This company is commonly known as Gondar Gardens Management Limited. The company was founded 29 years ago and was given the registration number 03043626. The firm's registered office is in LONDON. You can find them at 18 Gondar Gardens, West Hampstead, London, . This company's SIC code is 97000 - Activities of households as employers of domestic personnel.
Name | : | GONDAR GARDENS MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03043626 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 April 1995 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 18 Gondar Gardens, West Hampstead, London, NW6 1HG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18 Gondar Gardens, London, NW6 1HG | Secretary | 28 October 1997 | Active |
Flat 2, 18 Gondar Gardens, London, England, NW6 1HG | Director | 30 June 2021 | Active |
18 Gondar Gardens, London, NW6 1HG | Director | 10 June 1995 | Active |
18 Gondar Gardens, West Hampstead, London, NW6 1HG | Director | 13 December 2010 | Active |
Flat 1 18 Gondar Gardens, London, NW6 1HG | Secretary | 21 October 1996 | Active |
Ground Floor Flat 1, 18 Gondar Gardens West Hampstead, London, NW6 1HG | Secretary | 10 June 1995 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 07 April 1995 | Active |
Flat 1 18 Gondar Gardens, London, NW6 1HG | Director | 22 November 2007 | Active |
46 A, Bartholomew Road, London, England, NW5 2AJ | Director | 02 April 2017 | Active |
Flat 2 18 Gondar Gardens, West Hampstead, London, NW6 1HG | Director | 10 June 1995 | Active |
Ground Floor Flat 1, 18 Gondar Gardens West Hampstead, London, NW6 1HG | Director | 10 June 1995 | Active |
Flat 1, 18 Gondar Gardens, London, NW6 1HG | Director | 01 June 2001 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 07 April 1995 | Active |
Mr Timian Stuart Thorburn Brierley | ||
Notified on | : | 30 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 2, 18 Gondar Gardens, London, England, NW6 1HG |
Nature of control | : |
|
Mr Mark Jonathan Innocenti | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 46a, Bartholomew Road, London, England, NW5 2AJ |
Nature of control | : |
|
Ms Ann Mason | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | British |
Address | : | 18 Gondar Gardens, London, NW6 1HG |
Nature of control | : |
|
Mr Brett Rory Mead | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1978 |
Nationality | : | British |
Country of residence | : | Zimbabwe |
Address | : | 9, Arundel School Road, Harare, Zimbabwe, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-21 | Officers | Termination director company with name termination date. | Download |
2022-01-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-21 | Officers | Appoint person director company with name date. | Download |
2022-01-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-02 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-30 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-29 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-19 | Officers | Appoint person director company with name date. | Download |
2017-01-10 | Accounts | Accounts with accounts type dormant. | Download |
2016-05-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-28 | Accounts | Accounts with accounts type dormant. | Download |
2015-05-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-03 | Accounts | Accounts with accounts type dormant. | Download |
2014-05-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.