Company Name22/24 Addison Gardens Management Limited
Company StatusActive
Company Number01180321
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 August 1974(49 years, 9 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 NameKirsten Kohrs
Date of BirthMarch 1959 (Born 65 years ago)
NationalityGerman
StatusCurrent
Appointed22 February 2000(25 years, 6 months after company formation)
Appointment Duration24 years, 2 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address22a Lower Addison Gardens
London
W14 8BQ
Director NameMs Soraya El-Khazen
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2018(44 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address33 New Cavendish Street
Marylebone Village
London
W1G 9TS
Director NameMs Rufina Pavry
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2020(46 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address33 New Cavendish Street
Marylebone Village
London
W1G 9TS
Director NameMr William Tasker Paice
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2020(46 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 New Cavendish Street
Marylebone Village
London
W1G 9TS
Director NameMr Jamil Mawji
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2020(46 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleChair National Care Group
Country of ResidenceUnited Kingdom
Correspondence Address33 New Cavendish Street
Marylebone Village
London
W1G 9TS
Director NameMs Jacky Bahbout
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityFrench,New Zealander
StatusCurrent
Appointed21 December 2020(46 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleCopywriter
Country of ResidenceEngland
Correspondence Address33 New Cavendish Street
Marylebone Village
London
W1G 9TS
Director NameAnn Jeannette Molly Johns
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(16 years, 9 months after company formation)
Appointment Duration29 years, 6 months (resigned 15 December 2020)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
24 Lower Addison Gardens
London
W14 8BQ
Director NameMark Girling
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(16 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 August 1994)
RoleChartered Surveyor
Correspondence Address24 Lower Addison Gardens
London
W14 8BQ
Director NameMr Antony Howard Thomlinson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(16 years, 9 months after company formation)
Appointment Duration1 year (resigned 17 June 1992)
RoleSolicitor
Correspondence Address7 Portland Road
London
W11 4LH
Secretary NameMr Antony Howard Thomlinson
NationalityBritish
StatusResigned
Appointed31 May 1991(16 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 August 1992)
RoleCompany Director
Correspondence Address7 Portland Road
London
W11 4LH
Director NameMrs Georgina Dixon-Smith
NationalityBritish
StatusResigned
Appointed17 June 1992(17 years, 10 months after company formation)
Appointment Duration2 years (resigned 24 June 1994)
RoleHousewife
Correspondence Address24 Lower Addison Gardens
London
W14 8BQ
Secretary NameMark Girling
NationalityBritish
StatusResigned
Appointed19 August 1992(18 years after company formation)
Appointment Duration1 year, 12 months (resigned 18 August 1994)
RoleCompany Director
Correspondence Address24 Lower Addison Gardens
London
W14 8BQ
Director NameWilliam Tasker Paice
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1994(20 years after company formation)
Appointment Duration5 years, 6 months (resigned 22 February 2000)
RoleManaging Director
Correspondence Address22 Lower Addison Gardens
London
W14 8BQ
Director NameDouglas Fraser McCutcheon
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1994(20 years after company formation)
Appointment Duration2 years, 1 month (resigned 23 September 1996)
RoleInvestment Banker
Correspondence Address22a Lower Addison Gardens
London
W1Y 8BQ
Secretary NameAnn Jeannette Molly Johns
NationalityBritish
StatusResigned
Appointed18 August 1994(20 years after company formation)
Appointment Duration23 years, 10 months (resigned 06 July 2018)
