Company NameJardin Limited
Company StatusActive
Company Number01904183
CategoryPrivate Limited Company
Incorporation Date11 April 1985(39 years 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 Raphael Joseph Block
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1992(6 years, 11 months after company formation)
Appointment Duration32 years, 1 month
RoleChildrens Nursery Organiser
Country of ResidenceUnited States
Correspondence Address33a Teignmouth Road
London
NW2 4EB
Director NameMrs Betty French
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1997(12 years, 7 months after company formation)
Appointment Duration26 years, 5 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address33a Teignmouth Road
London
NW2 4EB
Director NameMr Jerom Patrick Sugrue
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2000(14 years, 11 months after company formation)
Appointment Duration24 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence Address33 Teignmouth Road
London
NW2 4EB
Secretary NameMr Jerom Patrick Sugrue
NationalityBritish
StatusCurrent
Appointed10 March 2006(20 years, 11 months after company formation)
Appointment Duration18 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence Address33 Teignmouth Road
London
NW2 4EB
Director NameMs Juliet Rachel Baum
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(6 years, 11 months after company formation)
Appointment Duration7 years, 12 months (resigned 23 March 2000)
RoleContract Sales Manager
Correspondence Address33 Teignmouth Road
London
NW2 4EB
Director NameMs Jillian Rosalind Sutherland Tiffen
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(6 years, 11 months after company formation)
Appointment Duration7 years, 12 months (resigned 23 March 2000)
RoleSenior Sales Consultant
Correspondence Address33 Teignmouth Road
London
NW2 4EB
Secretary NameMr Raphael Joseph Block
NationalityBritish
StatusResigned
Appointed30 March 1992(6 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 March 1994)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address33a Teignmouth Road
London
NW2 4EB
Director NameMr Peter Thomas French
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(8 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 November 1997)
RoleConsultant Engineer
Correspondence Address33a Teignmouth Road
London
NW2 4EB
Secretary NameMr Peter Thomas French
NationalityBritish
StatusResigned
Appointed31 March 1994(8 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 10 March 2006)
RoleConsultant Engineer
Correspondence Address33a Teignmouth Road
London
NW2 4EB

Location

Registered Address33 Teignmouth Rd
London
NW2 4EB
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardMapesbury
Built Up AreaGreater London

Shareholders

1 at £1Jerom Patrick Sugrue
33.33%
Ordinary
1 at £1Mr Raphael Block
33.33%
Ordinary
1 at £1Mrs Betty French
33.33%
Ordinary

Accounts

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

Returns

Latest Return30 March 2024 (3 weeks, 5 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Filing History

19 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
13 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
6 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
1 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
29 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
10 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
27 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (7 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (7 pages)
3 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
3 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 3
(6 pages)
30 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 3
(6 pages)
27 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 3
(6 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 3
(6 pages)
26 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
26 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 3
(6 pages)
3 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 3
(6 pages)
6 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
6 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
5 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
7 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
6 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Mrs Betty French on 1 November 2009 (2 pages)
6 April 2010Director's details changed for Mrs Betty French on 1 November 2009 (2 pages)
6 April 2010Director's details changed for Mr Raphael Joseph Block on 1 November 2009 (2 pages)
6 April 2010Director's details changed for Mr Raphael Joseph Block on 1 November 2009 (2 pages)
6 April 2010Director's details changed for Mrs Betty French on 1 November 2009 (2 pages)
6 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Jerom Patrick Sugrue on 1 November 2009 (2 pages)
6 April 2010Director's details changed for Jerom Patrick Sugrue on 1 November 2009 (2 pages)
6 April 2010Director's details changed for Mr Raphael Joseph Block on 1 November 2009 (2 pages)
6 April 2010Director's details changed for Jerom Patrick Sugrue on 1 November 2009 (2 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 March 2009Return made up to 30/03/09; full list of members (4 pages)
30 March 2009Return made up to 30/03/09; full list of members (4 pages)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
22 April 2008Return made up to 30/03/08; full list of members (4 pages)
22 April 2008Return made up to 30/03/08; full list of members (4 pages)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
17 April 2007Return made up to 30/03/07; full list of members (3 pages)
17 April 2007Return made up to 30/03/07; full list of members (3 pages)
18 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
18 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
31 May 2006Location of register of members (1 page)
31 May 2006Location of debenture register (1 page)
31 May 2006Return made up to 30/03/06; full list of members (3 pages)
31 May 2006Return made up to 30/03/06; full list of members (3 pages)
31 May 2006Registered office changed on 31/05/06 from: 33A teignmouth rd london NW2 4EB (1 page)
31 May 2006Location of register of members (1 page)
31 May 2006Location of debenture register (1 page)
31 May 2006Registered office changed on 31/05/06 from: 33A teignmouth rd london NW2 4EB (1 page)
21 March 2006Secretary resigned (1 page)
21 March 2006New secretary appointed (1 page)
21 March 2006New secretary appointed (1 page)
21 March 2006Secretary resigned (1 page)
30 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
30 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
25 April 2005Return made up to 30/03/05; full list of members (3 pages)
25 April 2005Return made up to 30/03/05; full list of members (3 pages)
26 April 2004Total exemption small company accounts made up to 31 March 2004 (1 page)
26 April 2004Total exemption small company accounts made up to 31 March 2004 (1 page)
15 April 2004Return made up to 30/03/04; full list of members (7 pages)
15 April 2004Return made up to 30/03/04; full list of members (7 pages)
12 April 2003Return made up to 30/03/03; full list of members (8 pages)
12 April 2003Return made up to 30/03/03; full list of members (8 pages)
11 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
11 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
22 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
22 April 2002Return made up to 30/03/02; full list of members (7 pages)
22 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
22 April 2002Return made up to 30/03/02; full list of members (7 pages)
20 April 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
20 April 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
20 April 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
14 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
10 April 2000Return made up to 30/03/00; full list of members (8 pages)
10 April 2000Return made up to 30/03/00; full list of members (8 pages)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
16 April 1999Return made up to 30/03/99; full list of members (6 pages)
16 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
16 April 1999Return made up to 30/03/99; full list of members (6 pages)
16 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
29 April 1998Director resigned (1 page)
29 April 1998Director resigned (1 page)
29 April 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
29 April 1998Return made up to 30/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 1998Return made up to 30/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
5 December 1997New director appointed (2 pages)
5 December 1997New director appointed (2 pages)
26 November 1997Director resigned (1 page)
26 November 1997Director resigned (1 page)
18 April 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
18 April 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
18 April 1997Return made up to 30/03/97; full list of members (6 pages)
18 April 1997Return made up to 30/03/97; full list of members (6 pages)
15 April 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
15 April 1996Return made up to 30/03/96; full list of members (6 pages)
15 April 1996Return made up to 30/03/96; full list of members (6 pages)
15 April 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
26 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
26 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
10 April 1995Return made up to 30/03/95; no change of members (6 pages)
10 April 1995Return made up to 30/03/95; no change of members (6 pages)