74 REDCLIFFE GARDENS RESIDENTS' ASSOCIATION LIMITED
LONDON


Company number 01181402
Status Active
Incorporation Date 20 August 1974
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O AVERYS PROPERTY MANAGEMENT, 3 CHESTER MEWS, LONDON, UNITED KINGDOM
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Total exemption small company accounts made up to 24 June 2016; Confirmation statement made on 14 November 2016 with updates; Total exemption small company accounts made up to 24 June 2015. The most likely internet sites of 74 REDCLIFFE GARDENS RESIDENTS' ASSOCIATION LIMITED are www.74redcliffegardensresidentsassociation.co.uk, and www.74-redcliffe-gardens-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and two months. 74 Redcliffe Gardens Residents Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01181402. 74 Redcliffe Gardens Residents Association Limited has been working since 20 August 1974. The present status of the company is Active. The registered address of 74 Redcliffe Gardens Residents Association Limited is C O Averys Property Management 3 Chester Mews London United Kingdom. The company`s financial liabilities are £10.83k. It is £10.83k against last year. The cash in hand is £10.04k. It is £10.04k against last year. And the total assets are £11.58k, which is £11.58k against last year. AVERYS PROPERTY MANAGEMENT is a Secretary of the company. BIGELOW-FOSTER, Anne Bingham is a Director of the company. BOOTHBY, Georgiana, Lady is a Director of the company. DAVAU, Alexandre is a Director of the company. SARASINI, Annalisa is a Director of the company. WADDINGTON, Robert is a Director of the company. Secretary BIGELOW-FOSTER, Anne Bingham has been resigned. Secretary KUNZ, Sarah Jane has been resigned. Secretary NEWELL, Craig has been resigned. Secretary RUDD, James Nicholas has been resigned. Secretary RUDD, Sara Jeanne has been resigned. Secretary SLEDGE, Hazel Pauline has been resigned. Director ADAM, David Alan has been resigned. Director BYRNE, James Patrick has been resigned. Director CUMMINGS, Anna has been resigned. Director FEENEY, Shauna has been resigned. Director FERHANGIL, Ferhat has been resigned. Director FERRO, Luce Rosaria has been resigned. Director FOWLES, James has been resigned. Director HALL, Peter Arthur Vass has been resigned. Director JEFFCOCK, Philip Edward has been resigned. Director KUNZ, Sarah Jane has been resigned. Director KUNZ, Sarah Jane has been resigned. Director OGILIVE-GRANT, Alexander Derek Henry, Hon has been resigned. Director OLDFIELD, John has been resigned. Director PARKER, Keith Clifford has been resigned. Director RUDD, James Nicholas has been resigned. Director RUDD, Sara Jeanne has been resigned. Director SLEDGE, Hazel Pauline has been resigned. Director SPENS, Patrick Nathaniel George, The Honourable has been resigned. Director STASSINOPOULOS, Nikolaos has been resigned. Director ROSSWOOD PROPERTIES LIMITED has been resigned. The company operates in "Residents property management".


74 redcliffe gardens residents' association Key Finiance

LIABILITIES £10.83k
+-2147483648%
CASH £10.04k
TOTAL ASSETS £11.58k
All Financial Figures

Current Directors

Secretary
AVERYS PROPERTY MANAGEMENT
Appointed Date: 07 September 2015

Director
BIGELOW-FOSTER, Anne Bingham
Appointed Date: 31 October 2001
72 years old

Director

Director
DAVAU, Alexandre
Appointed Date: 22 April 2015
45 years old

Director
SARASINI, Annalisa
Appointed Date: 10 February 2006
54 years old

Director
WADDINGTON, Robert
Appointed Date: 23 April 2015
42 years old

Resigned Directors

Secretary
BIGELOW-FOSTER, Anne Bingham
Resigned: 23 May 2006
Appointed Date: 29 September 2004

Secretary
KUNZ, Sarah Jane
Resigned: 22 March 1993

Secretary
NEWELL, Craig
Resigned: 07 August 2015
Appointed Date: 23 May 2006

Secretary
RUDD, James Nicholas
Resigned: 29 September 2004
Appointed Date: 30 June 2003

Secretary
RUDD, Sara Jeanne
Resigned: 30 June 2003
Appointed Date: 06 September 1999

Secretary
SLEDGE, Hazel Pauline
Resigned: 06 September 1999
Appointed Date: 22 March 1993

Director
ADAM, David Alan
Resigned: 26 September 1997
Appointed Date: 01 April 1996
59 years old

Director
BYRNE, James Patrick
Resigned: 19 December 2013
Appointed Date: 25 August 2010
44 years old

Director
CUMMINGS, Anna
Resigned: 14 November 1992
68 years old

Director
FEENEY, Shauna
Resigned: 05 December 2009
Appointed Date: 22 May 1999
52 years old

Director
FERHANGIL, Ferhat
Resigned: 01 October 2009
Appointed Date: 26 October 1992
58 years old

Director
FERRO, Luce Rosaria
Resigned: 02 July 1997
89 years old

Director
FOWLES, James
Resigned: 02 July 1997
60 years old

Director
HALL, Peter Arthur Vass
Resigned: 01 April 1996
69 years old

Director
JEFFCOCK, Philip Edward
Resigned: 16 June 1999
Appointed Date: 23 November 1998
57 years old

Director
KUNZ, Sarah Jane
Resigned: 31 October 2001
Appointed Date: 22 March 1993
58 years old

Director
KUNZ, Sarah Jane
Resigned: 22 March 1993
58 years old

Director
OGILIVE-GRANT, Alexander Derek Henry, Hon
Resigned: 26 October 1992
59 years old

Director
OLDFIELD, John
Resigned: 30 December 1992
97 years old

Director
PARKER, Keith Clifford
Resigned: 30 October 2001
Appointed Date: 01 April 1999
69 years old

Director
RUDD, James Nicholas
Resigned: 29 September 2004
Appointed Date: 30 June 2003
65 years old

Director
RUDD, Sara Jeanne
Resigned: 29 September 2004
Appointed Date: 06 September 1999
61 years old

Director
SLEDGE, Hazel Pauline
Resigned: 31 March 1999
79 years old

Director
SPENS, Patrick Nathaniel George, The Honourable
Resigned: 22 May 1999
Appointed Date: 30 December 1992
56 years old

Director
STASSINOPOULOS, Nikolaos
Resigned: 31 October 2006
Appointed Date: 26 March 1997
47 years old

Director
ROSSWOOD PROPERTIES LIMITED
Resigned: 01 May 2014
Appointed Date: 21 October 2004

74 REDCLIFFE GARDENS RESIDENTS' ASSOCIATION LIMITED Events

22 Mar 2017
Total exemption small company accounts made up to 24 June 2016
14 Nov 2016
Confirmation statement made on 14 November 2016 with updates
23 Mar 2016
Total exemption small company accounts made up to 24 June 2015
05 Jan 2016
Registered office address changed from C/O Averys Property Management 3 3 Chester Mews Belgravia London SW1X 7AH to C/O C/O Averys Property Management 3 Chester Mews London on 5 January 2016
04 Jan 2016
Annual return made up to 14 November 2015 no member list
...
... and 103 more events
25 Feb 1988
Annual return made up to 31/12/87

20 Oct 1987
Full accounts made up to 30 June 1987

13 Jan 1987
Return made up to 31/12/86; full list of members

16 Oct 1986
Full accounts made up to 30 June 1986

20 Aug 1974
Incorporation