46 Clifton Gardens Limited LONDON


46 Clifton Gardens started in year 1981 as Private Limited Company with registration number 01596329. The 46 Clifton Gardens company has been functioning successfully for 43 years now and its status is active. The firm's office is based in London at 2nd Floor Gadd House. Postal code: N3 2JU.

At present there are 4 directors in the the firm, namely Carl W., Rima B. and Britt W. and others. In addition one secretary - Carl W. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

46 Clifton Gardens Limited Address / Contact

Office Address 2nd Floor Gadd House
Office Address2 Arcadia Avenue
Town London
Post code N3 2JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01596329
Date of Incorporation Fri, 6th Nov 1981
Industry Undifferentiated goods-producing activities of private households for own use
End of financial Year 23rd June
Company age 43 years old
Account next due date Sat, 23rd Mar 2024 (33 days after)
Account last made up date Thu, 23rd Jun 2022
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Carl W.

Position: Secretary

Appointed: 13 October 2010

Carl W.

Position: Director

Appointed: 13 October 2010

Rima B.

Position: Director

Appointed: 27 July 2004

Britt W.

Position: Director

Appointed: 12 August 2002

Ashish B.

Position: Director

Appointed: 12 August 2002

Carl W.

Position: Secretary

Appointed: 29 August 2002

Resigned: 13 October 2010

Laura G.

Position: Director

Appointed: 12 August 2002

Resigned: 27 July 2004

Pembertons Residential Ltd

Position: Corporate Director

Appointed: 30 September 1999

Resigned: 13 August 2002

Pembertons Secretaries Limited

Position: Corporate Secretary

Appointed: 03 September 1999

Resigned: 13 August 2002

Jonathan C.

Position: Director

Appointed: 12 January 1996

Resigned: 09 August 2000

Nigel B.

Position: Director

Appointed: 27 March 1993

Resigned: 30 September 1999

Carl W.

Position: Director

Appointed: 12 November 1992

Resigned: 13 October 2010

Robert B.

Position: Secretary

Appointed: 12 November 1992

Resigned: 03 September 1999

Robert B.

Position: Director

Appointed: 06 May 1992

Resigned: 30 September 1999

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we discovered, there is Britt W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Britt W.

Notified on 13 June 2023
Ceased on 13 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-232020-06-232021-06-23
Balance Sheet
Current Assets444
Other
Net Current Assets Liabilities444

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Thu, 23rd Jun 2022
filed on: 20th, February 2023
Free Download (4 pages)

Company search

Advertisements