20 Linden Gardens
London
W2 4EU
Director Name | John Richard Hamilton |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 September 1994) |
Role | Chartered Engineer |
Correspondence Address | 20 Linden Gardens London W2 4ER |
Director Name | Natasha Joanne Jeffrey |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 April 1995) |
Role | Journalist |
Correspondence Address | 20 Linden Gardens London W2 4ER |
Director Name | Mr Mark Patrick Bergin |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(8 years, 7 months after company formation) |
Appointment Duration | 31 years, 1 month (resigned 30 July 2022) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 14 20 Linden Gardens London W2 4ES |
Secretary Name | John Richard Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(8 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 22 June 1992) |
Role | Company Director |
Correspondence Address | 20 Linden Gardens London W2 4ER |
Secretary Name | Natasha Joanne Jeffrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 April 1995) |
Role | Journalist |
Correspondence Address | 20 Linden Gardens London W2 4ER |
Director Name | Arnaud Phillipe Eric Montagna |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1994(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 August 1997) |
Role | Solicitor |
Correspondence Address | Flat 15 20 Linden Gardens London W2 4ES |
Director Name | Jane Ryan |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Austalian |
Status | Resigned |
Appointed | 24 April 1995(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 September 2001) |
Role | Scientist |
Correspondence Address | Flat 8 20 Linden Gardens Notting Hill London W2 4ES |
Secretary Name | Jane Ryan |
---|---|
Nationality | Austalian |
Status | Resigned |
Appointed | 24 April 1995(12 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 19 February 1996) |
Role | Scientist |
Correspondence Address | Flat 8 20 Linden Gardens Notting Hill London W2 4ES |
Secretary Name | Mr Mark Patrick Bergin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(13 years, 3 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 14 20 Linden Gardens London W2 4ES |
Director Name | Mrs Jillian Denise Hadow |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(16 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 November 2007) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Maidenhatch Farm Maidenhatch Pangbourne Reading RG8 8HP |
Registered Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Agustin Cernadas & Auro Cernadas 7.14% Ordinary |
---|---|
1 at £1 | Daniel Joseph Brennan & Alexander Manuel Brennan 7.14% Ordinary |
1 at £1 | Erengul Erengul & Sefika Bilge Erengul 7.14% Ordinary |
1 at £1 | Francesca Ester Federica Mottola 7.14% Ordinary |
1 at £1 | Humber Housing LTD 7.14% Ordinary |
1 at £1 | Jane Ryan 7.14% Ordinary |
1 at £1 | Jean Pierre Testa 7.14% Ordinary |
1 at £1 | Mark Patrick Bergin 7.14% Ordinary |
1 at £1 | Nerys Rhonwen Rebecca Tasker 7.14% Ordinary |
1 at £1 | Nicholas Philip Hugh Hadow 7.14% Ordinary |
1 at £1 | Ruaidhri Marius James Mcdonaugh & Victoria Mary Mcdonaugh 7.14% Ordinary |
1 at £1 | Sebastian Millett 7.14% Ordinary |
1 at £1 | Tessa Rose Deriziotis 7.14% Ordinary |
1 at £1 | Yoram Weissenberg 7.14% Ordinary |
Year | 2014 |
---|---|
Net Worth | £85,683 |
Cash | £1,205 |
Current Liabilities | £15,262 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 September |
Latest Return | 14 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 28 June 2024 (2 months, 1 week from now) |
30 June 2023 | Second filing of Confirmation Statement dated 14 June 2023 (4 pages) |
---|---|
29 June 2023 | Unaudited abridged accounts made up to 30 September 2022 (6 pages) |
14 June 2023 | Confirmation statement made on 14 June 2023 with updates
|
18 April 2023 | Appointment of Adam Laurence Victor Mosley as a director on 3 April 2023 (2 pages) |
7 September 2022 | Termination of appointment of Mark Patrick Bergin as a director on 30 July 2022 (1 page) |
15 June 2022 | Confirmation statement made on 14 June 2022 with updates (4 pages) |
7 March 2022 | Unaudited abridged accounts made up to 30 September 2021 (7 pages) |
15 June 2021 | Confirmation statement made on 14 June 2021 with updates (4 pages) |
