Company NameTwenty Eight F. Gardens Limited
Company StatusActive
Company Number01781905
CategoryPrivate Limited Company
Incorporation Date9 January 1984(40 years, 4 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 NameSyed Hasan
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1991(7 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleAccountant
Country of ResidenceSingapore
Correspondence Address28 Fairhazel Gardens
London
NW6 3SJ
Director NameAlan Michael Grant Miller
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1994(10 years after company formation)
Appointment Duration30 years, 3 months
RoleTrader
Country of ResidenceAustralia
Correspondence Address28a Fairhazel Gardens
London
NW6 3SJ
Director NameJan Harvey
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2003(19 years after company formation)
Appointment Duration21 years, 3 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address28b Fairhazel Gardens
London
NW6 3SJ
Secretary NameJan Harvey
NationalityBritish
StatusCurrent
Appointed11 December 2009(25 years, 11 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Correspondence Address28b Fairhazel Gardens
London
NW6 3SJ
Director NameMs Chen Zhan
Date of BirthAugust 1988 (Born 35 years ago)
NationalityChinese
StatusCurrent
Appointed29 January 2019(35 years after company formation)
Appointment Duration5 years, 3 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address28e Fairhazel Gardens
London
NW6 3SJ
Director NameMs Laura Charlotte Brassell
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2020(36 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address28d Fairhazel Gardens
London
NW6 3SJ
Director NameGlenn Douglas Tomkins
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(7 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 January 1994)
RoleAccounant
Country of ResidenceUnited Kingdom
Correspondence Address2 Hillside Grove
Mill Hill
London
NW7 2LR
Director NameRohit Kumar Talwar
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(7 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 June 1993)
RoleConsultant
Correspondence Address280 Fairhazel Gardens
London
NW6 3SS
Director NameSawai Hiroshi
Date of BirthMay 1960 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed14 August 1991(7 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 January 1995)
RoleChief
Correspondence Address28 Fairhazel Gardens
London
NW6 3SJ
Director NameJohn Mathieson Dennes
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(7 years, 7 months after company formation)
Appointment Duration9 years, 12 months (resigned 09 August 2001)
RoleRetired Solicitor
Correspondence AddressTrevanion
Portloe
Truro
Cornwall
TR2 5RG
Secretary NameMr Glen Douglas Tomkins
NationalityBritish
StatusResigned
Appointed14 August 1991(7 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 January 1994)
RoleCompany Director
Correspondence Address28a Fairhazel Gardens
Swiss Cottage
London
NW6 3SJ
Director NameMark Duncan Ford
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(9 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 January 1997)
RoleArea Manager - Building Societ
Correspondence Address280 Fairhazel Gardens
London
NW6 3SJ
Secretary NameMark Duncan Ford
NationalityBritish
StatusResigned
Appointed24 February 1994(10 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 21 January 1997)
RoleBuilding Society Area Manager
Correspondence Address280 Fairhazel Gardens
London
NW6 3SJ
Director NameDr Austin Obichere
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(11 years after company formation)
Appointment Duration5 years, 10 months (resigned 08 December 2000)
RoleMedical Doctor Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address2 Ferncroft Avenue
Hampstead
London
NW3 7PH
Director NameAdam Richard Tolley
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(13 years after company formation)
Appointment Duration3 years, 10 months (resigned 08 December 2000)
RoleBarrister
Correspondence Address280 Fairhazel Gardens
London
NW6 3SJ
Secretary NameDr William James Benedict Dennes
NationalityBritish
StatusResigned
Appointed21 January 1997(13 years after company formation)
Appointment Duration3 years, 11 months (resigned 08 January 2001)
RoleHospital Doctor
Correspondence Address28e Fairhazel Gardens
London
NW6 3SJ
Director NameErwan Founis
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed08 December 2000(16 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 2002)
RoleBanker
Correspondence Address28 Fairhazel Gardens
London
NW6 3SJ
Director NameJonathan Cane
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2000(16 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 19 April 2001)
RoleSolicitor
Correspondence Address28d Fairhazel Gardens
London
NW6 3SJ
Director NameJane Glasson
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2001(17 years, 3 months after company formation)
Appointment Duration14 years, 6 months (resigned 04 November 2015)
RoleTelevision Researcher
Country of ResidenceUnited Kingdom
Correspondence Address29 Winifred Road
London
SW19 3AS
Secretary NameErwan Founis
NationalityFrench
StatusResigned
Appointed19 April 2001(17 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 February 2002)
RoleBanker
Correspondence Address28 Fairhazel Gardens
London
NW6 3SJ
Director NameSusan Jill Daykin
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2001(17 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 29 January 2010)
RoleSolicitor
Correspondence Address28e Fairhazel Gardens
London
NW6 3SJ
Secretary NameSusan Jill Daykin
NationalityBritish
StatusResigned
Appointed06 February 2002(18 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 11 December 2009)
RoleSolicitor
Correspondence Address28e Fairhazel Gardens
London
NW6 3SJ
Director NameAndrew Goodman
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2010(26 years after company formation)
Appointment Duration8 years, 8 months (resigned 30 September 2018)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat E Fairhazel Gardens
London
NW6 3SJ
Director NameMs Sarah George Thengungal
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2015(31 years, 10 months after company formation)
Appointment Duration5 years (resigned 18 November 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28d Fairhazel Gardens
London
NW6 3SJ

