Company Name19B Clifton Gardens Limited
Company StatusActive
Company Number01596341
CategoryPrivate Limited Company
Incorporation Date6 November 1981(42 years, 6 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 NameChristina Anne Friedrich
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityGerman
StatusCurrent
Appointed28 April 1994(12 years, 5 months after company formation)
Appointment Duration30 years
RoleSelf Employed
Country of ResidenceGB
Correspondence AddressThe Garden Flat 19b Clifton Gardens
Little Venice
London
W9 1AR
Director NameMelina Keays
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1994(12 years, 5 months after company formation)
Appointment Duration30 years
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressCrown House 265-267 Kentish Town Road
London
NW5 2TP
Director NameBetty Soldi
Date of BirthJuly 1968 (Born 55 years ago)
NationalityItalian
StatusCurrent
Appointed17 November 1999(18 years after company formation)
Appointment Duration24 years, 5 months
RoleGraphic Designer
Country of ResidenceItaly
Correspondence AddressFlat C, 19b Clifton Gardens
London
W9 1AR
Director NameMarinella Soldi
Date of BirthNovember 1966 (Born 57 years ago)
NationalityItalian
StatusCurrent
Appointed17 July 2008(26 years, 8 months after company formation)
Appointment Duration15 years, 9 months
RoleBusiness Consultant
Country of ResidenceItaly
Correspondence Address19b Clifton Gardens
London
W9 1AR
Director NameSarah Giselle Loftus
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2014(32 years, 5 months after company formation)
Appointment Duration10 years
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address80 Randolph Avenue
London
W9 1BG
Director NameMrs Margaret Alexandra Rodger
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(11 years after company formation)
Appointment Duration1 year, 5 months (resigned 28 April 1994)
RoleHigher Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address25 Evelyn Drive
Hatch End
Pinner
Middlesex
HA5 4RL
Director NameGeoffrey Nigel Tuckett
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(11 years after company formation)
Appointment Duration1 year, 5 months (resigned 28 April 1994)
RoleSenior Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address158 Delaware Mansions
Delaware Road
London
W9 2LL
Director NameIvana Maskova
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(12 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 January 2000)
RoleStudent
Correspondence AddressFlat D 19b Clifton Gardens
Little Venice
London
W9 1AR
Secretary NameRobert George Burnand
NationalityBritish
StatusResigned
Appointed28 April 1994(12 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 December 1997)
RoleSecretary
Correspondence Address22 Clifton Road
Little Venice
London
W9 1ST
Director NameMr Nigel Francis Burnand
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(13 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House
Chinnor Road
Aston Rowant
Oxfordshire
OX49 5SH
Director NameAndrea Carbonara
Date of BirthDecember 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed23 December 1997(16 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 17 July 2008)
RoleAdvertising
Correspondence AddressFlat A
19b Clifton Gardens
London
W9 1AR
Secretary NameSoldi Marinella
NationalityItalian
StatusResigned
Appointed23 December 1997(16 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 12 December 1999)
RoleCompany Director
Correspondence Address19b Clifton Gardens
London
W9 1AR
Secretary NameBetty Soldi
NationalityItalian
StatusResigned
Appointed12 December 1999(18 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 24 February 2009)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressFlat C, 19b Clifton Gardens
London
W9 1AR
Director NamePaul Patrick Charles Tracey
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(18 years, 2 months after company formation)
Appointment Duration14 years, 2 months (resigned 14 April 2014)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree House
Chalet Close
Berkhamsted
Herts
HP4 3NR
Secretary NameEdward Stanley
NationalityBritish
StatusResigned
Appointed24 February 2009(27 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 January 2014)
RoleCompany Director
Correspondence AddressSalter Rex
265/267 Kentish Town Road
London
NW5 2TP
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed12 November 1992(11 years after company formation)
Appointment Duration1 year, 5 months (resigned 28 April 1994)
Correspondence Address50 Stratton Street
London
W1X 6NX

