This company is commonly known as 77 Canfield Gardens Management Company Limited. The company was founded 31 years ago and was given the registration number 02824307. The firm's registered office is in WEYBRIDGE. You can find them at C/o A W Associates London Llp Room 129, Regus Building, Wellington Way, Brooklands Business Park, Weybridge, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | 77 CANFIELD GARDENS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02824307 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 June 1993 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o A W Associates London Llp Room 129, Regus Building, Wellington Way, Brooklands Business Park, Weybridge, Surrey, England, KT13 0TT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor Flat1, 77 Canfield Gardens, South Hampstead, London, England, NW6 3EA | Secretary | 01 November 2009 | Active |
1st, Floor Flat, 77 Canfield Gardens, London, United Kingdom, NW6 3EA | Director | 07 September 2012 | Active |
C/O A W Associates London Llp, Regus, Building 2, Guildford Business Park Road, Guildford, England, GU2 8XG | Director | 21 June 2012 | Active |
C/O A W Associates London Llp, Regus, Building 2, Guildford Business Park Road, Guildford, England, GU2 8XG | Director | 18 June 2020 | Active |
Ground Floor Flat1, 77 Canfield Gardens, South Hampstead, London, United Kingdom, NW6 3EA | Director | 01 November 2009 | Active |
77 Canfield Gardens, London, NW6 3EA | Secretary | 20 June 1996 | Active |
34 Garden Court 63 Holden Road, Woodside Park, London, N12 | Secretary | 04 June 1993 | Active |
107 Kenton Road, Kenton, Harrow, HA3 0AN | Corporate Secretary | 29 March 1995 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 04 June 1993 | Active |
Flat 3, 77 Canfield Gardens, South Hampstead, United Kingdom, NW6 3EA | Director | 14 May 2014 | Active |
Flat 1, 77 Canfield Gardens, London, NW6 3EA | Director | 01 November 2009 | Active |
Flat 3 77 Canfield Gardens, London, NW6 3EA | Director | 21 November 1995 | Active |
50 West Hill Way, Totteridge, London, N20 8QS | Director | 04 June 1993 | Active |
77 Canfield Gardens, London, NW6 3EA | Director | 29 March 1995 | Active |
Mrs Thanh Tran | ||
Notified on | : | 08 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O A W Associates London Llp, Room 129, Regus Building, Weybridge, England, KT13 0TT |
Nature of control | : |
|
Mr David James Trunkfield | ||
Notified on | : | 03 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O A W Associates London Llp, Room 129, Regus Building, Weybridge, England, KT13 0TT |
Nature of control | : |
|
Mrs Eleanor Rachel Trunkfield | ||
Notified on | : | 03 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O A W Associates London Llp, Room 129, Regus Building, Weybridge, England, KT13 0TT |
Nature of control | : |
|
Mr David James Trunkfield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O A W Associates London Llp, Regus, Building 2, Guildford, England, GU2 8XG |
Nature of control | : |
|
Mrs Eleanor Rachel Trunkfield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O A W Associates London Llp, Regus, Building 2, Guildford, England, GU2 8XG |
Nature of control | : |
|
Mrs Julie Chakraverty | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O A W Associates London Llp, Regus, Building 2, Guildford, England, GU2 8XG |
Nature of control | : |
|
Pratima Chakraverty | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O A W Associates London Llp, Regus, Building 2, Guildford, England, GU2 8XG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-16 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-18 | Address | Change registered office address company with date old address new address. | Download |
2021-11-03 | Address | Change registered office address company with date old address new address. | Download |
2021-11-01 | Address | Change registered office address company with date old address new address. | Download |
2021-10-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-02 | Officers | Appoint person director company with name date. | Download |
2020-07-02 | Officers | Termination director company with name termination date. | Download |
2020-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-24 | Officers | Change person director company with change date. | Download |
2019-04-15 | Address | Change registered office address company with date old address new address. | Download |
2019-03-27 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.