21 ECCLESTON SQUARE LIMITED - LONDON
Overview
21 ECCLESTON SQUARE LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
21 ECCLESTON SQUARE LIMITED was incorporated 37 years ago on 29/01/1987 and has the registered number: 02094672. The accounts status is DORMANT.
21 ECCLESTON SQUARE LIMITED was incorporated 37 years ago on 29/01/1987 and has the registered number: 02094672. The accounts status is DORMANT.
21 ECCLESTON SQUARE LIMITED - LONDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 9 | 29/09/2016 |
Registered Office
MARLBOROUGH HOUSE 298
LONDON
N3 2UU
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS VIRGINIA HOWARD | Jul 1953 | British | Director | 2007-10-08 | CURRENT |
MRS EMOKE LIVIA SANDERS | Feb 1939 | American-Hungarian | Director | 2016-10-26 | CURRENT |
CRABTREE PM LIMITED | Corporate Secretary | 2008-04-01 | CURRENT | ||
MATTHEW QUENTIN HUGHES | Jan 1960 | British | Director | 2016-10-25 | CURRENT |
MR EDWARD MCBRIDE | Jul 1935 | American | Director | 2016-10-20 | CURRENT |
MR NEIL HEWITT | Jun 1974 | British | Director | 2016-12-15 | CURRENT |
MORETONS CORPORATE SERVICES LIMITED | Corporate Secretary | 2004-04-26 UNTIL 2008-03-31 | RESIGNED | ||
KELLY HOBBS | British | Secretary | 2011-02-02 UNTIL 2016-06-21 | RESIGNED | |
VICTORIA LINDSAY LEGGE BOURKE | Feb 1950 | British | Secretary | 1993-12-07 UNTIL 1999-09-13 | RESIGNED |
TERENCE ROBERT WHITE | Secretary | 2008-04-01 UNTIL 2011-02-01 | RESIGNED | ||
MR ALBERT VICTOR DENYER | Jan 1915 | British | Secretary | RESIGNED | |
ADRIAN VINCENT ROWBOTHAM | Sep 1941 | British | Secretary | 1999-09-13 UNTIL 2004-04-26 | RESIGNED |
ANGUS WITHINGTON OAKSHOTT | Dec 1965 | British | Director | 1995-10-09 UNTIL 1999-09-13 | RESIGNED |
MR JOHN ARTHUR NUTHALL | Apr 1949 | British | Director | RESIGNED | |
ADRIAN VINCENT ROWBOTHAM | Sep 1941 | British | Director | 1999-09-13 UNTIL 2004-01-29 | RESIGNED |
VICTORIA JUDITH SHARP | Dec 1942 | South African | Director | 2010-10-05 UNTIL 2013-09-19 | RESIGNED |
ELIZABETH SARAH GORDON YATES | Aug 1946 | British | Director | 1993-12-07 UNTIL 1995-10-09 | RESIGNED |
KATHARINE WISEMAN | May 1965 | British | Director | 1999-09-13 UNTIL 2007-02-28 | RESIGNED |
MR NEIL ROBERTSON MCGILCHRIST | Dec 1946 | Director | 2005-03-11 UNTIL 2009-09-23 | RESIGNED | |
VICTORIA LINDSAY LEGGE BOURKE | Feb 1950 | British | Director | 1993-12-07 UNTIL 1999-09-13 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - 21 ECCLESTON SQUARE LIMITED | 2018-02-27 | 29-09-2017 | £9 Cash £9 equity |
21 Eccleston Square Limited - Dormant company accounts 17.1 | 2017-06-14 | 29-09-2016 | £9 equity |
Dormant Company Accounts - 21 ECCLESTON SQUARE LIMITED | 2016-06-22 | 29-09-2015 | £9 equity |
Dormant Company Accounts - 21 ECCLESTON SQUARE LIMITED | 2015-04-18 | 29-09-2014 | £9 equity |