Location

Registered AddressWestbourne Block Management
9 Spring Street
London
W2 3RA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Betty Soldi
20.00%
Ordinary
1 at £1Christina Anne Friedrich
20.00%
Ordinary
1 at £1Marinella Soldi
20.00%
Ordinary
1 at £1Melina Keays
20.00%
Ordinary
1 at £1Sarah Loftus
20.00%
Ordinary

Financials

Year2014
Net Worth£5

Accounts

Latest Accounts23 June 2023 (10 months, 1 week ago)
Next Accounts Due23 March 2025 (10 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End23 June

Returns

Latest Return13 February 2024 (2 months, 2 weeks ago)
Next Return Due27 February 2025 (10 months from now)

Filing History

13 February 2023Accounts for a dormant company made up to 23 June 2022 (2 pages)
13 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
14 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
10 February 2022Accounts for a dormant company made up to 23 June 2021 (2 pages)
26 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
18 February 2021Accounts for a dormant company made up to 23 June 2020 (2 pages)
25 January 2021Registered office address changed from 19 Eastbourne Terrace Westbourne Block Management Eastbourne Terrace London W2 6LG England to Westbourne Block Management 9 Spring Street London W2 3RA on 25 January 2021 (1 page)
14 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
14 February 2020Accounts for a dormant company made up to 23 June 2019 (2 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
20 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
20 February 2019Accounts for a dormant company made up to 23 June 2018 (2 pages)
28 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
19 February 2018Accounts for a dormant company made up to 23 June 2017 (2 pages)
24 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
10 February 2017Accounts for a dormant company made up to 23 June 2016 (2 pages)
10 February 2017Accounts for a dormant company made up to 23 June 2016 (2 pages)
29 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 5
(8 pages)
29 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 5
(8 pages)
18 February 2016Accounts for a dormant company made up to 23 June 2015 (2 pages)
18 February 2016Accounts for a dormant company made up to 23 June 2015 (2 pages)
27 January 2016Registered office address changed from C/O Mr. Oliver Sampson-Bancroft Westbourne Block Management 19, Eastbourne Terrace Paddington London W2 6LG England to 19 Eastbourne Terrace Westbourne Block Management Eastbourne Terrace London W2 6LG on 27 January 2016 (1 page)
27 January 2016Registered office address changed from C/O Mr. Oliver Sampson-Bancroft Westbourne Block Management 19, Eastbourne Terrace Paddington London W2 6LG England to 19 Eastbourne Terrace Westbourne Block Management Eastbourne Terrace London W2 6LG on 27 January 2016 (1 page)
26 January 2016Registered office address changed from Crown House 265-7 Kentish Town Road London NW5 2TP to 19 Eastbourne Terrace Westbourne Block Management Eastbourne Terrace London W2 6LG on 26 January 2016 (1 page)
26 January 2016Registered office address changed from Crown House 265-7 Kentish Town Road London NW5 2TP to 19 Eastbourne Terrace Westbourne Block Management Eastbourne Terrace London W2 6LG on 26 January 2016 (1 page)
15 April 2015Director's details changed for Marinella Soldi on 15 April 2015 (2 pages)
15 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 5
(8 pages)
15 April 2015Director's details changed for Marinella Soldi on 15 April 2015 (2 pages)
15 April 2015Director's details changed for Christina Anne Friedrich on 13 April 2015 (2 pages)
15 April 2015Director's details changed for Christina Anne Friedrich on 13 April 2015 (2 pages)
15 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 5
(8 pages)
14 April 2015Director's details changed for Marinella Soldi on 14 April 2015 (2 pages)
14 April 2015Director's details changed for Betty Soldi on 14 April 2015 (2 pages)
14 April 2015Director's details changed for Betty Soldi on 14 April 2015 (2 pages)
14 April 2015Director's details changed for Marinella Soldi on 14 April 2015 (2 pages)
31 March 2015Total exemption full accounts made up to 23 June 2014 (4 pages)
31 March 2015Total exemption full accounts made up to 23 June 2014 (4 pages)