RoleBank Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
24 Lower Addison Gardens
London
W14 8BQ
Director NameDeborah Mc Cutcheon
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1996(22 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 June 1997)
RoleStrategic Planning
Correspondence Address22a Lower Addison Gardens
London
W14 8BQ
Director NameNigel Lawson Webber
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(23 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 September 2000)
RoleLawyer
Correspondence AddressFlat 4 24 Lower Addison Gardens
London
W14 8BQ
Director NameMrs Louise Margaret Angus
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(24 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 22 February 2000)
RoleAdvertising
Country of ResidenceEngland
Correspondence Address26 Lower Addison Gardens
London
W14 8BQ
Director NameHilary Brown
Date of BirthNovember 1940 (Born 83 years ago)
NationalityCanadian
StatusResigned
Appointed17 October 2002(28 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 17 July 2015)
RoleTV Reporter
Country of ResidenceUnited Kingdom
Correspondence Address24a Lower Addison Gardens
London
W14 8BQ
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 July 2018(43 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2019)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Location

Registered Address33 New Cavendish Street
Marylebone Village
London
W1G 9TS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts24 June 2023 (10 months ago)
Next Accounts Due23 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End23 June

Returns

Latest Return31 May 2023 (10 months, 4 weeks ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

28 December 2023Accounts for a dormant company made up to 24 June 2023 (2 pages)
10 July 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
30 January 2023Accounts for a dormant company made up to 24 June 2022 (2 pages)
10 August 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
27 April 2022Accounts for a dormant company made up to 24 June 2021 (2 pages)
3 July 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
16 April 2021Accounts for a dormant company made up to 24 June 2020 (2 pages)
10 February 2021Appointment of Mr Jamil Mawji as a director on 21 December 2020 (2 pages)
9 February 2021Appointment of Ms Rufina Pavry as a director on 21 December 2020 (2 pages)
9 February 2021Appointment of Ms Jacky Bahbout as a director on 21 December 2020 (2 pages)
9 February 2021Appointment of Mr William Tasker Paice as a director on 21 December 2020 (2 pages)
9 February 2021Termination of appointment of Ann Jeannette Molly Johns as a director on 15 December 2020 (1 page)
4 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
7 April 2020Micro company accounts made up to 24 June 2019 (2 pages)
23 March 2020Previous accounting period shortened from 24 June 2019 to 23 June 2019 (1 page)
7 January 2020Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 33 New Cavendish Street Marylebone Village London W1G 9TS on 7 January 2020 (1 page)
7 January 2020Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 31 December 2019 (1 page)
5 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
11 April 2019Appointment of Ms Soraya El-Khazen as a director on 3 October 2018 (2 pages)
9 January 2019Total exemption full accounts made up to 24 June 2018 (5 pages)
2 August 2018Termination of appointment of Ann Jeannette Molly Johns as a secretary on 6 July 2018 (1 page)
2 August 2018Confirmation statement made on 31 May 2018 with updates (3 pages)
2 August 2018Registered office address changed from Hmlshaw First Floor 9-11 the Quadrant Richmond Surrey TW9 1BP to 94 Park Lane Croydon Surrey CR0 1JB on 2 August 2018 (1 page)
2 August 2018Appointment of Hml Company Secretarial Services Limited as a secretary on 6 July 2018 (2 pages)
23 February 2018Total exemption full accounts made up to 24 June 2017 (6 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
20 March 2017Total exemption small company accounts made up to 24 June 2016 (5 pages)