Contact

Telephone020 73729179
Telephone regionLondon

Location

Registered Address28 Fairhazel Gardens
London
NW6 3SJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Financials

Year2014
Turnover£3,540
Net Worth£1,640
Cash£2,130
Current Liabilities£490

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Filing History

19 December 2020Termination of appointment of Sarah George Thengungal as a director on 18 November 2020 (1 page)
19 December 2020Appointment of Ms Laura Charlotte Brassell as a director on 18 November 2020 (2 pages)
28 September 2020Micro company accounts made up to 31 March 2020 (2 pages)
10 September 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
11 September 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
18 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 January 2019Appointment of Ms Chen Zhan as a director on 29 January 2019 (2 pages)
1 October 2018Termination of appointment of Andrew Goodman as a director on 30 September 2018 (1 page)
29 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 September 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
22 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
21 August 2016Appointment of Ms Sarah George Thengungal as a director on 5 November 2015 (2 pages)
21 August 2016Termination of appointment of Jane Glasson as a director on 4 November 2015 (1 page)
21 August 2016Appointment of Ms Sarah George Thengungal as a director on 5 November 2015 (2 pages)
21 August 2016Termination of appointment of Jane Glasson as a director on 4 November 2015 (1 page)
13 May 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
13 May 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
8 September 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
8 September 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
19 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 5
(9 pages)
19 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 5
(9 pages)
17 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-17
  • GBP 5
(9 pages)
17 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-17
  • GBP 5
(9 pages)
15 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 5
(9 pages)
27 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 5
(9 pages)
4 July 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
4 July 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
6 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (9 pages)
6 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (9 pages)
30 May 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
30 May 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
31 October 2011Annual return made up to 14 August 2011 with a full list of shareholders (9 pages)
31 October 2011Annual return made up to 14 August 2011 with a full list of shareholders (9 pages)
14 July 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
14 July 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
20 December 2010Annual return made up to 14 August 2010 with a full list of shareholders (9 pages)
20 December 2010Annual return made up to 14 August 2010 with a full list of shareholders (9 pages)
17 December 2010Director's details changed for Syed Hasan on 14 August 2010 (2 pages)
17 December 2010Director's details changed for Alan Michael Grant Miller on 14 August 2010 (2 pages)
17 December 2010Director's details changed for Jan Harvey on 14 August 2010 (2 pages)
17 December 2010Director's details changed for Syed Hasan on 14 August 2010 (2 pages)
17 December 2010Director's details changed for Alan Michael Grant Miller on 14 August 2010 (2 pages)
17 December 2010Director's details changed for Jane Glasson on 14 August 2010 (2 pages)
17 December 2010Director's details changed for Jan Harvey on 14 August 2010 (2 pages)
17 December 2010Director's details changed for Jane Glasson on 14 August 2010 (2 pages)
18 October 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
18 October 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
26 March 2010Appointment of Andrew Goodman as a director (3 pages)
26 March 2010Appointment of Andrew Goodman as a director (3 pages)
16 March 2010Termination of appointment of Susan Daykin as a director (2 pages)
16 March 2010Termination of appointment of Susan Daykin as a director (2 pages)
22 December 2009Appointment of Jan Harvey as a secretary (3 pages)
22 December 2009Termination of appointment of Susan Daykin as a secretary (2 pages)
22 December 2009Termination of appointment of Susan Daykin as a secretary (2 pages)
22 December 2009Appointment of Jan Harvey as a secretary (3 pages)
15 December 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
15 December 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
3 September 2009Return made up to 14/08/09; full list of members (6 pages)
3 September 2009Return made up to 14/08/09; full list of members (6 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
2 September 2008Return made up to 14/08/08; full list of members (6 pages)
