Company Name6 & 7 Collingham Gardens Limited
Company StatusActive
Company Number00747858
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 January 1963(61 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameRhona Marie Lake
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(28 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleRetired
Correspondence AddressFlat 3
6 Collingham Gardens
London
SW5 0HW
Director NameMr Philip Hercules Serfaty
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish,
StatusCurrent
Appointed31 December 1991(28 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleImporter/Exporter
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 6 Collingham Gardens
London
SW5 0HW
Director NameMr Mujeer Mohammed Khan
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(28 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address23 Caithness Road
London
W14 0JA
Director NameMiss Hilary Jane Farrell
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(28 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressFlat 2
17 Wetherby Gardens
London
SW5 0JP
Director NameStefano Lonoce
Date of BirthMay 1964 (Born 60 years ago)
NationalityItalian
StatusCurrent
Appointed13 April 1993(30 years, 2 months after company formation)
Appointment Duration31 years
RoleBanker
Correspondence AddressFlat 8
6 Collingham Gardens
London
SW5 0HW
Director NameMr Donald Antony Wright
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2007(44 years, 1 month after company formation)
Appointment Duration17 years, 1 month
RoleLawyer
Country of ResidenceEngland
Correspondence AddressFlat 11
7 Collingham Gardens
London
SW5 0HW
Director NameMr Riccaedo Orcel
Date of BirthDecember 1965 (Born 58 years ago)
NationalityItalian
StatusCurrent
Appointed07 June 2010(47 years, 4 months after company formation)
Appointment Duration13 years, 10 months
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 6 Collingham Gardens
London
SW5 0HW
Director NameGuoquan Zhu
Date of BirthAugust 1990 (Born 33 years ago)
NationalityChinese
StatusCurrent
Appointed13 January 2017(54 years after company formation)
Appointment Duration7 years, 3 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 7 Collingham Gardens
London
SW5 0HW
Director NameNicola Joanne Mathew
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2019(56 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleTrainee Patent Attorney
Country of ResidenceUnited Kingdom
Correspondence Address4 Whittaker Street
London
SW1W 8JQ
Director NamePia Descamps
Date of BirthMay 1951 (Born 73 years ago)
NationalityAustrian
StatusCurrent
Appointed02 February 2022(59 years after company formation)
Appointment Duration2 years, 2 months
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 7 Collingham Gardens
London
SW5 0HW
Director NameSherin Serfaty
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(61 years, 2 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 6 Collingham Gardens
London
SW5 0HW
Director NameMiss Aphra Patricia Mary Maunsell
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 21 May 2002)
RoleRetired
Correspondence Address6 Collingham Gardens
London
SW5 0HW
Director NameMr Olivier Descamps
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBelgian
StatusResigned
Appointed31 December 1991(28 years, 11 months after company formation)
Appointment Duration25 years, 11 months (resigned 25 November 2017)
RoleBanker
Correspondence AddressFlat 9
7 Collingham Gardens
London
SW5 0HW
Director NameMr David Maxwell Bentheim
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 11 months after company formation)
Appointment Duration25 years (resigned 13 January 2017)
RoleDesigner
Country of ResidenceLondon
Correspondence AddressFlat 10 7 Collingham Gardens
London
SW5 0HW
Director NameAlison Shaw
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 11 months after company formation)
Appointment Duration12 years, 3 months (resigned 11 April 2004)
RoleStudent
Correspondence AddressFlat 6
6 Collingham Gardens
London
SW5 0HW
Director NameMr Peter Kohn
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(28 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 February 1993)
RoleFilm Production Manager
Correspondence Address6 Collingham Gardens
London
SW5 0HW
Director NameMr Simon Denniston
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 May 1992)
RoleInsurance Broker
Correspondence Address6 Collingham Gardens
London
SW5 0HW
Director NameMr John Coleby
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 July 1996)
RoleFreelance Manager
Correspondence Address6 Collingham Gardens
London
SW5 0HW
Secretary NameRhona Marie Lake
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 29 February 2000)