25 April 2014Appointment of Sarah Giselle Loftus as a director (3 pages)
25 April 2014Appointment of Sarah Giselle Loftus as a director (3 pages)
25 April 2014Termination of appointment of Paul Tracey as a director (2 pages)
25 April 2014Termination of appointment of Paul Tracey as a director (2 pages)
3 April 2014Annual return made up to 24 February 2014
Statement of capital on 2014-04-03
  • GBP 5
(17 pages)
3 April 2014Annual return made up to 24 February 2014
Statement of capital on 2014-04-03
  • GBP 5
(17 pages)
25 March 2014Director's details changed for Melina Keays on 13 March 2014 (3 pages)
25 March 2014Director's details changed for Melina Keays on 13 March 2014 (3 pages)
13 February 2014Termination of appointment of Edward Stanley as a secretary (2 pages)
13 February 2014Termination of appointment of Edward Stanley as a secretary (2 pages)
28 January 2014Total exemption small company accounts made up to 23 June 2013 (6 pages)
28 January 2014Total exemption small company accounts made up to 23 June 2013 (6 pages)
8 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (17 pages)
8 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (17 pages)
24 October 2012Total exemption full accounts made up to 23 June 2012 (7 pages)
24 October 2012Total exemption full accounts made up to 23 June 2012 (7 pages)
27 February 2012Annual return made up to 24 February 2012 (17 pages)
27 February 2012Annual return made up to 24 February 2012 (17 pages)
12 October 2011Total exemption full accounts made up to 23 June 2011 (7 pages)
12 October 2011Total exemption full accounts made up to 23 June 2011 (7 pages)
10 March 2011Annual return made up to 24 February 2011 (17 pages)
10 March 2011Annual return made up to 24 February 2011 (17 pages)
4 October 2010Total exemption full accounts made up to 23 June 2010 (7 pages)
4 October 2010Total exemption full accounts made up to 23 June 2010 (7 pages)
11 May 2010Annual return made up to 24 February 2010 with a full list of shareholders (19 pages)
11 May 2010Annual return made up to 24 February 2010 with a full list of shareholders (19 pages)
14 November 2009Total exemption full accounts made up to 23 June 2009 (7 pages)
14 November 2009Total exemption full accounts made up to 23 June 2009 (7 pages)
23 June 2009Total exemption full accounts made up to 23 June 2008 (8 pages)
23 June 2009Total exemption full accounts made up to 23 June 2008 (8 pages)
9 March 2009Return made up to 24/02/09; no change of members (8 pages)
9 March 2009Secretary appointed edward john stanley (2 pages)
9 March 2009Return made up to 24/02/09; no change of members (8 pages)
9 March 2009Appointment terminated secretary betty soldi (1 page)
9 March 2009Secretary appointed edward john stanley (2 pages)
9 March 2009Appointment terminated secretary betty soldi (1 page)
21 July 2008Director appointed marinella soldi (2 pages)
21 July 2008Appointment terminated director andrea carbonara (1 page)
21 July 2008Appointment terminated director andrea carbonara (1 page)
21 July 2008Director appointed marinella soldi (2 pages)
18 March 2008Total exemption full accounts made up to 23 June 2007 (8 pages)
18 March 2008Total exemption full accounts made up to 23 June 2007 (8 pages)
30 January 2008Registered office changed on 30/01/08 from: 19B clifton gardens london W9 1AR (2 pages)
30 January 2008Registered office changed on 30/01/08 from: 19B clifton gardens london W9 1AR (2 pages)
9 January 2008Return made up to 12/11/07; no change of members (8 pages)
9 January 2008Return made up to 12/11/07; no change of members (8 pages)
3 June 2007Total exemption full accounts made up to 23 June 2006 (8 pages)
3 June 2007Total exemption full accounts made up to 23 June 2006 (8 pages)
27 November 2006Return made up to 12/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 November 2006Return made up to 12/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 April 2006Total exemption full accounts made up to 23 June 2005 (7 pages)
24 April 2006Total exemption full accounts made up to 23 June 2005 (7 pages)
24 November 2005Return made up to 12/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 November 2005Return made up to 12/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 February 2005Total exemption full accounts made up to 23 June 2004 (7 pages)
