76 CANFIELD GARDENS LIMITED
LONDON

Hellopages » Greater London » Camden » NW6 3ED

Company number 04736452
Status Active
Incorporation Date 16 April 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 76 CANFIELD GARDENS, LONDON, ENGLAND, NW6 3ED
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 15 April 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Termination of appointment of Ringley Shadow Directors Limited as a director on 24 June 2016. The most likely internet sites of 76 CANFIELD GARDENS LIMITED are www.76canfieldgardens.co.uk, and www.76-canfield-gardens.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. 76 Canfield Gardens Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04736452. 76 Canfield Gardens Limited has been working since 16 April 2003. The present status of the company is Active. The registered address of 76 Canfield Gardens Limited is 76 Canfield Gardens London England Nw6 3ed. . CHRISTY, Stephen Robert is a Secretary of the company. CHRISTY, Stephen Robert is a Director of the company. SHERLOCK, Joanna Clare is a Director of the company. Secretary RINGLEY LIMITED has been resigned. Director CAMARA, Pierre Manuel has been resigned. Director CELOVSKY, Alexandra has been resigned. Director RINGLEY SHADOW DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CHRISTY, Stephen Robert
Appointed Date: 16 April 2003

Director
CHRISTY, Stephen Robert
Appointed Date: 16 April 2003
75 years old

Director
SHERLOCK, Joanna Clare
Appointed Date: 28 April 2010
53 years old

Resigned Directors

Secretary
RINGLEY LIMITED
Resigned: 24 June 2016
Appointed Date: 14 December 2009

Director
CAMARA, Pierre Manuel
Resigned: 11 January 2008
Appointed Date: 16 April 2003
92 years old

Director
CELOVSKY, Alexandra
Resigned: 28 April 2010
Appointed Date: 11 January 2008
60 years old

Director
RINGLEY SHADOW DIRECTORS LIMITED
Resigned: 24 June 2016
Appointed Date: 14 December 2009

76 CANFIELD GARDENS LIMITED Events

18 Apr 2017
Confirmation statement made on 15 April 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 30 June 2016
31 Jul 2016
Termination of appointment of Ringley Shadow Directors Limited as a director on 24 June 2016
31 Jul 2016
Termination of appointment of Ringley Limited as a secretary on 24 June 2016
24 Jun 2016
Registered office address changed from Ringley House 349 Royal College Street London NW1 9QS to 76 Canfield Gardens London NW6 3ED on 24 June 2016
...
... and 30 more events
26 Apr 2005
Annual return made up to 16/04/05
18 Mar 2005
Total exemption small company accounts made up to 30 June 2004
11 May 2004
Annual return made up to 16/04/04
28 Apr 2004
Accounting reference date extended from 30/04/04 to 30/06/04
16 Apr 2003
Incorporation