47 CANFIELD GARDENS LIMITED

Hellopages » Greater London » Camden » NW6 3JL

Company number 02947452
Status Active
Incorporation Date 11 July 1994
Company Type Private Limited Company
Address 47 CANFIELD GARDENS, LONDON, NW6 3JL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Micro company accounts made up to 30 April 2016; Confirmation statement made on 11 July 2016 with updates; Annual return made up to 11 July 2015 with full list of shareholders Statement of capital on 2015-07-13 GBP 4 . The most likely internet sites of 47 CANFIELD GARDENS LIMITED are www.47canfieldgardens.co.uk, and www.47-canfield-gardens.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. 47 Canfield Gardens Limited is a Private Limited Company. The company registration number is 02947452. 47 Canfield Gardens Limited has been working since 11 July 1994. The present status of the company is Active. The registered address of 47 Canfield Gardens Limited is 47 Canfield Gardens London Nw6 3jl. The company`s financial liabilities are £3k. It is £0k against last year. And the total assets are £2.18k, which is £0k against last year. BOCCACCIO, Jeffrey William is a Secretary of the company. BOCCACCIO, Jeffrey William is a Director of the company. BONELLI, Luca is a Director of the company. JEYARATNAM, Ratna is a Director of the company. SCHERZER, Andrea Louise is a Director of the company. Secretary CHALLIS, Julie Ann has been resigned. Secretary CHALLIS, Paul has been resigned. Secretary SCHERZER, Andrea Louise has been resigned. Secretary TAYLOR, Reuben Mallinson has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director ABBOTT, Richard Charles has been resigned. Director CHALLIS, Paul has been resigned. Director MICHAELS, Robin has been resigned. Director SKEVINGTON, Timothy Julian Charles has been resigned. Director TAYLOR, Reuben Mallinson has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Residents property management".


47 canfield gardens Key Finiance

LIABILITIES £3k
CASH n/a
TOTAL ASSETS £2.18k
All Financial Figures

Current Directors

Secretary
BOCCACCIO, Jeffrey William
Appointed Date: 01 September 2007

Director
BOCCACCIO, Jeffrey William
Appointed Date: 21 June 2005
47 years old

Director
BONELLI, Luca
Appointed Date: 18 November 1994
71 years old

Director
JEYARATNAM, Ratna
Appointed Date: 11 July 1994
62 years old

Director
SCHERZER, Andrea Louise
Appointed Date: 27 August 2002
60 years old

Resigned Directors

Secretary
CHALLIS, Julie Ann
Resigned: 12 January 1999
Appointed Date: 27 October 1994

Secretary
CHALLIS, Paul
Resigned: 27 October 1994
Appointed Date: 11 July 1994

Secretary
SCHERZER, Andrea Louise
Resigned: 01 September 2007
Appointed Date: 27 August 2002

Secretary
TAYLOR, Reuben Mallinson
Resigned: 28 August 2002
Appointed Date: 04 April 1999

Nominee Secretary
THOMAS, Howard
Resigned: 11 July 1994
Appointed Date: 11 July 1994

Director
ABBOTT, Richard Charles
Resigned: 31 October 1994
Appointed Date: 11 July 1994
63 years old

Director
CHALLIS, Paul
Resigned: 12 January 1999
Appointed Date: 11 July 1994
60 years old

Director
MICHAELS, Robin
Resigned: 21 June 2005
Appointed Date: 19 August 2002
51 years old

Director
SKEVINGTON, Timothy Julian Charles
Resigned: 27 August 2002
Appointed Date: 31 October 1994
63 years old

Director
TAYLOR, Reuben Mallinson
Resigned: 28 August 2002
Appointed Date: 04 April 1999
58 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 11 July 1994
Appointed Date: 11 July 1994
63 years old

Persons With Significant Control

Mr Jeff Boccaccio
Notified on: 11 July 2016
47 years old
Nature of control: Has significant influence or control

47 CANFIELD GARDENS LIMITED Events

09 Dec 2016
Micro company accounts made up to 30 April 2016
02 Aug 2016
Confirmation statement made on 11 July 2016 with updates
13 Jul 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 4

13 Jul 2015
Director's details changed for Jeffrey William Boccaccio on 1 January 2014
13 Jul 2015
Secretary's details changed for Jeffrey William Boccaccio on 1 January 2014
...
... and 63 more events
31 Aug 1994
New secretary appointed;new director appointed

31 Aug 1994
New secretary appointed;new director appointed

31 Aug 1994
New secretary appointed;new director appointed

31 Aug 1994
Registered office changed on 31/08/94 from: 16 st john street london EC1M 4AY

11 Jul 1994
Incorporation