You are here: bizstats.co.uk > a-z index > 5 list > 53 list

53/55 Clifton Gardens Limited LONDON


Founded in 1982, 53/55 Clifton Gardens, classified under reg no. 01671017 is an active company. Currently registered at Unit 140, The Light Box, 111 W4 5PY, London the company has been in the business for fourty two years. Its financial year was closed on Sun, 24th Mar and its latest financial statement was filed on Friday 24th March 2023.

Currently there are 4 directors in the the company, namely Teoman G., Catherine N. and Richard B. and others. In addition one secretary - Catherine N. - is with the firm. 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.

53/55 Clifton Gardens Limited Address / Contact

Office Address Unit 140, The Light Box, 111
Office Address2 Power Road
Town London
Post code W4 5PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01671017
Date of Incorporation Mon, 11th Oct 1982
Industry Management of real estate on a fee or contract basis
End of financial Year 24th March
Company age 42 years old
Account next due date Tue, 24th Dec 2024 (237 days left)
Account last made up date Fri, 24th Mar 2023
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Teoman G.

Position: Director

Appointed: 06 October 2020

Catherine N.

Position: Director

Appointed: 28 December 2019

Richard B.

Position: Director

Appointed: 06 August 2012

Catherine N.

Position: Secretary

Appointed: 30 April 2012

Patrick T.

Position: Director

Appointed: 15 February 2007

Damon G.

Position: Director

Appointed: 30 July 2012

Resigned: 31 December 2018

Pamela G.

Position: Secretary

Appointed: 26 May 2009

Resigned: 30 April 2012

A Mansell & Co Ltd

Position: Corporate Secretary

Appointed: 01 July 2008

Resigned: 17 April 2009

Helen L.

Position: Director

Appointed: 15 January 2006

Resigned: 20 December 2019

Caroline E.

Position: Director

Appointed: 09 January 2006

Resigned: 16 April 2013

Simon L.

Position: Director

Appointed: 28 June 2005

Resigned: 05 July 2012

Sarah M.

Position: Director

Appointed: 16 May 2005

Resigned: 02 April 2007

Sara T.

Position: Director

Appointed: 09 March 2005

Resigned: 26 May 2009

Robert S.

Position: Director

Appointed: 01 October 2002

Resigned: 02 April 2007

Robert B.

Position: Secretary

Appointed: 25 March 2002

Resigned: 30 June 2008

Della M.

Position: Director

Appointed: 23 November 1999

Resigned: 09 December 2004

Pamela J.

Position: Director

Appointed: 23 November 1999

Resigned: 18 June 2002

David B.

Position: Director

Appointed: 11 December 1998

Resigned: 28 September 2001

Paul T.

Position: Director

Appointed: 16 July 1998

Resigned: 25 May 1999

Jason S.

Position: Secretary

Appointed: 31 July 1997

Resigned: 25 March 2002

Nigel W.

Position: Secretary

Appointed: 30 October 1995

Resigned: 31 July 1997

Christopher P.

Position: Secretary

Appointed: 28 May 1990

Resigned: 04 November 1995

Patrick T.

Position: Director

Appointed: 28 May 1990

Resigned: 03 October 2005

Malcolm M.

Position: Director

Appointed: 28 May 1990

Resigned: 20 April 1998

Jill M.

Position: Director

Appointed: 28 May 1990

Resigned: 05 May 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-242018-03-242019-03-242020-03-242021-03-242022-03-242023-03-24
Balance Sheet
Current Assets123 204145 084166 347187 292207 599133 481109 682
Net Assets Liabilities117 222138 222158 222182 222201 222124 247 
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    1 0351 035 
Average Number Employees During Period  4444-4
Creditors5 9826 8628 1255 0706 3778 1993 650
Net Current Assets Liabilities117 222138 222158 222182 222201 222124 247106 032
Total Assets Less Current Liabilities117 222138 222158 222182 222201 222125 282106 032

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Friday 24th March 2023
filed on: 27th, August 2023
Free Download (4 pages)

Company search