45 CLANRICARDE GARDENS MANAGEMENT LIMITED

Hellopages » Greater London » Kensington and Chelsea » W2 4JN

Company number 02319528
Status Active
Incorporation Date 18 November 1988
Company Type Private Limited Company
Address 45 CLANRICADE GARDENS, LONDON, W2 4JN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 18 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of 45 CLANRICARDE GARDENS MANAGEMENT LIMITED are www.45clanricardegardensmanagement.co.uk, and www.45-clanricarde-gardens-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. The distance to to Battersea Park Rail Station is 3 miles; to Barnes Bridge Rail Station is 3.7 miles; to Barbican Rail Station is 4.2 miles; to Brentford Rail Station is 5.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.45 Clanricarde Gardens Management Limited is a Private Limited Company. The company registration number is 02319528. 45 Clanricarde Gardens Management Limited has been working since 18 November 1988. The present status of the company is Active. The registered address of 45 Clanricarde Gardens Management Limited is 45 Clanricade Gardens London W2 4jn. The company`s financial liabilities are £13.03k. It is £0.2k against last year. The cash in hand is £13.02k. It is £0.2k against last year. And the total assets are £13.02k, which is £0.2k against last year. FLEISCHMANN, Maria is a Secretary of the company. ACHACHE, George is a Director of the company. CULLEN, Teresa Elizabeth is a Director of the company. FLEISCHMANN, Maria is a Director of the company. GRILLMAYER, Kathrin is a Director of the company. MCNAUGHT DAVIS, Michael Rupert is a Director of the company. Secretary ATCHISON, Alexander Stewart has been resigned. Secretary NASH, Paul has been resigned. Secretary NOTANI, Narain has been resigned. Director ATCHISON, Alexander Stewart has been resigned. Director IDNANI, Chandru has been resigned. Director NOTANI, Narain has been resigned. Director PONTIDAS, Peter has been resigned. Director WILLIAMS, James Timothy Kinmont has been resigned. The company operates in "Residents property management".


45 clanricarde gardens management Key Finiance

LIABILITIES £13.03k
+1%
CASH £13.02k
+1%
TOTAL ASSETS £13.02k
+1%
All Financial Figures

Current Directors

Secretary
FLEISCHMANN, Maria
Appointed Date: 13 September 2000

Director
ACHACHE, George
Appointed Date: 02 September 2005
45 years old

Director
CULLEN, Teresa Elizabeth
Appointed Date: 15 June 2000
64 years old

Director
FLEISCHMANN, Maria
Appointed Date: 10 November 1996
76 years old

Director
GRILLMAYER, Kathrin
Appointed Date: 01 November 2001
72 years old

Director
MCNAUGHT DAVIS, Michael Rupert
Appointed Date: 15 June 2000
60 years old

Resigned Directors

Secretary
ATCHISON, Alexander Stewart
Resigned: 10 November 1996
Appointed Date: 01 March 1996

Secretary
NASH, Paul
Resigned: 13 September 2000
Appointed Date: 10 November 1996

Secretary
NOTANI, Narain
Resigned: 02 January 1996
Appointed Date: 05 July 1989

Director
ATCHISON, Alexander Stewart
Resigned: 18 November 1991
Appointed Date: 05 July 1989
78 years old

Director
IDNANI, Chandru
Resigned: 10 November 1996
Appointed Date: 03 July 1991
93 years old

Director
NOTANI, Narain
Resigned: 02 January 1996
Appointed Date: 05 July 1989
93 years old

Director
PONTIDAS, Peter
Resigned: 02 September 2005
Appointed Date: 15 June 2000
64 years old

Director
WILLIAMS, James Timothy Kinmont
Resigned: 31 October 2003
Appointed Date: 15 June 2000
53 years old

45 CLANRICARDE GARDENS MANAGEMENT LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Nov 2016
Confirmation statement made on 18 November 2016 with updates
20 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Dec 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 6

18 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 88 more events
02 Jul 1991
Final Gazette dissolved via compulsory strike-off

12 Mar 1991
First Gazette notice for compulsory strike-off

05 Oct 1989
New secretary appointed;new director appointed

02 Dec 1988
Secretary resigned

18 Nov 1988
Incorporation