20 March 2017Total exemption small company accounts made up to 24 June 2016 (5 pages)
27 June 2016Termination of appointment of Hilary Brown as a director on 17 July 2015 (1 page)
27 June 2016Termination of appointment of Hilary Brown as a director on 17 July 2015 (1 page)
27 June 2016Annual return made up to 31 May 2016 no member list (4 pages)
27 June 2016Annual return made up to 31 May 2016 no member list (4 pages)
30 December 2015Total exemption small company accounts made up to 24 June 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 24 June 2015 (5 pages)
3 July 2015Annual return made up to 31 May 2015 no member list (5 pages)
3 July 2015Annual return made up to 31 May 2015 no member list (5 pages)
18 March 2015Total exemption full accounts made up to 24 June 2014 (5 pages)
18 March 2015Total exemption full accounts made up to 24 June 2014 (5 pages)
16 July 2014Annual return made up to 31 May 2014 no member list (5 pages)
16 July 2014Annual return made up to 31 May 2014 no member list (5 pages)
25 November 2013Total exemption full accounts made up to 24 June 2013 (5 pages)
25 November 2013Total exemption full accounts made up to 24 June 2013 (5 pages)
2 July 2013Annual return made up to 31 May 2013 no member list (5 pages)
2 July 2013Annual return made up to 31 May 2013 no member list (5 pages)
27 March 2013Total exemption full accounts made up to 24 June 2012 (8 pages)
27 March 2013Total exemption full accounts made up to 24 June 2012 (8 pages)
28 June 2012Annual return made up to 31 May 2012 no member list (5 pages)
28 June 2012Annual return made up to 31 May 2012 no member list (5 pages)
29 December 2011Total exemption full accounts made up to 24 June 2011 (5 pages)
29 December 2011Total exemption full accounts made up to 24 June 2011 (5 pages)
29 June 2011Annual return made up to 31 May 2011 no member list (5 pages)
29 June 2011Annual return made up to 31 May 2011 no member list (5 pages)
21 March 2011Total exemption full accounts made up to 24 June 2010 (6 pages)
21 March 2011Total exemption full accounts made up to 24 June 2010 (6 pages)
14 June 2010Director's details changed for Kirsten Kohrs on 31 May 2010 (2 pages)
14 June 2010Director's details changed for Kirsten Kohrs on 31 May 2010 (2 pages)
14 June 2010Director's details changed for Hilary Brown on 31 May 2010 (2 pages)
14 June 2010Director's details changed for Hilary Brown on 31 May 2010 (2 pages)
14 June 2010Director's details changed for Ann Jeannette Molly Johns on 31 May 2010 (2 pages)
14 June 2010Annual return made up to 31 May 2010 no member list (4 pages)
14 June 2010Annual return made up to 31 May 2010 no member list (4 pages)
14 June 2010Director's details changed for Ann Jeannette Molly Johns on 31 May 2010 (2 pages)
12 March 2010Total exemption full accounts made up to 24 June 2009 (6 pages)
12 March 2010Total exemption full accounts made up to 24 June 2009 (6 pages)
5 June 2009Annual return made up to 31/05/09 (3 pages)
5 June 2009Annual return made up to 31/05/09 (3 pages)
4 June 2009Registered office changed on 04/06/2009 from first floor 9-11 the quadrant richmond surrey TW9 1BP (1 page)
4 June 2009Registered office changed on 04/06/2009 from first floor 9-11 the quadrant richmond surrey TW9 1BP (1 page)
4 June 2009Location of register of members (1 page)
4 June 2009Location of register of members (1 page)
23 April 2009Total exemption full accounts made up to 24 June 2008 (6 pages)
23 April 2009Total exemption full accounts made up to 24 June 2008 (6 pages)
1 October 2008Registered office changed on 01/10/2008 from 25-27 kew road richmond surrey TW9 2NQ (1 page)
1 October 2008Registered office changed on 01/10/2008 from 25-27 kew road richmond surrey TW9 2NQ (1 page)
4 June 2008Annual return made up to 31/05/08 (3 pages)
4 June 2008Annual return made up to 31/05/08 (3 pages)
16 April 2008Total exemption full accounts made up to 24 June 2007 (6 pages)
16 April 2008Total exemption full accounts made up to 24 June 2007 (6 pages)
