TOWNSHEND COURT BLOCK E. & F. COMPANY LIMITED
LONDON

Hellopages » Greater London » Westminster » W1C 2DL

Company number 00898157
Status Active
Incorporation Date 14 February 1967
Company Type Private Limited Company
Address SYMON SMITH & PARTNERS, 277-281 OXFORD STREET, LONDON, W1C 2DL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 28 August 2016 with updates; Total exemption full accounts made up to 29 September 2015; Annual return made up to 28 August 2015 with full list of shareholders Statement of capital on 2015-08-28 GBP 500 . The most likely internet sites of TOWNSHEND COURT BLOCK E. & F. COMPANY LIMITED are www.townshendcourtblockefcompany.co.uk, and www.townshend-court-block-e-f-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and eight months. Townshend Court Block E F Company Limited is a Private Limited Company. The company registration number is 00898157. Townshend Court Block E F Company Limited has been working since 14 February 1967. The present status of the company is Active. The registered address of Townshend Court Block E F Company Limited is Symon Smith Partners 277 281 Oxford Street London W1c 2dl. The company`s financial liabilities are £93.26k. It is £10.21k against last year. The cash in hand is £2.2k. It is £-0.06k against last year. And the total assets are £99.62k, which is £12.04k against last year. SYMON SMITH & PARTNERS (ESTATE AGENTS) LTD is a Secretary of the company. FENG, Xiang, Dr is a Director of the company. FRIEDMAN, Tessa Irena is a Director of the company. PRESCOTT, Horace is a Director of the company. RICHARDSON, Helen is a Director of the company. Secretary APPERLEY, Robert John has been resigned. Secretary GLEAVES, Martin Alfred has been resigned. Secretary GRAY, Michael Barry Stannus has been resigned. Secretary LUDGATE, Michael Arnold has been resigned. Secretary MOK, David has been resigned. Secretary WESTHEAD, John Anthony has been resigned. Director GRAY, Michael Barry Stannus has been resigned. Director KOMOLY, Gillian Estelle has been resigned. Director LUDGATE, Michael Arnold has been resigned. Director PRESCOTT, Horace has been resigned. Director SARTER, Peter has been resigned. The company operates in "Residents property management".


townshend court block e. & f. company Key Finiance

LIABILITIES £93.26k
+12%
CASH £2.2k
-3%
TOTAL ASSETS £99.62k
+13%
All Financial Figures

Current Directors

Secretary
SYMON SMITH & PARTNERS (ESTATE AGENTS) LTD
Appointed Date: 31 July 2014

Director
FENG, Xiang, Dr
Appointed Date: 01 October 2014
49 years old

Director

Director
PRESCOTT, Horace
Appointed Date: 09 December 1999
105 years old

Director
RICHARDSON, Helen
Appointed Date: 17 October 2014
58 years old

Resigned Directors

Secretary
APPERLEY, Robert John
Resigned: 01 July 2014
Appointed Date: 01 October 2008

Secretary
GLEAVES, Martin Alfred
Resigned: 01 October 2002
Appointed Date: 01 August 1994

Secretary
GRAY, Michael Barry Stannus
Resigned: 28 May 1993

Secretary
LUDGATE, Michael Arnold
Resigned: 01 September 1993
Appointed Date: 28 May 1993

Secretary
MOK, David
Resigned: 01 August 1994
Appointed Date: 01 September 1993

Secretary
WESTHEAD, John Anthony
Resigned: 01 October 2008
Appointed Date: 01 October 2002

Director
GRAY, Michael Barry Stannus
Resigned: 28 May 1993
82 years old

Director
KOMOLY, Gillian Estelle
Resigned: 31 August 1995
Appointed Date: 01 September 1993
82 years old

Director
LUDGATE, Michael Arnold
Resigned: 08 August 2014
91 years old

Director
PRESCOTT, Horace
Resigned: 05 July 1993
105 years old

Director
SARTER, Peter
Resigned: 13 January 1999
111 years old

TOWNSHEND COURT BLOCK E. & F. COMPANY LIMITED Events

08 Sep 2016
Confirmation statement made on 28 August 2016 with updates
25 Jun 2016
Total exemption full accounts made up to 29 September 2015
28 Aug 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 500

22 Jun 2015
Total exemption full accounts made up to 29 September 2014
19 Oct 2014
Appointment of Ms Helen Richardson as a director on 17 October 2014
...
... and 98 more events
09 Apr 1987
Return made up to 17/03/87; full list of members

06 Mar 1987
New director appointed

21 May 1986
Director's particulars changed

14 Feb 1967
Incorporation
14 Feb 1967
Certificate of incorporation