68 CORNWALL GARDENS MANAGEMENT COMPANY LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW7 4BA

Company number 02533345
Status Active
Incorporation Date 21 August 1990
Company Type Private Limited Company
Address 68 CORNWALL GARDENS, LONDON, SW7 4BA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 21 August 2016 with updates; Appointment of Miss Charlotte Evelyne Rose Selwood as a director on 14 June 2016. The most likely internet sites of 68 CORNWALL GARDENS MANAGEMENT COMPANY LIMITED are www.68cornwallgardensmanagementcompany.co.uk, and www.68-cornwall-gardens-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. 68 Cornwall Gardens Management Company Limited is a Private Limited Company. The company registration number is 02533345. 68 Cornwall Gardens Management Company Limited has been working since 21 August 1990. The present status of the company is Active. The registered address of 68 Cornwall Gardens Management Company Limited is 68 Cornwall Gardens London Sw7 4ba. . KENNY, Joanna Nora is a Secretary of the company. BERTONCINI, Stefania is a Director of the company. GILL, Paul is a Director of the company. KENNY, Joanna Nora is a Director of the company. NASSIF, Zeina is a Director of the company. SELWOOD, Charlotte Evelyne Rose is a Director of the company. THORNE, Phillippa Helen Leslie is a Director of the company. Secretary BALMER, Robin John has been resigned. Director BALMER, Robin John has been resigned. Director BLAQUIERE, Brian Anthony has been resigned. Director BLAQUIERE, Hugh Sean has been resigned. Director DELMAR-MORGAN, Katharine Susan has been resigned. Director DELMAR-MORGAN, Katharine Susan has been resigned. Director DELMAR-MORGAN, Michael Walter has been resigned. Director GILL, Mark has been resigned. Director MCKINLEY, Peter Kevin has been resigned. Director SOYLEMEZ, Yuksel Cemalettin has been resigned. Director SPECK, Evelyn Vera has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
KENNY, Joanna Nora
Appointed Date: 15 September 1999

Director
BERTONCINI, Stefania
Appointed Date: 19 July 2004
52 years old

Director
GILL, Paul
Appointed Date: 13 October 2004
50 years old

Director
KENNY, Joanna Nora

77 years old

Director
NASSIF, Zeina
Appointed Date: 01 December 2006
51 years old

Director
SELWOOD, Charlotte Evelyne Rose
Appointed Date: 14 June 2016
36 years old

Director
THORNE, Phillippa Helen Leslie
Appointed Date: 18 September 2004
55 years old

Resigned Directors

Secretary
BALMER, Robin John
Resigned: 16 July 1999

Director
BALMER, Robin John
Resigned: 16 July 1999
99 years old

Director
BLAQUIERE, Brian Anthony
Resigned: 23 September 1999
59 years old

Director
BLAQUIERE, Hugh Sean
Resigned: 01 December 2006
Appointed Date: 14 December 2001
65 years old

Director
DELMAR-MORGAN, Katharine Susan
Resigned: 20 June 1992
Appointed Date: 30 September 1992
56 years old

Director
DELMAR-MORGAN, Katharine Susan
Resigned: 18 March 2004
56 years old

Director
DELMAR-MORGAN, Michael Walter
Resigned: 20 June 1992
89 years old

Director
GILL, Mark
Resigned: 18 October 2004
Appointed Date: 23 September 1999
52 years old

Director
MCKINLEY, Peter Kevin
Resigned: 28 July 2004
Appointed Date: 01 September 2002
69 years old

Director
SOYLEMEZ, Yuksel Cemalettin
Resigned: 16 July 2001
94 years old

Director
SPECK, Evelyn Vera
Resigned: 30 September 2014
97 years old

Persons With Significant Control

Miss Joanna Nora Kenny
Notified on: 26 April 2016
77 years old
Nature of control: Has significant influence or control

68 CORNWALL GARDENS MANAGEMENT COMPANY LIMITED Events

20 Apr 2017
Total exemption small company accounts made up to 30 September 2016
05 Sep 2016
Confirmation statement made on 21 August 2016 with updates
05 Sep 2016
Appointment of Miss Charlotte Evelyne Rose Selwood as a director on 14 June 2016
24 Jun 2016
Total exemption small company accounts made up to 30 September 2015
21 Aug 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 6

...
... and 78 more events
20 Dec 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

20 Dec 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Dec 1990
£ nc 50000/100 13/12/90

20 Dec 1990
Resolutions
  • ORES13 ‐ Ordinary resolution

21 Aug 1990
Incorporation