Company Name53/54 Cornwall Gardens Management Company Limited(The)
Company StatusActive
Company Number01950756
CategoryPrivate Limited Company
Incorporation Date27 September 1985(38 years, 7 months ago)
Previous NameDinagrange Limited

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 NameRosemary Ellen Johnston Bickerstaff
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2001(15 years, 8 months after company formation)
Appointment Duration22 years, 10 months
RoleFashion Director
Correspondence Address54d Cornwall Gardens
London
SW7 4BG
Director NameFarhang Mehregani
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2013(27 years, 6 months after company formation)
Appointment Duration11 years
RoleChief Investment Officer Sciens Alternative
Country of ResidenceEngland
Correspondence Address53b Cornwall Gardens
London
SW7 4BG
Director NameLaurent Gerard Ganem
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityFrench
StatusCurrent
Appointed13 November 2020(35 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RolePrivate Equity Fund Ceo
Country of ResidenceEngland
Correspondence AddressFlat I 54 Cornwall Gardens
London
SW7 4BG
Director NameMrs Doris Anne Bell
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(6 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 10 January 1999)
RolePersonal Assistant
Correspondence AddressFlat C 54 Cornwall Gardens
London
SW7 4BG
Director NameSimon David Nall Brearley
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(6 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 December 1995)
RoleBank Official
Correspondence Address54k Cornwall Gardens
London
SW7 4BG
Director NameJames Randolph Vigne
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(6 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 03 August 1999)
RolePublisher
Correspondence AddressFlat B 53 Cornwall Gardens
London
SW7 4BG
Secretary NameMr Charles Jeremy Paul Lindon
NationalityBritish
StatusResigned
Appointed11 March 1992(6 years, 5 months after company formation)
Appointment Duration6 years (resigned 25 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Palace Gate
London
W8 5LS
Director NameNicholas Peter Cremin
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(6 years, 7 months after company formation)
Appointment Duration10 years (resigned 08 May 2002)
RoleCommodity Trader
Correspondence Address14 Alexander Square
London
SW3 2AX
Director NameMr Michael Jeremy Hodges
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(6 years, 7 months after company formation)
Appointment Duration23 years, 9 months (resigned 27 January 2016)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address54a Cornwall Gardens
London
SW7 4BG
Director NameAarz Ali Abdul Reda Zayeri
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(9 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 22 May 2003)
RolePublic Relations Officer
Correspondence Address54f Corwall Gardens
London
SW7 4BG
Director NameThe Hon Mrs Veronica Mary Hodges
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(11 years, 8 months after company formation)
Appointment Duration19 years, 1 month (resigned 13 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54k Cornwall Gardens
London
SW7 4BG
Director NameRonald Charles Gully Harrison
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1999(13 years, 7 months after company formation)
Appointment Duration16 years, 8 months (resigned 27 January 2016)
RoleRetired Diplomat
Correspondence Address54j Cornwall Gardens
London
SW7 4BG
Director NameMiss Tomoko Shigiya
Date of BirthJuly 1947 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed10 September 1999(13 years, 11 months after company formation)
Appointment Duration16 years, 4 months (resigned 27 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53a Cornwall Gardens
London
SW7 4BG
Director NameRiccardo Sicheri
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed04 June 2007(21 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 27 January 2016)
RolePortfolio Manager
Country of ResidenceUnited States
Correspondence Address54g Cornwall Gardens
London
SW7 4BG
Secretary NameQuadrant Property Management Limited (Corporation)
StatusResigned
Appointed25 March 1998(12 years, 6 months after company formation)
Appointment Duration21 years, 11 months (resigned 18 February 2020)
Correspondence AddressKennedy House 115 Hammersmith Road
London
W14 0QH

