About

Registered Number: 03744773
Date of Incorporation: 31/03/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: 23 Oakridge Ave, Radlett, Herts, WD7 8EW

 

Based in Radlett, 24 Maresfield Gardens Management Co Ltd was setup in 1999. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAIG, Tamara 20 August 2015 - 1
KARTI, Ahuva 29 April 1999 - 1
NOY, Nira 29 April 1999 16 August 1999 1
Secretary Name Appointed Resigned Total Appointments
ANKARA UYGUR, Meltem 29 April 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 November 2019
CS01 - N/A 04 November 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 02 November 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 31 October 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 02 November 2015
AP01 - Appointment of director 02 November 2015
TM01 - Termination of appointment of director 02 November 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 31 October 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 06 November 2012
AD01 - Change of registered office address 05 November 2012
AD01 - Change of registered office address 05 November 2012
AA - Annual Accounts 13 November 2011
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 26 January 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 22 November 2009
CH01 - Change of particulars for director 22 November 2009
CH01 - Change of particulars for director 22 November 2009
CH03 - Change of particulars for secretary 22 November 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 05 April 2008
363s - Annual Return 27 November 2007
AA - Annual Accounts 12 April 2007
363s - Annual Return 07 November 2006
AA - Annual Accounts 10 July 2006
AA - Annual Accounts 29 June 2006
287 - Change in situation or address of Registered Office 29 June 2006
363s - Annual Return 06 December 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 11 June 2004
AA - Annual Accounts 11 June 2004
363s - Annual Return 29 July 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 25 April 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 25 April 2001
363s - Annual Return 17 October 2000
288b - Notice of resignation of directors or secretaries 17 October 2000
AA - Annual Accounts 29 September 2000
288a - Notice of appointment of directors or secretaries 29 September 2000
DISS6 - Notice of striking-off action suspended 19 September 2000
GAZ1 - First notification of strike-off action in London Gazette 19 September 2000
288b - Notice of resignation of directors or secretaries 08 May 1999
288b - Notice of resignation of directors or secretaries 08 May 1999
288a - Notice of appointment of directors or secretaries 08 May 1999
288a - Notice of appointment of directors or secretaries 08 May 1999
288a - Notice of appointment of directors or secretaries 08 May 1999
288a - Notice of appointment of directors or secretaries 08 May 1999
287 - Change in situation or address of Registered Office 08 May 1999
NEWINC - New incorporation documents 31 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.