50 CRANLEY GARDENS LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW7 3PH

Company number 03198182
Status Active
Incorporation Date 14 May 1996
Company Type Private Limited Company
Address M2 PROPERTY, 6 ROLAND GARDENS, SOUTH KENSINGSTON, LONDON, ENGLAND, SW7 3PH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 8 ; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of 50 CRANLEY GARDENS LIMITED are www.50cranleygardens.co.uk, and www.50-cranley-gardens.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. 50 Cranley Gardens Limited is a Private Limited Company. The company registration number is 03198182. 50 Cranley Gardens Limited has been working since 14 May 1996. The present status of the company is Active. The registered address of 50 Cranley Gardens Limited is M2 Property 6 Roland Gardens South Kensingston London England Sw7 3ph. . ASIRVATHAM, Luisa is a Secretary of the company. ASIRVATHAM, Luisa is a Director of the company. DOPPELT, Christine is a Director of the company. MURPHY, Barbara is a Director of the company. Secretary HOWELL, Kim Michael has been resigned. Secretary REYNETTE-JAMES, Alistair Justin Kingston has been resigned. Secretary WERTH, Wendy has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director FOX, Isabel has been resigned. Director HOWELL, Kim Michael has been resigned. Director MURPHY, Babara has been resigned. Director REYNETTE-JAMES, Alistair Justin Kingston has been resigned. Director WRIGHT-ECHEVARRIA, Jessica has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ASIRVATHAM, Luisa
Appointed Date: 24 March 2003

Director
ASIRVATHAM, Luisa
Appointed Date: 03 December 1998
73 years old

Director
DOPPELT, Christine
Appointed Date: 29 July 1996
83 years old

Director
MURPHY, Barbara
Appointed Date: 04 April 2003
80 years old

Resigned Directors

Secretary
HOWELL, Kim Michael
Resigned: 24 March 2003
Appointed Date: 27 January 1999

Secretary
REYNETTE-JAMES, Alistair Justin Kingston
Resigned: 27 January 1999
Appointed Date: 29 July 1996

Secretary
WERTH, Wendy
Resigned: 04 August 1998
Appointed Date: 15 May 1997

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 29 July 1996
Appointed Date: 14 May 1996

Director
FOX, Isabel
Resigned: 12 July 2008
Appointed Date: 22 May 2007
47 years old

Director
HOWELL, Kim Michael
Resigned: 24 March 2003
Appointed Date: 03 December 1998
73 years old

Director
MURPHY, Babara
Resigned: 31 January 1999
Appointed Date: 15 May 1997
80 years old

Director
REYNETTE-JAMES, Alistair Justin Kingston
Resigned: 27 January 1999
Appointed Date: 29 July 1996
60 years old

Director
WRIGHT-ECHEVARRIA, Jessica
Resigned: 02 October 2008
Appointed Date: 25 July 2008
51 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 29 July 1996
Appointed Date: 14 May 1996

50 CRANLEY GARDENS LIMITED Events

11 Jul 2016
Total exemption full accounts made up to 31 December 2015
18 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 8

20 Jul 2015
Total exemption full accounts made up to 31 December 2014
13 Jul 2015
Previous accounting period shortened from 31 May 2015 to 31 December 2014
09 Jun 2015
Director's details changed for Mrs Luisa Asirvatham on 9 June 2015
...
... and 74 more events
17 Nov 1997
Secretary resigned
13 Nov 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Aug 1996
Registered office changed on 09/08/96 from: 174-180 old street london EC1V 9BP
07 Aug 1996
Company name changed speed 5611 LIMITED\certificate issued on 08/08/96
14 May 1996
Incorporation