RoleCompany Director
Correspondence AddressFlat 3
6 Collingham Gardens
London
SW5 0HW
Director NameChristopher Piers Denniston
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(30 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 July 1997)
RoleInsurance
Correspondence AddressFlat 1
6 Collingham Gardens
London
SW5 0HW
Director NameMarcus Timothy Jackson Orchard
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(34 years, 6 months after company formation)
Appointment Duration22 years, 7 months (resigned 15 February 2020)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressMount Pleasant Farm Andrew Hill Lane
Hedgerley
Bucks
SL2 3UW
Secretary NameAlison Shaw
NationalityBritish
StatusResigned
Appointed29 February 2000(37 years, 1 month after company formation)
Appointment Duration4 years (resigned 16 March 2004)
RoleCompany Director
Correspondence AddressFlat 6
6 Collingham Gardens
London
SW5 0HW
Secretary NameRhona Marie Lake
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(41 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 12 June 2012)
RoleRetired
Correspondence AddressFlat 3
6 Collingham Gardens
London
SW5 0HW
Director NameNaheed Akhtar Hanif
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(41 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 September 2006)
RoleIT Consultant
Correspondence AddressFlat 7
6 Collingham Gardens
London
SW5 0HW
Director NameOliver Geoffrey Heggs
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2005(42 years, 9 months after company formation)
Appointment Duration1 year (resigned 30 November 2006)
RoleBusinessman
Correspondence AddressFlat 6
6 Collingham Gardens
London
SW5 0HW
Director NameWoodlane Anstalt Of Vaduz Liechenstein (Corporation)
StatusResigned
Appointed31 December 1991(28 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 June 2002)
Correspondence Address7 Collingham Gardens
London
SW5 0HW
Director NameLaroke Limited (Corporation)
StatusResigned
Appointed31 December 1991(28 years, 11 months after company formation)
Appointment Duration27 years, 5 months (resigned 05 June 2019)
Correspondence AddressC/O Mrs I Mathew Beech Lodge
Rogate
Petersfield
Hants
GU31 5DL
Director NameGreen Almond Stiftung (Corporation)
StatusResigned
Appointed01 June 2002(39 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 August 2006)
Correspondence AddressFlat 11
7 Collingham Gardens
London
SW5 0HW
Secretary NameQuadrant Property Management Limited (Corporation)
StatusResigned
Appointed12 June 2012(49 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 02 June 2023)
Correspondence AddressKennedy House 115 Hammersmith Road
London
W14 0QH
Secretary NameQ1 Professional Services Limited (Corporation)
StatusResigned
Appointed15 June 2022(59 years, 5 months after company formation)
Appointment Duration1 week, 2 days (resigned 24 June 2022)
Correspondence AddressThamesbourne Lodge Station Road
Bourne End
Buckinghamshire
SL8 5QH

Location

Registered AddressUnit 16 Northfields Prospect Business Centre
Putney Bridge Road
London
SW18 1PE
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£16
Cash£41,308
Current Liabilities£83,327

Accounts

Latest Accounts24 June 2022 (1 year, 10 months ago)
Next Accounts Due24 June 2024 (1 month, 3 weeks from now)
Accounts CategorySmall
Accounts Year End24 June

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

17 February 2021Amended accounts for a small company made up to 24 June 2019 (12 pages)
11 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
23 March 2020Termination of appointment of Marcus Timothy Jackson Orchard as a director on 15 February 2020 (1 page)
19 March 2020Accounts for a small company made up to 24 June 2019 (13 pages)
24 January 2020Appointment of Nicola Joanne Mathew as a director on 15 November 2019 (2 pages)
24 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
21 June 2019Termination of appointment of Laroke Limited as a director on 5 June 2019 (1 page)
7 March 2019Accounts for a small company made up to 24 June 2018 (11 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
26 March 2018Accounts for a small company made up to 24 June 2017 (6 pages)
9 January 2018Termination of appointment of Olivier Descamps as a director on 25 November 2017 (1 page)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 March 2017Full accounts made up to 24 June 2016 (6 pages)
27 March 2017Full accounts made up to 24 June 2016 (6 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
25 January 2017Appointment of Guoquan Zhu as a director on 13 January 2017 (2 pages)
25 January 2017Appointment of Guoquan Zhu as a director on 13 January 2017 (2 pages)
