Company NameCommon & Garden  Properties Limited
DirectorsMichael Bernard Conn and Douglas Gabriel Conn
Company StatusActive
Company Number00795731
CategoryPrivate Limited Company
Incorporation Date12 March 1964(60 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael Bernard Conn
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1991(27 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address27 Mortimer Street
London
W1T 3BL
Secretary NameMichael Bernard Conn
NationalityBritish
StatusCurrent
Appointed03 September 1991(27 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Mortimer Street
London
W1T 3BL
Director NameMr Douglas Gabriel Conn
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(49 years, 7 months after company formation)
Appointment Duration10 years, 7 months
RoleTep Trader
Country of ResidenceEngland
Correspondence Address845 Finchley Road
London
NW11 8NA
Director NameMr Douglas Gabriel Conn
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(27 years, 6 months after company formation)
Appointment Duration21 years, 1 month (resigned 11 October 2012)
RoleSecond Hand Endowments
Country of ResidenceEngland
Correspondence Address27 Mortimer Street
London
W1T 3BL
Director NameMrs Hadassa Rachel Conn
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(27 years, 6 months after company formation)
Appointment Duration21 years, 1 month (resigned 11 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Mortimer Street
London
W1T 3BL
Director NameNicole Deborah Weisz
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2011(47 years after company formation)
Appointment Duration1 year, 6 months (resigned 11 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Mortimer Street
London
W1T 3BL

Location

Registered Address27 Mortimer Street
London
W1T 3BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Cosmic Securities LTD
100.00%
Ordinary

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Charges

2 November 1999Delivered on: 9 November 1999
Satisfied on: 20 May 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 254 high street west sunderland (freehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
21 May 1997Delivered on: 28 May 1997
Satisfied on: 25 September 1997
Persons entitled:
Douglas Gabriel Conn
Michael Bernard Conn
Hadassa Rachel Conn
Nicole Deborah Weisz (As Trustees of 2ND Country Retirement Scheme)

Classification: Legal charge
Secured details: £100,000 due from the company to the chargee.
Particulars: No.9 Paikes street alnwick northumberland.
Fully Satisfied
8 May 1997Delivered on: 12 May 1997
Satisfied on: 25 September 1997
Persons entitled:
Douglas Gabriel Conn
Michael Bernard Conn
Hadassa Rachel Conn
Nicole Deborah Weisz (As Trustees of 2ND Country Retirement Scheme)
Michael Bernard Conn
Nicole Deborah Weisz
Hadassa Rachel Conn
Douglas Gabriel Conn

Classification: Legal charge
Secured details: £140,000 due and to become due from the company to michael bernard conn,douglas gabriel conn,hadassa rachel conn and nicole deborah weisz as the trustees of the 2ND country retirement scheme.
Particulars: 37 and 39 middle street consett derwentside co.durham.t/no.du 134795.
Fully Satisfied
9 April 1997Delivered on: 15 April 1997
Satisfied on: 1 April 2000
Persons entitled: Michael Bernard Conn Douglas Gabriel Conn Hadassa Rachel Conn Barnett Waddingham Trustees Limited (Trustees of 1ST Country Pension Scheme)

Classification: Legal charge
Secured details: £75,000 due or to become due from the company to the chargees under the terms of the charge.
Particulars: 47 & 47A market place wisbech cambridgeshire.
Fully Satisfied
19 July 1995Delivered on: 27 July 1995
Satisfied on: 12 August 2009
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/as 63 grange road middlesbrough. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
19 July 1995Delivered on: 27 July 1995
Satisfied on: 23 June 2001
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/as 9 newport road middlesbrough. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
14 April 1982Delivered on: 15 April 1982
Persons entitled: Hodcorp Holdings Limited

Classification: Memorandum of deposit
Secured details: £478,800.
Particulars: F/H 45,47 & 49 leather lane, camden T.nos. 398412, 262002 and ln 102954 f/h 63 & 65 marylebare lane city of westminster T.no. Ln 56995 f/h 3,4 & 5 st georges circus, southwark T.no. Sgl 115510 l/h 21 york terrace east regents park city of westminster T.no. Ngl 182400 l/h 229 & 231 fleet road fleet.
Fully Satisfied
10 December 1973Delivered on: 13 December 1973
Satisfied on: 9 March 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24, queen anne street london, W1.
Fully Satisfied
18 February 2002Delivered on: 1 March 2002
Satisfied on: 6 January 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 high street east radcar cleveland f/h title no.CE120847. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
30 November 2000Delivered on: 8 December 2000
Satisfied on: 30 January 2013
Persons entitled: Michael Bernard Conn, Douglas Gabriel Conn, Hadassa Rachel Conn and Nicole Deborah Weisz as Trustees of the 2ND Country Retirement Scheme

