33 CLIFTON GARDENS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02053071. The registration start date is September 5, 1986. The current status is Active.
Company Number | 02053071 |
Company Name | 33 CLIFTON GARDENS LIMITED |
Registered Address |
33 Clifton Gardens London W9 1AR |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1986-09-05 |
Account Ref Day | 13 |
Account Ref Month | 8 |
Accounts Due Date | 2022-05-13 |
Accounts Last Update | 2020-08-13 |
Returns Due Date | 2016-09-11 |
Returns Last Update | 2015-08-14 |
Confirmation Statement Due Date | 2021-08-28 |
Confirmation Statement Last Update | 2020-08-14 |
Information Source | source link |
SIC Code | Industry |
---|---|
98000 | Residents property management |
Address |
33 CLIFTON GARDENS LONDON |
Post Code | W9 1AR |
Entity Name | Office Address |
---|---|
FLOWER FARM UK LTD | Flat 1-6, 39 Clifton Gardens, London, W9 1AR, England |
CLIFTON GARDENS FREEHOLD LIMITED | Flat 3, 39 Clifton Gardens, Little Venice, London, W9 1AR |
THE CLIFTON GARDENS (1995) MANAGEMENT COMPANY LIMITED | 23 Clifton Gardens, London, W9 1AR |
FERREIRO ARCHITECTS LTD | 33d Clifton Gardens, London, W9 1AR, United Kingdom |
NORTHKEN LIMITED | 21 Clifton Gardens, Flat C, London, W9 1AR, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
BRUH, Gregory Max | Secretary (Active) | 33 Clifton Gardens, London, W9 1AR | / 17 October 2011 |
/ |
|
BRUH, Gregory Max | Director (Active) | 33 Clifton Gardens, London, W9 1AR | February 1978 / 3 October 2011 |
British / United Kingdom |
Finance Trading |
WIGG, Stuart John | Director (Active) | 44 Formosa Street, Braithwait, London, England, W9 2JP | February 1973 / 20 October 2016 |
English / England |
Real Estate |
ARCHER, Howard Simon | Secretary (Resigned) | 49 Michleham Down, Woodside Park, London, N12 7JJ | / 28 February 1996 |
/ |
|
E P S SECRETARIES LIMITED | Nominee Secretary (Resigned) | 50 Stratton Street, London, W1X 6NX | / |
/ |
|
LEVINE, Brian | Secretary (Resigned) | 33 Clifton Gardens, London, W9 1AR | / 20 July 2011 |
/ |
|
LEVINE, Jane Alicia | Secretary (Resigned) | 39 Parke Road, Barnes, London, SW13 9NJ | / 30 April 1998 |
/ |
|
PEPPIATT, Brian Chalmers | Secretary (Resigned) | 47 Maida Vale, London, W9 1SH | / 9 January 1995 |
/ |
|
RUGGIERO, Stefano | Secretary (Resigned) | 33 Clifton Gardens, London, W9 1AR | / 11 July 2005 |
/ |
|
GOLDMAN, William | Director (Resigned) | 33e Clifton Gardens, London, W9 1AR | March 1975 / 11 July 2005 |
Canadian / United Kingdom |
Broker |
LEVINE, Brian | Director (Resigned) | Honey House, 44 Chemin Des Chevrefeuilles, Grasse, 06130, France, 06130 | September 1966 / 9 January 1995 |
British / England |
Writer |
MLADEK, Julia | Director (Resigned) | 33 Clifton Gardens, London, United Kingdom, W9 1AR | February 1979 / 3 October 2011 |
Austrian / Austria |
Real Estate |
RODGER, Margaret Alexandra | Director (Resigned) | 25 Evelyn Drive, Hatch End, Pinner, Middlesex, HA5 4RL | October 1954 / |
British / Uk |
Higher Executive Officer |
RUGGIERO, Stefano | Director (Resigned) | 33 Clifton Gardens, London, W9 1AR | November 1970 / 11 July 2005 |
Italian / |
Director |
TUCKETT, Geoffrey Nigel | Director (Resigned) | 158 Delaware Mansions, Delaware Road, London, W9 2LL | October 1949 / |
British / United Kingdom |
Senior Executive Officer |
Post Code | W9 1AR |
SIC Code | 98000 - Residents property management |
Please provide details on 33 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.