97 BROADHURST GARDENS MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Camden » NW6 3QP

Company number 02636930
Status Active
Incorporation Date 12 August 1991
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FLAT 10 BROADHURST MANSIONS, 97 BROADHURST GARDENS, LONDON, NW6 3QP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 12 August 2016 with updates; Total exemption full accounts made up to 30 June 2015; Annual return made up to 12 August 2015 no member list. The most likely internet sites of 97 BROADHURST GARDENS MANAGEMENT COMPANY LIMITED are www.97broadhurstgardensmanagementcompany.co.uk, and www.97-broadhurst-gardens-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. 97 Broadhurst Gardens Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02636930. 97 Broadhurst Gardens Management Company Limited has been working since 12 August 1991. The present status of the company is Active. The registered address of 97 Broadhurst Gardens Management Company Limited is Flat 10 Broadhurst Mansions 97 Broadhurst Gardens London Nw6 3qp. . THOMAS, Judith Anne is a Secretary of the company. HATHI, Ashish is a Director of the company. THOMAS, Judith Anne is a Director of the company. Secretary CHENG, Patrick John Ming has been resigned. Secretary EADES, John Edward has been resigned. Secretary FERRARA, Davide has been resigned. Secretary KLEMENCHICH, Lily has been resigned. Secretary OBRIEN, Declan Thomas has been resigned. Secretary PIPES, John has been resigned. Director AMBERSON, Alexander John has been resigned. Director CHENG, Patrick John Ming has been resigned. Director EADES, John Edward has been resigned. Director FERRARA, Davide has been resigned. Director JACOBS, Jack Leo has been resigned. Director KLEMENCHICH, Lily has been resigned. Director PARIKH, Jitesh Jayant has been resigned. Director MBC SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
THOMAS, Judith Anne
Appointed Date: 10 August 2004

Director
HATHI, Ashish
Appointed Date: 01 January 2015
45 years old

Director
THOMAS, Judith Anne
Appointed Date: 12 August 1994
84 years old

Resigned Directors

Secretary
CHENG, Patrick John Ming
Resigned: 15 August 2000
Appointed Date: 18 September 1998

Secretary
EADES, John Edward
Resigned: 18 September 1998
Appointed Date: 01 September 1997

Secretary
FERRARA, Davide
Resigned: 01 September 1997
Appointed Date: 12 August 1994

Secretary
KLEMENCHICH, Lily
Resigned: 10 August 2004
Appointed Date: 15 August 2000

Secretary
OBRIEN, Declan Thomas
Resigned: 12 August 1994
Appointed Date: 12 August 1991

Secretary
PIPES, John
Resigned: 12 August 1991
Appointed Date: 12 August 1991

Director
AMBERSON, Alexander John
Resigned: 29 August 2012
Appointed Date: 28 April 2004
54 years old

Director
CHENG, Patrick John Ming
Resigned: 15 August 2000
Appointed Date: 18 September 1998
52 years old

Director
EADES, John Edward
Resigned: 18 September 1998
Appointed Date: 01 September 1997
74 years old

Director
FERRARA, Davide
Resigned: 01 September 1997
Appointed Date: 12 August 1994
57 years old

Director
JACOBS, Jack Leo
Resigned: 12 August 1994
Appointed Date: 12 August 1991
89 years old

Director
KLEMENCHICH, Lily
Resigned: 10 August 2004
Appointed Date: 15 August 2000
53 years old

Director
PARIKH, Jitesh Jayant
Resigned: 04 August 2014
Appointed Date: 01 October 2012
45 years old

Director
MBC SECRETARIES LIMITED
Resigned: 12 August 1991
Appointed Date: 12 August 1991

Persons With Significant Control

Ms Judith Anne Thomas Ma Nd Do Mrn
Notified on: 6 April 2016
84 years old
Nature of control: Has significant influence or control

97 BROADHURST GARDENS MANAGEMENT COMPANY LIMITED Events

18 Aug 2016
Confirmation statement made on 12 August 2016 with updates
12 Apr 2016
Total exemption full accounts made up to 30 June 2015
12 Aug 2015
Annual return made up to 12 August 2015 no member list
26 Mar 2015
Total exemption full accounts made up to 30 June 2014
12 Jan 2015
Appointment of Mr Ashish Hathi as a director on 1 January 2015
...
... and 65 more events
10 Jan 1992
Accounting reference date notified as 30/06

11 Sep 1991
Director resigned;new director appointed

11 Sep 1991
New secretary appointed;director resigned

11 Sep 1991
Secretary resigned

12 Aug 1991
Incorporation