CLIFFORD GARDENS LIMITED
MIDDLESEX

Hellopages » Greater London » Hillingdon » UB3 1NX

Company number 03787168
Status Active
Incorporation Date 10 June 1999
Company Type Private Limited Company
Address 4 CLIFFORD GARDENS, HAYES, MIDDLESEX, UB3 1NX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 800 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CLIFFORD GARDENS LIMITED are www.cliffordgardens.co.uk, and www.clifford-gardens.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Clifford Gardens Limited is a Private Limited Company. The company registration number is 03787168. Clifford Gardens Limited has been working since 10 June 1999. The present status of the company is Active. The registered address of Clifford Gardens Limited is 4 Clifford Gardens Hayes Middlesex Ub3 1nx. The company`s financial liabilities are £0.13k. It is £0k against last year. The cash in hand is £8.34k. It is £-0.48k against last year. And the total assets are £8.34k, which is £-0.48k against last year. SAMAWICKRAMA, Sanath is a Secretary of the company. MISTRY, Ashok is a Director of the company. Secretary BIR, Rajinder Singh has been resigned. Secretary NEWMAN, Joan Edith has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director NEWMAN, Derek has been resigned. Director NEWMAN, Joan Edith has been resigned. The company operates in "Residents property management".


clifford gardens Key Finiance

LIABILITIES £0.13k
+3%
CASH £8.34k
-6%
TOTAL ASSETS £8.34k
-6%
All Financial Figures

Current Directors

Secretary
SAMAWICKRAMA, Sanath
Appointed Date: 26 April 2005

Director
MISTRY, Ashok
Appointed Date: 31 May 2002
67 years old

Resigned Directors

Secretary
BIR, Rajinder Singh
Resigned: 26 April 2005
Appointed Date: 31 May 2002

Secretary
NEWMAN, Joan Edith
Resigned: 01 July 2002
Appointed Date: 10 June 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 10 June 1999
Appointed Date: 10 June 1999

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 10 June 1999
Appointed Date: 10 June 1999

Director
NEWMAN, Derek
Resigned: 01 July 2002
Appointed Date: 10 June 1999
80 years old

Director
NEWMAN, Joan Edith
Resigned: 01 July 2002
Appointed Date: 10 June 1999
80 years old

CLIFFORD GARDENS LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
05 Jul 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 800

30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
02 Jul 2015
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 800

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 39 more events
16 Jun 1999
Secretary resigned
16 Jun 1999
Registered office changed on 16/06/99 from: 84 temple chambers temple avenue london EC4Y 0HP
16 Jun 1999
New director appointed
16 Jun 1999
New secretary appointed;new director appointed
10 Jun 1999
Incorporation