141 CLAXTON GROVE FREEHOLD LIMITED - LONDON


Company Profile Company Filings

Overview

141 CLAXTON GROVE FREEHOLD LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON UNITED KINGDOM and has the status: Active.
141 CLAXTON GROVE FREEHOLD LIMITED was incorporated 22 years ago on 07/09/2001 and has the registered number: 04283546. The accounts status is DORMANT and accounts are next due on 30/06/2024.

141 CLAXTON GROVE FREEHOLD LIMITED - LONDON

This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

141 CLAXTON GROVE
LONDON
W6 8HB
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/09/2023 18/09/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS CLAUDIA HASSELBACH-SCHIMANOFSKY Nov 1963 Austrian Director 2022-09-01 CURRENT
MS ELIZABETH ANGELA HOWARTH Jun 1972 British Director 2019-12-06 CURRENT
ROSALIND ANN PETERS British Director 2006-04-21 UNTIL 2022-08-31 RESIGNED
REZA SUARDI Jul 1975 Malaysian Director 2004-03-01 UNTIL 2015-03-11 RESIGNED
LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 2001-09-07 UNTIL 2001-09-07 RESIGNED
ASHLEY CLAIRE NEAL British Director 2001-09-07 UNTIL 2006-04-21 RESIGNED
THERESA STEPHANIE MARIE GABRIELE MOMBERGER German Director 2001-09-07 UNTIL 2004-02-23 RESIGNED
SIMON FRANCIS ANDERSON Jun 1988 British Director 2015-03-10 UNTIL 2019-12-06 RESIGNED
ASHLEY CLAIRE NEAL British Secretary 2003-08-29 UNTIL 2006-04-21 RESIGNED
ROSALIND ANN PETERS British Secretary 2006-04-21 UNTIL 2022-08-31 RESIGNED
THERESA STEPHANIE MARIE GABRIELE MOMBERGER German Secretary 2001-09-07 UNTIL 2004-02-23 RESIGNED
LONDON LAW SERVICES LIMITED Corporate Nominee Director 2001-09-07 UNTIL 2001-09-07 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ms Claudia Jacqueline Elisabeth Hasselbach-Schimanofsky 2022-09-01 11/1963 London   Ownership of shares 25 to 50 percent
Miss Elizabeth Angela Howarth 2019-12-06 6/1972 London   Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Rosalind Ann Peters 2016-04-06 - 2022-08-31 6/1946 Cambridge   Cambridgeshire Voting rights 25 to 50 percent
Mr Simon Francis Anderson 2016-04-06 - 2019-12-06 6/1988 London   London Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SELESA LIMITED EASTLEIGH Active TOTAL EXEMPTION SMALL 41100 - Development of building projects
FRANCIS MEDIA LTD LONDON ENGLAND Active MICRO ENTITY 90030 - Artistic creation

Free Reports Available

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MARBLEZONE PROPERTY MANAGEMENT LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
FOXROW MEDIA LTD LONDON Active MICRO ENTITY 59113 - Television programme production activities
ONECONTEXT LTD LONDON ENGLAND Active NO ACCOUNTS FILED 58290 - Other software publishing