13/18 CRANWORTH GARDENS LIMITED
LONDON

Hellopages » Greater London » Lambeth » SW9 0NS

Company number 03236547
Status Active
Incorporation Date 12 August 1996
Company Type Private Limited Company
Address MARK WARD, 15 CRANWORTH GARDENS, OVAL, LONDON, SW9 0NS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 12 August 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 12 August 2015 with full list of shareholders Statement of capital on 2015-11-10 GBP 6 . The most likely internet sites of 13/18 CRANWORTH GARDENS LIMITED are www.1318cranworthgardens.co.uk, and www.13-18-cranworth-gardens.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. 13 18 Cranworth Gardens Limited is a Private Limited Company. The company registration number is 03236547. 13 18 Cranworth Gardens Limited has been working since 12 August 1996. The present status of the company is Active. The registered address of 13 18 Cranworth Gardens Limited is Mark Ward 15 Cranworth Gardens Oval London Sw9 0ns. . BATES, Sibella Elizabeth Baskerville is a Secretary of the company. BATES, Sibella Elizabeth Baskerville is a Director of the company. BATES, Thomas Maxwell is a Director of the company. WALTER, Shane Rowan Julian is a Director of the company. WALTER, Sophie Elizabeth is a Director of the company. Secretary CHAPMAN, Jacky Michelle has been resigned. Secretary HUGHSTON, Neil has been resigned. Secretary HUGHSTON, Susan Catherine has been resigned. Secretary PETERS, Edward George Lovell has been resigned. Secretary WILLIAMS, Juliet Jacoba has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARR, Stuart David has been resigned. Director BRANDENBURG, Stephen Willem has been resigned. Director CHAPMAN, Jacky Michelle has been resigned. Director FAMA, Patrizio Alessandro has been resigned. Director GEARY, Tony has been resigned. Director HORTON, Anthony William has been resigned. Director HUGHSTON, Neil has been resigned. Director PETERS, Edward George Lovell has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BATES, Sibella Elizabeth Baskerville
Appointed Date: 03 September 2005

Director
BATES, Sibella Elizabeth Baskerville
Appointed Date: 03 September 2005
47 years old

Director
BATES, Thomas Maxwell
Appointed Date: 04 September 2007
48 years old

Director
WALTER, Shane Rowan Julian
Appointed Date: 09 August 2004
57 years old

Director
WALTER, Sophie Elizabeth
Appointed Date: 04 September 2007
50 years old

Resigned Directors

Secretary
CHAPMAN, Jacky Michelle
Resigned: 20 June 2001
Appointed Date: 08 August 1997

Secretary
HUGHSTON, Neil
Resigned: 03 September 2005
Appointed Date: 24 May 2001

Secretary
HUGHSTON, Susan Catherine
Resigned: 03 September 2005
Appointed Date: 20 June 2001

Secretary
PETERS, Edward George Lovell
Resigned: 01 January 2009
Appointed Date: 03 September 2005

Secretary
WILLIAMS, Juliet Jacoba
Resigned: 08 August 1997
Appointed Date: 12 August 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 August 1996
Appointed Date: 12 August 1996

Director
BARR, Stuart David
Resigned: 24 February 2004
Appointed Date: 07 March 2001
53 years old

Director
BRANDENBURG, Stephen Willem
Resigned: 13 August 1998
Appointed Date: 12 August 1996
69 years old

Director
CHAPMAN, Jacky Michelle
Resigned: 20 June 2001
Appointed Date: 12 August 1996
62 years old

Director
FAMA, Patrizio Alessandro
Resigned: 01 July 2010
Appointed Date: 09 February 2004
59 years old

Director
GEARY, Tony
Resigned: 04 September 2007
Appointed Date: 03 September 2005
50 years old

Director
HORTON, Anthony William
Resigned: 07 March 2001
Appointed Date: 13 August 1998
52 years old

Director
HUGHSTON, Neil
Resigned: 18 December 2004
Appointed Date: 24 May 2001
54 years old

Director
PETERS, Edward George Lovell
Resigned: 01 July 2010
Appointed Date: 03 September 2005
50 years old

13/18 CRANWORTH GARDENS LIMITED Events

21 Sep 2016
Confirmation statement made on 12 August 2016 with updates
08 Sep 2016
Total exemption full accounts made up to 31 December 2015
10 Nov 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 6

10 Nov 2015
Director's details changed for Mrs Sophie Elizabeth Walter on 17 October 2014
10 Nov 2015
Director's details changed for Shane Rowan Julian Walter on 17 October 2014
...
... and 71 more events
15 May 1998
Accounts for a dormant company made up to 31 August 1997
11 Sep 1997
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 Sep 1997
Return made up to 12/08/97; full list of members
  • 363(288) ‐ Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Aug 1996
Secretary resigned
12 Aug 1996
Incorporation