51 AND 53 LA GARE COMPANY LIMITED - LONDON
Company Profile | Company Filings |
Overview
51 AND 53 LA GARE COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON ENGLAND and has the status: Active.
51 AND 53 LA GARE COMPANY LIMITED was incorporated 20 years ago on 17/09/2003 and has the registered number: 04902731. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
51 AND 53 LA GARE COMPANY LIMITED was incorporated 20 years ago on 17/09/2003 and has the registered number: 04902731. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
51 AND 53 LA GARE COMPANY LIMITED - LONDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
C/O RENDALL AND RITTNER LIMITED
LONDON
SW8 2LE
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
51 LA GARE COMPANY LIMITED (until 15/10/2012)
51 LA GARE COMPANY LIMITED (until 15/10/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/09/2023 | 01/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JAMES DUNCAN ANDERSON | May 1977 | British | Director | 2018-07-03 | CURRENT |
MR PETER DEREK WATKINS | Feb 1959 | British | Director | 2022-12-20 | CURRENT |
MR CHRISTIAN SULGER-BUEL | Dec 1949 | British | Director | 2022-11-22 | CURRENT |
ANGELA STOKES | Mar 1969 | British | Director | 2022-10-27 | CURRENT |
RENDALL AND RITTNER LIMITED | Corporate Secretary | 2016-01-01 | CURRENT | ||
GREGORY AMBROSE MARTIN BLAYDES PAGE-TURNER | Apr 1964 | British | Director | 2018-06-11 | CURRENT |
MS JENNA BRONWEN BARRY | Mar 1987 | British | Director | 2022-10-27 | CURRENT |
JANIE LIGON | Feb 1948 | American | Director | 2016-04-26 | CURRENT |
MS LORRAINE ANN GAINFORT-HEAD | Jul 1965 | British | Director | 2022-10-27 | CURRENT |
DR MARK STEPHEN MARTIN | Sep 1959 | British | Director | 2018-07-03 | CURRENT |
MR PAUL SELIGMAN | Mar 1986 | British | Director | 2020-04-01 | CURRENT |
PAUL MURRAIN | Oct 1951 | British | Director | 2018-06-11 | CURRENT |
ROBIN LEVIEN | May 1952 | British | Director | 2003-09-17 UNTIL 2016-09-10 | RESIGNED |
MR MICHAEL PETER HARVEY | Jun 1955 | British | Director | 2018-07-03 UNTIL 2018-08-03 | RESIGNED |
STUART MACKINLAY | Jun 1963 | British | Director | 2018-06-11 UNTIL 2021-07-29 | RESIGNED |
MR ROBIN HUGH LEVIEN | May 1952 | British | Director | 2018-04-24 UNTIL 2018-07-03 | RESIGNED |
JOHN ROGER KELLY | May 1950 | British | Director | 2009-07-09 UNTIL 2010-09-17 | RESIGNED |
JOHN ROGER KELLY | May 1950 | British | Director | 2011-11-28 UNTIL 2015-06-10 | RESIGNED |
ANGELA STOKES | Mar 1969 | British | Director | 2010-09-17 UNTIL 2012-10-17 | RESIGNED |
STUART MACKINLAY | Jun 1963 | British | Director | 2010-09-17 UNTIL 2012-08-15 | RESIGNED |
MR STEPHEN ANTHONY MARQUEZ | Mar 1951 | British | Director | 2018-07-03 UNTIL 2022-04-30 | RESIGNED |
CHRISTOPHER SEAN O'CONNOR | Dec 1957 | British | Director | 2010-09-17 UNTIL 2012-10-17 | RESIGNED |
DR GLENN BAGGLEY | Nov 1968 | British | Director | 2012-02-06 UNTIL 2013-10-30 | RESIGNED |
ANNA COOTE | Jan 1970 | British | Director | 2011-04-20 UNTIL 2016-06-20 | RESIGNED |
PAUL MURRAIN | Oct 1951 | British | Director | 2010-09-17 UNTIL 2015-12-01 | RESIGNED |
DAVID JAMES | British | Secretary | 2003-09-17 UNTIL 2009-07-25 | RESIGNED | |
ANNA COOTE | Apr 1947 | British | Director | 2003-09-17 UNTIL 2009-07-27 | RESIGNED |
MS JENNA BRONWEN BARRY | Mar 1987 | British | Director | 2018-09-04 UNTIL 2020-03-31 | RESIGNED |
JAMES DUNCAN ANDERSON | May 1977 | British | Director | 2010-09-17 UNTIL 2015-12-01 | RESIGNED |
MR KEVIN HERBERT RYAN | Dec 1954 | British | Director | 2016-06-11 UNTIL 2021-02-16 | RESIGNED |
MS LYNDALL STEIN | Jul 1949 | British,South African | Director | 2016-09-26 UNTIL 2018-05-14 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Director | 2003-09-17 UNTIL 2003-09-17 | RESIGNED | ||
JOHN THOMPSON | Feb 1953 | Director | 2010-09-17 UNTIL 2011-09-09 | RESIGNED | |
JOHN PAINE | Jun 1949 | American | Director | 2010-09-17 UNTIL 2012-10-17 | RESIGNED |
THE BUSINESS OF BUSINESS LIMITED | Corporate Secretary | 2009-07-22 UNTIL 2013-06-10 | RESIGNED | ||
MORTIMER SECRETARIES LTD. | Corporate Secretary | 2013-06-10 UNTIL 2015-12-23 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2003-09-17 UNTIL 2003-09-17 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2003-09-17 UNTIL 2003-09-17 | RESIGNED | ||
FOUR SQUARE PARTNERSHIP LIMITED | Corporate Director | 2018-08-03 UNTIL 2019-01-05 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
51_&_53_LA_GARE_COMPANY_L - Accounts | 2023-09-28 | 31-12-2022 | £90,238 equity |
51_&_53_LA_GARE_COMPANY_L - Accounts | 2022-09-08 | 31-12-2021 | £80,101 equity |
51_&_53_LA_GARE_COMPANY_L - Accounts | 2021-06-22 | 31-12-2020 | £79,311 equity |
51_&_53_LA_GARE_COMPANY_L - Accounts | 2020-10-23 | 31-12-2019 | £78,791 equity |
51 & 53 La Gare Company Limited - Limited company accounts 18.1.1 | 2018-05-12 | 31-12-2017 | £92,701 equity |
51 & 53 La Gare Company Limited - Limited company accounts 16.3 | 2017-06-01 | 31-12-2016 | £96,040 equity |
51 & 53 La Gare Company Limited - Limited company accounts 16.1 | 2016-09-29 | 31-12-2015 | £22,163 Cash £88,226 equity |
51 & 53 La Gare Company Limited - Limited company accounts 11.7 | 2015-09-26 | 31-12-2014 | £7,033 Cash £85,269 equity |