50 CLIFTON GARDENS LIMITED - LONDON
Company Profile | Company Filings |
Overview
50 CLIFTON GARDENS LIMITED is a Private Limited Company from LONDON and has the status: Active.
50 CLIFTON GARDENS LIMITED was incorporated 42 years ago on 05/11/1981 and has the registered number: 01595915. The accounts status is MICRO ENTITY and accounts are next due on 24/12/2024.
50 CLIFTON GARDENS LIMITED was incorporated 42 years ago on 05/11/1981 and has the registered number: 01595915. The accounts status is MICRO ENTITY and accounts are next due on 24/12/2024.
50 CLIFTON GARDENS LIMITED - LONDON
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
24 / 3 | 24/03/2023 | 24/12/2024 |
Registered Office
50 CLIFTON GARDENS
LONDON
W9 1AU
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/01/2024 | 01/02/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SHARAN TABARI | Mar 1951 | British | Director | 2017-05-20 | CURRENT |
BARBARA MARY GOLDSMITH | British | Director | 1999-06-13 | CURRENT | |
BARBARA MARY GOLDSMITH | British | Secretary | 1999-06-13 | CURRENT | |
TIMOTHY SIMON TREACY | Oct 1956 | British | Director | 1994-07-01 UNTIL 1999-06-13 | RESIGNED |
MR ANTHONY ROBIN DOMINIC MONRO-DAVIS | Sep 1940 | British | Director | 2005-12-05 UNTIL 2006-05-10 | RESIGNED |
MR VINCENT GRENIER | Feb 1959 | French | Director | RESIGNED | |
SIMON RAMSEY STRASSER CROOKALL | Mar 1967 | British | Director | 2000-02-16 UNTIL 2011-12-01 | RESIGNED |
RICHARD FREDERICK MAXWELL COOK | Jun 1967 | British | Director | 1993-10-01 UNTIL 2000-02-16 | RESIGNED |
NICOLA CASSIMATY | Sep 1973 | Australian | Director | 1999-03-13 UNTIL 2017-09-30 | RESIGNED |
MR PIERS DANIEL CARLYLE BRUNNER | British | Director | RESIGNED | ||
COLIN BATES | British | Director | 1993-12-31 UNTIL 1998-06-01 | RESIGNED | |
MR JAMES RONALD ALLEN | Oct 1959 | British | Director | RESIGNED | |
MR PIERS DANIEL CARLYLE BRUNNER | British | Secretary | RESIGNED | ||
TIMOTHY SIMON TREACY | Oct 1956 | British | Secretary | 1997-05-01 UNTIL 1999-06-13 | RESIGNED |
COLIN BATES | British | Secretary | 1994-07-10 UNTIL 1997-04-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Nicola Cassimaty | 2016-04-07 | 9/1973 | London London | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 50 CLIFTON GARDENS LIMITED | 2023-11-28 | 24-03-2023 | £3,908 equity |
Micro-entity Accounts - 50 CLIFTON GARDENS LIMITED | 2022-12-14 | 24-03-2022 | £1,330 equity |
Micro-entity Accounts - 50 CLIFTON GARDENS LIMITED | 2021-12-11 | 24-03-2021 | £2,115 equity |
50 Clifton Gardens Ltd 24/03/2020 iXBRL | 2021-02-25 | 24-03-2020 | £4,406 Cash £2,701 equity |
50 Clifton Gardens Ltd 24/03/2019 iXBRL | 2019-12-25 | 24-03-2019 | £6,955 Cash £1,570 equity |
50 Clifton Gardens Ltd 24/03/2018 iXBRL | 2018-12-25 | 24-03-2018 | £25,711 Cash £15,926 equity |