Location

Registered AddressUnit 16 Northfields Prospect Business Centre
Putney Bridge Road
London
SW18 1PE
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Aarz Ali Abdul Reda Zayeri
6.67%
Ordinary
10 at £1Farhang Mehregani
6.67%
Ordinary
10 at £1Hamilton Lowe
6.67%
Ordinary
10 at £1Harvey John Smyth
6.67%
Ordinary
10 at £1Masako Shigiya
6.67%
Ordinary
10 at £1Michael Jeremy Hodges
6.67%
Ordinary
10 at £1Renate Veronika Hanselmann
6.67%
Ordinary
10 at £1Richard Joseph Rickcord
6.67%
Ordinary
10 at £1Ronald Charles G. Harrison & Eva Luise J. Harrison
6.67%
Ordinary
10 at £1Rosemary Ellen Johnston Bickerstaff
6.67%
Ordinary
10 at £1The Honourable Veronica Mary Hodges
6.67%
Ordinary
20 at £1Luarent Gerard Ganem & Anne Arienne Pierre Ganem
13.33%
Ordinary
20 at £1Michael Messerer
13.33%
Ordinary

Financials

Year2014
Turnover£950
Net Worth£150
Current Liabilities£161,396

Accounts

Latest Accounts28 September 2022 (1 year, 6 months ago)
Next Accounts Due28 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 September

Returns

Latest Return23 February 2024 (1 month, 3 weeks ago)
Next Return Due9 March 2025 (10 months, 3 weeks from now)

