Company Name20 Linden Gardens Management Limited
DirectorSebastian Millett
Company StatusActive
Company Number01675434
CategoryPrivate Limited Company
Incorporation Date3 November 1982(41 years, 5 months ago)
Previous NameHacqueton Limited

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 NameSebastian Millett
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed27 June 2006(23 years, 8 months after company formation)
Appointment Duration17 years, 10 months
RoleMusician
Country of ResidenceEngland
Correspondence AddressFlat 10
20 Linden Gardens
London
W2 4EU
Director NameJohn Richard Hamilton
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(8 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 September 1994)
RoleChartered Engineer
Correspondence Address20 Linden Gardens
London
W2 4ER
Director NameNatasha Joanne Jeffrey
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(8 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 April 1995)
RoleJournalist
Correspondence Address20 Linden Gardens
London
W2 4ER
Director NameMr Mark Patrick Bergin
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(8 years, 7 months after company formation)
Appointment Duration31 years, 1 month (resigned 30 July 2022)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14
20 Linden Gardens
London
W2 4ES
Secretary NameJohn Richard Hamilton
NationalityBritish
StatusResigned
Appointed14 June 1991(8 years, 7 months after company formation)
Appointment Duration1 year (resigned 22 June 1992)
RoleCompany Director
Correspondence Address20 Linden Gardens
London
W2 4ER
Secretary NameNatasha Joanne Jeffrey
NationalityBritish
StatusResigned
Appointed22 June 1992(9 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 April 1995)
RoleJournalist
Correspondence Address20 Linden Gardens
London
W2 4ER
Director NameArnaud Phillipe Eric Montagna
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1994(11 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 August 1997)
RoleSolicitor
Correspondence AddressFlat 15
20 Linden Gardens
London
W2 4ES
Director NameJane Ryan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAustalian
StatusResigned
Appointed24 April 1995(12 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 17 September 2001)
RoleScientist
Correspondence AddressFlat 8 20 Linden Gardens
Notting Hill
London
W2 4ES
Secretary NameJane Ryan
NationalityAustalian
StatusResigned
Appointed24 April 1995(12 years, 5 months after company formation)
Appointment Duration10 months (resigned 19 February 1996)
RoleScientist
Correspondence AddressFlat 8 20 Linden Gardens
Notting Hill
London
W2 4ES
Secretary NameMr Mark Patrick Bergin
NationalityBritish
StatusResigned
Appointed19 February 1996(13 years, 3 months after company formation)
Appointment Duration14 years, 6 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14
20 Linden Gardens
London
W2 4ES
Director NameMrs Jillian Denise Hadow
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(16 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 November 2007)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressMaidenhatch Farm Maidenhatch
Pangbourne
Reading
RG8 8HP

Location

Registered Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Agustin Cernadas & Auro Cernadas
7.14%
Ordinary
1 at £1Daniel Joseph Brennan & Alexander Manuel Brennan
7.14%
Ordinary
1 at £1Erengul Erengul & Sefika Bilge Erengul
7.14%
Ordinary
1 at £1Francesca Ester Federica Mottola
7.14%
Ordinary
1 at £1Humber Housing LTD
7.14%
Ordinary
1 at £1Jane Ryan
7.14%
Ordinary
1 at £1Jean Pierre Testa
7.14%
Ordinary
1 at £1Mark Patrick Bergin
7.14%
Ordinary
1 at £1Nerys Rhonwen Rebecca Tasker
7.14%
Ordinary
1 at £1Nicholas Philip Hugh Hadow
7.14%
Ordinary
1 at £1Ruaidhri Marius James Mcdonaugh & Victoria Mary Mcdonaugh
7.14%
Ordinary
1 at £1Sebastian Millett
7.14%
Ordinary
1 at £1Tessa Rose Deriziotis
7.14%
Ordinary
1 at £1Yoram Weissenberg
7.14%
Ordinary

Financials

Year2014
Net Worth£85,683
Cash£1,205
Current Liabilities£15,262

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 September

Returns

Latest Return14 June 2023 (10 months, 1 week ago)
Next Return Due28 June 2024 (2 months, 1 week from now)

