5 ST. MICHAEL'S GARDENS CO. LTD
LONDON

Hellopages » Greater London » Kensington and Chelsea » W10 5BE

Company number 03236582
Status Active
Incorporation Date 12 August 1996
Company Type Private Limited Company
Address 119 THE HUB, 300 KENSAL ROAD, LONDON, W10 5BE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 12 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of 5 ST. MICHAEL'S GARDENS CO. LTD are www.5stmichaelsgardensco.co.uk, and www.5-st-michael-s-gardens-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. 5 St Michael S Gardens Co Ltd is a Private Limited Company. The company registration number is 03236582. 5 St Michael S Gardens Co Ltd has been working since 12 August 1996. The present status of the company is Active. The registered address of 5 St Michael S Gardens Co Ltd is 119 The Hub 300 Kensal Road London W10 5be. . ENNINFUL, Edward is a Secretary of the company. ENNINFUL, Edward is a Director of the company. OWEN, Frances is a Director of the company. PARKER, Lyndon Miles is a Director of the company. Secretary PARKER, Lyndon Miles has been resigned. Secretary PHILIPPS, Ivo Laurence has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ILLINGWORTH, Elizabeth Anne, Dr has been resigned. Director PHILIPPS, Ivo Laurence has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


5 st. michael's gardens co. Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ENNINFUL, Edward
Appointed Date: 31 March 2009

Director
ENNINFUL, Edward
Appointed Date: 01 April 2002
53 years old

Director
OWEN, Frances
Appointed Date: 12 August 1996
70 years old

Director
PARKER, Lyndon Miles
Appointed Date: 30 April 1998
61 years old

Resigned Directors

Secretary
PARKER, Lyndon Miles
Resigned: 31 March 2009
Appointed Date: 14 September 2001

Secretary
PHILIPPS, Ivo Laurence
Resigned: 14 September 2001
Appointed Date: 12 August 1996

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 12 August 1996
Appointed Date: 12 August 1996

Director
ILLINGWORTH, Elizabeth Anne, Dr
Resigned: 30 April 1998
Appointed Date: 12 August 1996
68 years old

Director
PHILIPPS, Ivo Laurence
Resigned: 14 September 2001
Appointed Date: 12 August 1996
58 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 12 August 1996
Appointed Date: 12 August 1996

Persons With Significant Control

Mr Edward Enninful
Notified on: 1 May 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Frances Owen
Notified on: 1 May 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Lyndon Miles Parker
Notified on: 1 May 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

5 ST. MICHAEL'S GARDENS CO. LTD Events

21 Apr 2017
Total exemption small company accounts made up to 31 August 2016
15 Aug 2016
Confirmation statement made on 12 August 2016 with updates
17 May 2016
Total exemption small company accounts made up to 31 August 2015
12 Aug 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100

12 Aug 2015
Secretary's details changed for Mr Edward Enninful on 12 August 2015
...
... and 54 more events
27 Nov 1996
New director appointed
27 Nov 1996
New secretary appointed;new director appointed
27 Nov 1996
Secretary resigned
27 Nov 1996
Director resigned
12 Aug 1996
Incorporation