Filing History

26 February 2021Total exemption full accounts made up to 29 September 2020 (6 pages)
20 November 2020Appointment of Laurent Gerard Ganem as a director on 13 November 2020 (2 pages)
19 March 2020Total exemption full accounts made up to 28 September 2019 (6 pages)
16 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
21 February 2020Termination of appointment of Quadrant Property Management Limited as a secretary on 18 February 2020 (1 page)
21 February 2020Registered office address changed from C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH to Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE on 21 February 2020 (1 page)
26 February 2019Total exemption full accounts made up to 28 September 2018 (6 pages)
25 February 2019Confirmation statement made on 23 February 2019 with updates (4 pages)
23 February 2018Confirmation statement made on 23 February 2018 with updates (6 pages)
21 February 2018Total exemption full accounts made up to 28 September 2017 (6 pages)
7 August 2017Total exemption full accounts made up to 28 September 2016 (6 pages)
7 August 2017Total exemption full accounts made up to 28 September 2016 (6 pages)
3 April 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
18 July 2016Termination of appointment of Veronica Mary Hodges as a director on 13 July 2016 (1 page)
18 July 2016Termination of appointment of Veronica Mary Hodges as a director on 13 July 2016 (1 page)
30 June 2016Termination of appointment of Ronald Charles Gully Harrison as a director on 27 January 2016 (1 page)
30 June 2016Termination of appointment of Michael Jeremy Hodges as a director on 27 January 2016 (1 page)
30 June 2016Termination of appointment of Riccardo Sicheri as a director on 27 January 2016 (1 page)
30 June 2016Termination of appointment of Tomoko Shigiya as a director on 27 January 2016 (1 page)
30 June 2016Termination of appointment of Tomoko Shigiya as a director on 27 January 2016 (1 page)
30 June 2016Termination of appointment of Ronald Charles Gully Harrison as a director on 27 January 2016 (1 page)
30 June 2016Termination of appointment of Michael Jeremy Hodges as a director on 27 January 2016 (1 page)
30 June 2016Termination of appointment of Riccardo Sicheri as a director on 27 January 2016 (1 page)
29 June 2016Total exemption full accounts made up to 28 September 2015 (6 pages)
29 June 2016Total exemption full accounts made up to 28 September 2015 (6 pages)
26 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 150
(12 pages)
26 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 150
(12 pages)
25 June 2015Total exemption full accounts made up to 28 September 2014 (6 pages)
25 June 2015Total exemption full accounts made up to 28 September 2014 (6 pages)
25 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 150
(12 pages)
25 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 150
(12 pages)
27 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 150
(12 pages)
27 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 150
(12 pages)
13 February 2014Director's details changed for Tomoko Minter on 20 November 2013 (2 pages)
13 February 2014Director's details changed for Tomoko Minter on 20 November 2013 (2 pages)
18 November 2013Total exemption full accounts made up to 28 September 2013 (6 pages)
18 November 2013Total exemption full accounts made up to 28 September 2013 (6 pages)
29 April 2013Appointment of Farhang Mehregani as a director (3 pages)
29 April 2013Appointment of Farhang Mehregani as a director (3 pages)
12 April 2013Total exemption full accounts made up to 28 September 2012 (6 pages)
12 April 2013Total exemption full accounts made up to 28 September 2012 (6 pages)
25 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (11 pages)
25 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (11 pages)
20 February 2013Director's details changed for Riccardo Sicheri on 1 February 2013 (2 pages)
20 February 2013Director's details changed for Riccardo Sicheri on 1 February 2013 (2 pages)
20 February 2013Director's details changed for Riccardo Sicheri on 1 February 2013 (2 pages)
29 March 2012Total exemption full accounts made up to 28 September 2011 (6 pages)
29 March 2012Total exemption full accounts made up to 28 September 2011 (6 pages)
24 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (11 pages)
24 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (11 pages)
1 July 2011Total exemption full accounts made up to 28 September 2010 (6 pages)
1 July 2011Total exemption full accounts made up to 28 September 2010 (6 pages)
26 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (11 pages)
26 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (11 pages)
21 April 2011Director's details changed for Riccardo Sicheri on 18 February 2011 (2 pages)
21 April 2011Director's details changed for Riccardo Sicheri on 18 February 2011 (2 pages)
26 February 2010Annual return made up to 24 February 2010 with a full list of shareholders (12 pages)
26 February 2010Annual return made up to 24 February 2010 with a full list of shareholders (12 pages)
24 February 2010Register inspection address has been changed (1 page)
24 February 2010Register inspection address has been changed (1 page)
9 February 2010Total exemption full accounts made up to 28 September 2009 (6 pages)
9 February 2010Total exemption full accounts made up to 28 September 2009 (6 pages)
31 March 2009Total exemption full accounts made up to 28 September 2008 (6 pages)
31 March 2009Total exemption full accounts made up to 28 September 2008 (6 pages)
24 February 2009Return made up to 24/02/09; full list of members (8 pages)
24 February 2009Return made up to 24/02/09; full list of members (8 pages)
8 October 2008Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008 (1 page)
8 October 2008Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008 (1 page)
7 October 2008Registered office changed on 07/10/2008 from c/o boyle & co (property management) LIMITED 12 tilton street london, SW6 7LP (1 page)
