SIX AND SEVEN BERKELEY GARDENS LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » W8 6SH

Company number 00945797
Status Active
Incorporation Date 10 January 1969
Company Type Private Limited Company
Address C/O JMW BARNARD MANAGEMENT LTD, 181 KENSINGTON HIGH STREET, LONDON, W8 6SH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 22 December 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SIX AND SEVEN BERKELEY GARDENS LIMITED are www.sixandsevenberkeleygardens.co.uk, and www.six-and-seven-berkeley-gardens.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and nine months. The distance to to Brondesbury Park Rail Station is 2.9 miles; to Barnes Bridge Rail Station is 3.1 miles; to Barbican Rail Station is 4.4 miles; to Brentford Rail Station is 5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Six and Seven Berkeley Gardens Limited is a Private Limited Company. The company registration number is 00945797. Six and Seven Berkeley Gardens Limited has been working since 10 January 1969. The present status of the company is Active. The registered address of Six and Seven Berkeley Gardens Limited is C O Jmw Barnard Management Ltd 181 Kensington High Street London W8 6sh. . JMW BARNARD MANAGEMENT LIMITED is a Secretary of the company. CRICHTON BROWN, Robert Anthony is a Director of the company. FLEMING, Thomas Roland is a Director of the company. MOORE, Gerald Keith Frederick is a Director of the company. RATAJOVA, Zuzana is a Director of the company. SARNO, Renata is a Director of the company. Secretary COOPER, Patrick Gordon has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES has been resigned. Secretary HULL, Victoria Mary, Sol has been resigned. Secretary SALTER, Jason Allen has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director BURNETT, Monica Duncan has been resigned. Director COOPER, Patrick Gordon has been resigned. Director GROVE, George William has been resigned. Director HENSTOCK, Dorothy has been resigned. Director HULL, Victoria Mary, Sol has been resigned. Director KAYE, Matthew Robert Newton has been resigned. Director MCKENDRY, Joe has been resigned. Director SHERIDAN, Dinah Nadydjda has been resigned. Director SINCLAIR, Robert John has been resigned. Director VAN BOETZELAER, Jan Otto Lodewijk has been resigned. Director VAN BOETZELAER, Marie Cecile Jocelyne has been resigned. Director WALKER, John has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
JMW BARNARD MANAGEMENT LIMITED
Appointed Date: 05 March 2010

Director
CRICHTON BROWN, Robert Anthony
Appointed Date: 25 March 2007
82 years old

Director
FLEMING, Thomas Roland
Appointed Date: 15 April 2008
45 years old

Director

Director
RATAJOVA, Zuzana
Appointed Date: 14 January 2005
61 years old

Director
SARNO, Renata
Appointed Date: 05 March 2013
61 years old

Resigned Directors

Secretary
COOPER, Patrick Gordon
Resigned: 05 April 1993

Secretary
HML COMPANY SECRETARIAL SERVICES
Resigned: 18 December 2009
Appointed Date: 07 January 2009

Secretary
HULL, Victoria Mary, Sol
Resigned: 24 March 1999
Appointed Date: 05 April 1993

Secretary
SALTER, Jason Allen
Resigned: 23 December 2008
Appointed Date: 09 February 1999

Secretary
HML COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 18 December 2009
Appointed Date: 18 December 2009

Director
BURNETT, Monica Duncan
Resigned: 22 December 1992
124 years old

Director
COOPER, Patrick Gordon
Resigned: 06 September 1993
82 years old

Director
GROVE, George William
Resigned: 14 January 2005
76 years old

Director
HENSTOCK, Dorothy
Resigned: 10 January 1992
118 years old

Director
HULL, Victoria Mary, Sol
Resigned: 24 March 1999
Appointed Date: 10 January 1992
63 years old

Director
KAYE, Matthew Robert Newton
Resigned: 10 October 1995
Appointed Date: 29 September 1993
68 years old

Director
MCKENDRY, Joe
Resigned: 23 December 1999
Appointed Date: 06 September 1993
65 years old

Director
SHERIDAN, Dinah Nadydjda
Resigned: 28 September 1998
82 years old

Director
SINCLAIR, Robert John
Resigned: 09 August 2012
81 years old

Director
VAN BOETZELAER, Jan Otto Lodewijk
Resigned: 23 January 2013
Appointed Date: 20 January 1999
84 years old

Director
VAN BOETZELAER, Marie Cecile Jocelyne
Resigned: 23 January 2013
Appointed Date: 29 January 2007
89 years old

Director
WALKER, John
Resigned: 01 April 2010
Appointed Date: 10 October 1995
82 years old

SIX AND SEVEN BERKELEY GARDENS LIMITED Events

03 Feb 2017
Total exemption small company accounts made up to 31 March 2016
04 Jan 2017
Confirmation statement made on 22 December 2016 with updates
22 Feb 2016
Total exemption small company accounts made up to 31 March 2015
19 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 8

23 Dec 2014
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 8

...
... and 99 more events
08 Feb 1988
Full accounts made up to 31 March 1987

11 Sep 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Jul 1987
Accounts made up to 31 March 1986

21 Jul 1987
Return made up to 15/12/86; full list of members

10 Jan 1969
Incorporation