This company is commonly known as 61 Cornwall Gardens Limited. The company was founded 31 years ago and was given the registration number 02791240. The firm's registered office is in LONDON. You can find them at Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London, . This company's SIC code is 98000 - Residents property management.
Name | : | 61 CORNWALL GARDENS LIMITED |
---|---|---|
Company Number | : | 02791240 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 February 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London, England, SW18 1PE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 8, St Stephens Mansions, 1 Monmouth Road, London, England, W2 5SE | Director | 13 July 2017 | Active |
59, Eaton Rise, Ealing, London, United Kingdom, W5 2HE | Director | 18 August 2016 | Active |
C. P. Hart Ltd, Newnham Terrace, Hercules Road, London, England, SE1 7DR | Director | 11 June 2015 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 18 February 1993 | Active |
486 Chiswick High Road, London, W4 5TT | Secretary | 18 February 1993 | Active |
Kennedy House, 115 Hammersmith Road, London, W14 0QH | Corporate Secretary | 27 August 1993 | Active |
Gardens House, Perlethorpe Thoresby Park, Newark, NG22 9EH | Director | 13 March 2000 | Active |
Flat 6, 61 Cornwall Gardens, London, SW7 | Director | 03 November 1994 | Active |
Flat 1, 61 Cornwall Gardens, London, SW7 4BE | Director | 25 May 2005 | Active |
11, The Avenue Silverhurst Estate, Main Road, Constantia, South Africa, 7806 | Director | 10 May 2014 | Active |
61, Lower Ground Floor, 61 Cornwall Gardens, London, Uk, SW7 4BE | Director | 30 March 2011 | Active |
Flat 1, 61 Cornwall Gardens, London, England, SW7 4BE | Director | 16 September 2010 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 18 February 1993 | Active |
Flat 3 61 Cornwall Gardens, London, SW7 4BE | Director | 09 August 1995 | Active |
Kaiserstrasse 15, D 53639 Konigswinter Germany, FOREIGN | Director | 27 August 1993 | Active |
486 Chiswick High Road, London, W4 5TT | Director | 18 February 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Officers | Change person director company with change date. | Download |
2024-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-21 | Officers | Termination secretary company with name termination date. | Download |
2020-07-20 | Address | Change registered office address company with date old address new address. | Download |
2020-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-21 | Officers | Appoint person director company with name date. | Download |
2017-07-12 | Officers | Termination director company with name termination date. | Download |
2017-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-24 | Officers | Appoint person director company with name date. | Download |
2016-02-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-07 | Officers | Appoint person director company with name date. | Download |
2015-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.