76 CAMBRIDGE GARDENS MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » W10 6HS

Company number 02175062
Status Active
Incorporation Date 7 October 1987
Company Type Private Limited Company
Address FLAT 3, CAMBRIDGE GARDENS, LONDON, ENGLAND, W10 6HS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Appointment of Hml Andertons Ltd as a secretary on 1 January 2017; Confirmation statement made on 31 January 2017 with updates; Termination of appointment of Pasquale Leoni as a secretary on 1 January 2016. The most likely internet sites of 76 CAMBRIDGE GARDENS MANAGEMENT LIMITED are www.76cambridgegardensmanagement.co.uk, and www.76-cambridge-gardens-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. 76 Cambridge Gardens Management Limited is a Private Limited Company. The company registration number is 02175062. 76 Cambridge Gardens Management Limited has been working since 07 October 1987. The present status of the company is Active. The registered address of 76 Cambridge Gardens Management Limited is Flat 3 Cambridge Gardens London England W10 6hs. The company`s financial liabilities are £0.01k. It is £0k against last year. And the total assets are £0.01k, which is £0k against last year. HML ANDERTONS LTD is a Secretary of the company. BENNETT, Josephine Anne is a Director of the company. FAULKNER, Maxine Hazel is a Director of the company. LEONI, Pasquale is a Director of the company. SISSONS, Peta Valerie Jane is a Director of the company. THOMAS AMPOFO, Carys Louise is a Director of the company. WAINWRIGHT, Matilda is a Director of the company. Secretary JONES, Gavin Quentin has been resigned. Secretary LEONI, Pasquale has been resigned. Secretary THOMAS, Carys has been resigned. Secretary WAINWRIGHT, John Peter has been resigned. Secretary FIRM COMPANY SERVICES LIMITED has been resigned. Director EVANS, Peter has been resigned. Director GOODING, Susan has been resigned. Director HUGHES, Jane has been resigned. Director JONES, Gavin Quentin has been resigned. Director TAPP, Ian has been resigned. Director TUFFREY JONES, Allison May has been resigned. The company operates in "Other letting and operating of own or leased real estate".


76 cambridge gardens management Key Finiance

LIABILITIES £0.01k
CASH n/a
TOTAL ASSETS £0.01k
All Financial Figures

Current Directors

Secretary
HML ANDERTONS LTD
Appointed Date: 01 January 2017

Director
BENNETT, Josephine Anne
Appointed Date: 12 January 2005
75 years old

Director
FAULKNER, Maxine Hazel
Appointed Date: 01 June 2001
55 years old

Director
LEONI, Pasquale
Appointed Date: 01 June 1997
58 years old

Director
SISSONS, Peta Valerie Jane
Appointed Date: 07 July 2001
78 years old

Director
THOMAS AMPOFO, Carys Louise
Appointed Date: 01 June 1994
55 years old

Director
WAINWRIGHT, Matilda
Appointed Date: 09 January 2014
52 years old

Resigned Directors

Secretary
JONES, Gavin Quentin
Resigned: 03 November 1997
Appointed Date: 03 January 1995

Secretary
LEONI, Pasquale
Resigned: 01 January 2016
Appointed Date: 20 October 2012

Secretary
THOMAS, Carys
Resigned: 18 November 2002
Appointed Date: 03 November 1997

Secretary
WAINWRIGHT, John Peter
Resigned: 09 October 2012
Appointed Date: 18 November 2002

Secretary
FIRM COMPANY SERVICES LIMITED
Resigned: 03 January 1995

Director
EVANS, Peter
Resigned: 28 March 1999
Appointed Date: 01 November 1993
92 years old

Director
GOODING, Susan
Resigned: 31 January 2010
Appointed Date: 07 March 2001
64 years old

Director
HUGHES, Jane
Resigned: 12 July 1999
Appointed Date: 03 November 1997
75 years old

Director
JONES, Gavin Quentin
Resigned: 03 November 1997
63 years old

Director
TAPP, Ian
Resigned: 31 March 1997
Appointed Date: 01 November 1993
72 years old

Director
TUFFREY JONES, Allison May
Resigned: 03 November 1997
75 years old

76 CAMBRIDGE GARDENS MANAGEMENT LIMITED Events

14 Mar 2017
Appointment of Hml Andertons Ltd as a secretary on 1 January 2017
14 Mar 2017
Confirmation statement made on 31 January 2017 with updates
14 Mar 2017
Termination of appointment of Pasquale Leoni as a secretary on 1 January 2016
14 Mar 2017
Registered office address changed from C/O Flat 8 76 Cambridge Gardens London W10 6HS to Flat 3 Cambridge Gardens London W10 6HS on 14 March 2017
21 Oct 2016
Total exemption small company accounts made up to 31 January 2016
...
... and 117 more events
21 Jan 1988
Secretary resigned;new secretary appointed

21 Jan 1988
Registered office changed on 21/01/88 from: 2 baches street london N1 6UB

12 Jan 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Jan 1988
Company name changed linechange LIMITED\certificate issued on 06/01/88

07 Oct 1987
Incorporation

76 CAMBRIDGE GARDENS MANAGEMENT LIMITED Charges

27 February 1991
Legal mortgage
Delivered: 18 March 1991
Status: Satisfied on 7 November 1997
Persons entitled: National Westminster Bank PLC
Description: 76 cambridge gardens london W10 6HB t/n 452722 and/or the…