Classification: Legal charge
Secured details: £400,000 due or to become due from the company to the chargee.
Particulars: F/H property k/a no 19 newgate street bishop auckland county durham.
Fully Satisfied
22 August 1972Delivered on: 5 September 1972
Satisfied on: 9 March 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 charminster rd bournemouth hants.
Fully Satisfied

Filing History

22 December 2020Micro company accounts made up to 5 April 2020 (3 pages)
1 September 2020Confirmation statement made on 31 August 2020 with updates (4 pages)
2 October 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
2 October 2019Micro company accounts made up to 5 April 2019 (2 pages)
10 January 2019Director's details changed for Mr Douglas Gabriel Conn on 10 January 2019 (2 pages)
10 January 2019Change of details for Mr Douglas Gabriel Conn as a person with significant control on 10 January 2019 (2 pages)
5 November 2018Micro company accounts made up to 5 April 2018 (2 pages)
3 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
15 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
13 December 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
13 December 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
12 September 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
12 September 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
17 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
11 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(4 pages)
11 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(4 pages)
5 September 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
5 September 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
5 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(4 pages)
5 September 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
5 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(4 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 October 2013Appointment of Mr Douglas Gabriel Conn as a director (2 pages)
24 October 2013Appointment of Mr Douglas Gabriel Conn as a director (2 pages)
1 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(3 pages)
1 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(3 pages)
2 September 2013Termination of appointment of Nicole Weisz as a director (1 page)
2 September 2013Termination of appointment of Douglas Conn as a director (1 page)
2 September 2013Termination of appointment of Hadassa Conn as a director (1 page)
2 September 2013Termination of appointment of Nicole Weisz as a director (1 page)
2 September 2013Termination of appointment of Douglas Conn as a director (1 page)
2 September 2013Termination of appointment of Hadassa Conn as a director (1 page)
27 February 2013Auditor's resignation (2 pages)
27 February 2013Auditor's resignation (2 pages)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages)
15 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
15 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
25 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
25 September 2012Director's details changed for Mrs Hadassa Rachel Conn on 1 September 2011 (2 pages)
25 September 2012Director's details changed for Mrs Hadassa Rachel Conn on 1 September 2011 (2 pages)
25 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
25 September 2012Director's details changed for Mrs Hadassa Rachel Conn on 1 September 2011 (2 pages)
3 January 2012Secretary's details changed for Michael Bernard Conn on 3 January 2012 (1 page)
3 January 2012Director's details changed for Michael Bernard Conn on 3 January 2012 (2 pages)
3 January 2012Secretary's details changed for Michael Bernard Conn on 3 January 2012 (2 pages)
3 January 2012Secretary's details changed for Michael Bernard Conn on 3 January 2012 (1 page)
3 January 2012Director's details changed for Nicole Deborah Weisz on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Nicole Deborah Weisz on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Michael Bernard Conn on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Mr Douglas Gabriel Conn on 3 January 2012 (2 pages)
3 January 2012Secretary's details changed for Michael Bernard Conn on 3 January 2012 (1 page)
3 January 2012Director's details changed for Mr Douglas Gabriel Conn on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Mr Douglas Gabriel Conn on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Nicole Deborah Weisz on 3 January 2012 (2 pages)
3 January 2012Secretary's details changed for Michael Bernard Conn on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Michael Bernard Conn on 3 January 2012 (2 pages)
3 January 2012Secretary's details changed for Michael Bernard Conn on 3 January 2012 (2 pages)
4 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
4 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
5 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (7 pages)
5 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (7 pages)
5 April 2011Appointment of Nicole Deborah Weisz as a director (3 pages)
5 April 2011Appointment of Nicole Deborah Weisz as a director (3 pages)
22 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
22 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
3 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
3 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
3 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
3 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
8 September 2009Return made up to 31/08/09; full list of members (4 pages)
8 September 2009Return made up to 31/08/09; full list of members (4 pages)
15 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
15 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
22 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
22 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
19 September 2008Return made up to 31/08/08; full list of members (4 pages)
19 September 2008Return made up to 31/08/08; full list of members (4 pages)
19 September 2008Director's change of particulars / douglas conn / 12/06/2008 (1 page)
19 September 2008Director's change of particulars / douglas conn / 12/06/2008 (1 page)
18 June 2008Director's change of particulars / douglas conn / 13/06/2008 (2 pages)
