Company NameTwo Minford Gardens Limited
Company StatusActive
Company Number01901371
CategoryPrivate Limited Company
Incorporation Date1 April 1985(39 years, 1 month 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 NameMs Jane Ritchie
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1995(9 years, 9 months after company formation)
Appointment Duration29 years, 3 months
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressLower Flat 2 Minford Gardens
London
W14 0AN
Secretary NameMs Jane Ritchie
NationalityBritish
StatusCurrent
Appointed17 May 1999(14 years, 1 month after company formation)
Appointment Duration24 years, 11 months
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressLower Flat 2 Minford Gardens
London
W14 0AN
Director NameMr William Andrew Low
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2007(22 years after company formation)
Appointment Duration17 years
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address36 Scotts Road
Bromley
BR1 3QD
Director NameMrs Alexandra Mary Barker
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2013(28 years, 7 months after company formation)
Appointment Duration10 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFirst Floor Flat
2 Minford Gardens
London
W14 0AN
Director NameMr Oliver Nicholas Edward Barker
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2013(28 years, 7 months after company formation)
Appointment Duration10 years, 6 months
RoleRestauranteur
Country of ResidenceEngland
Correspondence AddressFirst Floor Flat
2 Minford Gardens
London
W14 0AN
Director NameMr Taffy Yiu
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(30 years, 7 months after company formation)
Appointment Duration8 years, 5 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor Flat 2 Minford Gardens
London
W14 0AN
Director NameJohn Bowen
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1990(5 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 02 January 1992)
RoleTV Producer
Correspondence Address2 Minford Gardens
London
W14 0AN
Director NameMr Richard Vivian Potts
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1990(5 years, 1 month after company formation)
Appointment Duration9 years (resigned 17 May 1999)
RoleLawyer
Correspondence Address2 Minford Gardens
London
W14 0AN
Secretary NameMr Richard Vivian Potts
NationalityBritish
StatusResigned
Appointed07 May 1990(5 years, 1 month after company formation)
Appointment Duration9 years (resigned 17 May 1999)
RoleCompany Director
Correspondence Address2 Minford Gardens
London
W14 0AN
Director NameGeorge Edward Windsor-Aubrey
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(6 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 December 1994)
RoleSales Executive
Correspondence AddressBasement Flat 2 Minford Gardens
London
W14 0AN
Director NameMr John Wingrave Bowen
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration2 days (resigned 02 January 1992)
RoleStudent Priest
Correspondence AddressThe Oratory
Brompton Road
London
SW7 2RP
Director NameMrs Anna Kristen Low
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(6 years, 9 months after company formation)
Appointment Duration15 years, 3 months (resigned 04 April 2007)
RoleCompany Director
Correspondence AddressMiddle Grimpstonleigh
East Allington
Totnes
Devon
TQ9 7QH
Director NameAnnabel Mary Gray
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1999(13 years, 9 months after company formation)
Appointment Duration16 years, 10 months (resigned 01 November 2015)
RoleAdvertising
Correspondence Address4259 Agnas Avenue
Studio City
California
United States
Director NameMichael James Higgins
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1999(14 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 February 2002)
RoleJournalist
Correspondence AddressFlat 2, 2 Minford Gardens
London
W14 0AN
Director NameAlastair Hamish Ruxton
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(16 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 May 2007)
RoleLawyer
Correspondence AddressFlat 2 2 Minford Gardens
London
W14 0AN
Director NameElliott George Nicholson
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2007(22 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 22 October 2013)
RoleBanker
Correspondence AddressFlat 2
2 Minford Gardens
London
W14 0AN

Location

Registered Address36 Scotts Road
Bromley
BR1 3QD
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£973
Cash£13

