director
HUGGETT, David Andrew
Resigned: 21 June 2012
Appointed Date: 23 March 2011
63 years old

Director
HUNG, Yat Hoi Desmond
Resigned: 18 January 2015
Appointed Date: 10 July 2013
41 years old

Director
JONES, Mark Roger
Resigned: 05 October 2012
Appointed Date: 23 March 2011
62 years old

Director
JONES, Sarah Dawn
Resigned: 23 March 2011
Appointed Date: 12 March 2008
56 years old

Director
KETTERIDGE, Gregory Charles
Resigned: 23 March 2011
Appointed Date: 12 March 2008
66 years old

Director
LEVY, Mireille Florence, Dr
Resigned: 01 April 2016
Appointed Date: 11 November 2013
70 years old

Director
MANNING, Beatrice
Resigned: 12 March 2015
Appointed Date: 10 July 2013
42 years old

Director
RABOTEAU, Aude
Resigned: 22 November 2013
Appointed Date: 06 November 2012
44 years old

Director
SKETCHER, Petek Rayne
Resigned: 14 October 2014
Appointed Date: 05 October 2012
47 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 12 March 2008
Appointed Date: 12 March 2008

THE ACADEMY (KILBURN) MANAGEMENT COMPANY LIMITED Events

15 Mar 2017
Confirmation statement made on 12 March 2017 with updates
12 Dec 2016
Accounts for a dormant company made up to 31 March 2016
06 Apr 2016
Termination of appointment of Mireille Florence Levy as a director on 1 April 2016
17 Mar 2016
Annual return made up to 12 March 2016 no member list
17 Mar 2016
Registered office address changed from C/O Gordon & Go 22 Long Acre London WC2E 9LY to C/O Gordon & Co 9 Savoy Street London WC2E 7EG on 17 March 2016
...
... and 56 more events
17 Mar 2008
Director appointed edward john costello
17 Mar 2008
Registered office changed on 17/03/2008 from marquess court 69 southampton row london WC1B 4ET england
17 Mar 2008
Director and secretary appointed gregory ketteridge
17 Mar 2008
Director appointed sarah jones
12 Mar 2008
Incorporation