30 ROSARY GARDENS MANAGEMENT LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW7 4NT
Company number 02903935
Status Active
Incorporation Date 2 March 1994
Company Type Private Limited Company
Address 30 ROSARY GARDENS, LONDON, SW7 4NT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 2 March 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of 30 ROSARY GARDENS MANAGEMENT LIMITED are www.30rosarygardensmanagement.co.uk, and www.30-rosary-gardens-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. 30 Rosary Gardens Management Limited is a Private Limited Company. The company registration number is 02903935. 30 Rosary Gardens Management Limited has been working since 02 March 1994. The present status of the company is Active. The registered address of 30 Rosary Gardens Management Limited is 30 Rosary Gardens London Sw7 4nt. The company`s financial liabilities are £4.35k. It is £-10.44k against last year. The cash in hand is £8.79k. It is £-10.49k against last year. And the total assets are £10.5k, which is £-10.48k against last year. RHYS WILLIAMS, Miranda is a Secretary of the company. CARPENTER, Patricia Marjorie Catrin is a Director of the company. KOSTICH, Nico is a Director of the company. RHYS WILLIAMS, Miranda is a Director of the company. WOODFORD, Emma Jane is a Director of the company. Secretary PARKER, Jennifer has been resigned. Secretary WADKINS, Douglas John has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BONNET, Didier Camille-Louis has been resigned. Director PARKER, Jennifer has been resigned. Director RYDSTROM, Cecilia Edith Birgitta has been resigned. Director WADKINS, Douglas John has been resigned. Director WARD, Kathryn Gaynor has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


30 rosary gardens management Key Finiance

LIABILITIES £4.35k
-71%
CASH £8.79k
-55%
TOTAL ASSETS £10.5k
-50%
All Financial Figures

Current Directors

Secretary
RHYS WILLIAMS, Miranda
Appointed Date: 07 August 2000

Director
CARPENTER, Patricia Marjorie Catrin
Appointed Date: 19 May 2015
63 years old

Director
KOSTICH, Nico
Appointed Date: 24 July 2011
41 years old

Director
RHYS WILLIAMS, Miranda
Appointed Date: 02 April 1995
57 years old

Director
WOODFORD, Emma Jane
Appointed Date: 07 August 2000
54 years old

Resigned Directors

Secretary
PARKER, Jennifer
Resigned: 07 August 2000
Appointed Date: 01 January 1995

Secretary
WADKINS, Douglas John
Resigned: 01 January 1995
Appointed Date: 02 March 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 02 March 1994
Appointed Date: 02 March 1994

Director
BONNET, Didier Camille-Louis
Resigned: 31 December 1994
Appointed Date: 10 March 1994
65 years old

Director
PARKER, Jennifer
Resigned: 07 August 2000
Appointed Date: 01 January 1995
62 years old

Director
RYDSTROM, Cecilia Edith Birgitta
Resigned: 31 December 1994
Appointed Date: 02 March 1994
74 years old

Director
WADKINS, Douglas John
Resigned: 02 April 1995
Appointed Date: 02 March 1994
78 years old

Director
WARD, Kathryn Gaynor
Resigned: 31 December 1994
Appointed Date: 10 March 1994
64 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 02 March 1994
Appointed Date: 02 March 1994

Persons With Significant Control

Ms Miranda Rhys Williams
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

30 ROSARY GARDENS MANAGEMENT LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
28 Mar 2017
Confirmation statement made on 2 March 2017 with updates
12 Apr 2016
Total exemption small company accounts made up to 30 June 2015
04 Apr 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100

04 Apr 2016
Appointment of Ms Patricia Marjorie Catrin Carpenter as a director on 19 May 2015
...
... and 57 more events
22 Apr 1994
New director appointed

22 Apr 1994
New director appointed

22 Mar 1994
Ad 14/03/94--------- £ si 98@1=98 £ ic 2/100

09 Mar 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Mar 1994
Incorporation