1 Baldwins Gardens
London
EC1N 7SB
Director Name | Mrs Shirley Anne Chapman |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2004(27 years, 8 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Flat 19 Courtfield House 1 Baldwins Gardens London EC1N 7SB |
Director Name | Mr Stephen Michael McConnell |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2007(31 years, 1 month after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 Courtfield House 1 Baldwins Gardens London Greater London EC1N 7SB |
Director Name | Mr Michael John Bennett |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(44 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | Fairchild House James Andrew Residential Ltd Redbourne Avenue London N3 2BP |
Director Name | Mr Simon Hansell Keith |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 30 May 1996) |
Role | Chartered Surveyor |
Correspondence Address | 12 Courtfield House London EC1N 7SB |
Director Name | Mr Hugh Templeman Channon |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(14 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 14 April 2003) |
Role | Conference Organiser |
Correspondence Address | 3 Courtfield House 1 Baldwins Gardens London EC1N 7SB |
Director Name | Mr Paul Turner |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(14 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 16 January 2001) |
Role | Retired |
Correspondence Address | 1 Wren Court Battle East Sussex TN33 0DU |
Secretary Name | Miss Jennifer Kay Mann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(14 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 3 Courtfield House 1 Baldwins Gardens London EC1N 7SB |
Director Name | Adam Raymond Charles Sweeting |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1996(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 August 2000) |
Role | Journalist |
Correspondence Address | 10 Courtfield House Baldwins Gardens London EC1N 7SB |
Director Name | Simon Maher |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2000(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 November 2003) |
Role | Recruitment Consultant |
Correspondence Address | 7 Courtfield House 1 Baldwins Gardens London EC1N 7SB |
Director Name | Luke Meredith Williams |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2000(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 February 2002) |
Role | Memberships Advisor |
Correspondence Address | 2 Courtfield House Baldwins Gardens London EC1N 7SB |
Director Name | David Joao Pottinger |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 15 August 2001(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 January 2003) |
Role | Company Director |
Correspondence Address | Flat 4 Downing Court Grenville Street London WC1N 1LX |
Director Name | Ms Claudia Glatz |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 13 November 2003(27 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 04 February 2013) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | Flat 14 Courtfield House 1 Baldwins Gardens London EC1N 7SB |
Secretary Name | Mr Mark Stephen Hone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(27 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 March 2012) |
Role | Theatre Manager |
Correspondence Address | Flat 12 Courtfield House 1 Baldwins Gardens London EC1N 7SB |
Director Name | Mrs Muriel Ena Pamela Morris Jones |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(28 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 27 March 2013) |
Role | Art Invention |
Country of Residence | United Kingdom |
Correspondence Address | 26 Old Gloucester Street Bloomsbury London WC1N 3AN |
Director Name | Eveline Denise Louete |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(28 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 November 2007) |
Role | Retired |
Correspondence Address | 16 Courtfield House 1 Baldwins Gardens London EC1N 7SB |
Director Name | Mr Justin Joseph Lee |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2007(31 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 November 2012) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Courtfield House 1 Baldwins Gardens London EC1N 7SB |
Secretary Name | Claudia Yee Chin Tan |
---|---|
Status | Resigned |
Appointed | 02 April 2012(35 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 29 March 2013) |
Role | Company Director |
Correspondence Address | Courtfield House 1 Baldwins Gardens London EC1N 7SB |
Registered Address | James Andrew Residential Fairchild House Redbourne Avenue London N3 2BP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £37,640 |
Cash | £37,108 |
Current Liabilities | £4,695 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
27 January 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
---|---|
22 November 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
8 February 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
28 April 2021 | Appointment of Mr Michael John Bennett as a director on 1 April 2021 (2 pages) |
27 April 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
24 November 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
2 November 2020 | Registered office address changed from Unit 2, 30 Breakfield Unit 2, 30 Breakfield Coulsdon, Surrey CR5 2HS United Kingdom to James Andrew Residential Fairchild House Redbourne Avenue London N3 2BP on 2 November 2020 (1 page) |
20 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
12 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
23 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 February 2018 | Registered office address changed from Caxton Gate 32 Caxton Road London W12 8AJ to Unit 2, 30 Breakfield Unit 2, 30 Breakfield Coulsdon, Surrey CR5 2HS on 5 February 2018 (1 page) |
5 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
9 October 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