Filing History

30 June 2023Second filing of Confirmation Statement dated 14 June 2023 (4 pages)
29 June 2023Unaudited abridged accounts made up to 30 September 2022 (6 pages)
14 June 2023Confirmation statement made on 14 June 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 30/06/2023
(5 pages)
18 April 2023Appointment of Adam Laurence Victor Mosley as a director on 3 April 2023 (2 pages)
7 September 2022Termination of appointment of Mark Patrick Bergin as a director on 30 July 2022 (1 page)
15 June 2022Confirmation statement made on 14 June 2022 with updates (4 pages)
7 March 2022Unaudited abridged accounts made up to 30 September 2021 (7 pages)
15 June 2021Confirmation statement made on 14 June 2021 with updates (4 pages)
31 March 2021Unaudited abridged accounts made up to 30 September 2020 (6 pages)
15 June 2020Confirmation statement made on 14 June 2020 with updates (6 pages)
22 January 2020Unaudited abridged accounts made up to 30 September 2019 (6 pages)
17 June 2019Confirmation statement made on 14 June 2019 with updates (6 pages)
4 April 2019Unaudited abridged accounts made up to 30 September 2018 (6 pages)
28 September 2018Unaudited abridged accounts made up to 30 September 2017 (6 pages)
29 June 2018Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page)
14 June 2018Confirmation statement made on 14 June 2018 with updates (6 pages)
26 March 2018Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 26 March 2018 (1 page)
19 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
26 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 14
(7 pages)
30 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 14
(7 pages)
15 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
15 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
19 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 14
(5 pages)
19 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 14
(5 pages)
23 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 14
(5 pages)
23 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 14
(5 pages)
1 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
1 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
28 October 2013Registered office address changed from 20 Courtland Drive Chigwell Essex IG7 6PW on 28 October 2013 (1 page)
28 October 2013Registered office address changed from 20 Courtland Drive Chigwell Essex IG7 6PW on 28 October 2013 (1 page)
19 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
5 March 2013Total exemption full accounts made up to 30 September 2012 (6 pages)
5 March 2013Total exemption full accounts made up to 30 September 2012 (6 pages)
20 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
20 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
18 April 2012Total exemption full accounts made up to 30 September 2011 (6 pages)
18 April 2012Total exemption full accounts made up to 30 September 2011 (6 pages)
21 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
10 March 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
10 March 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
11 November 2010Termination of appointment of Mark Bergin as a secretary (2 pages)
11 November 2010Termination of appointment of Mark Bergin as a secretary (2 pages)
18 June 2010Director's details changed for Sebastian Millett on 14 June 2010 (2 pages)
18 June 2010Director's details changed for Mr Mark Patrick Bergin on 14 June 2010 (2 pages)
18 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (10 pages)
18 June 2010Director's details changed for Sebastian Millett on 14 June 2010 (2 pages)
18 June 2010Director's details changed for Mr Mark Patrick Bergin on 14 June 2010 (2 pages)
18 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (10 pages)
26 April 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
26 April 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
19 June 2009Location of register of members (1 page)
19 June 2009Location of register of members (1 page)
19 June 2009Return made up to 14/06/09; full list of members (13 pages)
19 June 2009Return made up to 14/06/09; full list of members (13 pages)
19 February 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
19 February 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
11 August 2008Return made up to 14/06/08; change of members (9 pages)
11 August 2008Return made up to 14/06/08; change of members (9 pages)
10 June 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
10 June 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
28 November 2007Director resigned (1 page)
28 November 2007Director resigned (1 page)
13 July 2007Return made up to 14/06/07; full list of members (11 pages)
13 July 2007Return made up to 14/06/07; full list of members (11 pages)
