This company is commonly known as 50 Clifton Gardens Limited. The company was founded 42 years ago and was given the registration number 01595915. The firm's registered office is in LONDON. You can find them at 50 Clifton Gardens, Maida Vale, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | 50 CLIFTON GARDENS LIMITED |
---|---|---|
Company Number | : | 01595915 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 November 1981 |
End of financial year | : | 24 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 50 Clifton Gardens, Maida Vale, London, W9 1AU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
50 Clifton Gardens, London, W9 1AU | Secretary | 13 June 1999 | Active |
50 Clifton Gardens, London, W9 1AU | Director | 13 June 1999 | Active |
54b, Clifton Gardens, London, United Kingdom, W9 1AU | Director | 20 May 2017 | Active |
50 Clifton Gardens, London, W9 1AU | Secretary | 10 July 1994 | Active |
50 Clifton Gardens, London, W9 1AU | Secretary | - | Active |
1st Floor Flat 50 Clifton Gardens, London, W9 1AU | Secretary | 01 May 1997 | Active |
50 Clifton Gardens, London, W9 1AU | Director | - | Active |
50 Clifton Gardens, London, W9 1AU | Director | 31 December 1993 | Active |
50 Clifton Gardens, London, W9 1AU | Director | - | Active |
66 Romilly Road, London, N4 2QX | Director | 13 March 1999 | Active |
21 Weiss Road, London, SW15 1DH | Director | 01 October 1993 | Active |
Tannery Loft, 172 Tower Bridge Road, London, SE1 3LS | Director | 16 February 2000 | Active |
50 Clifton Gardens, London, W9 1AU | Director | - | Active |
Milbourne House Station Road, London, SW13 0LW | Director | 05 December 2005 | Active |
50g Clifton Gardens, Maida Vale, London, W9 1DR | Director | 01 July 1994 | Active |
Nicola Cassimaty | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1973 |
Nationality | : | Australian |
Country of residence | : | United Kingdom |
Address | : | 66 Romilly Road London, Romelly Rd, London, United Kingdom, N4 2QX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-31 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-31 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-05 | Officers | Termination director company with name termination date. | Download |
2017-05-29 | Officers | Appoint person director company with name date. | Download |
2016-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-14 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.