Company NameGardenville Limited
Company StatusDissolved
Company Number00836592
CategoryPrivate Limited Company
Incorporation Date4 February 1965(59 years, 3 months ago)
Dissolution Date31 March 2022 (2 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Mandy Krisman
StatusClosed
Appointed04 June 2010(45 years, 4 months after company formation)
Appointment Duration11 years, 10 months (closed 31 March 2022)
RoleCompany Director
Correspondence Address2nd Floor Regis House 45 King William Street
London
EC4R 9AN
Director NameMrs Janet Bogen
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2020(55 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Nelson Street
Southend-On-Sea
Essex
SS1 1EG
Director NameBasil Meyer Plaskow
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(25 years, 11 months after company formation)
Appointment Duration24 years, 10 months (resigned 07 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Chalkwell Esplanade
Westcliff On Sea
Essex
SS0 8JQ
Secretary NameCyril Selig Plaskow
NationalityBritish
StatusResigned
Appointed16 January 1991(25 years, 11 months after company formation)
Appointment Duration19 years, 2 months (resigned 06 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Crosby Road
Westcliff On Sea
Essex
SS0 8LG
Director NameMr Daniel Phillip Plaskow
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(45 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 14 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Nelson Street
Southend-On-Sea
Essex
SS1 1EG

Contact

Telephone01702 343205
Telephone regionSouthend-on-Sea

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Basil Meyer Plaskow
50.00%
Ordinary
1 at £1Benita Speck
50.00%
Ordinary

Financials

Year2014
Net Worth£265,356
Cash£163,890
Current Liabilities£4,636

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

13 March 1968Delivered on: 21 March 1968
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All monies due etc.
Particulars: 85 coronation road, sheerness, kent.
Outstanding
4 December 1967Delivered on: 19 December 1967
Persons entitled: Barclays Bank LTD

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 85, coronation road, sheerness, kent.
Outstanding

