12 BRIARDALE GARDENS LIMITED

Hellopages » Greater London » Camden » NW3 7PP
Company number 03066229
Status Active
Incorporation Date 9 June 1995
Company Type Private Limited Company
Address FLAT 1 12 BRIARDALE GARDENS, LONDON, NW3 7PP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 3 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of 12 BRIARDALE GARDENS LIMITED are www.12briardalegardens.co.uk, and www.12-briardale-gardens.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. 12 Briardale Gardens Limited is a Private Limited Company. The company registration number is 03066229. 12 Briardale Gardens Limited has been working since 09 June 1995. The present status of the company is Active. The registered address of 12 Briardale Gardens Limited is Flat 1 12 Briardale Gardens London Nw3 7pp. . COHEN, Toby is a Director of the company. FRYDMAN, Jasmin is a Director of the company. RAKHSHANDEH, Nazanin is a Director of the company. Secretary LALVANI, Ajit, Prof has been resigned. Secretary RAO, Rajaram has been resigned. Secretary SHELEG, Michal has been resigned. Secretary WILSON, Hayley Ann Fellowes has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BONER, Brett has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director LALVANI, Ajit, Prof has been resigned. Director PASERMAN, Davide has been resigned. Director RAO, Rajaram has been resigned. Director SHELEG, Michal has been resigned. Director SOOD, Radhika has been resigned. Director SOOD, Radhika has been resigned. Director WILSON, Hayley Ann Fellowes has been resigned. The company operates in "Residents property management".


Current Directors

Director
COHEN, Toby
Appointed Date: 03 November 2006
46 years old

Director
FRYDMAN, Jasmin
Appointed Date: 04 February 2011
50 years old

Director
RAKHSHANDEH, Nazanin
Appointed Date: 18 June 2002
72 years old

Resigned Directors

Secretary
LALVANI, Ajit, Prof
Resigned: 09 May 2002
Appointed Date: 09 June 1995

Secretary
RAO, Rajaram
Resigned: 22 September 2005
Appointed Date: 18 June 2002

Secretary
SHELEG, Michal
Resigned: 04 February 2011
Appointed Date: 06 July 2007

Secretary
WILSON, Hayley Ann Fellowes
Resigned: 06 July 2007
Appointed Date: 23 September 2005

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 09 June 1995
Appointed Date: 09 June 1995

Director
BONER, Brett
Resigned: 09 August 2006
Appointed Date: 01 February 2002
49 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 09 June 1995
Appointed Date: 09 June 1995

Director
LALVANI, Ajit, Prof
Resigned: 09 May 2002
Appointed Date: 01 June 1997
62 years old

Director
PASERMAN, Davide
Resigned: 07 April 1999
Appointed Date: 01 June 1997
90 years old

Director
RAO, Rajaram
Resigned: 22 September 2005
Appointed Date: 04 August 2000
54 years old

Director
SHELEG, Michal
Resigned: 04 February 2011
Appointed Date: 06 July 2007
42 years old

Director
SOOD, Radhika
Resigned: 15 July 2000
Appointed Date: 01 June 1997
62 years old

Director
SOOD, Radhika
Resigned: 23 February 1997
Appointed Date: 09 June 1995
62 years old

Director
WILSON, Hayley Ann Fellowes
Resigned: 06 July 2007
Appointed Date: 23 September 2005
54 years old

12 BRIARDALE GARDENS LIMITED Events

07 Jul 2016
Total exemption small company accounts made up to 30 June 2016
06 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 3

04 Jul 2015
Total exemption small company accounts made up to 30 June 2015
01 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 3

07 Jul 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 68 more events
07 Jul 1995
Memorandum and Articles of Association
07 Jul 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

05 Jul 1995
Secretary resigned;new secretary appointed
05 Jul 1995
Director resigned;new director appointed
09 Jun 1995
Incorporation