73 HARRINGTON GARDENS LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW10 9PT

Company number 03957322
Status Active
Incorporation Date 22 March 2000
Company Type Private Limited Company
Address THE STUDIO, 16 CAVAYE PLACE, LONDON, SW10 9PT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Total exemption full accounts made up to 28 September 2016; Total exemption full accounts made up to 28 September 2015. The most likely internet sites of 73 HARRINGTON GARDENS LIMITED are www.73harringtongardens.co.uk, and www.73-harrington-gardens.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Barnes Bridge Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barbican Rail Station is 4.2 miles; to Brentford Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.73 Harrington Gardens Limited is a Private Limited Company. The company registration number is 03957322. 73 Harrington Gardens Limited has been working since 22 March 2000. The present status of the company is Active. The registered address of 73 Harrington Gardens Limited is The Studio 16 Cavaye Place London Sw10 9pt. . FARRAR PROPERTY MANAGEMENT is a Secretary of the company. KINNEAR, Paul Ernest is a Director of the company. POKLEWSKI-KOZIELL, Victoria Ann is a Director of the company. Secretary BALLAM, Peter has been resigned. Secretary BARSON, Robert John has been resigned. Secretary PAYNE, Susan Margaret has been resigned. Secretary VILLAS-BOAS, Christine has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary KIMBROUGH LIMITED has been resigned. Secretary VENTHAMS TRUSTEES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director PONT STREET NOMINEES LIMITED has been resigned. Director VILLAS-BOAS, Christine has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
FARRAR PROPERTY MANAGEMENT
Appointed Date: 08 January 2009

Director
KINNEAR, Paul Ernest
Appointed Date: 10 March 2014
75 years old

Director
POKLEWSKI-KOZIELL, Victoria Ann
Appointed Date: 10 March 2014
83 years old

Resigned Directors

Secretary
BALLAM, Peter
Resigned: 06 February 2002
Appointed Date: 10 September 2001

Secretary
BARSON, Robert John
Resigned: 24 March 2003
Appointed Date: 06 February 2002

Secretary
PAYNE, Susan Margaret
Resigned: 10 September 2001
Appointed Date: 01 February 2001

Secretary
VILLAS-BOAS, Christine
Resigned: 15 February 2001
Appointed Date: 22 March 2000

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 22 March 2000
Appointed Date: 22 March 2000

Secretary
KIMBROUGH LIMITED
Resigned: 27 October 2005
Appointed Date: 24 March 2003

Secretary
VENTHAMS TRUSTEES LIMITED
Resigned: 08 January 2009
Appointed Date: 27 October 2005

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 22 March 2000
Appointed Date: 22 March 2000
35 years old

Director
PONT STREET NOMINEES LIMITED
Resigned: 01 May 2001
Appointed Date: 22 March 2000

Director
VILLAS-BOAS, Christine
Resigned: 10 March 2014
Appointed Date: 22 March 2000
74 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 22 March 2000
Appointed Date: 22 March 2000

Persons With Significant Control

Mr Paul Ernest Kinnear
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Victoria Ann Poklewski-Koziell
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

73 HARRINGTON GARDENS LIMITED Events

24 Mar 2017
Confirmation statement made on 22 March 2017 with updates
01 Mar 2017
Total exemption full accounts made up to 28 September 2016
25 Jun 2016
Total exemption full accounts made up to 28 September 2015
30 Mar 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2

01 Jul 2015
Total exemption full accounts made up to 28 September 2014
...
... and 53 more events
05 Jun 2000
New secretary appointed;new director appointed
25 May 2000
Director resigned
25 May 2000
Secretary resigned;director resigned
25 May 2000
Registered office changed on 25/05/00 from: crwys housel way 33 crwys road cardiff CF24 4YF
22 Mar 2000
Incorporation