78 BELSIZE PARK GARDENS LIMITED

Hellopages » Greater London » Camden » NW3 4NG

Company number 03354069
Status Active
Incorporation Date 16 April 1997
Company Type Private Limited Company
Address 78 BELSIZE PARK GARDENS, LONDON, NW3 4NG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 10 April 2017 with updates; Appointment of Ms Bonnie Smith as a secretary on 1 November 2016; Total exemption full accounts made up to 30 April 2016. The most likely internet sites of 78 BELSIZE PARK GARDENS LIMITED are www.78belsizeparkgardens.co.uk, and www.78-belsize-park-gardens.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. 78 Belsize Park Gardens Limited is a Private Limited Company. The company registration number is 03354069. 78 Belsize Park Gardens Limited has been working since 16 April 1997. The present status of the company is Active. The registered address of 78 Belsize Park Gardens Limited is 78 Belsize Park Gardens London Nw3 4ng. . LESTER, Andrew Mark is a Secretary of the company. SMITH, Bonnie is a Secretary of the company. FOSTER, Nicholas Edward is a Director of the company. GANGOLA, Milan, Dr is a Director of the company. KAMINSKI, Helga is a Director of the company. LESTER, Andrew Mark is a Director of the company. LYNCH, Laura Janet is a Director of the company. SMITH, Bonita Patricia is a Director of the company. TRINCHESE, Marina is a Director of the company. Secretary BURDETT, Richard Michael has been resigned. Secretary FOSTER, Nicholas Edward has been resigned. Secretary RAGNO, Silvia, Dr has been resigned. Director BAILEY, Gillian Mary has been resigned. Director BURDETT, Richard Michael has been resigned. Director DEADMAN, John Joseph has been resigned. Director HEWITT, Steven Kevin has been resigned. Director JONES, Timothy Robert, Dr has been resigned. Director MULLER, Elizabeth Anna Maria has been resigned. Director POLLOCK, Julian has been resigned. Director RAGNO, Silvia, Dr has been resigned. Director SHAH, Divaker Revulal has been resigned. Director STRUTT, Alan John has been resigned. Director THEIL, Laura Rita has been resigned. Director WEBB, David William has been resigned. Director WRIGHT, Timothy Marcus has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
LESTER, Andrew Mark
Appointed Date: 12 April 2008

Secretary
SMITH, Bonnie
Appointed Date: 01 November 2016

Director
FOSTER, Nicholas Edward
Appointed Date: 03 December 1997
64 years old

Director
GANGOLA, Milan, Dr
Appointed Date: 20 November 2013
53 years old

Director
KAMINSKI, Helga
Appointed Date: 12 April 2008
56 years old

Director
LESTER, Andrew Mark
Appointed Date: 12 April 2008
49 years old

Director
LYNCH, Laura Janet
Appointed Date: 01 July 2010
66 years old

Director
SMITH, Bonita Patricia
Appointed Date: 10 January 2014
50 years old

Director
TRINCHESE, Marina
Appointed Date: 28 February 2014
36 years old

Resigned Directors

Secretary
BURDETT, Richard Michael
Resigned: 24 February 2003
Appointed Date: 16 April 1997

Secretary
FOSTER, Nicholas Edward
Resigned: 20 March 2005
Appointed Date: 24 February 2003

Secretary
RAGNO, Silvia, Dr
Resigned: 12 April 2008
Appointed Date: 20 March 2005

Director
BAILEY, Gillian Mary
Resigned: 12 April 2008
Appointed Date: 23 July 2004
79 years old

Director
BURDETT, Richard Michael
Resigned: 12 June 2003
Appointed Date: 03 December 1997
69 years old

Director
DEADMAN, John Joseph
Resigned: 07 January 1998
Appointed Date: 03 December 1997
61 years old

Director
HEWITT, Steven Kevin
Resigned: 01 August 2004
Appointed Date: 09 June 2000
49 years old

Director
JONES, Timothy Robert, Dr
Resigned: 29 July 2003
Appointed Date: 09 June 2000
59 years old

Director
MULLER, Elizabeth Anna Maria
Resigned: 15 April 2000
Appointed Date: 03 December 1997
96 years old

Director
POLLOCK, Julian
Resigned: 04 February 2005
Appointed Date: 03 December 1997
55 years old

Director
RAGNO, Silvia, Dr
Resigned: 01 July 2010
Appointed Date: 07 January 1998
60 years old

Director
SHAH, Divaker Revulal
Resigned: 15 January 2014
Appointed Date: 10 October 2007
72 years old

Director
STRUTT, Alan John
Resigned: 20 November 2013
Appointed Date: 12 June 2003
67 years old

Director
THEIL, Laura Rita
Resigned: 28 February 2013
Appointed Date: 24 July 2003
61 years old

Director
WEBB, David William
Resigned: 12 April 2008
Appointed Date: 03 December 1997
66 years old

Director
WRIGHT, Timothy Marcus
Resigned: 03 December 1997
Appointed Date: 16 April 1997
60 years old

78 BELSIZE PARK GARDENS LIMITED Events

22 Apr 2017
Confirmation statement made on 10 April 2017 with updates
22 Apr 2017
Appointment of Ms Bonnie Smith as a secretary on 1 November 2016
31 Jan 2017
Total exemption full accounts made up to 30 April 2016
17 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-17
  • GBP 200

04 Feb 2016
Total exemption full accounts made up to 30 April 2015
...
... and 82 more events
09 Dec 1997
New director appointed
09 Dec 1997
New director appointed
09 Dec 1997
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

13 Jun 1997
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

16 Apr 1997
Incorporation