THE SWALLOWS (BLOCKS U, V AND W) MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Westminster » W1F 7LD

Company number 03285680
Status Active
Incorporation Date 29 November 1996
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address PALLADIUM HOUSE, 1 - 4 ARGYLL STREET, LONDON, W1F 7LD
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Termination of appointment of Balvinder Dhada as a director on 31 January 2017; Confirmation statement made on 29 November 2016 with updates; Termination of appointment of Sinclair Property Limited as a secretary on 31 October 2016. The most likely internet sites of THE SWALLOWS (BLOCKS U, V AND W) MANAGEMENT COMPANY LIMITED are www.theswallowsblocksuvandwmanagementcompany.co.uk, and www.the-swallows-blocks-u-v-and-w-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. The Swallows Blocks U V and W Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03285680. The Swallows Blocks U V and W Management Company Limited has been working since 29 November 1996. The present status of the company is Active. The registered address of The Swallows Blocks U V and W Management Company Limited is Palladium House 1 4 Argyll Street London W1f 7ld. The company`s financial liabilities are £1.62k. It is £-2.36k against last year. And the total assets are £89.73k, which is £13.84k against last year. CASADO BIESA, Angeles is a Director of the company. Secretary DAVIES, Dorothy Patricia has been resigned. Secretary DONNELLAN, Mark Christopher has been resigned. Secretary HUSSEIN, Tanju has been resigned. Secretary WHITE, Terence Robert has been resigned. Secretary GOLDFIELD PROPERTIES LIMITED has been resigned. Secretary SINCLAIR PROPERTY LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BLACKBURN, James Armstrong has been resigned. Director DHADA, Balvinder has been resigned. Director DUFFY, John has been resigned. Director FOWLER, Paul Geoffrey has been resigned. Director HOWARTH, Andrew John has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


the swallows (blocks u, v and w) management company Key Finiance

LIABILITIES £1.62k
-60%
CASH n/a
TOTAL ASSETS £89.73k
+18%
All Financial Figures

Current Directors

Director
CASADO BIESA, Angeles
Appointed Date: 09 January 2002
57 years old

Resigned Directors

Secretary
DAVIES, Dorothy Patricia
Resigned: 09 June 1997
Appointed Date: 05 December 1996

Secretary
DONNELLAN, Mark Christopher
Resigned: 02 October 2003
Appointed Date: 10 October 2002

Secretary
HUSSEIN, Tanju
Resigned: 23 June 1998
Appointed Date: 29 November 1996

Secretary
WHITE, Terence Robert
Resigned: 09 October 2002
Appointed Date: 09 June 1997

Secretary
GOLDFIELD PROPERTIES LIMITED
Resigned: 21 June 2004
Appointed Date: 03 October 2003

Secretary
SINCLAIR PROPERTY LIMITED
Resigned: 31 October 2016
Appointed Date: 21 June 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 29 November 1996
Appointed Date: 29 November 1996

Director
BLACKBURN, James Armstrong
Resigned: 18 July 2002
Appointed Date: 03 November 1999
53 years old

Director
DHADA, Balvinder
Resigned: 31 January 2017
Appointed Date: 08 October 2002
54 years old

Director
DUFFY, John
Resigned: 15 June 1998
Appointed Date: 29 November 1996
57 years old

Director
FOWLER, Paul Geoffrey
Resigned: 29 October 1999
Appointed Date: 29 November 1996
59 years old

Director
HOWARTH, Andrew John
Resigned: 18 September 2001
Appointed Date: 29 October 1999
59 years old

THE SWALLOWS (BLOCKS U, V AND W) MANAGEMENT COMPANY LIMITED Events

21 Feb 2017
Termination of appointment of Balvinder Dhada as a director on 31 January 2017
05 Jan 2017
Confirmation statement made on 29 November 2016 with updates
17 Nov 2016
Termination of appointment of Sinclair Property Limited as a secretary on 31 October 2016
25 Jun 2016
Total exemption small company accounts made up to 31 March 2016
03 Dec 2015
Annual return made up to 29 November 2015 no member list
...
... and 64 more events
12 Jun 1997
New secretary appointed
12 Dec 1996
Accounting reference date extended from 30/11/97 to 31/03/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Dec 1996
New secretary appointed
05 Dec 1996
Secretary resigned
29 Nov 1996
Incorporation