31 March 2021 | Unaudited abridged accounts made up to 30 September 2020 (6 pages) |
15 June 2020 | Confirmation statement made on 14 June 2020 with updates (6 pages) |
22 January 2020 | Unaudited abridged accounts made up to 30 September 2019 (6 pages) |
17 June 2019 | Confirmation statement made on 14 June 2019 with updates (6 pages) |
4 April 2019 | Unaudited abridged accounts made up to 30 September 2018 (6 pages) |
28 September 2018 | Unaudited abridged accounts made up to 30 September 2017 (6 pages) |
29 June 2018 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page) |
14 June 2018 | Confirmation statement made on 14 June 2018 with updates (6 pages) |
26 March 2018 | Registered 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 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
15 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
19 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
23 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
1 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
1 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
28 October 2013 | Registered office address changed from 20 Courtland Drive Chigwell Essex IG7 6PW on 28 October 2013 (1 page) |
28 October 2013 | Registered office address changed from 20 Courtland Drive Chigwell Essex IG7 6PW on 28 October 2013 (1 page) |
19 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Total exemption full accounts made up to 30 September 2012 (6 pages) |
5 March 2013 | Total exemption full accounts made up to 30 September 2012 (6 pages) |
20 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
18 April 2012 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
21 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
10 March 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
11 November 2010 | Termination of appointment of Mark Bergin as a secretary (2 pages) |
11 November 2010 | Termination of appointment of Mark Bergin as a secretary (2 pages) |
18 June 2010 | Director's details changed for Sebastian Millett on 14 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Mark Patrick Bergin on 14 June 2010 (2 pages) |
18 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (10 pages) |
18 June 2010 | Director's details changed for Sebastian Millett on 14 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Mark Patrick Bergin on 14 June 2010 (2 pages) |
18 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (10 pages) |
26 April 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
26 April 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
19 June 2009 | Location of register of members (1 page) |
19 June 2009 | Location of register of members (1 page) |
19 June 2009 | Return made up to 14/06/09; full list of members (13 pages) |
19 June 2009 | Return made up to 14/06/09; full list of members (13 pages) |
19 February 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
19 February 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
11 August 2008 | Return made up to 14/06/08; change of members (9 pages) |
11 August 2008 | Return made up to 14/06/08; change of members (9 pages) |
10 June 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
10 June 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | Director resigned (1 page) |
13 July 2007 | Return made up to 14/06/07; full list of members (11 pages) |
13 July 2007 | Return made up to 14/06/07; full list of members (11 pages) |
13 April 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
13 April 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
5 July 2006 | New director appointed (2 pages) |
5 July 2006 | New director appointed (2 pages) |
22 June 2006 | Return made up to 14/06/06; change of members (7 pages) |
22 June 2006 | Return made up to 14/06/06; change of members (7 pages) |
18 April 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
18 April 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
24 August 2005 | Full accounts made up to 30 September 2004 (9 pages) |
24 August 2005 | Full accounts made up to 30 September 2004 (9 pages) |
1 July 2005 | Return made up to 14/06/05; change of members (7 pages) |
1 July 2005 | Return made up to 14/06/05; change of members (7 pages) |
