Company NameCumberland Gardens Property Management Co. Limited
DirectorPhilip Robert Wicebloom
Company StatusActive
Company Number00902112
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 March 1967(57 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Philip Robert Wicebloom
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2010(43 years, 2 months after company formation)
Appointment Duration13 years, 11 months
RoleCatering Manager
Country of ResidenceEngland
Correspondence Address15 Cumberland Gardens
Holders Hill Road
London
NW4 1LD
Secretary NameBenjamin Stevens Block Management (Corporation)
StatusCurrent
Appointed22 April 2021(54 years, 1 month after company formation)
Appointment Duration3 years
Correspondence AddressBenjamin Stevens Block Management 194 Station Road
Edgware
HA8 7AT
Director NameMr Keith Clive Goldstein
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(24 years, 10 months after company formation)
Appointment Duration15 years (resigned 22 January 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address32 Cumberland Gardens
London
NW4 1LD
Director NameJohn Roynon Newman
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(24 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 1993)
RoleCompany Director
Correspondence Address15 Cumberland Gardens
London
NW4 1LD
Director NameGeoffrey Reese Porter
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(24 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 11 December 1992)
RoleChartered Accountant
Correspondence Address23 Cumberland Gardens
London
NW4 1LD
Director NameHans Singer
Date of BirthFebruary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(24 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 January 1993)
RoleAccountant
Correspondence Address20 Cumberland Gardens
London
NW4 1LD
Director NameMr Terence Cramer
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(24 years, 10 months after company formation)
Appointment Duration26 years, 11 months (resigned 16 December 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Cumberland Gardens
London
NW4 1LD
Secretary NameHans Singer
NationalityBritish
StatusResigned
Appointed22 January 1992(24 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 January 1993)
RoleCompany Director
Correspondence Address20 Cumberland Gardens
London
NW4 1LD
Secretary NameAlexander Michael David Henry
NationalityBritish
StatusResigned
Appointed11 December 1993(26 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 13 March 2000)
RoleHead Of Suppleis & Services
Country of ResidenceEngland
Correspondence Address22 Cumberland Gardens
Hendon
London
NW4 1LD
Director NameMrs Denise Jennifer Fox
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(27 years, 6 months after company formation)
Appointment Duration20 years, 10 months (resigned 06 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cumberland Gardens
Holders Hill Road Hendon
London
NW4 1LD
Director NameMrs Thelma Levy
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1996(29 years, 2 months after company formation)
Appointment Duration21 years, 10 months (resigned 14 April 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Cumberland Gardens
Hendin
London
NW4 1LD
Director NameCelia Martin
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(32 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 26 April 2006)
RoleRetired
Correspondence Address29 Cumberland Gardens
Holders Hill Road
London
NW4 1LD
Director NameMrs Reva Suzanne Shenker
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(32 years, 10 months after company formation)
Appointment Duration19 years, 2 months (resigned 04 April 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4th Floor Sutherland House
70/78 West Hendon Broadway
London
NW9 7BT
Secretary NameMrs Reva Suzanne Shenker
NationalityBritish
StatusResigned
Appointed13 March 2000(32 years, 11 months after company formation)
Appointment Duration21 years, 1 month (resigned 22 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBenjamin Stevens Block Management 194 Station Road
Edgware
HA8 7AT
Director NameAlbert Ezra Twena
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(35 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 February 2003)
RoleRetired Accountant
Correspondence Address30 Cumberland Gardens
London
NW4 1LD
Director NameJo Anne Saxton
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(35 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 June 2005)
RoleFreelance Information Designer
Correspondence Address24 Cumberland Gardens
London
NW4 1LD
Director NameMs Philippa Seidler
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(48 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 June 2022)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressBenjamin Stevens Block Management 194 Station Road
Edgware
HA8 7AT
Director NameMiss Louise Rose
Date of BirthApril 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed16 May 2016(49 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 02 December 2016)
RoleFormer Pa
Country of ResidenceEngland
Correspondence Address4th Floor Sutherland House
70/78 West Hendon Broadway
London
NW9 7BT

Contact

WebsiteIP

Location

Registered AddressBenjamin Stevens Block Management
194 Station Road
Edgware
HA8 7AT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£40,385
Cash£32,507
Current Liabilities£3,937

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return22 January 2024 (3 months, 1 week ago)
Next Return Due5 February 2025 (9 months, 1 week from now)

