Company Name44/6 Addison Gardens Management Limited
Company StatusActive
Company Number01887188
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 February 1985(39 years, 2 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 NameMr Andrew Simon Shelton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2000(14 years, 11 months after company formation)
Appointment Duration24 years, 3 months
RoleTV Producer
Country of ResidenceEngland
Correspondence AddressBasement Flat, 46 Addison Gardens
London
W14 0DP
Director NameJill Briggs
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2013(28 years, 5 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Basement Flat 44a Addison Gardens
London
W14 0DP
Director NameMs Ruth Hinkel-Pevzner
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2023(38 years, 8 months after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 80 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameMr Colin Kenneth Forbes
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(7 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 24 January 2000)
RolePublisher
Correspondence Address46 Addison Gardens
London
W14 0DP
Director NameMr Stanley Warren Laufer
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(7 years, 9 months after company formation)
Appointment Duration12 years, 5 months (resigned 20 May 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Leys Gardens
Cockfosters
Hertfordshire
EN4 9NA
Director NameMr David Raymond Saffrin
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(7 years, 9 months after company formation)
Appointment Duration12 years, 5 months (resigned 21 May 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address116 Stanmore Hill
Stanmore
Middlesex
HA7 3BY
Secretary NameAndrew Johnathan Rossdale
NationalityBritish
StatusResigned
Appointed30 November 1992(7 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressThe Garden Flat
46 Addison Gardens
London
W14 0DP
Secretary NameTimothy Richard Thomas Morris
NationalityBritish
StatusResigned
Appointed25 March 1998(13 years, 1 month after company formation)
Appointment Duration22 years, 8 months (resigned 07 December 2020)
RoleCompany Director
Correspondence Address1st Floor 80 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameGavin Christopher Watson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(13 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 July 2003)
RoleLawyer
Correspondence AddressFlat C 46 Addison Gardens
London
W14 0DP
Director NamePiers David Barclay
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(18 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 February 2008)
RoleSolicitor
Correspondence AddressGround Floorflat 46 Addison Gardens
London
W14 0DP
Director NameMr Colin Kenneth Forbes
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(23 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 04 October 2011)
RolePublisher
Country of ResidenceEngland
Correspondence Address14 Albion Street
Stratton
Cirencester
Gloucestershire
GL7 2HT
Wales
Director NameGavin Christopher Watson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(23 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 25 March 2013)
RoleLegal Adviser
Country of ResidenceUnited Kingdom
Correspondence Address46c Addison Gardens
London
Greater London
W14 0PP
Director NameMr James Leo Charles Meysey-Thompson
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2012(27 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 June 2016)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat 46 Addison Gardens
London
W14 0DP
Director NameMr Rodney Stuart Melville
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2016(31 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, 44 Addison Gardens
London
W14 0DP

Location

Registered Address1st Floor 80 Coombe Road
New Malden
Surrey
KT3 4QS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Vale
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Turnover£17,000
Net Worth£63,869
Cash£12,689
Current Liabilities£1,034

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (11 months from now)

