WALDORF INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 2YY

Company number 04790590
Status Active
Incorporation Date 6 June 2003
Company Type Private Limited Company
Address 4TH FLOOR, 54 CONDUIT STREET, LONDON, W1S 2YY
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Appointment of Mr Stephen Mark Bliss as a director on 20 December 2016; Termination of appointment of Tapan Shah as a director on 20 December 2016. The most likely internet sites of WALDORF INVESTMENTS LIMITED are www.waldorfinvestments.co.uk, and www.waldorf-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Waldorf Investments Limited is a Private Limited Company. The company registration number is 04790590. Waldorf Investments Limited has been working since 06 June 2003. The present status of the company is Active. The registered address of Waldorf Investments Limited is 4th Floor 54 Conduit Street London W1s 2yy. The company`s financial liabilities are £1k. It is £0k against last year. The cash in hand is £1k. It is £0k against last year. . BLISS, Stephen Mark is a Director of the company. Secretary TELKAN, Mine has been resigned. Secretary MACRAE SECRETARIES LIMITED has been resigned. Secretary MCDERMOTT AND PARTNERS LIMITED has been resigned. Secretary NC SECRETARIES LIMITED has been resigned. Director BLOM, Peter Heinrich Leedert has been resigned. Director GOKMEN, Ismail Hakki has been resigned. Director SHAH, Tapan has been resigned. Director SWAIN-GRAINGER, Hayley Victoria has been resigned. Director LAFONE NOMINEES LIMITED has been resigned. Director MCDERMOTT AND PARTNERS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


waldorf investments Key Finiance

LIABILITIES £1k
CASH £1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BLISS, Stephen Mark
Appointed Date: 20 December 2016
47 years old

Resigned Directors

Secretary
TELKAN, Mine
Resigned: 10 June 2005
Appointed Date: 01 March 2004

Secretary
MACRAE SECRETARIES LIMITED
Resigned: 26 February 2004
Appointed Date: 06 June 2003

Secretary
MCDERMOTT AND PARTNERS LIMITED
Resigned: 28 May 2007
Appointed Date: 10 June 2005

Secretary
NC SECRETARIES LIMITED
Resigned: 06 June 2011
Appointed Date: 28 May 2007

Director
BLOM, Peter Heinrich Leedert
Resigned: 01 July 2011
Appointed Date: 13 September 2010
71 years old

Director
GOKMEN, Ismail Hakki
Resigned: 28 May 2007
Appointed Date: 09 July 2003
74 years old

Director
SHAH, Tapan
Resigned: 20 December 2016
Appointed Date: 31 January 2014
42 years old

Director
SWAIN-GRAINGER, Hayley Victoria
Resigned: 30 January 2014
Appointed Date: 01 July 2011
55 years old

Director
LAFONE NOMINEES LIMITED
Resigned: 09 July 2003
Appointed Date: 06 June 2003

Director
MCDERMOTT AND PARTNERS LIMITED
Resigned: 01 July 2011
Appointed Date: 28 May 2007

WALDORF INVESTMENTS LIMITED Events

17 Mar 2017
Total exemption small company accounts made up to 30 June 2016
22 Dec 2016
Appointment of Mr Stephen Mark Bliss as a director on 20 December 2016
22 Dec 2016
Termination of appointment of Tapan Shah as a director on 20 December 2016
21 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000

11 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 41 more events
10 Mar 2004
New secretary appointed
09 Mar 2004
Secretary resigned
21 Jul 2003
New director appointed
21 Jul 2003
Director resigned
06 Jun 2003
Incorporation