Filing History

9 May 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
2 February 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
27 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
21 June 2022Termination of appointment of Philippa Seidler as a director on 9 June 2022 (1 page)
21 June 2022Cessation of Philippa Seidler as a person with significant control on 9 June 2022 (1 page)
8 March 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
21 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
22 April 2021Termination of appointment of Reva Suzanne Shenker as a secretary on 22 April 2021 (1 page)
22 April 2021Appointment of Benjamin Stevens Block Management as a secretary on 22 April 2021 (2 pages)
22 April 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
22 April 2021Registered office address changed from C/O Shenkers 4th Floor Sutherland House 70/78 West Hendon Broadway London NW9 7BT to Benjamin Stevens Block Management 194 Station Road Edgware HA8 7AT on 22 April 2021 (1 page)
29 June 2020Total exemption full accounts made up to 30 September 2019 (4 pages)
5 March 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
4 April 2019Cessation of Reva Suzanne Shenker as a person with significant control on 4 April 2019 (1 page)
4 April 2019Termination of appointment of Reva Suzanne Shenker as a director on 4 April 2019 (1 page)
4 April 2019Total exemption full accounts made up to 30 September 2018 (4 pages)
4 April 2019Notification of Philippa Seidler as a person with significant control on 4 April 2019 (2 pages)
22 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
16 December 2018Termination of appointment of Terence Cramer as a director on 16 December 2018 (1 page)
16 December 2018Cessation of Thelma Levy as a person with significant control on 14 April 2018 (1 page)
16 December 2018Termination of appointment of Thelma Levy as a director on 14 April 2018 (1 page)
10 May 2018Total exemption full accounts made up to 30 September 2017 (4 pages)
29 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
25 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
25 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
5 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
5 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
10 January 2017Termination of appointment of Louise Rose as a director on 2 December 2016 (1 page)
10 January 2017Termination of appointment of Louise Rose as a director on 2 December 2016 (1 page)
25 May 2016Appointment of Miss Louise Rose as a director on 16 May 2016 (2 pages)
25 May 2016Appointment of Miss Louise Rose as a director on 16 May 2016 (2 pages)
18 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
18 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
2 February 2016Annual return made up to 22 January 2016 no member list (5 pages)
2 February 2016Annual return made up to 22 January 2016 no member list (5 pages)
11 September 2015Appointment of Miss Philippa Seidler as a director on 3 September 2015 (2 pages)
11 September 2015Appointment of Miss Philippa Seidler as a director on 3 September 2015 (2 pages)
11 September 2015Appointment of Miss Philippa Seidler as a director on 3 September 2015 (2 pages)
10 August 2015Termination of appointment of Denise Jennifer Fox as a director on 6 August 2015 (1 page)
10 August 2015Termination of appointment of Denise Jennifer Fox as a director on 6 August 2015 (1 page)
10 August 2015Termination of appointment of Denise Jennifer Fox as a director on 6 August 2015 (1 page)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
6 February 2015Annual return made up to 22 January 2015 no member list (6 pages)
6 February 2015Annual return made up to 22 January 2015 no member list (6 pages)
23 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
23 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
28 January 2014Annual return made up to 22 January 2014 no member list (6 pages)
28 January 2014Annual return made up to 22 January 2014 no member list (6 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
4 February 2013Annual return made up to 22 January 2013 no member list (6 pages)
4 February 2013Annual return made up to 22 January 2013 no member list (6 pages)
2 January 2013Registered office address changed from Shenkers 5 Wellesley Court Apsley Way London NW2 7HF United Kingdom on 2 January 2013 (1 page)
2 January 2013Registered office address changed from Shenkers 5 Wellesley Court Apsley Way London NW2 7HF United Kingdom on 2 January 2013 (1 page)
2 January 2013Registered office address changed from Shenkers 5 Wellesley Court Apsley Way London NW2 7HF United Kingdom on 2 January 2013 (1 page)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
1 February 2012Annual return made up to 22 January 2012 no member list (6 pages)
1 February 2012Director's details changed for Mrs Reva Suzanne Shenker on 22 January 2012 (2 pages)
1 February 2012Director's details changed for Mrs Reva Suzanne Shenker on 22 January 2012 (2 pages)
1 February 2012Annual return made up to 22 January 2012 no member list (6 pages)
11 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
11 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
4 February 2011Annual return made up to 22 January 2011 no member list (6 pages)
4 February 2011Annual return made up to 22 January 2011 no member list (6 pages)
15 June 2010Appointment of Mr Philip Robert Wicebloom as a director (2 pages)
15 June 2010Appointment of Mr Philip Robert Wicebloom as a director (2 pages)
28 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
22 January 2010Director's details changed for Thelma Levy on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Mrs Denise Jennifer Fox on 22 January 2010 (2 pages)
22 January 2010Secretary's details changed for Reva Suzanne Shenker on 22 January 2010 (1 page)
22 January 2010Annual return made up to 22 January 2010 no member list (4 pages)
22 January 2010Annual return made up to 22 January 2010 no member list (4 pages)
22 January 2010Director's details changed for Terence Cramer on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Mrs Denise Jennifer Fox on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Thelma Levy on 22 January 2010 (2 pages)
22 January 2010Secretary's details changed for Reva Suzanne Shenker on 22 January 2010 (1 page)
22 January 2010Director's details changed for Terence Cramer on 22 January 2010 (2 pages)
