44 Clifton Gardens Limited


Founded in 1983, 44 Clifton Gardens, classified under reg no. 01728796 is an active company. Currently registered at 44 Clifton Gardens W9 1AU, the company has been in the business for fourty one years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

The company has 3 directors, namely Michael R., Ashish B. and Alexandra K.. Of them, Alexandra K. has been with the company the longest, being appointed on 31 August 1991 and Michael R. has been with the company for the least time - from 31 July 2015. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - George H. who worked with the the company until 15 September 2010.

44 Clifton Gardens Limited Address / Contact

Office Address 44 Clifton Gardens
Office Address2 London
Town
Post code W9 1AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01728796
Date of Incorporation Fri, 3rd Jun 1983
Industry Residents property management
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Michael R.

Position: Director

Appointed: 31 July 2015

Ashish B.

Position: Director

Appointed: 12 July 2012

Alexandra K.

Position: Director

Appointed: 31 August 1991

Timothy W.

Position: Director

Appointed: 01 October 2010

Resigned: 31 July 2015

Joan R.

Position: Director

Appointed: 16 September 2010

Resigned: 27 December 2010

George H.

Position: Secretary

Appointed: 07 April 2000

Resigned: 15 September 2010

George H.

Position: Director

Appointed: 27 October 1999

Resigned: 01 October 2010

George E.

Position: Director

Appointed: 19 August 1994

Resigned: 12 August 1999

Bradley W.

Position: Director

Appointed: 26 August 1993

Resigned: 01 August 1994

Laurence B.

Position: Director

Appointed: 31 August 1991

Resigned: 25 September 1992

Joan R.

Position: Director

Appointed: 31 August 1991

Resigned: 06 June 2001

People with significant control

The register of PSCs that own or control the company consists of 3 names. As BizStats found, there is Ashish B. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Alexandra K. This PSC owns 25-50% shares. Moving on, there is Michael R., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Ashish B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Alexandra K.

Notified on 6 April 2016
Nature of control: 25-50% shares

Michael R.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth9090       
Balance Sheet
Current Assets 9090909090909090
Debtors9090       
Reserves/Capital
Called Up Share Capital9090       
Shareholder Funds9090       
Other
Net Current Assets Liabilities 9090909090909090
Number Shares Allotted 90       
Par Value Share 1       
Total Assets Less Current Liabilities909090909090909090
Value Shares Allotted9090       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Micro company accounts made up to 2023-03-31
filed on: 6th, December 2023
Free Download (6 pages)

Company search

Advertisements