Filing History

12 March 2024Confirmation statement made on 7 March 2024 with no updates (3 pages)
24 October 2023Appointment of Ms Ruth Hinkel-Pevzner as a director on 24 October 2023 (2 pages)
12 September 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 September 2023Memorandum and Articles of Association (15 pages)
21 June 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
14 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
15 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
8 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
9 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
8 December 2020Termination of appointment of Timothy Richard Thomas Morris as a secretary on 7 December 2020 (1 page)
19 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
5 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
13 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 April 2018Termination of appointment of Rodney Stuart Melville as a director on 28 March 2018 (1 page)
8 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
13 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
13 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
16 March 2017Secretary's details changed for Timothy Richard Thomas Morris on 11 July 2016 (1 page)
16 March 2017Confirmation statement made on 7 March 2017 with updates (4 pages)
16 March 2017Confirmation statement made on 7 March 2017 with updates (4 pages)
16 March 2017Secretary's details changed for Timothy Richard Thomas Morris on 11 July 2016 (1 page)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 July 2016Registered office address changed from Liles Morris 1st Floor 80 Coombe Road New Malden Surrey KT3 4QS England to 1st Floor 80 Coombe Road New Malden Surrey KT3 4QS on 21 July 2016 (1 page)
21 July 2016Registered office address changed from Liles Morris 1st Floor 80 Coombe Road New Malden Surrey KT3 4QS England to 1st Floor 80 Coombe Road New Malden Surrey KT3 4QS on 21 July 2016 (1 page)
4 July 2016Registered office address changed from Liles Morris, Park House 233 Roehampton Lane London SW15 4LB to Liles Morris 1st Floor 80 Coombe Road New Malden Surrey KT3 4QS on 4 July 2016 (1 page)
4 July 2016Registered office address changed from Liles Morris, Park House 233 Roehampton Lane London SW15 4LB to Liles Morris 1st Floor 80 Coombe Road New Malden Surrey KT3 4QS on 4 July 2016 (1 page)
27 June 2016Appointment of Mr Rodney Stuart Melville as a director on 22 June 2016 (2 pages)
27 June 2016Appointment of Mr Rodney Stuart Melville as a director on 22 June 2016 (2 pages)
27 June 2016Termination of appointment of James Leo Charles Meysey-Thompson as a director on 22 June 2016 (1 page)
27 June 2016Termination of appointment of James Leo Charles Meysey-Thompson as a director on 22 June 2016 (1 page)
29 March 2016Annual return made up to 7 March 2016 no member list (5 pages)
29 March 2016Annual return made up to 7 March 2016 no member list (5 pages)
28 August 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
28 August 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
27 March 2015Annual return made up to 7 March 2015 no member list (5 pages)
27 March 2015Annual return made up to 7 March 2015 no member list (5 pages)
27 March 2015Annual return made up to 7 March 2015 no member list (5 pages)
16 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
16 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
12 March 2014Annual return made up to 7 March 2014 no member list (5 pages)
12 March 2014Annual return made up to 7 March 2014 no member list (5 pages)
12 March 2014Annual return made up to 7 March 2014 no member list (5 pages)
12 March 2014Director's details changed for James Leo Charles Meysey Thompson on 9 October 2012 (3 pages)
12 March 2014Director's details changed for James Leo Charles Meysey Thompson on 9 October 2012 (3 pages)
12 March 2014Director's details changed for James Leo Charles Meysey Thompson on 9 October 2012 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 October 2013Appointment of Jill Briggs as a director (3 pages)
16 October 2013Appointment of Jill Briggs as a director (3 pages)
29 April 2013Annual return made up to 7 March 2013 no member list (5 pages)
29 April 2013Annual return made up to 7 March 2013 no member list (5 pages)
29 April 2013Annual return made up to 7 March 2013 no member list (5 pages)
25 April 2013Termination of appointment of Gavin Watson as a director (1 page)
25 April 2013Termination of appointment of Gavin Watson as a director (1 page)
12 October 2012Appointment of James Leo Charles Meysey Thompson as a director (3 pages)
12 October 2012Appointment of James Leo Charles Meysey Thompson as a director (3 pages)
11 July 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
11 July 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
8 March 2012Annual return made up to 7 March 2012 no member list (4 pages)
8 March 2012Annual return made up to 7 March 2012 no member list (4 pages)
8 March 2012Annual return made up to 7 March 2012 no member list (4 pages)
10 October 2011Termination of appointment of Colin Forbes as a director (2 pages)
10 October 2011Termination of appointment of Colin Forbes as a director (2 pages)
10 June 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
10 June 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
22 March 2011Annual return made up to 7 March 2011 no member list (5 pages)
22 March 2011Annual return made up to 7 March 2011 no member list (5 pages)
22 March 2011Annual return made up to 7 March 2011 no member list (5 pages)
28 October 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
