15 REDCLIFFE GARDENS LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW10 9BG

Company number 02671871
Status Active
Incorporation Date 17 December 1991
Company Type Private Limited Company
Address 15 REDCLIFFE GARDENS, LONDON, SW10 9BG
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 ninety-two events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 December 2015 with full list of shareholders Statement of capital on 2016-03-02 GBP 5 . The most likely internet sites of 15 REDCLIFFE GARDENS LIMITED are www.15redcliffegardens.co.uk, and www.15-redcliffe-gardens.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. The distance to to Barnes Bridge Rail Station is 3 miles; to Brondesbury Park Rail Station is 4 miles; to Barbican Rail Station is 4.5 miles; to Brentford Rail Station is 5.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.15 Redcliffe Gardens Limited is a Private Limited Company. The company registration number is 02671871. 15 Redcliffe Gardens Limited has been working since 17 December 1991. The present status of the company is Active. The registered address of 15 Redcliffe Gardens Limited is 15 Redcliffe Gardens London Sw10 9bg. . HUNT, Alexandra Carol is a Secretary of the company. BOOLELL, Mitra, Dr is a Director of the company. COBLEY, Simon Walter is a Director of the company. FARNON, Daire Niamh Brigid is a Director of the company. HUNT, Alexandra Carol is a Director of the company. VAZIRI, Omid is a Director of the company. Secretary SHIPWAY, David John has been resigned. Secretary VAIANI-HUSAR, Louis Gilbert has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BATALOVIC, Milena has been resigned. Director POLLEXFEN, Robert has been resigned. Director VAIANI-HUSAR, Louis Gilbert has been resigned. Director WALKER, Timothy 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".


Current Directors

Secretary
HUNT, Alexandra Carol
Appointed Date: 30 November 2013

Director
BOOLELL, Mitra, Dr
Appointed Date: 14 January 1998
70 years old

Director
COBLEY, Simon Walter
Appointed Date: 23 March 1992
75 years old

Director
FARNON, Daire Niamh Brigid
Appointed Date: 16 December 1999
64 years old

Director
HUNT, Alexandra Carol
Appointed Date: 10 June 1996
58 years old

Director
VAZIRI, Omid
Appointed Date: 01 August 2012
45 years old

Resigned Directors

Secretary
SHIPWAY, David John
Resigned: 30 November 2013
Appointed Date: 16 December 1999

Secretary
VAIANI-HUSAR, Louis Gilbert
Resigned: 16 December 1999
Appointed Date: 23 February 1992

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 February 1992
Appointed Date: 17 December 1991

Director
BATALOVIC, Milena
Resigned: 01 August 2012
Appointed Date: 17 November 1997
59 years old

Director
POLLEXFEN, Robert
Resigned: 15 August 1997
Appointed Date: 22 January 1993
80 years old

Director
VAIANI-HUSAR, Louis Gilbert
Resigned: 16 December 1999
Appointed Date: 23 February 1992
71 years old

Director
WALKER, Timothy
Resigned: 15 August 1997
Appointed Date: 22 January 1993
63 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 March 1992
Appointed Date: 17 December 1991

Persons With Significant Control

Dr Mitra Boolell
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

Mr Simon Walter Cobley
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

Daire Niamh Brigid Farnon
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Ms Alexandra Carol Hunt
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Mr Omid Vaziri
Notified on: 6 April 2016
45 years old
Nature of control: Has significant influence or control

15 REDCLIFFE GARDENS LIMITED Events

04 Jan 2017
Confirmation statement made on 30 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Mar 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 5

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
03 Mar 2015
Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 5

...
... and 82 more events
11 Sep 1992
Company name changed foremost associates LIMITED\certificate issued on 14/09/92

21 Apr 1992
Director resigned;new director appointed

21 Apr 1992
Secretary resigned;new secretary appointed

21 Apr 1992
Director resigned;new director appointed

17 Dec 1991
Incorporation