15 February 2005Total exemption full accounts made up to 23 June 2004 (7 pages)
22 November 2004Return made up to 12/11/04; full list of members (9 pages)
22 November 2004Return made up to 12/11/04; full list of members (9 pages)
7 January 2004Total exemption full accounts made up to 23 June 2003 (7 pages)
7 January 2004Total exemption full accounts made up to 23 June 2003 (7 pages)
29 October 2003Return made up to 12/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 October 2003Return made up to 12/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 November 2002Return made up to 12/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 November 2002Return made up to 12/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 September 2002Total exemption full accounts made up to 23 June 2002 (7 pages)
23 September 2002Total exemption full accounts made up to 23 June 2002 (7 pages)
21 February 2002Total exemption full accounts made up to 23 June 2001 (7 pages)
21 February 2002Total exemption full accounts made up to 23 June 2001 (7 pages)
9 November 2001Return made up to 12/11/01; full list of members (8 pages)
9 November 2001Return made up to 12/11/01; full list of members (8 pages)
23 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
23 November 2000Return made up to 12/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
23 November 2000Return made up to 12/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
9 November 2000Full accounts made up to 23 June 2000 (7 pages)
9 November 2000Full accounts made up to 23 June 2000 (7 pages)
25 April 2000Full accounts made up to 23 June 1999 (7 pages)
25 April 2000Full accounts made up to 23 June 1999 (7 pages)
22 December 1999Secretary resigned (1 page)
22 December 1999New director appointed (2 pages)
22 December 1999New secretary appointed (2 pages)
22 December 1999Secretary resigned (1 page)
22 December 1999New director appointed (2 pages)
22 December 1999New secretary appointed (2 pages)
16 December 1999Return made up to 12/11/99; full list of members (8 pages)
16 December 1999Return made up to 12/11/99; full list of members (8 pages)
25 April 1999Full accounts made up to 23 June 1998 (6 pages)
25 April 1999Full accounts made up to 23 June 1998 (6 pages)
22 February 1999Return made up to 12/11/98; no change of members (4 pages)
22 February 1999Return made up to 12/11/98; no change of members (4 pages)
14 January 1998Return made up to 12/11/97; full list of members (8 pages)
14 January 1998Return made up to 12/11/97; full list of members (8 pages)
9 January 1998New secretary appointed (2 pages)
9 January 1998New director appointed (2 pages)
9 January 1998Secretary resigned (1 page)
9 January 1998Secretary resigned (1 page)
9 January 1998New secretary appointed (2 pages)
9 January 1998Registered office changed on 09/01/98 from: 22 clifton road little venice london W9 1ST (1 page)
9 January 1998New director appointed (2 pages)
9 January 1998Registered office changed on 09/01/98 from: 22 clifton road little venice london W9 1ST (1 page)
9 January 1998Director resigned (1 page)
9 January 1998Director resigned (1 page)
7 October 1997Full accounts made up to 23 June 1997 (3 pages)
7 October 1997Full accounts made up to 23 June 1997 (3 pages)
6 December 1996Return made up to 12/11/96; full list of members (7 pages)
6 December 1996Return made up to 12/11/96; full list of members (7 pages)
3 November 1996Full accounts made up to 23 June 1996 (4 pages)
3 November 1996Full accounts made up to 23 June 1996 (4 pages)
12 February 1996Director's particulars changed (2 pages)
12 February 1996Director's particulars changed (2 pages)
9 February 1996Secretary's particulars changed (2 pages)
9 February 1996Secretary's particulars changed (2 pages)
28 December 1995Return made up to 12/11/95; full list of members (14 pages)
28 December 1995Return made up to 12/11/95; full list of members (14 pages)
2 November 1995Full accounts made up to 23 June 1995 (4 pages)
2 November 1995Full accounts made up to 23 June 1995 (4 pages)
23 April 1995Full accounts made up to 23 June 1994 (4 pages)
23 April 1995Full accounts made up to 23 June 1994 (4 pages)
16 March 1995New director appointed (3 pages)
16 March 1995New director appointed (3 pages)
6 November 1981Certificate of incorporation (1 page)
6 November 1981Certificate of incorporation (1 page)