This company is commonly known as Eleven Bracknell Gardens Limited. The company was founded 31 years ago and was given the registration number 02717062. The firm's registered office is in LONDON. You can find them at 3rd Floor Palladium House, 1-4 Argyll Street, London, . This company's SIC code is 98000 - Residents property management.
Name | : | ELEVEN BRACKNELL GARDENS LIMITED |
---|---|---|
Company Number | : | 02717062 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 May 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor Palladium House, 1-4 Argyll Street, London, W1F 7LD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
201 Haverstock Hill, Belsize Park, London, United Kingdom, NW3 4QG | Director | 10 November 2021 | Active |
201 Haverstock Hill, Belsize Park, London, United Kingdom, NW3 4QG | Director | 15 January 2003 | Active |
Flat 2 11 Bracknell Gardens, London, NW3 7EE | Secretary | 29 June 2000 | Active |
Flat 2 11 Bracknell Gardens, London, NW3 7EE | Secretary | - | Active |
4th Floor, 21 Dartmouth Street, London, SW1H 9BP | Corporate Secretary | 25 July 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 21 May 1992 | Active |
Flat 1 11 Bracknell Gardens, London, NW3 7EE | Director | - | Active |
201 Haverstock Hill, Belsize Park, London, United Kingdom, NW3 4QG | Director | 10 November 2021 | Active |
201 Haverstock Hill, Belsize Park, London, United Kingdom, NW3 4QG | Director | 10 November 2021 | Active |
Flat 2 11 Bracknell Gardens, London, NW3 7EE | Director | 19 September 1997 | Active |
43 Chandos Avenue, Southgate, London, N14 7ES | Director | 25 July 1997 | Active |
Flat 2 11 Bracknell Gardens, London, NW3 7EE | Director | - | Active |
Flat 3, 11 Bracknell Gardens, London, NW3 7EE | Director | 09 July 1999 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 21 May 1992 | Active |
Ms Claire Austin | ||
Notified on | : | 08 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1955 |
Nationality | : | American,British |
Country of residence | : | United Kingdom |
Address | : | 201 Haverstock Hill, Belsize Park, London, United Kingdom, NW3 4QG |
Nature of control | : |
|
Ms Johanna Marion Seifert | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1951 |
Nationality | : | German |
Country of residence | : | United Kingdom |
Address | : | 201 Haverstock Hill, Belsize Park, London, United Kingdom, NW3 4QG |
Nature of control | : |
|
Standard Corporate Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Virgin Islands, British |
Address | : | Palm Grove House, PO BOX 438, Tortola, Virgin Islands, British, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-06 | Officers | Change person director company with change date. | Download |
2023-06-06 | Officers | Change person director company with change date. | Download |
2023-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-11 | Officers | Termination director company with name termination date. | Download |
2022-07-11 | Officers | Termination director company with name termination date. | Download |
2022-02-15 | Address | Change registered office address company with date old address new address. | Download |
2021-11-19 | Officers | Appoint person director company with name date. | Download |
2021-11-19 | Officers | Appoint person director company with name date. | Download |
2021-11-19 | Officers | Appoint person director company with name date. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.