28-30 GROSVENOR GARDENS MEWS NORTH LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 6TB

Company number 05618728
Status Active
Incorporation Date 10 November 2005
Company Type Private Limited Company
Address GROUND FLOOR BELMONT PLACE, BELMONT ROAD, MAIDENHEAD, SL6 6TB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 26 October 2015 with full list of shareholders Statement of capital on 2015-12-08 GBP 8 . The most likely internet sites of 28-30 GROSVENOR GARDENS MEWS NORTH LIMITED are www.2830grosvenorgardensmewsnorth.co.uk, and www.28-30-grosvenor-gardens-mews-north.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. 28 30 Grosvenor Gardens Mews North Limited is a Private Limited Company. The company registration number is 05618728. 28 30 Grosvenor Gardens Mews North Limited has been working since 10 November 2005. The present status of the company is Active. The registered address of 28 30 Grosvenor Gardens Mews North Limited is Ground Floor Belmont Place Belmont Road Maidenhead Sl6 6tb. . LOUKIANOVA, Olga is a Director of the company. SHAMOON, Daniel is a Director of the company. Secretary JENNER, Hilary has been resigned. Secretary STEPHENSON, John Matthew has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director AUERBACH, Daniel has been resigned. Director JENNER, Hilary has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
LOUKIANOVA, Olga
Appointed Date: 05 August 2010
58 years old

Director
SHAMOON, Daniel
Appointed Date: 15 January 2015
50 years old

Resigned Directors

Secretary
JENNER, Hilary
Resigned: 21 August 2014
Appointed Date: 24 August 2007

Secretary
STEPHENSON, John Matthew
Resigned: 24 August 2007
Appointed Date: 10 November 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 10 November 2005
Appointed Date: 10 November 2005

Director
AUERBACH, Daniel
Resigned: 05 August 2010
Appointed Date: 10 November 2005
67 years old

Director
JENNER, Hilary
Resigned: 21 August 2014
Appointed Date: 06 June 2006
71 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 10 November 2005
Appointed Date: 10 November 2005

Persons With Significant Control

Olga Loukianova
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Daniel Shamoon
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

28-30 GROSVENOR GARDENS MEWS NORTH LIMITED Events

22 Dec 2016
Confirmation statement made on 26 October 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
08 Dec 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 8

01 Sep 2015
Total exemption small company accounts made up to 30 November 2014
17 Jul 2015
Registered office address changed from 143a Watermans Quay William Morris Way London SW6 2UW to Ground Floor Belmont Place Belmont Road Maidenhead SL6 6TB on 17 July 2015
...
... and 33 more events
23 Dec 2005
New director appointed
23 Dec 2005
New secretary appointed
23 Dec 2005
Secretary resigned
23 Dec 2005
Director resigned
10 Nov 2005
Incorporation