9 May 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
9 May 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
25 February 2009Registered office changed on 25/02/2009 from shenkers hanover house 385 edgware road london NW2 6BA (1 page)
25 February 2009Registered office changed on 25/02/2009 from shenkers hanover house 385 edgware road london NW2 6BA (1 page)
2 February 2009Annual return made up to 22/01/09 (3 pages)
2 February 2009Annual return made up to 22/01/09 (3 pages)
8 May 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
8 May 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
31 January 2008Annual return made up to 22/01/08 (2 pages)
31 January 2008Annual return made up to 22/01/08 (2 pages)
22 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
22 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
13 March 2007Annual return made up to 22/01/07 (2 pages)
13 March 2007Annual return made up to 22/01/07 (2 pages)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
22 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 May 2006Accounts for a small company made up to 30 September 2005 (4 pages)
8 May 2006Accounts for a small company made up to 30 September 2005 (4 pages)
27 April 2006Director resigned (1 page)
27 April 2006Director resigned (1 page)
21 March 2006Annual return made up to 22/01/06
  • 363(287) ‐ Registered office changed on 21/03/06
(6 pages)
21 March 2006Annual return made up to 22/01/06
  • 363(287) ‐ Registered office changed on 21/03/06
(6 pages)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
4 April 2005Accounts for a small company made up to 30 September 2004 (4 pages)
4 April 2005Accounts for a small company made up to 30 September 2004 (4 pages)
27 January 2005Annual return made up to 22/01/05
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 January 2005Annual return made up to 22/01/05
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
15 June 2004Registered office changed on 15/06/04 from: suite 114 premier house 112 station road edgware middlesex HA8 7BJ (1 page)
15 June 2004Registered office changed on 15/06/04 from: suite 114 premier house 112 station road edgware middlesex HA8 7BJ (1 page)
30 January 2004Annual return made up to 22/01/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2004Annual return made up to 22/01/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 2004Accounts for a small company made up to 30 September 2003 (4 pages)
27 January 2004Accounts for a small company made up to 30 September 2003 (4 pages)
31 March 2003Full accounts made up to 30 September 2002 (9 pages)
31 March 2003Full accounts made up to 30 September 2002 (9 pages)
7 March 2003Annual return made up to 22/01/03
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
7 March 2003Annual return made up to 22/01/03
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
19 April 2002Full accounts made up to 30 September 2001 (7 pages)
19 April 2002Full accounts made up to 30 September 2001 (7 pages)
28 January 2002Annual return made up to 22/01/02
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
28 January 2002Annual return made up to 22/01/02
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
21 May 2001Registered office changed on 21/05/01 from: suite 2 first floor 54/58 high street edgware middlesex HA8 7EJ (1 page)
21 May 2001Registered office changed on 21/05/01 from: suite 2 first floor 54/58 high street edgware middlesex HA8 7EJ (1 page)
24 April 2001Full accounts made up to 30 September 2000 (7 pages)
24 April 2001Full accounts made up to 30 September 2000 (7 pages)
6 February 2001Annual return made up to 22/01/01
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
6 February 2001Annual return made up to 22/01/01
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
24 May 2000Secretary resigned (1 page)
24 May 2000Secretary resigned (1 page)
23 May 2000Registered office changed on 23/05/00 from: 22 cumberland gardens holders hill road london NW4 1LD (1 page)
23 May 2000Registered office changed on 23/05/00 from: 22 cumberland gardens holders hill road london NW4 1LD (1 page)
22 May 2000New secretary appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New secretary appointed (2 pages)
18 February 2000Full accounts made up to 30 September 1999 (7 pages)
18 February 2000Full accounts made up to 30 September 1999 (7 pages)
18 February 2000New director appointed (2 pages)
18 February 2000Annual return made up to 22/01/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 February 2000New director appointed (2 pages)
18 February 2000Annual return made up to 22/01/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 May 1999Full accounts made up to 30 September 1998 (7 pages)
24 May 1999Full accounts made up to 30 September 1998 (7 pages)
22 January 1999Annual return made up to 22/01/99 (4 pages)
22 January 1999Annual return made up to 22/01/99 (4 pages)
20 March 1998Annual return made up to 22/01/98 (4 pages)
20 March 1998Annual return made up to 22/01/98 (4 pages)
17 March 1998Full accounts made up to 30 September 1997 (7 pages)
17 March 1998Full accounts made up to 30 September 1997 (7 pages)
14 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
14 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
23 January 1997Annual return made up to 22/01/97 (4 pages)
23 January 1997Annual return made up to 22/01/97 (4 pages)
20 December 1996New director appointed (2 pages)
20 December 1996New director appointed (2 pages)
25 October 1996New director appointed (2 pages)
25 October 1996New director appointed (2 pages)
31 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
31 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
4 February 1996Annual return made up to 22/01/95 (4 pages)
4 February 1996Annual return made up to 22/01/95 (4 pages)
23 January 1996Full accounts made up to 30 September 1994 (7 pages)
23 January 1996Compulsory strike-off action has been discontinued (1 page)
23 January 1996Compulsory strike-off action has been discontinued (1 page)
23 January 1996Full accounts made up to 30 September 1994 (7 pages)
19 December 1995First Gazette notice for compulsory strike-off (2 pages)
19 December 1995First Gazette notice for compulsory strike-off (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
29 March 1967Incorporation (20 pages)
29 March 1967Incorporation (20 pages)