2 September 2008Return made up to 14/08/08; full list of members (6 pages)
8 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
8 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
23 November 2007Return made up to 14/08/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 November 2007Return made up to 14/08/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
5 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
14 September 2006Return made up to 14/08/06; full list of members (9 pages)
14 September 2006Return made up to 14/08/06; full list of members (9 pages)
16 December 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
16 December 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
15 September 2005Return made up to 14/08/05; full list of members (9 pages)
15 September 2005Return made up to 14/08/05; full list of members (9 pages)
10 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
10 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
8 September 2004Return made up to 14/08/04; full list of members (9 pages)
8 September 2004Return made up to 14/08/04; full list of members (9 pages)
18 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
18 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
23 October 2003Return made up to 14/08/03; full list of members (9 pages)
23 October 2003Return made up to 14/08/03; full list of members (9 pages)
23 October 2003New director appointed (2 pages)
23 October 2003New director appointed (2 pages)
17 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
17 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
17 September 2002Director resigned (1 page)
17 September 2002Return made up to 14/08/02; full list of members (9 pages)
17 September 2002Director resigned (1 page)
17 September 2002Return made up to 14/08/02; full list of members (9 pages)
12 February 2002Secretary resigned (1 page)
12 February 2002New secretary appointed (2 pages)
12 February 2002New secretary appointed (2 pages)
12 February 2002Secretary resigned (1 page)
16 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
16 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
27 September 2001Return made up to 09/08/01; full list of members (9 pages)
27 September 2001Return made up to 09/08/01; full list of members (9 pages)
27 September 2001New secretary appointed (2 pages)
27 September 2001New secretary appointed (2 pages)
7 September 2001Director resigned (1 page)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001Director resigned (1 page)
7 September 2001Director resigned (1 page)
7 September 2001Director resigned (1 page)
7 September 2001New director appointed (2 pages)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Secretary resigned (1 page)
22 February 2001Secretary resigned (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
12 January 2001New director appointed (2 pages)
12 January 2001Full accounts made up to 31 March 2000 (7 pages)
12 January 2001New director appointed (2 pages)
12 January 2001New director appointed (2 pages)
12 January 2001New director appointed (2 pages)
12 January 2001Full accounts made up to 31 March 2000 (7 pages)
1 September 2000Return made up to 14/08/00; full list of members (8 pages)
1 September 2000Return made up to 14/08/00; full list of members (8 pages)
13 September 1999Return made up to 14/08/99; full list of members (8 pages)
13 September 1999Return made up to 14/08/99; full list of members (8 pages)
9 February 1999Full accounts made up to 31 March 1998 (7 pages)
9 February 1999Full accounts made up to 31 March 1998 (7 pages)
24 September 1998Return made up to 14/08/98; no change of members (6 pages)
24 September 1998Return made up to 14/08/98; no change of members (6 pages)
4 February 1998Full accounts made up to 31 March 1997 (7 pages)
4 February 1998Full accounts made up to 31 March 1997 (7 pages)
26 August 1997Return made up to 14/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 1997Return made up to 14/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 1997Full accounts made up to 31 March 1996 (7 pages)
10 April 1997Full accounts made up to 31 March 1996 (7 pages)
12 March 1997New director appointed (2 pages)
12 March 1997Return made up to 14/08/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
12 March 1997Return made up to 14/08/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
12 March 1997New secretary appointed (2 pages)
12 March 1997New secretary appointed (2 pages)
20 September 1995New director appointed (2 pages)
20 September 1995New director appointed (2 pages)
12 September 1995Full accounts made up to 31 March 1995 (7 pages)
12 September 1995Full accounts made up to 31 March 1995 (7 pages)
22 August 1995Return made up to 14/08/95; full list of members (6 pages)
22 August 1995Return made up to 14/08/95; full list of members (6 pages)
14 March 1995Full accounts made up to 31 March 1994 (7 pages)
14 March 1995Full accounts made up to 31 March 1994 (7 pages)