49 CLANRICARDE GARDENS MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Barnet » NW7 1DE

Company number 03768039
Status Active
Incorporation Date 11 May 1999
Company Type Private Limited Company
Address 62 GRANTS CLOSE, LONDON, ENGLAND, NW7 1DE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Accounts for a dormant company made up to 1 July 2016; Appointment of Mrs Edelle Carr as a secretary on 1 June 2016; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 5 . The most likely internet sites of 49 CLANRICARDE GARDENS MANAGEMENT COMPANY LIMITED are www.49clanricardegardensmanagementcompany.co.uk, and www.49-clanricarde-gardens-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. 49 Clanricarde Gardens Management Company Limited is a Private Limited Company. The company registration number is 03768039. 49 Clanricarde Gardens Management Company Limited has been working since 11 May 1999. The present status of the company is Active. The registered address of 49 Clanricarde Gardens Management Company Limited is 62 Grants Close London England Nw7 1de. The cash in hand is £0k. It is £0k against last year. . CARR, Edelle is a Secretary of the company. DE LA CHEVARDIERE DE LA GRANDVILLE, Dorothee is a Director of the company. MANESSIAN, Laurence Alexandra is a Director of the company. WESTWOOD, Katherine Oriana is a Director of the company. Secretary DOWNWARD, David Julian Harry, Dr has been resigned. Secretary MARTIN, Stephen Richard has been resigned. Secretary TROTEL, Claire Helene Marie has been resigned. Secretary WESTWOOD, Katherine Oriana has been resigned. Nominee Secretary BRIGHTON DIRECTOR LIMITED has been resigned. Director CHAPMAN, Michael Nicholas has been resigned. Director DOWNWARD, David Julian Harry, Dr has been resigned. Director MANESSIAN, Laurence Alexandra has been resigned. Director MARTIN, Stephen Richard has been resigned. Director TODD, Warren Bradley has been resigned. Director TROTEL, Claire Helene Marie has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Residents property management".


49 clanricarde gardens management company Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CARR, Edelle
Appointed Date: 01 June 2016

Director
DE LA CHEVARDIERE DE LA GRANDVILLE, Dorothee
Appointed Date: 03 March 2011
41 years old

Director
MANESSIAN, Laurence Alexandra
Appointed Date: 03 March 2011
51 years old

Director
WESTWOOD, Katherine Oriana
Appointed Date: 13 May 1999
58 years old

Resigned Directors

Secretary
DOWNWARD, David Julian Harry, Dr
Resigned: 19 July 2002
Appointed Date: 01 May 2001

Secretary
MARTIN, Stephen Richard
Resigned: 11 October 2010
Appointed Date: 19 July 2002

Secretary
TROTEL, Claire Helene Marie
Resigned: 05 September 2010
Appointed Date: 16 June 2003

Secretary
WESTWOOD, Katherine Oriana
Resigned: 01 May 2001
Appointed Date: 13 May 1999

Nominee Secretary
BRIGHTON DIRECTOR LIMITED
Resigned: 13 May 1999
Appointed Date: 11 May 1999

Director
CHAPMAN, Michael Nicholas
Resigned: 20 July 2000
Appointed Date: 13 May 1999
56 years old

Director
DOWNWARD, David Julian Harry, Dr
Resigned: 19 July 2002
Appointed Date: 13 May 1999
65 years old

Director
MANESSIAN, Laurence Alexandra
Resigned: 14 October 2010
Appointed Date: 14 October 2010
51 years old

Director
MARTIN, Stephen Richard
Resigned: 11 October 2010
Appointed Date: 20 July 2000
57 years old

Director
TODD, Warren Bradley
Resigned: 12 August 2015
Appointed Date: 05 July 1999
59 years old

Director
TROTEL, Claire Helene Marie
Resigned: 05 September 2010
Appointed Date: 20 August 2002
48 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 13 May 1999
Appointed Date: 11 May 1999

49 CLANRICARDE GARDENS MANAGEMENT COMPANY LIMITED Events

31 Mar 2017
Accounts for a dormant company made up to 1 July 2016
10 Jun 2016
Appointment of Mrs Edelle Carr as a secretary on 1 June 2016
12 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 5

12 May 2016
Termination of appointment of Warren Bradley Todd as a director on 12 August 2015
17 Mar 2016
Registered office address changed from 49 Clanricarde Gardens London W2 4JN to 62 Grants Close London NW7 1DE on 17 March 2016
...
... and 64 more events
18 May 1999
New director appointed
18 May 1999
New director appointed
18 May 1999
New secretary appointed;new director appointed
18 May 1999
Registered office changed on 18/05/99 from: 381 kingsway hove east sussex BN3 4QD
11 May 1999
Incorporation