49-60 RIVERSIDE GARDENS MANAGEMENT COMPANY LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 1BQ

Company number 04436822
Status Active
Incorporation Date 13 May 2002
Company Type Private Limited Company
Address LAWRENCE VACHER LLP, METROLINE HOUSE, HARROW, MIDDLESEX, HA1 1BQ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Current accounting period extended from 31 May 2017 to 29 September 2017; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 10 . The most likely internet sites of 49-60 RIVERSIDE GARDENS MANAGEMENT COMPANY LIMITED are www.4960riversidegardensmanagementcompany.co.uk, and www.49-60-riverside-gardens-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. 49 60 Riverside Gardens Management Company Limited is a Private Limited Company. The company registration number is 04436822. 49 60 Riverside Gardens Management Company Limited has been working since 13 May 2002. The present status of the company is Active. The registered address of 49 60 Riverside Gardens Management Company Limited is Lawrence Vacher Llp Metroline House Harrow Middlesex Ha1 1bq. The company`s financial liabilities are £15.73k. It is £3.18k against last year. The cash in hand is £14.14k. It is £5.72k against last year. And the total assets are £17.73k, which is £3.3k against last year. ROBERTS, Sherilee is a Director of the company. Secretary DAL, Emilie has been resigned. Secretary HASSAN, Ahmed has been resigned. Secretary TAYLOR, James Wentworth has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ALLISON, Tracy has been resigned. Director HILLS, Clive Andrew has been resigned. Director PIROOZ DANESH, Reza has been resigned. Director ROBERTS, Sherilee has been resigned. Director SHEIKH WARAK, Ahmed has been resigned. Director SINGH, Rajinder has been resigned. Director TAYLOR, James Wentworth has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


49-60 riverside gardens management company Key Finiance

LIABILITIES £15.73k
+25%
CASH £14.14k
+67%
TOTAL ASSETS £17.73k
+22%
All Financial Figures

Current Directors

Director
ROBERTS, Sherilee
Appointed Date: 21 August 2014
61 years old

Resigned Directors

Secretary
DAL, Emilie
Resigned: 24 July 2006
Appointed Date: 06 August 2005

Secretary
HASSAN, Ahmed
Resigned: 06 August 2005
Appointed Date: 29 October 2002

Secretary
TAYLOR, James Wentworth
Resigned: 16 August 2010
Appointed Date: 29 June 2008

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 13 May 2002
Appointed Date: 13 May 2002

Director
ALLISON, Tracy
Resigned: 24 May 2008
Appointed Date: 29 July 2006
55 years old

Director
HILLS, Clive Andrew
Resigned: 14 February 2014
Appointed Date: 29 July 2006
65 years old

Director
PIROOZ DANESH, Reza
Resigned: 24 May 2008
Appointed Date: 29 July 2006
57 years old

Director
ROBERTS, Sherilee
Resigned: 24 May 2008
Appointed Date: 29 July 2006
61 years old

Director
SHEIKH WARAK, Ahmed
Resigned: 29 July 2006
Appointed Date: 05 November 2002
50 years old

Director
SINGH, Rajinder
Resigned: 29 December 2004
Appointed Date: 29 October 2002
52 years old

Director
TAYLOR, James Wentworth
Resigned: 16 August 2010
Appointed Date: 29 July 2006
51 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 13 May 2002
Appointed Date: 13 May 2002

49-60 RIVERSIDE GARDENS MANAGEMENT COMPANY LIMITED Events

16 Mar 2017
Current accounting period extended from 31 May 2017 to 29 September 2017
27 Oct 2016
Total exemption small company accounts made up to 31 May 2016
17 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 10

16 Oct 2015
Total exemption small company accounts made up to 31 May 2015
22 Jun 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10

...
... and 55 more events
12 Nov 2002
New director appointed
12 Nov 2002
Ad 05/11/02--------- £ si 9@1=9 £ ic 1/10
20 May 2002
Secretary resigned
20 May 2002
Director resigned
13 May 2002
Incorporation

Similar Companies

496 EDIN LTD. 496 LTD. 49-64 CHANDOS WAY RTM COMPANY LIMITED 497 SZ LTD 4978 S LIMITED 4980 S LIMITED 4982 S LIMITED