SUSSEX GARDENS (175-177) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 1DX
Company number 01566936
Status Active
Incorporation Date 9 June 1981
Company Type Private Limited Company
Address C/O BURLINGTON ESTATES (LONDON) LIMITED, 124 NEW BOND STREET, LONDON, ENGLAND, W1S 1DX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 26 December 2016 with updates; Registered office address changed from 175 Sussex Gardens London W2 2RH to C/O Burlington Estates (London) Limited 15 Bolton Street London W1J 8BG on 28 December 2016; Total exemption small company accounts made up to 24 March 2016. The most likely internet sites of SUSSEX GARDENS (175-177) LIMITED are www.sussexgardens175177.co.uk, and www.sussex-gardens-175-177.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eight months. Sussex Gardens 175 177 Limited is a Private Limited Company. The company registration number is 01566936. Sussex Gardens 175 177 Limited has been working since 09 June 1981. The present status of the company is Active. The registered address of Sussex Gardens 175 177 Limited is C O Burlington Estates London Limited 124 New Bond Street London England W1s 1dx. The company`s financial liabilities are £0.01k. It is £-55.24k against last year. And the total assets are £0.01k, which is £-56.98k against last year. ESTATES (LONDON) LIMITED, Burlington is a Secretary of the company. BOWMAN, Lee Foster is a Director of the company. LEVY, Michel Emile is a Director of the company. SZEN, Yirong Elizabeth is a Director of the company. Secretary BOWMAN, Marion Mobley has been resigned. Secretary CRONIN, John Charles has been resigned. Secretary DEVLIN, Colin James has been resigned. Secretary GATOFF, Newton Mark has been resigned. Secretary LERNER, Martin has been resigned. Secretary LINKER, Derek has been resigned. Secretary TEWES, Lars has been resigned. Director BACKHOUSE, Benjamin Jonathan has been resigned. Director BROWN, Davd Hugh Kirkwood has been resigned. Director CANT, Margaret Hunter Black has been resigned. Director CRONIN, Jane Christine has been resigned. Director CRONIN, John Charles has been resigned. Director DEVLIN, Colin James has been resigned. Director LINKER, Derek has been resigned. Director MCCOBB, James Anthony has been resigned. Director NICHOLS, Felicity has been resigned. Director RUSSELL, Harriet Mary has been resigned. Director RUSSELL, Ian Mcdonald Affleck has been resigned. Director TALBOT RICE, David Henry has been resigned. Director TEWES, Lars has been resigned. Director THORNE, Nicholas William St Vincent has been resigned. The company operates in "Residents property management".


sussex gardens (175-177) Key Finiance

LIABILITIES £0.01k
-100%
CASH n/a
TOTAL ASSETS £0.01k
-100%
All Financial Figures

Current Directors

Secretary
ESTATES (LONDON) LIMITED, Burlington
Appointed Date: 13 April 2016

Director
BOWMAN, Lee Foster
Appointed Date: 11 January 2013
57 years old

Director
LEVY, Michel Emile
Appointed Date: 23 January 2008
67 years old

Director
SZEN, Yirong Elizabeth
Appointed Date: 23 December 2015
56 years old

Resigned Directors

Secretary
BOWMAN, Marion Mobley
Resigned: 13 April 2016
Appointed Date: 10 January 2014

Secretary
CRONIN, John Charles
Resigned: 28 July 1994

Secretary
DEVLIN, Colin James
Resigned: 03 February 1997
Appointed Date: 28 July 1994

Secretary
GATOFF, Newton Mark
Resigned: 15 November 2003
Appointed Date: 11 October 2000

Secretary
LERNER, Martin
Resigned: 10 January 2014
Appointed Date: 31 August 2001

Secretary
LINKER, Derek
Resigned: 11 October 2000
Appointed Date: 05 May 1999

Secretary
TEWES, Lars
Resigned: 05 May 1999
Appointed Date: 03 February 1997

Director
BACKHOUSE, Benjamin Jonathan
Resigned: 15 November 2003
Appointed Date: 16 April 2000
51 years old

Director
BROWN, Davd Hugh Kirkwood
Resigned: 03 February 1997
Appointed Date: 28 July 1994
65 years old

Director
CANT, Margaret Hunter Black
Resigned: 16 March 2000
Appointed Date: 01 January 1994
78 years old

Director
CRONIN, Jane Christine
Resigned: 03 January 1994
66 years old

Director
CRONIN, John Charles
Resigned: 28 July 1994
64 years old

Director
DEVLIN, Colin James
Resigned: 03 February 1997
Appointed Date: 28 July 1994
61 years old

Director
LINKER, Derek
Resigned: 11 October 2000
Appointed Date: 03 January 1997
92 years old

Director
MCCOBB, James Anthony
Resigned: 30 January 2008
Appointed Date: 25 August 2005
58 years old

Director
NICHOLS, Felicity
Resigned: 11 February 2000
Appointed Date: 05 May 1999
70 years old

Director
RUSSELL, Harriet Mary
Resigned: 10 January 2014
Appointed Date: 23 January 2008
49 years old

Director
RUSSELL, Ian Mcdonald Affleck
Resigned: 12 January 2006
Appointed Date: 08 November 2000
82 years old

Director
TALBOT RICE, David Henry
Resigned: 11 April 2006
Appointed Date: 28 January 2002
51 years old

Director
TEWES, Lars
Resigned: 24 May 1999
Appointed Date: 01 January 1994
59 years old

Director
THORNE, Nicholas William St Vincent
Resigned: 03 January 1994
77 years old

SUSSEX GARDENS (175-177) LIMITED Events

03 Jan 2017
Confirmation statement made on 26 December 2016 with updates
28 Dec 2016
Registered office address changed from 175 Sussex Gardens London W2 2RH to C/O Burlington Estates (London) Limited 15 Bolton Street London W1J 8BG on 28 December 2016
23 Dec 2016
Total exemption small company accounts made up to 24 March 2016
13 Apr 2016
Appointment of Burlington Estates (London) Limited as a secretary on 13 April 2016
13 Apr 2016
Termination of appointment of Marion Mobley Bowman as a secretary on 13 April 2016
...
... and 109 more events
17 May 1986
Full accounts made up to 24 March 1985

27 Sep 1984
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

12 Jun 1981
Certificate of incorporation
09 Jun 1981
Certificate of incorporation
09 Jun 1981
Incorporation