13 April 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
13 April 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
5 July 2006New director appointed (2 pages)
5 July 2006New director appointed (2 pages)
22 June 2006Return made up to 14/06/06; change of members (7 pages)
22 June 2006Return made up to 14/06/06; change of members (7 pages)
18 April 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
18 April 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
24 August 2005Full accounts made up to 30 September 2004 (9 pages)
24 August 2005Full accounts made up to 30 September 2004 (9 pages)
1 July 2005Return made up to 14/06/05; change of members (7 pages)
1 July 2005Return made up to 14/06/05; change of members (7 pages)
8 July 2004Return made up to 14/06/04; full list of members (12 pages)
8 July 2004Return made up to 14/06/04; full list of members (12 pages)
28 June 2004Full accounts made up to 30 September 2003 (9 pages)
28 June 2004Full accounts made up to 30 September 2003 (9 pages)
16 July 2003Full accounts made up to 30 September 2002 (9 pages)
16 July 2003Full accounts made up to 30 September 2002 (9 pages)
14 July 2003Return made up to 14/06/03; change of members (7 pages)
14 July 2003Return made up to 14/06/03; change of members (7 pages)
10 July 2002Full accounts made up to 30 September 2001 (8 pages)
10 July 2002Full accounts made up to 30 September 2001 (8 pages)
27 June 2002Return made up to 14/06/02; no change of members (7 pages)
27 June 2002Return made up to 14/06/02; no change of members (7 pages)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
19 July 2001Full accounts made up to 30 September 2000 (8 pages)
19 July 2001Full accounts made up to 30 September 2000 (8 pages)
13 July 2001Return made up to 14/06/01; full list of members (7 pages)
13 July 2001Return made up to 14/06/01; full list of members (7 pages)
27 June 2000Return made up to 14/06/00; change of members (7 pages)
27 June 2000Return made up to 14/06/00; change of members (7 pages)
21 June 2000Full accounts made up to 30 September 1999 (8 pages)
21 June 2000Full accounts made up to 30 September 1999 (8 pages)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
1 August 1999Full accounts made up to 30 September 1998 (8 pages)
1 August 1999Full accounts made up to 30 September 1998 (8 pages)
8 July 1999Return made up to 14/06/99; full list of members (6 pages)
8 July 1999Return made up to 14/06/99; full list of members (6 pages)
23 September 1998Full accounts made up to 30 September 1997 (8 pages)
23 September 1998Full accounts made up to 30 September 1997 (8 pages)
9 July 1998Return made up to 14/06/98; change of members (6 pages)
9 July 1998Return made up to 14/06/98; change of members (6 pages)
4 August 1997Return made up to 14/06/97; no change of members (4 pages)
4 August 1997Return made up to 14/06/97; no change of members (4 pages)
3 August 1997Registered office changed on 03/08/97 from: balrley chambers 103A westbourne grove london W2 4UW (1 page)
3 August 1997Registered office changed on 03/08/97 from: balrley chambers 103A westbourne grove london W2 4UW (1 page)
2 May 1997Full accounts made up to 30 September 1996 (8 pages)
2 May 1997Full accounts made up to 30 September 1996 (8 pages)
6 April 1997Registered office changed on 06/04/97 from: 20 courtland drive chigwell essex IG7 6PW (1 page)
6 April 1997Registered office changed on 06/04/97 from: 20 courtland drive chigwell essex IG7 6PW (1 page)
30 July 1996Full accounts made up to 30 September 1995 (8 pages)
30 July 1996Full accounts made up to 30 September 1995 (8 pages)
25 July 1996New secretary appointed (2 pages)
25 July 1996Return made up to 14/06/96; full list of members (6 pages)
25 July 1996Secretary resigned (1 page)
25 July 1996Secretary resigned (1 page)
25 July 1996New secretary appointed (2 pages)
25 July 1996Return made up to 14/06/96; full list of members (6 pages)
31 July 1995Return made up to 14/06/95; change of members (6 pages)
31 July 1995Return made up to 14/06/95; change of members (6 pages)
27 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
27 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
9 April 1995Full accounts made up to 30 September 1994 (8 pages)
9 April 1995Full accounts made up to 30 September 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
19 March 1983Company name changed\certificate issued on 19/03/83 (2 pages)
19 March 1983Company name changed\certificate issued on 19/03/83 (2 pages)
18 March 1983Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
3 November 1982Certificate of incorporation (1 page)
3 November 1982Incorporation (37 pages)
3 November 1982Certificate of incorporation (1 page)
3 November 1982Incorporation (37 pages)