20 January 2017Termination of appointment of David Maxwell Bentheim as a director on 13 January 2017 (1 page)
20 January 2017Termination of appointment of David Maxwell Bentheim as a director on 13 January 2017 (1 page)
1 April 2016Full accounts made up to 24 June 2015 (6 pages)
1 April 2016Full accounts made up to 24 June 2015 (6 pages)
3 February 2016Director's details changed for Mr Mujeer Mohammed Khan on 15 January 2016 (2 pages)
3 February 2016Director's details changed for Mr Mujeer Mohammed Khan on 15 January 2016 (2 pages)
18 January 2016Annual return made up to 31 December 2015 no member list (14 pages)
18 January 2016Annual return made up to 31 December 2015 no member list (14 pages)
8 April 2015Full accounts made up to 24 June 2014 (6 pages)
8 April 2015Full accounts made up to 24 June 2014 (6 pages)
13 January 2015Annual return made up to 31 December 2014 no member list (14 pages)
13 January 2015Annual return made up to 31 December 2014 no member list (14 pages)
24 March 2014Full accounts made up to 24 June 2013 (6 pages)
24 March 2014Full accounts made up to 24 June 2013 (6 pages)
3 January 2014Annual return made up to 31 December 2013 no member list (14 pages)
3 January 2014Annual return made up to 31 December 2013 no member list (14 pages)
13 March 2013Full accounts made up to 24 June 2012 (8 pages)
13 March 2013Full accounts made up to 24 June 2012 (8 pages)
4 January 2013Annual return made up to 31 December 2012 no member list (14 pages)
4 January 2013Annual return made up to 31 December 2012 no member list (14 pages)
9 July 2012Appointment of Quadrant Property Management Limited as a secretary (3 pages)
9 July 2012Appointment of Quadrant Property Management Limited as a secretary (3 pages)
9 July 2012Termination of appointment of Rhona Lake as a secretary (2 pages)
9 July 2012Termination of appointment of Rhona Lake as a secretary (2 pages)
27 March 2012Full accounts made up to 24 June 2011 (6 pages)
27 March 2012Full accounts made up to 24 June 2011 (6 pages)
23 March 2012Register inspection address has been changed (1 page)
23 March 2012Register inspection address has been changed (1 page)
3 February 2012Annual return made up to 31 December 2011 no member list (13 pages)
3 February 2012Annual return made up to 31 December 2011 no member list (13 pages)
1 February 2012Director's details changed for Marcus Timothy Jackson Orchard on 27 May 2011 (2 pages)
1 February 2012Director's details changed for Mr Olivier Descamp on 30 December 2011 (2 pages)
1 February 2012Director's details changed for Mr David Bentheim on 30 December 2011 (2 pages)
1 February 2012Director's details changed for Mr Philip Serfaty on 30 December 2011 (2 pages)
1 February 2012Director's details changed for Marcus Timothy Jackson Orchard on 27 May 2011 (2 pages)
1 February 2012Director's details changed for Laroke Limited on 27 May 2011 (2 pages)
1 February 2012Director's details changed for Mr David Bentheim on 30 December 2011 (2 pages)
1 February 2012Director's details changed for Mr Philip Serfaty on 30 December 2011 (2 pages)
1 February 2012Director's details changed for Mr Olivier Descamp on 30 December 2011 (2 pages)
1 February 2012Director's details changed for Laroke Limited on 27 May 2011 (2 pages)
5 May 2011Annual return made up to 31 December 2010 (22 pages)
5 May 2011Registered office address changed from 12 Tilton Street London SW6 7LP on 5 May 2011 (2 pages)
5 May 2011Annual return made up to 31 December 2010 (22 pages)
5 May 2011Registered office address changed from 12 Tilton Street London SW6 7LP on 5 May 2011 (2 pages)
5 May 2011Registered office address changed from 12 Tilton Street London SW6 7LP on 5 May 2011 (2 pages)
12 April 2011Appointment of Mr Riccaedo Orcel as a director (3 pages)
12 April 2011Appointment of Mr Riccaedo Orcel as a director (3 pages)
23 March 2011Full accounts made up to 24 June 2010 (6 pages)
23 March 2011Full accounts made up to 24 June 2010 (6 pages)
2 February 2010Annual return made up to 31 December 2009 (21 pages)
2 February 2010Annual return made up to 31 December 2009 (21 pages)
9 December 2009Full accounts made up to 24 June 2009 (6 pages)
9 December 2009Full accounts made up to 24 June 2009 (6 pages)
6 April 2009Full accounts made up to 24 June 2008 (6 pages)
6 April 2009Full accounts made up to 24 June 2008 (6 pages)
1 February 2009Annual return made up to 31/12/08 (8 pages)
1 February 2009Annual return made up to 31/12/08 (8 pages)
21 January 2008Full accounts made up to 24 June 2007 (6 pages)
21 January 2008Full accounts made up to 24 June 2007 (6 pages)
4 January 2008Annual return made up to 31/12/07 (3 pages)
4 January 2008Annual return made up to 31/12/07 (3 pages)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