28 October 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
8 March 2010Director's details changed for Colin Kewneth Forbes on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Colin Kewneth Forbes on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 7 March 2010 no member list (4 pages)
8 March 2010Director's details changed for Gavin Christopher Watson on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Andrew Simon Shelton on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 7 March 2010 no member list (4 pages)
8 March 2010Annual return made up to 7 March 2010 no member list (4 pages)
8 March 2010Director's details changed for Andrew Simon Shelton on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Gavin Christopher Watson on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Gavin Christopher Watson on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Colin Kewneth Forbes on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Andrew Simon Shelton on 1 October 2009 (2 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
2 April 2009Annual return made up to 07/03/09 (3 pages)
2 April 2009Annual return made up to 07/03/09 (3 pages)
18 December 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
18 December 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
29 April 2008Director appointed colin kewneth forbes (2 pages)
29 April 2008Director appointed gavin christopher watson (2 pages)
29 April 2008Director appointed colin kewneth forbes (2 pages)
29 April 2008Director appointed gavin christopher watson (2 pages)
25 April 2008Annual return made up to 07/03/08 (2 pages)
25 April 2008Annual return made up to 07/03/08 (2 pages)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
6 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 April 2007Annual return made up to 07/03/07 (2 pages)
23 April 2007Annual return made up to 07/03/07 (2 pages)
29 August 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
29 August 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
21 April 2006Annual return made up to 07/03/06 (2 pages)
21 April 2006Annual return made up to 07/03/06 (2 pages)
6 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
6 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
1 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
15 April 2005Annual return made up to 07/03/05 (5 pages)
15 April 2005Annual return made up to 07/03/05 (5 pages)
27 September 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
27 September 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
23 March 2004Annual return made up to 07/03/04 (5 pages)
23 March 2004Annual return made up to 07/03/04 (5 pages)
5 September 2003New director appointed (2 pages)
5 September 2003New director appointed (2 pages)
14 August 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
14 August 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
11 March 2003Annual return made up to 07/03/03
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
11 March 2003Annual return made up to 07/03/03
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
17 December 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
17 December 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
27 March 2002Annual return made up to 07/03/02 (4 pages)
27 March 2002Annual return made up to 07/03/02 (4 pages)
19 July 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
19 July 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
29 March 2001Annual return made up to 07/03/01 (4 pages)
29 March 2001Annual return made up to 07/03/01 (4 pages)
20 July 2000Full accounts made up to 31 March 2000 (6 pages)
20 July 2000Full accounts made up to 31 March 2000 (6 pages)
20 March 2000Annual return made up to 07/03/00
  • 363(287) ‐ Registered office changed on 20/03/00
(4 pages)
20 March 2000Annual return made up to 07/03/00
  • 363(287) ‐ Registered office changed on 20/03/00
(4 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
7 February 2000Director resigned (1 page)
7 February 2000Director resigned (1 page)
9 July 1999Full accounts made up to 31 March 1999 (6 pages)
9 July 1999Full accounts made up to 31 March 1999 (6 pages)
16 February 1999Annual return made up to 30/11/98 (4 pages)
16 February 1999Annual return made up to 30/11/98 (4 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
14 May 1998Full accounts made up to 31 March 1997 (9 pages)
14 May 1998Full accounts made up to 31 March 1997 (9 pages)
30 April 1998Annual return made up to 30/11/97
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
30 April 1998New secretary appointed (2 pages)
30 April 1998New secretary appointed (2 pages)
30 April 1998Full accounts made up to 31 March 1998 (9 pages)
30 April 1998Full accounts made up to 31 March 1998 (9 pages)
30 April 1998Annual return made up to 30/11/97
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
31 December 1997Full accounts made up to 31 March 1996 (7 pages)
31 December 1997Full accounts made up to 31 March 1996 (7 pages)
4 February 1997Annual return made up to 30/11/96 (4 pages)
4 February 1997Annual return made up to 30/11/96 (4 pages)
26 November 1996Full accounts made up to 31 March 1994 (7 pages)
26 November 1996Full accounts made up to 31 March 1994 (7 pages)
26 November 1996Full accounts made up to 31 March 1995 (7 pages)
26 November 1996Full accounts made up to 31 March 1995 (7 pages)
18 February 1996Annual return made up to 30/11/95 (4 pages)
18 February 1996Annual return made up to 30/11/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
18 February 1985Incorporation (20 pages)
18 February 1985Incorporation (20 pages)