You are here: bizstats.co.uk > a-z index > 1 list > 19 list

19b Clifton Gardens Limited LONDON


Founded in 1981, 19b Clifton Gardens, classified under reg no. 01596341 is an active company. Currently registered at Westbourne Block Management W2 3RA, London the company has been in the business for 43 years. Its financial year was closed on Sun, 23rd Jun and its latest financial statement was filed on Thursday 23rd June 2022.

The company has 5 directors, namely Sarah L., Marinella S. and Betty S. and others. Of them, Melina K., Christina F. have been with the company the longest, being appointed on 28 April 1994 and Sarah L. has been with the company for the least time - from 15 April 2014. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

19b Clifton Gardens Limited Address / Contact

Office Address Westbourne Block Management
Office Address2 9 Spring Street
Town London
Post code W2 3RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01596341
Date of Incorporation Fri, 6th Nov 1981
Industry Residents property management
End of financial Year 23rd June
Company age 43 years old
Account next due date Sat, 23rd Mar 2024 (27 days after)
Account last made up date Thu, 23rd Jun 2022
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Sarah L.

Position: Director

Appointed: 15 April 2014

Marinella S.

Position: Director

Appointed: 17 July 2008

Betty S.

Position: Director

Appointed: 17 November 1999

Melina K.

Position: Director

Appointed: 28 April 1994

Christina F.

Position: Director

Appointed: 28 April 1994

Edward S.

Position: Secretary

Appointed: 24 February 2009

Resigned: 15 January 2014

Paul T.

Position: Director

Appointed: 24 January 2000

Resigned: 14 April 2014

Betty S.

Position: Secretary

Appointed: 12 December 1999

Resigned: 24 February 2009

Andrea C.

Position: Director

Appointed: 23 December 1997

Resigned: 17 July 2008

Soldi M.

Position: Secretary

Appointed: 23 December 1997

Resigned: 12 December 1999

Nigel B.

Position: Director

Appointed: 13 March 1995

Resigned: 23 December 1997

Robert B.

Position: Secretary

Appointed: 28 April 1994

Resigned: 23 December 1997

Ivana M.

Position: Director

Appointed: 28 April 1994

Resigned: 24 January 2000

Margaret R.

Position: Director

Appointed: 12 November 1992

Resigned: 28 April 1994

Geoffrey T.

Position: Director

Appointed: 12 November 1992

Resigned: 28 April 1994

E P S Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 November 1992

Resigned: 28 April 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-232015-06-232016-06-232017-06-232018-06-232019-06-232020-06-232021-06-232022-06-232023-06-23
Net Worth5555      
Balance Sheet
Net Assets Liabilities   5555555
Net Assets Liabilities Including Pension Asset Liability5555      
Reserves/Capital
Shareholder Funds5555      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset5555555555
Number Shares Allotted 555555555
Par Value Share 111111111
Share Capital Allotted Called Up Paid5555      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Resolution
Dormant company accounts reported for the period up to Friday 23rd June 2023
filed on: 18th, February 2024
Free Download (2 pages)

Company search