8 July 2004 | Return made up to 14/06/04; full list of members (12 pages) |
8 July 2004 | Return made up to 14/06/04; full list of members (12 pages) |
28 June 2004 | Full accounts made up to 30 September 2003 (9 pages) |
28 June 2004 | Full accounts made up to 30 September 2003 (9 pages) |
16 July 2003 | Full accounts made up to 30 September 2002 (9 pages) |
16 July 2003 | Full accounts made up to 30 September 2002 (9 pages) |
14 July 2003 | Return made up to 14/06/03; change of members (7 pages) |
14 July 2003 | Return made up to 14/06/03; change of members (7 pages) |
10 July 2002 | Full accounts made up to 30 September 2001 (8 pages) |
10 July 2002 | Full accounts made up to 30 September 2001 (8 pages) |
27 June 2002 | Return made up to 14/06/02; no change of members (7 pages) |
27 June 2002 | Return made up to 14/06/02; no change of members (7 pages) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
19 July 2001 | Full accounts made up to 30 September 2000 (8 pages) |
19 July 2001 | Full accounts made up to 30 September 2000 (8 pages) |
13 July 2001 | Return made up to 14/06/01; full list of members (7 pages) |
13 July 2001 | Return made up to 14/06/01; full list of members (7 pages) |
27 June 2000 | Return made up to 14/06/00; change of members (7 pages) |
27 June 2000 | Return made up to 14/06/00; change of members (7 pages) |
21 June 2000 | Full accounts made up to 30 September 1999 (8 pages) |
21 June 2000 | Full accounts made up to 30 September 1999 (8 pages) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | New director appointed (2 pages) |
1 August 1999 | Full accounts made up to 30 September 1998 (8 pages) |
1 August 1999 | Full accounts made up to 30 September 1998 (8 pages) |
8 July 1999 | Return made up to 14/06/99; full list of members (6 pages) |
8 July 1999 | Return made up to 14/06/99; full list of members (6 pages) |
23 September 1998 | Full accounts made up to 30 September 1997 (8 pages) |
23 September 1998 | Full accounts made up to 30 September 1997 (8 pages) |
9 July 1998 | Return made up to 14/06/98; change of members (6 pages) |
9 July 1998 | Return made up to 14/06/98; change of members (6 pages) |
4 August 1997 | Return made up to 14/06/97; no change of members (4 pages) |
4 August 1997 | Return made up to 14/06/97; no change of members (4 pages) |
3 August 1997 | Registered office changed on 03/08/97 from: balrley chambers 103A westbourne grove london W2 4UW (1 page) |
3 August 1997 | Registered office changed on 03/08/97 from: balrley chambers 103A westbourne grove london W2 4UW (1 page) |
2 May 1997 | Full accounts made up to 30 September 1996 (8 pages) |
2 May 1997 | Full accounts made up to 30 September 1996 (8 pages) |
6 April 1997 | Registered office changed on 06/04/97 from: 20 courtland drive chigwell essex IG7 6PW (1 page) |
6 April 1997 | Registered office changed on 06/04/97 from: 20 courtland drive chigwell essex IG7 6PW (1 page) |
30 July 1996 | Full accounts made up to 30 September 1995 (8 pages) |
30 July 1996 | Full accounts made up to 30 September 1995 (8 pages) |
25 July 1996 | New secretary appointed (2 pages) |
25 July 1996 | Return made up to 14/06/96; full list of members (6 pages) |
25 July 1996 | Secretary resigned (1 page) |
25 July 1996 | Secretary resigned (1 page) |
25 July 1996 | New secretary appointed (2 pages) |
25 July 1996 | Return made up to 14/06/96; full list of members (6 pages) |
31 July 1995 | Return made up to 14/06/95; change of members (6 pages) |
31 July 1995 | Return made up to 14/06/95; change of members (6 pages) |
27 June 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
27 June 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
9 April 1995 | Full accounts made up to 30 September 1994 (8 pages) |
9 April 1995 | Full accounts made up to 30 September 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |
19 March 1983 | Company name changed\certificate issued on 19/03/83 (2 pages) |
19 March 1983 | Company name changed\certificate issued on 19/03/83 (2 pages) |
18 March 1983 | Resolutions
|
3 November 1982 | Certificate of incorporation (1 page) |
3 November 1982 | Incorporation (37 pages) |
3 November 1982 | Certificate of incorporation (1 page) |
3 November 1982 | Incorporation (37 pages) |