29, BROADHURST GARDENS LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 2FG

Company number 01479673
Status Active
Incorporation Date 15 February 1980
Company Type Private Limited Company
Address 1ST FLOOR GALLERY COURT, 28 ARCADIA AVENUE, LONDON, UNITED KINGDOM, N3 2FG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Director's details changed for Mr Adam Erusalimsky on 4 November 2016; Registered office address changed from 29 Broadhurst Gardens West Hampstead London NW6 3QT to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 4 November 2016; Termination of appointment of Amaka Onuigbo as a director on 30 September 2016. The most likely internet sites of 29, BROADHURST GARDENS LIMITED are www.29broadhurstgardens.co.uk, and www.29-broadhurst-gardens.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eight months. The distance to to Barbican Rail Station is 6.9 miles; to Battersea Park Rail Station is 8.6 miles; to Brentford Rail Station is 9.1 miles; to Barnes Bridge Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.29 Broadhurst Gardens Limited is a Private Limited Company. The company registration number is 01479673. 29 Broadhurst Gardens Limited has been working since 15 February 1980. The present status of the company is Active. The registered address of 29 Broadhurst Gardens Limited is 1st Floor Gallery Court 28 Arcadia Avenue London United Kingdom N3 2fg. . BISSELL, Eileen is a Secretary of the company. ERUSALIMSKY, Adam is a Director of the company. MOSCONI, Andrea is a Director of the company. NWAJEI, Donald is a Director of the company. STYLES, Kenda is a Director of the company. TAKEUCHI, Kobai is a Director of the company. THAKORE, Shivangi, Dr is a Director of the company. TIKKA, Angela is a Director of the company. Secretary THOMAS, Michael has been resigned. Director CAMELS, Pascal has been resigned. Director DIAMOND, Elizabeth has been resigned. Director ENGLISH, Adam has been resigned. Director FELMAN ERUSALIMSKY, Judith has been resigned. Director GATOFF, Newton Mark has been resigned. Director GOLDBERG, Larry has been resigned. Director HARKER, Edward Myles Swinburne has been resigned. Director HODGKINSON, Kirsty has been resigned. Director HYMEN, Phillip James has been resigned. Director JONES, Bertha has been resigned. Director MATHEOU, Michael has been resigned. Director MATHEOU, Stefano has been resigned. Director MOORTHY, Lakshmi Krishna has been resigned. Director ONUIGBO, Amaka has been resigned. Director POINTER, Helen has been resigned. Director ROUNTHWAITE, May has been resigned. Director ROWLANDS, Gareth has been resigned. Director RYB, David Saul has been resigned. Director SOLANO, Ramon has been resigned. Director SPURLING, Hilary has been resigned. Director THOMAS, Michael has been resigned. Director WALL, Howard has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BISSELL, Eileen
Appointed Date: 01 July 1994

Director
ERUSALIMSKY, Adam
Appointed Date: 19 March 2012
44 years old

Director
MOSCONI, Andrea
Appointed Date: 22 December 2012
50 years old

Director
NWAJEI, Donald
Appointed Date: 01 November 2012
48 years old

Director
STYLES, Kenda
Appointed Date: 25 June 2001
61 years old

Director
TAKEUCHI, Kobai
Appointed Date: 24 May 2013
57 years old

Director
THAKORE, Shivangi, Dr
Appointed Date: 02 June 2004
47 years old

Director
TIKKA, Angela
Appointed Date: 10 May 2000
53 years old

Resigned Directors

Secretary
THOMAS, Michael
Resigned: 01 July 1994

Director
CAMELS, Pascal
Resigned: 14 November 2012
Appointed Date: 05 August 2005
55 years old

Director
DIAMOND, Elizabeth
Resigned: 30 January 1998
Appointed Date: 05 June 1991
91 years old

Director
ENGLISH, Adam
Resigned: 03 August 2005
Appointed Date: 29 September 1997
56 years old

Director
FELMAN ERUSALIMSKY, Judith
Resigned: 19 March 2012
Appointed Date: 24 October 1997
71 years old

Director
GATOFF, Newton Mark
Resigned: 01 June 1999
Appointed Date: 30 January 1998
62 years old

Director
GOLDBERG, Larry
Resigned: 02 June 2004
Appointed Date: 20 August 1997
72 years old

Director
HARKER, Edward Myles Swinburne
Resigned: 29 September 1997
Appointed Date: 14 March 1994
58 years old

Director
HODGKINSON, Kirsty
Resigned: 08 January 2008
Appointed Date: 05 June 2005
46 years old

Director
HYMEN, Phillip James
Resigned: 22 August 2012
Appointed Date: 08 November 2007
42 years old

Director
JONES, Bertha
Resigned: 24 October 1997
94 years old

Director
MATHEOU, Michael
Resigned: 18 December 1991
66 years old

Director
MATHEOU, Stefano
Resigned: 03 May 2000
Appointed Date: 21 July 1993
62 years old

Director
MOORTHY, Lakshmi Krishna
Resigned: 22 December 2012
Appointed Date: 22 April 2005
51 years old

Director
ONUIGBO, Amaka
Resigned: 30 September 2016
Appointed Date: 22 August 2012
46 years old

Director
POINTER, Helen
Resigned: 10 May 2000
71 years old

Director
ROUNTHWAITE, May
Resigned: 05 September 1995
112 years old

Director
ROWLANDS, Gareth
Resigned: 05 June 2005
Appointed Date: 03 May 2000
57 years old

Director
RYB, David Saul
Resigned: 24 May 2013
Appointed Date: 06 November 1995
59 years old

Director
SOLANO, Ramon
Resigned: 20 August 1997
Appointed Date: 05 June 1991
73 years old

Director
SPURLING, Hilary
Resigned: 22 June 2001
73 years old

Director
THOMAS, Michael
Resigned: 01 July 1994
Appointed Date: 21 July 1993
60 years old

Director
WALL, Howard
Resigned: 21 April 2005
Appointed Date: 01 June 1999
54 years old

29, BROADHURST GARDENS LIMITED Events

07 Nov 2016
Director's details changed for Mr Adam Erusalimsky on 4 November 2016
04 Nov 2016
Registered office address changed from 29 Broadhurst Gardens West Hampstead London NW6 3QT to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 4 November 2016
03 Oct 2016
Termination of appointment of Amaka Onuigbo as a director on 30 September 2016
14 Jul 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 25

01 Jul 2016
Total exemption small company accounts made up to 30 November 2015
...
... and 123 more events
09 Mar 1988
Full accounts made up to 31 March 1987

01 Jun 1987
New secretary appointed;new director appointed

01 Jun 1987
New director appointed

01 Apr 1987
Accounts for a small company made up to 31 March 1986

01 Apr 1987
Annual return made up to 29/12/86