12 CORNWALL GARDENS LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW7 4AN

Company number 04728776
Status Active
Incorporation Date 9 April 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 12E CORNWALL GARDENS, LONDON, ENGLAND, SW7 4AN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 9 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 9 April 2016 no member list. The most likely internet sites of 12 CORNWALL GARDENS LIMITED are www.12cornwallgardens.co.uk, and www.12-cornwall-gardens.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. 12 Cornwall Gardens Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04728776. 12 Cornwall Gardens Limited has been working since 09 April 2003. The present status of the company is Active. The registered address of 12 Cornwall Gardens Limited is 12e Cornwall Gardens London England Sw7 4an. . INGLIS, Susan Patricia is a Director of the company. Secretary GHADIA, Rai has been resigned. Secretary HENLEY PRICE, Marie Cecile has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director FINK, Edward has been resigned. Director GRADIA, Ray has been resigned. Director HENLEY PRICE, Marie Cecile has been resigned. Director NASMYTH, Gregory has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
INGLIS, Susan Patricia
Appointed Date: 27 January 2014
61 years old

Resigned Directors

Secretary
GHADIA, Rai
Resigned: 17 March 2012
Appointed Date: 18 May 2010

Secretary
HENLEY PRICE, Marie Cecile
Resigned: 18 May 2010
Appointed Date: 18 July 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 April 2003
Appointed Date: 09 April 2003

Director
FINK, Edward
Resigned: 17 March 2012
Appointed Date: 30 April 2010
68 years old

Director
GRADIA, Ray
Resigned: 27 January 2014
Appointed Date: 17 March 2012
59 years old

Director
HENLEY PRICE, Marie Cecile
Resigned: 18 May 2010
Appointed Date: 18 July 2003
81 years old

Director
NASMYTH, Gregory
Resigned: 30 April 2010
Appointed Date: 18 July 2003
57 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 April 2003
Appointed Date: 09 April 2003

12 CORNWALL GARDENS LIMITED Events

09 Apr 2017
Confirmation statement made on 9 April 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
08 May 2016
Annual return made up to 9 April 2016 no member list
08 May 2016
Registered office address changed from C/O 12 Cornwall Garden Ltd 12 Cornwall Gardens Kensington London SW7 4AN to 12E Cornwall Gardens London SW7 4AN on 8 May 2016
01 Feb 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 37 more events
22 Nov 2004
Total exemption small company accounts made up to 30 April 2004
21 May 2004
Annual return made up to 09/04/04
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 21/05/04

17 Oct 2003
New secretary appointed;new director appointed
01 Aug 2003
New director appointed
09 Apr 2003
Incorporation