33 CLIFTON GARDENS LIMITED

Address:
33 Clifton Gardens, London, W9 1AR

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address 33 CLIFTON GARDENS
LONDON
Post Code W9 1AR

Companies with the same post code

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

Company Officer

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

Competitor

Search similar business entities

Post Code W9 1AR
SIC Code 98000 - Residents property management

Improve Information

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.

Register Information

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

Trending Searches