9 March 2007Annual return made up to 31/12/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 March 2007Annual return made up to 31/12/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2007Director resigned (1 page)
26 January 2007Director resigned (1 page)
26 January 2007Director resigned (1 page)
26 January 2007Director resigned (1 page)
26 January 2007Director resigned (1 page)
26 January 2007Director resigned (1 page)
21 December 2006Full accounts made up to 24 June 2006 (7 pages)
21 December 2006Full accounts made up to 24 June 2006 (7 pages)
11 December 2006Director resigned (1 page)
11 December 2006Director resigned (1 page)
6 April 2006Full accounts made up to 24 June 2005 (8 pages)
6 April 2006Full accounts made up to 24 June 2005 (8 pages)
17 January 2006Annual return made up to 31/12/05 (8 pages)
17 January 2006Annual return made up to 31/12/05 (8 pages)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
8 February 2005Full accounts made up to 24 June 2004 (8 pages)
8 February 2005Full accounts made up to 24 June 2004 (8 pages)
11 January 2005Annual return made up to 31/12/04
  • 363(288) ‐ Director resigned
(9 pages)
11 January 2005Annual return made up to 31/12/04
  • 363(288) ‐ Director resigned
(9 pages)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
31 March 2004Full accounts made up to 24 June 2003 (6 pages)
31 March 2004Full accounts made up to 24 June 2003 (6 pages)
26 March 2004Secretary resigned (1 page)
26 March 2004Secretary resigned (1 page)
26 March 2004New secretary appointed (2 pages)
26 March 2004New secretary appointed (2 pages)
17 January 2004Annual return made up to 31/12/03 (8 pages)
17 January 2004Annual return made up to 31/12/03 (8 pages)
19 March 2003Full accounts made up to 24 June 2002 (6 pages)
19 March 2003Full accounts made up to 24 June 2002 (6 pages)
31 January 2003Annual return made up to 31/12/02
  • 363(288) ‐ Director resigned
(9 pages)
31 January 2003Annual return made up to 31/12/02
  • 363(288) ‐ Director resigned
(9 pages)
11 July 2002New director appointed (2 pages)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
11 July 2002New director appointed (2 pages)
29 April 2002Full accounts made up to 24 June 2001 (7 pages)
29 April 2002Full accounts made up to 24 June 2001 (7 pages)
14 January 2002Annual return made up to 31/12/01 (7 pages)
14 January 2002Annual return made up to 31/12/01 (7 pages)
26 February 2001Full accounts made up to 24 June 2000 (7 pages)
26 February 2001Full accounts made up to 24 June 2000 (7 pages)
19 January 2001Annual return made up to 31/12/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2001Annual return made up to 31/12/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2000Full accounts made up to 24 June 1999 (7 pages)
14 March 2000Full accounts made up to 24 June 1999 (7 pages)
8 March 2000New secretary appointed (2 pages)
8 March 2000Secretary resigned (1 page)
8 March 2000New secretary appointed (2 pages)
8 March 2000Secretary resigned (1 page)
7 January 2000Annual return made up to 31/12/99 (7 pages)
7 January 2000Annual return made up to 31/12/99 (7 pages)
10 March 1999Full accounts made up to 24 June 1998 (7 pages)
10 March 1999Full accounts made up to 24 June 1998 (7 pages)
23 February 1999Annual return made up to 31/12/98 (8 pages)
23 February 1999Annual return made up to 31/12/98 (8 pages)
30 July 1998Registered office changed on 30/07/98 from: c/o boyle & co 173 old brompton road london SW5 0AN (1 page)
30 July 1998Registered office changed on 30/07/98 from: c/o boyle & co 173 old brompton road london SW5 0AN (1 page)
28 April 1998Full accounts made up to 24 June 1997 (8 pages)
28 April 1998Full accounts made up to 24 June 1997 (8 pages)
12 January 1998Annual return made up to 31/12/97
  • 363(288) ‐ Director resigned
(8 pages)
12 January 1998Annual return made up to 31/12/97
  • 363(288) ‐ Director resigned
(8 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
10 March 1997Full accounts made up to 24 June 1996 (8 pages)
10 March 1997Full accounts made up to 24 June 1996 (8 pages)
3 January 1997Annual return made up to 31/12/96 (8 pages)
3 January 1997Annual return made up to 31/12/96 (8 pages)
22 August 1996Director resigned (1 page)
22 August 1996Director resigned (1 page)
2 March 1996Full accounts made up to 24 June 1995 (8 pages)
2 March 1996Full accounts made up to 24 June 1995 (8 pages)
17 January 1996Annual return made up to 31/12/95
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
17 January 1996Annual return made up to 31/12/95
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
24 January 1963Incorporation (15 pages)
24 January 1963Incorporation (15 pages)