Filing History

8 February 2021Confirmation statement made on 16 January 2021 with updates (5 pages)
9 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
12 August 2020Director's details changed for Mrs Janet Bogen on 12 August 2020 (2 pages)
12 August 2020Change of details for Mr Daniel Phillip Plaskow as a person with significant control on 12 August 2020 (2 pages)
12 August 2020Secretary's details changed for Mrs Mandy Krisman on 12 August 2020 (1 page)
12 August 2020Change of details for Mrs Mandy Krisman as a person with significant control on 12 August 2020 (2 pages)
12 August 2020Director's details changed for Mr Daniel Phillip Plaskow on 12 August 2020 (2 pages)
12 August 2020Change of details for Mrs Janet Bogen as a person with significant control on 12 August 2020 (2 pages)
11 March 2020Secretary's details changed for Mrs Mandy Krisman on 5 February 2020 (1 page)
11 March 2020Confirmation statement made on 16 January 2020 with updates (5 pages)
11 March 2020Change of details for Mrs Mandy Krisman as a person with significant control on 5 February 2020 (2 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
28 January 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
12 March 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (8 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (8 pages)
13 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(5 pages)
19 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(5 pages)
18 January 2016Termination of appointment of Basil Meyer Plaskow as a director on 7 November 2015 (1 page)
18 January 2016Termination of appointment of Basil Meyer Plaskow as a director on 7 November 2015 (1 page)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(6 pages)
2 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(6 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(6 pages)
21 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(6 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 April 2013Director's details changed for Mrs Janet Bogen on 16 April 2013 (2 pages)
19 April 2013Director's details changed for Mrs Janet Bogen on 16 April 2013 (2 pages)
31 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
2 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
10 January 2011Registered office address changed from 39 Chalkwell Esplanade Westcliff on Sea Essex SS0 8JQ on 10 January 2011 (1 page)
10 January 2011Registered office address changed from 39 Chalkwell Esplanade Westcliff on Sea Essex SS0 8JQ on 10 January 2011 (1 page)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 August 2010Appointment of Mrs Janet Bogen as a director (2 pages)
6 August 2010Appointment of Mrs Janet Bogen as a director (2 pages)
5 August 2010Appointment of Mrs Mandy Krisman as a secretary (2 pages)
5 August 2010Appointment of Mr Daniel Phillip Plaskow as a director (2 pages)
5 August 2010Appointment of Mr Daniel Phillip Plaskow as a director (2 pages)
5 August 2010Appointment of Mrs Mandy Krisman as a secretary (2 pages)
24 July 2010Termination of appointment of Cyril Plaskow as a secretary (1 page)
24 July 2010Termination of appointment of Cyril Plaskow as a secretary (1 page)
22 May 2010Compulsory strike-off action has been discontinued (1 page)
22 May 2010Compulsory strike-off action has been discontinued (1 page)
20 May 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 March 2009Return made up to 16/01/09; full list of members (3 pages)
9 March 2009Return made up to 16/01/09; full list of members (3 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 January 2008Return made up to 16/01/08; full list of members (2 pages)
31 January 2008Return made up to 16/01/08; full list of members (2 pages)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 January 2007Return made up to 16/01/07; full list of members (6 pages)
23 January 2007Return made up to 16/01/07; full list of members (6 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 January 2006Return made up to 16/01/06; full list of members (6 pages)
31 January 2006Return made up to 16/01/06; full list of members (6 pages)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 February 2005Return made up to 16/01/05; full list of members (6 pages)
9 February 2005Return made up to 16/01/05; full list of members (6 pages)
20 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
20 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
3 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
3 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
18 June 2003Return made up to 16/01/03; full list of members (6 pages)
18 June 2003Return made up to 16/01/03; full list of members (6 pages)
8 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
8 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
24 January 2002Return made up to 16/01/02; full list of members (6 pages)
24 January 2002Return made up to 16/01/02; full list of members (6 pages)
20 September 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
20 September 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
16 January 2001Return made up to 16/01/01; no change of members (5 pages)
16 January 2001Return made up to 16/01/01; no change of members (5 pages)
12 December 2000Full accounts made up to 31 March 2000 (10 pages)
12 December 2000Full accounts made up to 31 March 2000 (10 pages)
23 January 2000Return made up to 16/01/00; full list of members (6 pages)
23 January 2000Return made up to 16/01/00; full list of members (6 pages)
10 September 1999Full accounts made up to 31 March 1999 (10 pages)
10 September 1999Full accounts made up to 31 March 1999 (10 pages)
25 January 1999Return made up to 16/01/99; full list of members (6 pages)
25 January 1999Location of register of members (1 page)
25 January 1999Location of register of members (1 page)
25 January 1999Return made up to 16/01/99; full list of members (6 pages)
3 September 1998Full accounts made up to 31 March 1998 (10 pages)
3 September 1998Full accounts made up to 31 March 1998 (10 pages)
25 January 1998Return made up to 16/01/98; full list of members (6 pages)
25 January 1998Return made up to 16/01/98; full list of members (6 pages)
23 December 1997Location of register of members (1 page)
23 December 1997Location of register of members (1 page)
29 September 1997Full accounts made up to 31 March 1997 (12 pages)
29 September 1997Full accounts made up to 31 March 1997 (12 pages)
26 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 1997Return made up to 16/01/97; full list of members (6 pages)
9 January 1997Return made up to 16/01/97; full list of members (6 pages)
26 November 1996Full accounts made up to 31 March 1996 (12 pages)
26 November 1996Full accounts made up to 31 March 1996 (12 pages)
19 January 1996Return made up to 16/01/96; full list of members (7 pages)
19 January 1996Return made up to 16/01/96; full list of members (7 pages)
3 January 1996Full accounts made up to 31 March 1995 (11 pages)
3 January 1996Full accounts made up to 31 March 1995 (11 pages)
25 May 1995Return made up to 16/01/95; full list of members (14 pages)
25 May 1995Return made up to 16/01/95; full list of members (14 pages)