19 BRAMSHILL GARDENS LIMITED

Hellopages » Greater London » Camden » NW5 1JJ

Company number 01222942
Status Active
Incorporation Date 13 August 1975
Company Type Private Limited Company
Address 19 BRAMSHILL GARDENS, LONDON, NW5 1JJ
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 100 . The most likely internet sites of 19 BRAMSHILL GARDENS LIMITED are www.19bramshillgardens.co.uk, and www.19-bramshill-gardens.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and two months. 19 Bramshill Gardens Limited is a Private Limited Company. The company registration number is 01222942. 19 Bramshill Gardens Limited has been working since 13 August 1975. The present status of the company is Active. The registered address of 19 Bramshill Gardens Limited is 19 Bramshill Gardens London Nw5 1jj. . KELCHER, Patricia Ellen is a Secretary of the company. KELCHER, John Thomas is a Director of the company. RAO, Bobatatti Seetaya is a Director of the company. WALLIS, Sarah Emma is a Director of the company. Secretary TILLEY, Sally has been resigned. Director CHANDLER, Esther May has been resigned. Director EDWARDS, Percy has been resigned. Director LOVE, Robert Henry has been resigned. Director TILLEY, George has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
KELCHER, Patricia Ellen
Appointed Date: 03 December 2001

Director
KELCHER, John Thomas
Appointed Date: 03 December 2001
90 years old

Director

Director
WALLIS, Sarah Emma
Appointed Date: 17 May 2002
48 years old

Resigned Directors

Secretary
TILLEY, Sally
Resigned: 03 December 2001

Director
CHANDLER, Esther May
Resigned: 22 August 2007
103 years old

Director
EDWARDS, Percy
Resigned: 23 April 1993
120 years old

Director
LOVE, Robert Henry
Resigned: 17 May 2002
Appointed Date: 23 April 1993
88 years old

Director
TILLEY, George
Resigned: 03 December 2001
94 years old

Persons With Significant Control

Miss Sarah Emma Wallis
Notified on: 31 December 2016
48 years old
Nature of control: Has significant influence or control

19 BRAMSHILL GARDENS LIMITED Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
20 Jul 2016
Total exemption small company accounts made up to 31 October 2015
08 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100

06 Jul 2015
Total exemption small company accounts made up to 31 October 2014
28 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100

...
... and 62 more events
19 Aug 1988
Full accounts made up to 31 October 1987

19 Aug 1988
Return made up to 31/12/87; full list of members

16 Feb 1987
Full accounts made up to 31 October 1986

16 Feb 1987
Full accounts made up to 31 October 1985

16 Feb 1987
Return made up to 31/12/86; full list of members