71 CORNWALL GARDENS LIMITED

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

Company number 02685514
Status Active
Incorporation Date 7 February 1992
Company Type Private Limited Company
Address 71 CORNWALL GARDENS, LONDON,, SW7 4BA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 5 April 2016; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 4 . The most likely internet sites of 71 CORNWALL GARDENS LIMITED are www.71cornwallgardens.co.uk, and www.71-cornwall-gardens.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. 71 Cornwall Gardens Limited is a Private Limited Company. The company registration number is 02685514. 71 Cornwall Gardens Limited has been working since 07 February 1992. The present status of the company is Active. The registered address of 71 Cornwall Gardens Limited is 71 Cornwall Gardens London Sw7 4ba. The company`s financial liabilities are £0k. It is £-0.14k against last year. The cash in hand is £2.58k. It is £1.7k against last year. And the total assets are £2.58k, which is £1.6k against last year. AZZOLA, Michele is a Director of the company. FLEUTI, Flavie Marjolaine Zenobie is a Director of the company. JONES, Bryn Terfel is a Director of the company. MAJDALANY, Lorna Beth is a Director of the company. Secretary ASHMAN, Jonathan Paul has been resigned. Secretary ASHMAN, Sedef Berat has been resigned. Secretary JOJIMA, Marie Paule has been resigned. Secretary SMALLBONE, Lindsay has been resigned. Secretary WESTWOOD-DUNKLEY, Clive has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ASHMAN, Jonathan Paul has been resigned. Director ASHMAN, Sedef Berat has been resigned. Director JOJIMA, Marie Paule has been resigned. Director KERN, Alexis has been resigned. Director WESTWOOD DUNKLEY, Clive has been resigned. Director WESTWOOD-DUNKLEY, Clive has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


71 cornwall gardens Key Finiance

LIABILITIES £0k
-98%
CASH £2.58k
+193%
TOTAL ASSETS £2.58k
+162%
All Financial Figures

Current Directors

Director
AZZOLA, Michele
Appointed Date: 23 December 2005
42 years old

Director
FLEUTI, Flavie Marjolaine Zenobie
Appointed Date: 15 February 2011
46 years old

Director
JONES, Bryn Terfel
Appointed Date: 25 March 1996
59 years old

Director
MAJDALANY, Lorna Beth
Appointed Date: 08 July 2010
75 years old

Resigned Directors

Secretary
ASHMAN, Jonathan Paul
Resigned: 31 July 2000
Appointed Date: 29 July 1994

Secretary
ASHMAN, Sedef Berat
Resigned: 09 July 2010
Appointed Date: 31 July 2000

Secretary
JOJIMA, Marie Paule
Resigned: 31 March 1993
Appointed Date: 07 February 1992

Secretary
SMALLBONE, Lindsay
Resigned: 01 January 2013
Appointed Date: 29 July 2010

Secretary
WESTWOOD-DUNKLEY, Clive
Resigned: 01 August 1996
Appointed Date: 31 March 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 February 1992
Appointed Date: 04 February 1992

Director
ASHMAN, Jonathan Paul
Resigned: 31 July 2000
Appointed Date: 07 February 1992
76 years old

Director
ASHMAN, Sedef Berat
Resigned: 09 July 2010
Appointed Date: 31 July 2000
70 years old

Director
JOJIMA, Marie Paule
Resigned: 30 April 1995
Appointed Date: 07 February 1992
74 years old

Director
KERN, Alexis
Resigned: 10 December 2010
Appointed Date: 01 January 1996
48 years old

Director
WESTWOOD DUNKLEY, Clive
Resigned: 23 December 2005
Appointed Date: 14 February 2002
63 years old

Director
WESTWOOD-DUNKLEY, Clive
Resigned: 01 August 1996
Appointed Date: 07 February 1992
63 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 February 1992
Appointed Date: 04 February 1992

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 07 February 1992
Appointed Date: 04 February 1992

71 CORNWALL GARDENS LIMITED Events

01 Feb 2017
Confirmation statement made on 19 January 2017 with updates
12 Dec 2016
Total exemption small company accounts made up to 5 April 2016
26 Jan 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 4

29 Dec 2015
Total exemption small company accounts made up to 5 April 2015
09 Feb 2015
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 4

...
... and 72 more events
09 Mar 1992
Registered office changed on 09/03/92 from: 71 cornwall gardens london SW7 4BA

09 Mar 1992
Director resigned;new director appointed

09 Mar 1992
New director appointed

09 Mar 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Feb 1992
Incorporation