27 CAMPDEN GROVE LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » W8 6SH

Company number 01952962
Status Active
Incorporation Date 4 October 1985
Company Type Private Limited Company
Address C/O JMW BARNARD MANAGEMENT LIMITED, 181 KENSINGTON HIGH STREET, LONDON, W8 6SH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 26 October 2016 with updates; Annual return made up to 26 October 2015 with full list of shareholders Statement of capital on 2015-10-29 GBP 100 . The most likely internet sites of 27 CAMPDEN GROVE LIMITED are www.27campdengrove.co.uk, and www.27-campden-grove.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. The distance to to Brondesbury Park Rail Station is 2.9 miles; to Barnes Bridge Rail Station is 3.1 miles; to Barbican Rail Station is 4.4 miles; to Brentford Rail Station is 5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.27 Campden Grove Limited is a Private Limited Company. The company registration number is 01952962. 27 Campden Grove Limited has been working since 04 October 1985. The present status of the company is Active. The registered address of 27 Campden Grove Limited is C O Jmw Barnard Management Limited 181 Kensington High Street London W8 6sh. . JMW BARNARD MANAGEMENT LIMITED is a Secretary of the company. CUSIMANO, Sabina is a Director of the company. FENSTON, Caroline Mary is a Director of the company. FLOYER, Janet is a Director of the company. PAPPADAKIS, Antoine is a Director of the company. Secretary BARNARD, Gwain Meredith has been resigned. Secretary DANCE, Elizabeth has been resigned. Secretary ETHERINGTON, Andrew Morrison has been resigned. Secretary KENDON, Emily Kate has been resigned. Secretary FARRAR PROPERTY MANAGEMENT LIMITED has been resigned. Director BARNARD, Gwain Meredith has been resigned. Director DE COUREY SWOFFER, Giselle Amanda has been resigned. Director ETHERINGTON, Andrew Morrison has been resigned. Director FENSTON, Edward Felix Joseph has been resigned. Director HARRISON, Andrew Grant has been resigned. Director JENSEN, Jews Vestergaard has been resigned. Director REID, Amanda has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
JMW BARNARD MANAGEMENT LIMITED
Appointed Date: 03 April 2007

Director
CUSIMANO, Sabina
Appointed Date: 27 October 1992
64 years old

Director
FENSTON, Caroline Mary
Appointed Date: 14 June 2010
50 years old

Director
FLOYER, Janet
Appointed Date: 15 November 2013
56 years old

Director
PAPPADAKIS, Antoine
Appointed Date: 15 November 2013
42 years old

Resigned Directors

Secretary
BARNARD, Gwain Meredith
Resigned: 18 February 1997
Appointed Date: 27 October 1992

Secretary
DANCE, Elizabeth
Resigned: 27 October 1992

Secretary
ETHERINGTON, Andrew Morrison
Resigned: 18 February 1997
Appointed Date: 27 October 1992

Secretary
KENDON, Emily Kate
Resigned: 02 June 2003
Appointed Date: 18 February 1997

Secretary
FARRAR PROPERTY MANAGEMENT LIMITED
Resigned: 15 November 2007
Appointed Date: 02 June 2003

Director
BARNARD, Gwain Meredith
Resigned: 31 January 2000
Appointed Date: 27 October 1992
65 years old

Director
DE COUREY SWOFFER, Giselle Amanda
Resigned: 06 February 2006
68 years old

Director
ETHERINGTON, Andrew Morrison
Resigned: 18 May 2001
89 years old

Director
FENSTON, Edward Felix Joseph
Resigned: 14 June 2010
Appointed Date: 13 February 2003
50 years old

Director
HARRISON, Andrew Grant
Resigned: 13 June 2013
Appointed Date: 24 November 2005
56 years old

Director
JENSEN, Jews Vestergaard
Resigned: 08 November 1991
85 years old

Director
REID, Amanda
Resigned: 27 October 1992
60 years old

Persons With Significant Control

Mr Antoine Pappadakis
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

27 CAMPDEN GROVE LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 31 March 2016
08 Nov 2016
Confirmation statement made on 26 October 2016 with updates
29 Oct 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100

09 Aug 2015
Micro company accounts made up to 31 March 2015
29 Oct 2014
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100

...
... and 103 more events
25 Mar 1988
Director resigned;new director appointed

06 Jan 1988
Location of register of members

08 May 1987
Director resigned;new director appointed

05 May 1987
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

27 Apr 1987
Return made up to 14/04/87; full list of members