53/55 CLIFTON GARDENS LIMITED

Address:
55 Clifton Gardens, London, W9 1AS, England

53/55 CLIFTON GARDENS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01671017. The registration start date is October 11, 1982. The current status is Active.

Company Overview

Company Number 01671017
Company Name 53/55 CLIFTON GARDENS LIMITED
Registered Address 55 Clifton Gardens
London
W9 1AS
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1982-10-11
Account Ref Day 24
Account Ref Month 3
Accounts Due Date 2021-03-24
Accounts Last Update 2019-03-24
Returns Due Date 2017-01-08
Returns Last Update 2015-12-11
Confirmation Statement Due Date 2021-01-22
Confirmation Statement Last Update 2019-12-11
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
68320 Management of real estate on a fee or contract basis

Office Location

Address 55 CLIFTON GARDENS
Post Town LONDON
Post Code W9 1AS
Country ENGLAND

Companies with the same post code

Entity Name Office Address
HALLEY CONSULTING LTD 53d Clifton Gardens, London, W9 1AS, United Kingdom
AOIFE ODEA LIMITED 53 D Clifton Gardens, Little Venice, London, W9 1AS, United Kingdom
ALSAMONA ASSOCIATES LIMITED Flat E, 53 Clifton Gardens, London, W9 1AS
POP CULTURE DRINKS LTD. 53h Clifton Gardens, London, W9 1AS
HALLEY TRADING LTD 53d Clifton Gardens, London, W9 1AS, England

Companies with the same post town

Entity Name Office Address
27 HALLSWELLE ROAD LIMITED 27a Hallswelle Road, London, NW11 0DH, United Kingdom
2RADO & CO LTD 225a Woodhouse Road, London, N12 9BD, England
312 FILMS LTD 41 Skylines Business Village, (jsa), Limeharbour, London, Canary Wharf, E14 9TS, United Kingdom
444 SPACE LTD 76 Parkside Estate, Rutland Road, London, E9 7JY, United Kingdom
75 COMMERCIAL LTD 75 Commercial Street, London, E1 6BD, England
84 MONSTERS LIMITED 7 Eaton Close, London, SW1W 8JX, United Kingdom
A TO Z BUILDING MAINTENANCE AND SERVICES LTD Unit 38, The Link, 49 Effra Road, London, SW2 1BZ, England
A.T.A ACCOUNTS & MANAGEMENT LIMITED 165 Kensington Avenue, London, E12 6NL, England
A.T.D. CONSTRUCTION SERVICES LTD 11 Hallam Road, London, N15 3RE, England
A4A LOGISTIC LTD Flat 1 Edwin House, 20 Nile Road, London, E13 9EL, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
NEWMAN, Catherine Mary Michele Secretary (Active) 55 Clifton Gardens, London, England, W9 1AS /
30 April 2012
/
BLACKBURN, Richard Andrew Director (Active) 55a Basement Flat, Clifton Gardens, London, Uk, W9 1AS November 1962 /
6 August 2012
British /
United Kingdom
Banker
GUIRDHAM, Damon Director (Active) 53a, Clifton Gardens, London, United Kingdom, W9 1AS November 1971 /
30 July 2012
British /
United Kingdom
Partner
LIAUDIN, Helen Director (Active) Flat G 53 Clifton Gardens, London, W9 1AS June 1965 /
15 January 2006
British /
United Kingdom
Internet Business Solutions
TOWLE, Patrick Director (Active) The Croft, 94 Church Street Great Bedwyn, Marlborough, Wiltshire, SN8 3PF November 1961 /
15 February 2007
British /
United Kingdom
Sales Director
BURNAND, Robert George Secretary (Resigned) 22 Clifton Road, Little Venice, London, W9 1ST /
25 March 2002
/
GREENER, Pamela Secretary (Resigned) 1 Cathedral Close, Margaret Street, Wakefield, W Yorkshire, WF1 2DP /
26 May 2009
/
PICKEN, Christopher John Secretary (Resigned) 41 Mapesbury Road, London, NW2 4HJ /
/
SALTER, Jason Allen Secretary (Resigned) Coopers Dunmow Road, Abbess Roding, Ongar, Essex, CM5 0PF /
31 July 1997
/
WILSON, Nigel John Cadbury Secretary (Resigned) Westward Sudeley Lodge, Winchcombe, Cheltenham, Gloucestershire, GL54 5JB /
30 October 1995
/
A MANSELL & CO LTD Secretary (Resigned) 483 Merton Road, London, SW18 5LE /
1 July 2008
/
BLUNDELL, David Director (Resigned) Beechcroft Weston Park, Bath, BA1 4AS February 1944 /
11 December 1998
British /
Managing Director
EPHGRAVE, Caroline Director (Resigned) 53h Clifton Gardens, London, W9 1AS May 1968 /
9 January 2006
British /
United Kingdom
Physiotherapist
JENSEN SEIDER, Pamela Director (Resigned) Flat H 53 Clifton Gardens, London, W9 1AS May 1946 /
23 November 1999
British /
Interior Designer
LEWIS, Simon William Director (Resigned) The Garden Flat, 55 Clifton Gardens, London, W9 1AS August 1963 /
28 June 2005
British /
United Kingdom
Media
MCKERACHER, Sarah Elizabeth Director (Resigned) 53e Clifton Gardens, Little Venice, London, W9 1AS March 1976 /
16 May 2005
British /
None
MCKNAUGHT, Della Ruth Director (Resigned) 53g Clifton Gardens, London, W9 1AS September 1960 /
23 November 1999
British /
Design Director
MORGAN, Malcom Victor Director (Resigned) 48-50, Mortimer Street, London, W1N 8MA November 1929 /
British /
Director Of Companies
MUMFORD, Jill Patricia Director (Resigned) 53 Clifton Gardens, London, W9 1AS June 1958 /
British /
Art Director
SHARRATT, Robert Edward Director (Resigned) 53e Clifton Gardens, Little Venice, London, W9 1AS May 1971 /
1 October 2002
British /
Banker
THORNLEY, Sara Louise Director (Resigned) 18 Warrington Crescent, London, W9 1EL September 1964 /
9 March 2005
British /
England
Accountant
TOWLE, Patrick John Director (Resigned) 53 Clifton Gardens, London, W9 1AS November 1961 /
British /
Estate Agent
TRACEY, Paul Patrick Charles Director (Resigned) 53h Clifton Gardens, London, W9 1AS November 1958 /
16 July 1998
British /
Investment Buyer

Competitor

Search similar business entities

Post Town LONDON
Post Code W9 1AS
SIC Code 68320 - Management of real estate on a fee or contract basis

Improve Information

Please provide details on 53/55 CLIFTON GARDENS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches