14 BOLTON GARDENS LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W14 0QH

Company number 04445189
Status Active
Incorporation Date 22 May 2002
Company Type Private Limited Company
Address C/O QUADRANT PROPERTY MANAGEMENT LTD, KENNEDY HOUSE, LONDON, W14 0QH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption full accounts made up to 24 March 2016; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 4 ; Total exemption full accounts made up to 24 March 2015. The most likely internet sites of 14 BOLTON GARDENS LIMITED are www.14boltongardens.co.uk, and www.14-bolton-gardens.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. 14 Bolton Gardens Limited is a Private Limited Company. The company registration number is 04445189. 14 Bolton Gardens Limited has been working since 22 May 2002. The present status of the company is Active. The registered address of 14 Bolton Gardens Limited is C O Quadrant Property Management Ltd Kennedy House London W14 0qh. . KHEDOORY, Farah Joyce is a Secretary of the company. KHEDOORY, Farah Joyce is a Director of the company. MOORES, David is a Director of the company. SEEPERS, Tom is a Director of the company. Secretary LBCO SECRETARIES LIMITED has been resigned. Director BAKER, Shane has been resigned. Director BUTTI, Max has been resigned. Director WATSON, Gordon has been resigned. Director LBCO SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
KHEDOORY, Farah Joyce
Appointed Date: 22 May 2002

Director
KHEDOORY, Farah Joyce
Appointed Date: 22 May 2002
87 years old

Director
MOORES, David
Appointed Date: 21 February 2012
51 years old

Director
SEEPERS, Tom
Appointed Date: 18 September 2006
56 years old

Resigned Directors

Secretary
LBCO SECRETARIES LIMITED
Resigned: 22 May 2002
Appointed Date: 22 May 2002

Director
BAKER, Shane
Resigned: 18 September 2006
Appointed Date: 22 May 2002
54 years old

Director
BUTTI, Max
Resigned: 21 February 2012
Appointed Date: 22 May 2002
59 years old

Director
WATSON, Gordon
Resigned: 08 February 2007
Appointed Date: 22 May 2002
71 years old

Director
LBCO SERVICES LIMITED
Resigned: 22 May 2002
Appointed Date: 22 May 2002

14 BOLTON GARDENS LIMITED Events

10 Oct 2016
Total exemption full accounts made up to 24 March 2016
02 Jun 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 4

15 Sep 2015
Total exemption full accounts made up to 24 March 2015
12 Jun 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 4

16 Jun 2014
Total exemption full accounts made up to 24 March 2014
...
... and 42 more events
04 Jul 2002
New director appointed
04 Jul 2002
New director appointed
04 Jul 2002
New director appointed
04 Jul 2002
New secretary appointed;new director appointed
22 May 2002
Incorporation