9 October 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
17 May 2017 | Director's details changed for Mrs Shirley Anne Chapman on 10 March 2017 (2 pages) |
17 May 2017 | Director's details changed for Mrs Shirley Anne Chapman on 10 March 2017 (2 pages) |
17 May 2017 | Registered office address changed from Fw Gapp (Management Services) Ltd 91/95 Campden Hill Road London W8 7BA to Caxton Gate 32 Caxton Road London W12 8AJ on 17 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Mr Stephen Michael Mcconnell on 10 March 2017 (2 pages) |
17 May 2017 | Annual return made up to 4 February 2016 (16 pages) |
17 May 2017 | Director's details changed for Mr Stephen Michael Mcconnell on 10 March 2017 (2 pages) |
17 May 2017 | Registered office address changed from Fw Gapp (Management Services) Ltd 91/95 Campden Hill Road London W8 7BA to Caxton Gate 32 Caxton Road London W12 8AJ on 17 May 2017 (2 pages) |
17 May 2017 | Annual return made up to 4 February 2016 (16 pages) |
17 May 2017 | Annual return made up to 14 November 2012 (21 pages) |
17 May 2017 | Annual return made up to 14 November 2012 (21 pages) |
16 May 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
16 May 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
16 May 2017 | Administrative restoration application (3 pages) |
16 May 2017 | Administrative restoration application (3 pages) |
16 May 2017 | Confirmation statement made on 4 February 2017 with updates (3 pages) |
16 May 2017 | Confirmation statement made on 4 February 2017 with updates (3 pages) |
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 February 2015 | Annual return made up to 4 February 2015 no member list (4 pages) |
11 February 2015 | Annual return made up to 4 February 2015 no member list (4 pages) |
11 February 2015 | Annual return made up to 4 February 2015 no member list (4 pages) |
25 November 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
25 November 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
6 February 2014 | Annual return made up to 4 February 2014 no member list (4 pages) |
6 February 2014 | Annual return made up to 4 February 2014 no member list (4 pages) |
6 February 2014 | Annual return made up to 4 February 2014 no member list (4 pages) |
6 January 2014 | Registered office address changed from 91/95 Fw Gapp (Management Services) Ltd 91/95 Campden Hill Road London W8 7BA England on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from 91/95 Fw Gapp (Management Services) Ltd 91/95 Campden Hill Road London W8 7BA England on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from , 91/95 Fw Gapp (Management Services) Ltd, 91/95 Campden Hill Road, London, W8 7BA, England on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from , 91/95 Fw Gapp (Management Services) Ltd, 91/95 Campden Hill Road, London, W8 7BA, England on 6 January 2014 (1 page) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 November 2013 | Termination of appointment of Muriel Morris Jones as a director (1 page) |
29 November 2013 | Registered office address changed from , Courtfield House, 1 Baldwins Gardens, London, EC1N 7SB on 29 November 2013 (1 page) |
29 November 2013 | Registered office address changed from Courtfield House 1 Baldwins Gardens London EC1N 7SB on 29 November 2013 (1 page) |
29 November 2013 | Termination of appointment of Muriel Morris Jones as a director (1 page) |
29 November 2013 | Registered office address changed from , Courtfield House, 1 Baldwins Gardens, London, EC1N 7SB on 29 November 2013 (1 page) |
8 April 2013 | Termination of appointment of Claudia Tan as a secretary (1 page) |
8 April 2013 | Termination of appointment of Claudia Tan as a secretary (1 page) |
5 February 2013 | Annual return made up to 4 February 2013 no member list (6 pages) |
5 February 2013 | Annual return made up to 4 February 2013 no member list (6 pages) |
5 February 2013 | Annual return made up to 4 February 2013 no member list (6 pages) |
4 February 2013 | Termination of appointment of Claudia Glatz as a director (1 page) |
4 February 2013 | Termination of appointment of Claudia Glatz as a director (1 page) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 November 2012 | Termination of appointment of Justin Lee as a director (1 page) |
22 November 2012 | Termination of appointment of Justin Lee as a director (1 page) |
5 April 2012 | Appointment of Claudia Yee Chin Tan as a secretary (1 page) |
5 April 2012 | Appointment of Claudia Yee Chin Tan as a secretary (1 page) |
3 March 2012 | Termination of appointment of Mark Hone as a secretary (1 page) |
3 March 2012 | Termination of appointment of Mark Hone as a secretary (1 page) |
16 November 2011 | Annual return made up to 14 November 2011 no member list (8 pages) |
16 November 2011 | Annual return made up to 14 November 2011 no member list (8 pages) |
24 August 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
24 August 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
17 November 2010 | Annual return made up to 14 November 2010 no member list (8 pages) |
17 November 2010 | Annual return made up to 14 November 2010 no member list (8 pages) |
16 July 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
16 July 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
24 November 2009 | Annual return made up to 14 November 2009 no member list (5 pages) |
24 November 2009 | Annual return made up to 14 November 2009 no member list (5 pages) |
19 November 2009 | Director's details changed for Simon Andrew Weller on 18 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mrs Shirley Anne Chapman on 18 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Claudia Glatz on 18 November 2009 (2 pages) |
19 November 2009 | Secretary's details changed for Mark Stephen Hone on 18 November 2009 (1 page) |
