52/54 CLIFTON GARDENS LIMITED
LONDON

Hellopages » Greater London » Westminster » W9 1AU
Company number 01661121
Status Active
Incorporation Date 1 September 1982
Company Type Private Limited Company
Address 54B CLIFTON GARDENS, LONDON, LONDON, UNITED KINGDOM, W9 1AU
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 2 April 2017 with updates; Total exemption full accounts made up to 28 September 2016; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 6 . The most likely internet sites of 52/54 CLIFTON GARDENS LIMITED are www.5254cliftongardens.co.uk, and www.52-54-clifton-gardens.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and six months. The distance to to Battersea Park Rail Station is 3.6 miles; to Barbican Rail Station is 3.6 miles; to Barnes Bridge Rail Station is 4.8 miles; to Brentford Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.52 54 Clifton Gardens Limited is a Private Limited Company. The company registration number is 01661121. 52 54 Clifton Gardens Limited has been working since 01 September 1982. The present status of the company is Active. The registered address of 52 54 Clifton Gardens Limited is 54b Clifton Gardens London London United Kingdom W9 1au. . TABARI, Sharan is a Secretary of the company. CROLY, Colin Vernon is a Director of the company. ESKENAZI, Fausta is a Director of the company. MATHESON, Hilda is a Director of the company. TABARI, Sharan is a Director of the company. Secretary BARTLETT, Ann Valerie has been resigned. Secretary CHAMBERS, Philip Roy has been resigned. Secretary TANSEY, Henry has been resigned. Secretary RUSHBROOK AND RATHBONE LTD has been resigned. Director ALLEN, Barry has been resigned. Director BALLAN, Lynda has been resigned. Director BALLAN, Mohamed Kassem has been resigned. Director CRICHTON, Hugh Newman has been resigned. Director GARWOOD, Susan Claire has been resigned. Director MATHESON, Abraham Tom has been resigned. Director MINETT, Peter has been resigned. Director TANSEY, Henry has been resigned. Director TURNER, Phillip Martin has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
TABARI, Sharan
Appointed Date: 03 May 2015

Director
CROLY, Colin Vernon
Appointed Date: 19 December 2007
76 years old

Director
ESKENAZI, Fausta
Appointed Date: 08 July 2008
71 years old

Director
MATHESON, Hilda
Appointed Date: 27 January 2004
95 years old

Director
TABARI, Sharan
Appointed Date: 13 September 2001
74 years old

Resigned Directors

Secretary
BARTLETT, Ann Valerie
Resigned: 23 March 2006
Appointed Date: 01 October 1997

Secretary
CHAMBERS, Philip Roy
Resigned: 30 April 2015
Appointed Date: 16 May 2008

Secretary
TANSEY, Henry
Resigned: 30 September 1997

Secretary
RUSHBROOK AND RATHBONE LTD
Resigned: 16 May 2008
Appointed Date: 23 March 2006

Director
ALLEN, Barry
Resigned: 30 August 1995
89 years old

Director
BALLAN, Lynda
Resigned: 18 July 1994
Appointed Date: 22 March 1993
63 years old

Director
BALLAN, Mohamed Kassem
Resigned: 22 March 1993
95 years old

Director
CRICHTON, Hugh Newman
Resigned: 03 October 2014
Appointed Date: 15 August 2002
60 years old

Director
GARWOOD, Susan Claire
Resigned: 08 June 2001
Appointed Date: 01 November 1995
62 years old

Director
MATHESON, Abraham Tom
Resigned: 16 December 2003
Appointed Date: 26 July 1992
100 years old

Director
MINETT, Peter
Resigned: 18 December 2007
80 years old

Director
TANSEY, Henry
Resigned: 15 March 2002
106 years old

Director
TURNER, Phillip Martin
Resigned: 08 December 2003
Appointed Date: 24 August 1994
60 years old

Persons With Significant Control

Ms Sharan Tabari
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

52/54 CLIFTON GARDENS LIMITED Events

05 Apr 2017
Confirmation statement made on 2 April 2017 with updates
11 Jan 2017
Total exemption full accounts made up to 28 September 2016
05 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 6

05 Apr 2016
Registered office address changed from 54B Clifton Gardens 54B Clifton Gardens London W9 1AU London London W9 1AU United Kingdom to 54B Clifton Gardens London London W9 1AU on 5 April 2016
14 Nov 2015
Total exemption full accounts made up to 28 September 2015
...
... and 93 more events
18 Mar 1987
Director resigned;new director appointed

31 Dec 1986
Secretary resigned;new secretary appointed

10 Jun 1986
Return made up to 26/04/86; full list of members

08 May 1986
Full accounts made up to 28 September 1983

08 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed