Company number 02486117
Status Active
Incorporation Date 28 March 1990
Company Type Private Limited Company
Address 23 BRACKNELL GARDENS, LONDON, NW3 7EE
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc
Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
GBP 2,814
. The most likely internet sites of 23 BRACKNELL GARDENS LIMITED are www.23bracknellgardens.co.uk, and www.23-bracknell-gardens.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. 23 Bracknell Gardens Limited is a Private Limited Company.
The company registration number is 02486117. 23 Bracknell Gardens Limited has been working since 28 March 1990.
The present status of the company is Active. The registered address of 23 Bracknell Gardens Limited is 23 Bracknell Gardens London Nw3 7ee. . GARDEN, John Anthony is a Secretary of the company. BHASIN, Saveri is a Director of the company. GARDEN, John Anthony is a Director of the company. MEDIRATTA, Anshul is a Director of the company. ZENIOS, Anthony Ronald is a Director of the company. ZENIOS, Ray Rachel is a Director of the company. Director MUDREWICZ, Julian, Dr has been resigned. Director SHMUKLER, Morris has been resigned. The company operates in "Management of real estate on a fee or contract basis".
Current Directors
Resigned Directors
Director
SHMUKLER, Morris
Resigned: 01 August 2015
Appointed Date: 01 February 1998
88 years old
Persons With Significant Control
Mr Anthony Ronald Zenios
Notified on: 28 March 2017
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
23 BRACKNELL GARDENS LIMITED Events
10 Apr 2017
Confirmation statement made on 28 March 2017 with updates
08 Apr 2016
Micro company accounts made up to 31 March 2016
29 Mar 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
29 Mar 2016
Appointment of Mrs Ray Rachel Zenios as a director on 29 March 2016
28 Mar 2016
Appointment of Ms Saveri Bhasin as a director on 1 August 2015
...
... and 66 more events
26 Jul 1991
Director resigned;new director appointed
30 Jan 1991
Resolutions
-
SRES03 ‐
Special resolution of exemption from the Appointing of Auditors
21 May 1990
Company name changed tripsign properties LIMITED\certificate issued on 22/05/90
08 May 1990
Registered office changed on 08/05/90 from: classic house 174/180 old street london EC1V 9BP
28 Mar 1990
Incorporation