19 November 2009 | Director's details changed for Justin Joseph Lee on 18 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Stephen Michael Mcconnell on 18 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Muriel Ena Pamela Morris Jones on 18 November 2009 (2 pages) |
19 November 2009 | Secretary's details changed for Mark Stephen Hone on 18 November 2009 (1 page) |
19 November 2009 | Director's details changed for Muriel Ena Pamela Morris Jones on 18 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mrs Shirley Anne Chapman on 18 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Justin Joseph Lee on 18 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Claudia Glatz on 18 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Stephen Michael Mcconnell on 18 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Simon Andrew Weller on 18 November 2009 (2 pages) |
26 September 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
26 September 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
24 November 2008 | Annual return made up to 14/11/08 (11 pages) |
24 November 2008 | Annual return made up to 14/11/08 (11 pages) |
21 November 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
21 November 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
10 December 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
10 December 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
19 November 2007 | Annual return made up to 14/11/07 (5 pages) |
19 November 2007 | Annual return made up to 14/11/07 (5 pages) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | New director appointed (3 pages) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | New director appointed (3 pages) |
27 November 2006 | Annual return made up to 14/11/06 (5 pages) |
27 November 2006 | Annual return made up to 14/11/06 (5 pages) |
22 November 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
22 November 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
2 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
2 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
24 November 2005 | Annual return made up to 14/11/05
|
24 November 2005 | Annual return made up to 14/11/05
|
22 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
22 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | New director appointed (2 pages) |
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | New director appointed (2 pages) |
23 November 2004 | Annual return made up to 14/11/04
|
23 November 2004 | Annual return made up to 14/11/04
|
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | New director appointed (2 pages) |
23 June 2004 | Annual return made up to 17/06/04 (4 pages) |
23 June 2004 | Registered office changed on 23/06/04 from: courtfield house, 1 baldwins gardens, london, EC1N 7SB (1 page) |
23 June 2004 | Annual return made up to 17/06/04 (4 pages) |
23 June 2004 | Registered office changed on 23/06/04 from: courtfield house 1 baldwins gardens london EC1N 7SB (1 page) |
18 May 2004 | New director appointed (1 page) |
18 May 2004 | New director appointed (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
3 April 2004 | Secretary resigned (1 page) |
3 April 2004 | Secretary resigned (1 page) |
3 April 2004 | New secretary appointed (2 pages) |
3 April 2004 | New secretary appointed (2 pages) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | Director resigned (1 page) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | Director resigned (1 page) |
20 September 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
20 September 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
7 August 2003 | Annual return made up to 04/07/03
|
7 August 2003 | Annual return made up to 04/07/03
|
17 September 2002 | Annual return made up to 04/07/02 (5 pages) |
17 September 2002 | Annual return made up to 04/07/02 (5 pages) |
12 September 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
12 September 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
18 September 2001 | Annual return made up to 04/07/01 (4 pages) |
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | Annual return made up to 04/07/01 (4 pages) |
18 September 2001 | New director appointed (2 pages) |
1 August 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
1 August 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
11 July 2000 | Accounts made up to 31 March 2000 (9 pages) |
11 July 2000 | Accounts made up to 31 March 2000 (9 pages) |
6 July 2000 | Annual return made up to 04/07/00
|
6 July 2000 | Annual return made up to 04/07/00
|
8 July 1999 | Accounts made up to 31 March 1999 (9 pages) |
8 July 1999 | Accounts made up to 31 March 1999 (9 pages) |
6 July 1999 | Annual return made up to 04/07/99 (4 pages) |
6 July 1999 | Annual return made up to 04/07/99 (4 pages) |
9 July 1998 | Accounts made up to 31 March 1998 (8 pages) |
9 July 1998 | Accounts made up to 31 March 1998 (8 pages) |
7 July 1998 | Annual return made up to 04/07/98 (4 pages) |
7 July 1998 | Annual return made up to 04/07/98 (4 pages) |
29 June 1997 | Annual return made up to 04/07/97 (4 pages) |
29 June 1997 | Annual return made up to 04/07/97 (4 pages) |
26 June 1997 | Accounts made up to 31 March 1997 (9 pages) |
26 June 1997 | Accounts made up to 31 March 1997 (9 pages) |
30 December 1996 | New director appointed (2 pages) |
30 December 1996 | New director appointed (2 pages) |
4 July 1996 | Accounts made up to 31 March 1996 (9 pages) |
4 July 1996 | Accounts made up to 31 March 1996 (9 pages) |
3 July 1996 | Annual return made up to 04/07/96 (4 pages) |
3 July 1996 | Annual return made up to 04/07/96 (4 pages) |
18 June 1996 | Director resigned (1 page) |
18 June 1996 | Director resigned (1 page) |
5 July 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
5 July 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
4 October 1976 | Incorporation (17 pages) |
4 October 1976 | Incorporation (17 pages) |