21 July 2007Annual return made up to 31/05/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 July 2007Annual return made up to 31/05/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 April 2007Total exemption full accounts made up to 24 June 2006 (6 pages)
25 April 2007Total exemption full accounts made up to 24 June 2006 (6 pages)
15 June 2006Annual return made up to 31/05/06 (4 pages)
15 June 2006Annual return made up to 31/05/06 (4 pages)
21 April 2006Full accounts made up to 24 June 2005 (9 pages)
21 April 2006Full accounts made up to 24 June 2005 (9 pages)
2 July 2005Annual return made up to 31/05/05 (4 pages)
2 July 2005Annual return made up to 31/05/05 (4 pages)
8 April 2005Full accounts made up to 24 June 2004 (10 pages)
8 April 2005Full accounts made up to 24 June 2004 (10 pages)
7 June 2004Annual return made up to 31/05/04 (4 pages)
7 June 2004Annual return made up to 31/05/04 (4 pages)
15 April 2004Full accounts made up to 24 June 2003 (9 pages)
15 April 2004Full accounts made up to 24 June 2003 (9 pages)
15 June 2003Annual return made up to 31/05/03 (4 pages)
15 June 2003Annual return made up to 31/05/03 (4 pages)
2 March 2003Full accounts made up to 24 June 2002 (9 pages)
2 March 2003Full accounts made up to 24 June 2002 (9 pages)
29 October 2002New director appointed (2 pages)
29 October 2002New director appointed (2 pages)
21 July 2002Annual return made up to 31/05/02 (4 pages)
21 July 2002Annual return made up to 31/05/02 (4 pages)
3 April 2002Full accounts made up to 24 June 2001 (8 pages)
3 April 2002Full accounts made up to 24 June 2001 (8 pages)
31 May 2001Director resigned (1 page)
31 May 2001Annual return made up to 31/05/01 (4 pages)
31 May 2001Director resigned (1 page)
31 May 2001Annual return made up to 31/05/01 (4 pages)
24 April 2001Full accounts made up to 24 June 2000 (8 pages)
24 April 2001Full accounts made up to 24 June 2000 (8 pages)
15 June 2000Annual return made up to 31/05/00
  • 363(288) ‐ Director resigned
(4 pages)
15 June 2000Annual return made up to 31/05/00
  • 363(288) ‐ Director resigned
(4 pages)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
24 January 2000Full accounts made up to 24 June 1999 (8 pages)
24 January 2000Full accounts made up to 24 June 1999 (8 pages)
17 June 1999Annual return made up to 31/05/99 (4 pages)
17 June 1999Annual return made up to 31/05/99 (4 pages)
24 May 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
12 February 1999Full accounts made up to 24 June 1998 (8 pages)
12 February 1999Full accounts made up to 24 June 1998 (8 pages)
9 July 1998New director appointed (2 pages)
9 July 1998New director appointed (2 pages)
24 June 1998Annual return made up to 31/05/98 (4 pages)
24 June 1998Annual return made up to 31/05/98 (4 pages)
27 April 1998Full accounts made up to 24 June 1997 (8 pages)
27 April 1998Full accounts made up to 24 June 1997 (8 pages)
5 August 1997Annual return made up to 31/05/97
  • 363(288) ‐ Director resigned
(4 pages)
5 August 1997Annual return made up to 31/05/97
  • 363(288) ‐ Director resigned
(4 pages)
16 June 1997Director resigned (1 page)
16 June 1997Director resigned (1 page)
21 April 1997Full accounts made up to 24 June 1996 (8 pages)
21 April 1997Full accounts made up to 24 June 1996 (8 pages)
18 October 1996New director appointed (2 pages)
18 October 1996New director appointed (2 pages)
7 June 1996Annual return made up to 31/05/96 (4 pages)
7 June 1996Annual return made up to 31/05/96 (4 pages)
19 April 1996Full accounts made up to 24 June 1995 (8 pages)
19 April 1996Full accounts made up to 24 June 1995 (8 pages)
23 June 1995Director resigned (2 pages)
23 June 1995Annual return made up to 31/05/95
  • 363(288) ‐ Secretary resigned
(6 pages)
23 June 1995Annual return made up to 31/05/95
  • 363(288) ‐ Secretary resigned
(6 pages)
23 June 1995Director resigned (2 pages)
24 April 1995Full accounts made up to 24 June 1994 (8 pages)
24 April 1995Full accounts made up to 24 June 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
9 August 1974Incorporation (16 pages)
9 August 1974Incorporation (16 pages)