Accounts

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

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Filing History

21 September 2023Micro company accounts made up to 31 March 2023 (3 pages)
23 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
12 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
7 July 2022Registered office address changed from Pennyfarthing House 560 Brighton Road South Croydon Surrey CR2 6AW to 36 Scotts Road Bromley BR1 3QD on 7 July 2022 (1 page)
10 January 2022Director's details changed for Mr William Andrew Low on 20 December 2021 (2 pages)
20 December 2021Director's details changed for Mr William Andrew Low on 20 December 2021 (2 pages)
20 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
10 November 2021Total exemption full accounts made up to 31 March 2021 (2 pages)
26 January 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
9 December 2020Notification of William Andrew Low as a person with significant control on 2 December 2020 (2 pages)
2 December 2020Director's details changed for Mr William Andrew Low on 1 December 2020 (2 pages)
24 November 2020Withdrawal of a person with significant control statement on 24 November 2020 (2 pages)
24 November 2020Notification of Jane Ritchie as a person with significant control on 16 December 2016 (2 pages)
24 November 2020Notification of Taffy Yiu as a person with significant control on 16 December 2016 (2 pages)
10 July 2020Total exemption full accounts made up to 31 March 2020 (3 pages)
17 December 2019Director's details changed for Mr Oliver Nicholas Edward Barker on 16 December 2019 (2 pages)
17 December 2019Director's details changed for Mrs Alexandra Mary Barker on 16 December 2019 (2 pages)
17 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
2 July 2019Total exemption full accounts made up to 31 March 2019 (2 pages)
2 January 2019Confirmation statement made on 16 December 2018 with no updates (3 pages)
16 May 2018Total exemption full accounts made up to 31 March 2018 (2 pages)
18 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
15 June 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
15 June 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
23 January 2017Confirmation statement made on 16 December 2016 with updates (6 pages)
23 January 2017Confirmation statement made on 16 December 2016 with updates (6 pages)
2 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 February 2016Appointment of Mr Taffy Yiu as a director on 1 November 2015 (2 pages)
8 February 2016Termination of appointment of Annabel Mary Gray as a director on 1 November 2015 (1 page)
8 February 2016Termination of appointment of Annabel Mary Gray as a director on 1 November 2015 (1 page)
8 February 2016Appointment of Mr Taffy Yiu as a director on 1 November 2015 (2 pages)
20 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 4
(8 pages)
20 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 4
(8 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 4
(8 pages)
27 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 4
(8 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 November 2014Appointment of Oliver Nicholas Edward Barker as a director on 22 October 2013 (2 pages)
20 November 2014Appointment of Oliver Nicholas Edward Barker as a director on 22 October 2013 (2 pages)
19 November 2014Appointment of Alexandra Mary Barker as a director on 22 October 2013 (2 pages)
19 November 2014Appointment of Alexandra Mary Barker as a director on 22 October 2013 (2 pages)
12 November 2014Termination of appointment of Elliott George Nicholson as a director on 22 October 2013 (1 page)
12 November 2014Termination of appointment of Elliott George Nicholson as a director on 22 October 2013 (1 page)
27 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 4
(7 pages)
27 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 4
(7 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (7 pages)
3 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (7 pages)
18 May 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
18 May 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (7 pages)
5 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (7 pages)
3 January 2012Director's details changed for Annabel Mary Gray on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Annabel Mary Gray on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Annabel Mary Gray on 3 January 2012 (2 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
11 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (7 pages)
11 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (7 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
6 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (6 pages)
6 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (6 pages)
1 May 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
1 May 2009Return made up to 16/12/08; full list of members (7 pages)
1 May 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
1 May 2009Return made up to 16/12/08; full list of members (7 pages)
30 April 2009Director and secretary's change of particulars / jane ritchie / 30/04/2009 (1 page)
30 April 2009Director and secretary's change of particulars / jane ritchie / 30/04/2009 (1 page)
5 April 2009Registered office changed on 05/04/2009 from two minford gardens london W14 0AN (1 page)
5 April 2009Registered office changed on 05/04/2009 from two minford gardens london W14 0AN (1 page)
23 May 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
23 May 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
8 January 2008Director resigned (1 page)
8 January 2008Return made up to 16/12/07; full list of members (4 pages)
8 January 2008Return made up to 16/12/07; full list of members (4 pages)
8 January 2008Director resigned (1 page)
9 July 2007New director appointed (2 pages)
9 July 2007New director appointed (2 pages)
27 June 2007New director appointed (2 pages)
27 June 2007New director appointed (2 pages)
25 June 2007New director appointed (1 page)
25 June 2007New director appointed (1 page)
18 May 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
18 May 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
22 January 2007Return made up to 16/12/06; full list of members (9 pages)
22 January 2007Return made up to 16/12/06; full list of members (9 pages)
24 April 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
24 April 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
13 January 2006Return made up to 16/12/05; full list of members (9 pages)
13 January 2006Return made up to 16/12/05; full list of members (9 pages)
18 August 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
18 August 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
10 March 2005Return made up to 16/12/04; full list of members (8 pages)
10 March 2005Return made up to 16/12/04; full list of members (8 pages)
30 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
30 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
28 January 2004Return made up to 31/12/03; no change of members (8 pages)
28 January 2004Return made up to 31/12/03; no change of members (8 pages)
27 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
27 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
22 January 2003Return made up to 31/12/02; full list of members (9 pages)
22 January 2003Return made up to 31/12/02; full list of members (9 pages)
2 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
2 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
6 March 2002Director resigned (1 page)
6 March 2002New director appointed (2 pages)
6 March 2002Director resigned (1 page)
6 March 2002New director appointed (2 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
2 February 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 February 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 March 2001Accounts for a small company made up to 31 March 2000 (3 pages)
30 March 2001Accounts for a small company made up to 31 March 2000 (3 pages)
16 March 2001Return made up to 31/12/00; full list of members (8 pages)
16 March 2001Return made up to 31/12/00; full list of members (8 pages)
2 February 2000Full accounts made up to 31 March 1999 (8 pages)
2 February 2000Full accounts made up to 31 March 1999 (8 pages)
27 January 2000Return made up to 31/12/99; full list of members (8 pages)
27 January 2000Return made up to 31/12/99; full list of members (8 pages)
9 July 1999New secretary appointed (2 pages)
9 July 1999Secretary resigned;director resigned (1 page)
9 July 1999New director appointed (2 pages)
9 July 1999New secretary appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999Secretary resigned;director resigned (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
24 January 1999Full accounts made up to 31 March 1998 (7 pages)
24 January 1999Full accounts made up to 31 March 1998 (7 pages)
6 January 1999Return made up to 31/12/98; full list of members (6 pages)
6 January 1999Return made up to 31/12/98; full list of members (6 pages)
15 January 1998Full accounts made up to 31 March 1997 (7 pages)
15 January 1998Full accounts made up to 31 March 1997 (7 pages)
8 January 1998Return made up to 31/12/97; full list of members (6 pages)
8 January 1998Return made up to 31/12/97; full list of members (6 pages)
20 January 1997Full accounts made up to 31 March 1996 (6 pages)
20 January 1997Full accounts made up to 31 March 1996 (6 pages)
7 January 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 January 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 January 1996Full accounts made up to 31 March 1995 (7 pages)
17 January 1996Full accounts made up to 31 March 1995 (7 pages)
11 January 1996Return made up to 31/12/95; full list of members (6 pages)
11 January 1996Return made up to 31/12/95; full list of members (6 pages)