60 CANFIELD GARDENS MANAGEMENT CO. LIMITED
LONDON

Hellopages » Greater London » Camden » NW6 3EB

Company number 02404811
Status Active
Incorporation Date 17 July 1989
Company Type Private Limited Company
Address C/O MR RAPHAEL KAIN, FLAT 1, 60 CANFIELD GARDENS, LONDON, NW6 3EB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 15 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of 60 CANFIELD GARDENS MANAGEMENT CO. LIMITED are www.60canfieldgardensmanagementco.co.uk, and www.60-canfield-gardens-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. 60 Canfield Gardens Management Co Limited is a Private Limited Company. The company registration number is 02404811. 60 Canfield Gardens Management Co Limited has been working since 17 July 1989. The present status of the company is Active. The registered address of 60 Canfield Gardens Management Co Limited is C O Mr Raphael Kain Flat 1 60 Canfield Gardens London Nw6 3eb. The company`s financial liabilities are £6.23k. It is £0.03k against last year. The cash in hand is £4.14k. It is £-0.06k against last year. And the total assets are £6.98k, which is £-0.07k against last year. KAIN, Fritzi is a Secretary of the company. ERICSON, Henrik is a Director of the company. KAIN, Fritzi is a Director of the company. MUENSTERMANN, Beate is a Director of the company. RASMUSON, Michael Allan is a Director of the company. UTTING, Christopher Joseph Howard is a Director of the company. Secretary DALE, David has been resigned. Secretary PAGE, Fiona Elisabeth has been resigned. Secretary RASMUSON, Michael has been resigned. Secretary RUSSOFF, Thelma Daphne has been resigned. Secretary URIELY, Roy has been resigned. Director ANTONIADES, Charalambos Gustav Gregory, Doctor has been resigned. Director MILATOVIC, Mirko has been resigned. Director PAGE, Leyton James has been resigned. Director RUSSOFF, Barry Barnet has been resigned. Director URIELY, Roy has been resigned. The company operates in "Residents property management".


60 canfield gardens management co. Key Finiance

LIABILITIES £6.23k
+0%
CASH £4.14k
-2%
TOTAL ASSETS £6.98k
-1%
All Financial Figures

Current Directors

Secretary
KAIN, Fritzi
Appointed Date: 01 December 2012

Director
ERICSON, Henrik
Appointed Date: 01 September 2012
45 years old

Director
KAIN, Fritzi
Appointed Date: 26 August 2011
51 years old

Director
MUENSTERMANN, Beate
Appointed Date: 26 August 2011
58 years old

Director
RASMUSON, Michael Allan
Appointed Date: 01 May 2006
54 years old

Director
UTTING, Christopher Joseph Howard
Appointed Date: 26 January 2003
60 years old

Resigned Directors

Secretary
DALE, David
Resigned: 31 March 2005
Appointed Date: 07 November 1995

Secretary
PAGE, Fiona Elisabeth
Resigned: 08 February 2010
Appointed Date: 01 May 2006

Secretary
RASMUSON, Michael
Resigned: 01 May 2006
Appointed Date: 01 April 2005

Secretary
RUSSOFF, Thelma Daphne
Resigned: 07 November 1995

Secretary
URIELY, Roy
Resigned: 01 December 2012
Appointed Date: 08 February 2010

Director
ANTONIADES, Charalambos Gustav Gregory, Doctor
Resigned: 01 May 2006
Appointed Date: 01 February 2004
51 years old

Director
MILATOVIC, Mirko
Resigned: 31 January 2004
Appointed Date: 07 November 1995
84 years old

Director
PAGE, Leyton James
Resigned: 08 February 2010
Appointed Date: 01 May 2006
43 years old

Director
RUSSOFF, Barry Barnet
Resigned: 07 November 1995
92 years old

Director
URIELY, Roy
Resigned: 01 September 2012
Appointed Date: 01 May 2007
51 years old

60 CANFIELD GARDENS MANAGEMENT CO. LIMITED Events

18 Oct 2016
Total exemption small company accounts made up to 31 March 2016
30 Aug 2016
Confirmation statement made on 15 July 2016 with updates
01 Oct 2015
Total exemption small company accounts made up to 31 March 2015
15 Jul 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 50

06 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 80 more events
24 Jun 1992
Full accounts made up to 31 March 1991

24 Jun 1992
Full accounts made up to 31 March 1990

19 Nov 1991
Compulsory strike-off action has been discontinued

19 Nov 1991
First Gazette notice for compulsory strike-off

17 Jul 1989
Incorporation