7 October 2008Registered office changed on 07/10/2008 from c/o boyle & co (property management) LIMITED 12 tilton street london, SW6 7LP (1 page)
23 July 2008Total exemption full accounts made up to 28 September 2007 (6 pages)
23 July 2008Total exemption full accounts made up to 28 September 2007 (6 pages)
4 March 2008Return made up to 24/02/08; full list of members (9 pages)
4 March 2008Return made up to 24/02/08; full list of members (9 pages)
10 September 2007Secretary's particulars changed (1 page)
10 September 2007Secretary's particulars changed (1 page)
17 August 2007New director appointed (2 pages)
17 August 2007New director appointed (2 pages)
26 July 2007Total exemption full accounts made up to 28 September 2006 (6 pages)
26 July 2007Total exemption full accounts made up to 28 September 2006 (6 pages)
27 February 2007Return made up to 24/02/07; full list of members (6 pages)
27 February 2007Return made up to 24/02/07; full list of members (6 pages)
24 February 2006Return made up to 24/02/06; full list of members (6 pages)
24 February 2006Return made up to 24/02/06; full list of members (6 pages)
9 February 2006Total exemption full accounts made up to 28 September 2005 (6 pages)
9 February 2006Total exemption full accounts made up to 28 September 2005 (6 pages)
10 July 2005Location of register of members (1 page)
10 July 2005Location of register of members (1 page)
6 April 2005Return made up to 24/02/05; full list of members (6 pages)
6 April 2005Return made up to 24/02/05; full list of members (6 pages)
3 March 2005Total exemption full accounts made up to 28 September 2004 (6 pages)
3 March 2005Total exemption full accounts made up to 28 September 2004 (6 pages)
9 March 2004Return made up to 24/02/04; full list of members (13 pages)
9 March 2004Return made up to 24/02/04; full list of members (13 pages)
8 March 2004Total exemption full accounts made up to 28 September 2003 (6 pages)
8 March 2004Total exemption full accounts made up to 28 September 2003 (6 pages)
15 June 2003Director resigned (1 page)
15 June 2003Director resigned (1 page)
4 March 2003Return made up to 24/02/03; full list of members (14 pages)
4 March 2003Return made up to 24/02/03; full list of members (14 pages)
27 January 2003Total exemption full accounts made up to 28 September 2002 (6 pages)
27 January 2003Total exemption full accounts made up to 28 September 2002 (6 pages)
28 May 2002Director resigned (1 page)
28 May 2002Director resigned (1 page)
29 April 2002Total exemption full accounts made up to 28 September 2001 (6 pages)
29 April 2002Total exemption full accounts made up to 28 September 2001 (6 pages)
9 March 2002Return made up to 24/02/02; full list of members
  • 363(287) ‐ Registered office changed on 09/03/02
  • 363(288) ‐ Director's particulars changed
(13 pages)
9 March 2002Return made up to 24/02/02; full list of members
  • 363(287) ‐ Registered office changed on 09/03/02
  • 363(288) ‐ Director's particulars changed
(13 pages)
16 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
22 May 2001Full accounts made up to 28 September 2000 (6 pages)
22 May 2001Full accounts made up to 28 September 2000 (6 pages)
1 March 2001Return made up to 24/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
1 March 2001Return made up to 24/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
5 May 2000Full accounts made up to 28 September 1999 (6 pages)
5 May 2000Full accounts made up to 28 September 1999 (6 pages)
1 March 2000Return made up to 24/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/03/00
  • 363(353) ‐ Location of register of members address changed
(14 pages)
1 March 2000Return made up to 24/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/03/00
  • 363(353) ‐ Location of register of members address changed
(14 pages)
16 December 1999New director appointed (2 pages)
16 December 1999New director appointed (2 pages)
10 August 1999Director resigned (2 pages)
10 August 1999Director resigned (2 pages)
20 June 1999Director resigned (1 page)
20 June 1999Director resigned (1 page)
1 June 1999New director appointed (2 pages)
1 June 1999New director appointed (2 pages)
14 March 1999Accounts for a small company made up to 28 September 1998 (6 pages)
14 March 1999Accounts for a small company made up to 28 September 1998 (6 pages)
1 March 1999Return made up to 24/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 March 1999Return made up to 24/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 April 1998Registered office changed on 24/04/98 from: 27 palace gate london W8 5LS (1 page)
24 April 1998Registered office changed on 24/04/98 from: 27 palace gate london W8 5LS (1 page)
21 April 1998Full accounts made up to 28 September 1997 (9 pages)
21 April 1998Full accounts made up to 28 September 1997 (9 pages)
27 February 1998Return made up to 24/02/98; full list of members (8 pages)
27 February 1998Return made up to 24/02/98; full list of members (8 pages)
24 November 1997New director appointed (2 pages)
24 November 1997New director appointed (2 pages)
30 April 1997Full accounts made up to 28 September 1996 (7 pages)
30 April 1997Full accounts made up to 28 September 1996 (7 pages)
20 March 1997Return made up to 07/03/97; change of members (8 pages)
20 March 1997Return made up to 07/03/97; change of members (8 pages)
15 April 1996Return made up to 07/03/96; no change of members (6 pages)
15 April 1996Return made up to 07/03/96; no change of members (6 pages)
22 January 1996Accounts for a small company made up to 28 September 1995 (7 pages)
22 January 1996Accounts for a small company made up to 28 September 1995 (7 pages)
29 December 1995Director resigned (2 pages)
29 December 1995Director resigned (2 pages)
12 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 March 1995Full accounts made up to 28 September 1994 (8 pages)
9 March 1995Full accounts made up to 28 September 1994 (8 pages)
23 October 1985Company name changed\certificate issued on 23/10/85 (2 pages)
23 October 1985Company name changed\certificate issued on 23/10/85 (2 pages)
27 September 1985Incorporation (15 pages)
27 September 1985Incorporation (15 pages)