18 June 2008Director's change of particulars / douglas conn / 13/06/2008 (2 pages)
11 October 2007Accounts for a small company made up to 31 March 2007 (6 pages)
11 October 2007Accounts for a small company made up to 31 March 2007 (6 pages)
21 September 2007Registered office changed on 21/09/07 from: 27-35 mortimer street london W1N 8BL (1 page)
21 September 2007Registered office changed on 21/09/07 from: 27-35 mortimer street london W1N 8BL (1 page)
21 September 2007Return made up to 31/08/07; full list of members (6 pages)
21 September 2007Return made up to 31/08/07; full list of members (6 pages)
24 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
24 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
22 September 2006Return made up to 31/08/06; full list of members (6 pages)
22 September 2006Return made up to 31/08/06; full list of members (6 pages)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
7 September 2005Accounts for a small company made up to 31 March 2005 (6 pages)
7 September 2005Accounts for a small company made up to 31 March 2005 (6 pages)
6 September 2005Return made up to 31/08/05; full list of members (7 pages)
6 September 2005Return made up to 31/08/05; full list of members (7 pages)
28 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
28 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
7 September 2004Return made up to 31/08/04; full list of members (7 pages)
7 September 2004Return made up to 31/08/04; full list of members (7 pages)
6 January 2004Declaration of satisfaction of mortgage/charge (1 page)
6 January 2004Declaration of satisfaction of mortgage/charge (1 page)
4 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
4 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
5 September 2003Return made up to 31/08/03; full list of members (7 pages)
5 September 2003Return made up to 31/08/03; full list of members (7 pages)
10 September 2002Return made up to 31/08/02; full list of members (7 pages)
10 September 2002Return made up to 31/08/02; full list of members (7 pages)
7 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
7 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
5 September 2001Return made up to 31/08/01; full list of members (7 pages)
5 September 2001Return made up to 31/08/01; full list of members (7 pages)
9 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
9 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
23 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2000Particulars of mortgage/charge (3 pages)
8 December 2000Particulars of mortgage/charge (3 pages)
7 September 2000Return made up to 31/08/00; full list of members (7 pages)
7 September 2000Return made up to 31/08/00; full list of members (7 pages)
4 September 2000Accounts for a small company made up to 31 March 2000 (8 pages)
4 September 2000Accounts for a small company made up to 31 March 2000 (8 pages)
21 July 2000Registered office changed on 21/07/00 from: 14/16 great portland street london W1N 6BL (1 page)
21 July 2000Registered office changed on 21/07/00 from: 14/16 great portland street london W1N 6BL (1 page)
1 April 2000Declaration of satisfaction of mortgage/charge (1 page)
1 April 2000Declaration of satisfaction of mortgage/charge (1 page)
29 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
29 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
9 November 1999Particulars of mortgage/charge (3 pages)
9 November 1999Particulars of mortgage/charge (3 pages)
27 August 1999Return made up to 31/08/99; no change of members (7 pages)
27 August 1999Return made up to 31/08/99; no change of members (7 pages)
22 September 1998Return made up to 31/08/98; full list of members (6 pages)
22 September 1998Return made up to 31/08/98; full list of members (6 pages)
4 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
4 September 1998Registered office changed on 04/09/98 from: 845 finchley road london NW11 8NA (1 page)
4 September 1998Registered office changed on 04/09/98 from: 845 finchley road london NW11 8NA (1 page)
4 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
5 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
5 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
25 September 1997Declaration of satisfaction of mortgage/charge (1 page)
25 September 1997Declaration of satisfaction of mortgage/charge (1 page)
25 September 1997Declaration of satisfaction of mortgage/charge (1 page)
25 September 1997Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Return made up to 31/08/97; no change of members (5 pages)
17 September 1997Return made up to 31/08/97; no change of members (5 pages)
28 May 1997Particulars of mortgage/charge (3 pages)
28 May 1997Particulars of mortgage/charge (3 pages)
12 May 1997Particulars of mortgage/charge (4 pages)
12 May 1997Particulars of mortgage/charge (4 pages)
15 April 1997Particulars of mortgage/charge (3 pages)
15 April 1997Particulars of mortgage/charge (3 pages)
17 October 1996Auditor's resignation (1 page)
17 October 1996Auditor's resignation (1 page)
23 September 1996Return made up to 31/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 September 1996Return made up to 31/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 September 1996Full accounts made up to 5 April 1996 (13 pages)
12 September 1996Full accounts made up to 5 April 1996 (13 pages)
12 September 1996Full accounts made up to 5 April 1996 (13 pages)
14 March 1996Registered office changed on 14/03/96 from: 24 queen anne st. London W1M 9LB (1 page)
14 March 1996Registered office changed on 14/03/96 from: 24 queen anne st. London W1M 9LB (1 page)
26 September 1995Director's particulars changed (2 pages)
26 September 1995Director's particulars changed (2 pages)
26 September 1995Return made up to 31/08/95; full list of members (8 pages)
26 September 1995Return made up to 31/08/95; full list of members (8 pages)
27 July 1995Particulars of mortgage/charge (4 pages)
27 July 1995Particulars of mortgage/charge (4 pages)
27 July 1995Particulars of mortgage/charge (4 pages)
27 July 1995Particulars of mortgage/charge (4 pages)
9 March 1995Declaration of satisfaction of mortgage/charge (12 pages)
9 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 March 1995Declaration of satisfaction of mortgage/charge (12 pages)