THE ROLAND GARDENS MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW7 3PF

Company number 03087701
Status Active
Incorporation Date 4 August 1995
Company Type Private Limited Company
Address 25 ROLAND GARDENS, FLAT 1, LONDON, SW7 3PF
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 seventy-eight events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 5 ; Accounts for a dormant company made up to 31 August 2015. The most likely internet sites of THE ROLAND GARDENS MANAGEMENT LIMITED are www.therolandgardensmanagement.co.uk, and www.the-roland-gardens-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. The Roland Gardens Management Limited is a Private Limited Company. The company registration number is 03087701. The Roland Gardens Management Limited has been working since 04 August 1995. The present status of the company is Active. The registered address of The Roland Gardens Management Limited is 25 Roland Gardens Flat 1 London Sw7 3pf. The cash in hand is £0k. It is £0k against last year. . RADEMACHER, Melanie Gabriele is a Secretary of the company. RADEMACHER, Valerie is a Secretary of the company. RADEMACHER, Melanie Gabriele is a Director of the company. R AND H TRUST CO (JERSEY) LIMITED is a Director of the company. Secretary GROVES, Edwin has been resigned. Secretary MCKENZIE HARRAY, Stuart has been resigned. Secretary ROGAR LIMITED has been resigned. Secretary TAUNTON-COLLINS, Geoffrey William has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director FERNANDEZ LONDONO, Jose Andres has been resigned. Director MCKENZIE HARRAY, Stuart has been resigned. Director OAKLEY, Timothy John Knight has been resigned. Director RADEMACHER, Irmgard has been resigned. Director SWINFORD LIMITED has been resigned. Director TAUNTON-COLLINS, Geoffrey William has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


the roland gardens management Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
RADEMACHER, Melanie Gabriele
Appointed Date: 05 September 2006

Secretary
RADEMACHER, Valerie
Appointed Date: 01 January 2012

Director
RADEMACHER, Melanie Gabriele
Appointed Date: 10 April 1999
57 years old

Director
R AND H TRUST CO (JERSEY) LIMITED
Appointed Date: 22 May 1996

Resigned Directors

Secretary
GROVES, Edwin
Resigned: 01 February 2006
Appointed Date: 17 April 1998

Secretary
MCKENZIE HARRAY, Stuart
Resigned: 01 September 1998
Appointed Date: 08 August 1996

Secretary
ROGAR LIMITED
Resigned: 08 August 1996
Appointed Date: 12 February 1996

Secretary
TAUNTON-COLLINS, Geoffrey William
Resigned: 12 February 1996
Appointed Date: 04 August 1995

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 04 August 1995
Appointed Date: 04 August 1995

Director
FERNANDEZ LONDONO, Jose Andres
Resigned: 31 August 2011
Appointed Date: 23 March 2006
56 years old

Director
MCKENZIE HARRAY, Stuart
Resigned: 01 September 1998
Appointed Date: 12 February 1996
59 years old

Director
OAKLEY, Timothy John Knight
Resigned: 12 February 1996
Appointed Date: 04 August 1995
75 years old

Director
RADEMACHER, Irmgard
Resigned: 10 April 1999
Appointed Date: 12 February 1996
84 years old

Director
SWINFORD LIMITED
Resigned: 08 February 2005
Appointed Date: 12 February 1996

Director
TAUNTON-COLLINS, Geoffrey William
Resigned: 12 February 1996
Appointed Date: 04 August 1995
86 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 04 August 1995
Appointed Date: 04 August 1995

Persons With Significant Control

Ms Melanie Gabriele Rademacher
Notified on: 1 August 2016
57 years old
Nature of control: Has significant influence or control

THE ROLAND GARDENS MANAGEMENT LIMITED Events

11 Apr 2017
Confirmation statement made on 23 March 2017 with updates
24 Mar 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 5

24 Mar 2016
Accounts for a dormant company made up to 31 August 2015
19 Aug 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 5

04 Nov 2014
Accounts for a dormant company made up to 31 August 2014
...
... and 68 more events
11 Sep 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Aug 1995
New director appointed

23 Aug 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Aug 1995
Registered office changed on 23/08/95 from: 31 corsham street london N1 6DR

04 Aug 1995
Incorporation