65 KENSINGTON GARDENS SQUARE LIMITED
LONDON

Hellopages » Greater London » Westminster » W2 4DG

Company number 02480258
Status Active
Incorporation Date 13 March 1990
Company Type Private Limited Company
Address C/O JASMINKA SUZIC FLAT 3, 65 KENSINGTON GARDENS SQUARE, LONDON, W2 4DG
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 eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 8 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of 65 KENSINGTON GARDENS SQUARE LIMITED are www.65kensingtongardenssquare.co.uk, and www.65-kensington-gardens-square.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. The distance to to Battersea Park Rail Station is 3.1 miles; to Barbican Rail Station is 4 miles; to Barnes Bridge Rail Station is 4 miles; to Brentford Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.65 Kensington Gardens Square Limited is a Private Limited Company. The company registration number is 02480258. 65 Kensington Gardens Square Limited has been working since 13 March 1990. The present status of the company is Active. The registered address of 65 Kensington Gardens Square Limited is C O Jasminka Suzic Flat 3 65 Kensington Gardens Square London W2 4dg. . SUZIC, Jasminka is a Secretary of the company. BRESLIN, Matthew is a Director of the company. CLARKE, Rebecca Astley is a Director of the company. EADE, Joanna is a Director of the company. LEDDRA, Jillian is a Director of the company. LIM, Robert Seng Loung is a Director of the company. STOW, Richard Montague Fenwick is a Director of the company. SUZIC, Jasminka is a Director of the company. Secretary BURBRIDGE, Christopher Laurence has been resigned. Secretary MACCAULEY, Kayouda Anita has been resigned. Secretary ROSE, Maritn John has been resigned. Secretary STOW, Richard Montague Fenwick has been resigned. Director DAWBARN, Ian Denny has been resigned. Director HOWARD, David Nicholas has been resigned. Director LLANOS, Adolfo has been resigned. Director MACCAULEY, Kayouda Anita has been resigned. Director ROSE, Martin John has been resigned. Director YIP, Eddie Ka Chee has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SUZIC, Jasminka
Appointed Date: 14 November 2002

Director
BRESLIN, Matthew
Appointed Date: 14 November 2002
63 years old

Director
CLARKE, Rebecca Astley
Appointed Date: 14 November 2002
52 years old

Director
EADE, Joanna
Appointed Date: 14 November 2002
59 years old

Director
LEDDRA, Jillian
Appointed Date: 14 November 2002
67 years old

Director
LIM, Robert Seng Loung
Appointed Date: 14 November 2002
72 years old

Director
STOW, Richard Montague Fenwick
Appointed Date: 01 August 1993
56 years old

Director
SUZIC, Jasminka
Appointed Date: 14 November 2002
60 years old

Resigned Directors

Secretary
BURBRIDGE, Christopher Laurence
Resigned: 14 November 2002
Appointed Date: 08 January 1998

Secretary
MACCAULEY, Kayouda Anita
Resigned: 01 August 1993

Secretary
ROSE, Maritn John
Resigned: 11 November 1992

Secretary
STOW, Richard Montague Fenwick
Resigned: 01 January 2000
Appointed Date: 01 August 1993

Director
DAWBARN, Ian Denny
Resigned: 14 December 1991
71 years old

Director
HOWARD, David Nicholas
Resigned: 23 July 2004
Appointed Date: 20 March 1995
63 years old

Director
LLANOS, Adolfo
Resigned: 14 November 2002
82 years old

Director
MACCAULEY, Kayouda Anita
Resigned: 26 July 1995

Director
ROSE, Martin John
Resigned: 11 August 1994
69 years old

Director
YIP, Eddie Ka Chee
Resigned: 10 May 1994
70 years old

65 KENSINGTON GARDENS SQUARE LIMITED Events

04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
04 Apr 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 8

12 Jan 2016
Total exemption small company accounts made up to 31 March 2015
04 Jul 2015
Annual return made up to 3 March 2015
Statement of capital on 2015-07-04
  • GBP 8

13 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 75 more events
07 May 1992
Return made up to 13/03/92; no change of members

17 Jan 1992
Secretary resigned;new secretary appointed

01 Aug 1991
Return made up to 13/03/91; full list of members

15 Jun 1990
Ad 28/04/90--------- £ si 6@1=6 £ ic 2/8

13 Mar 1990
Incorporation