Company Name61 Linden Gardens Management Company Limited
Company StatusActive
Company Number01978265
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 January 1986(38 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDavid Fergus Wilkie
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address61 Linden Gardens
London
W2 4HJ
Director NameWilliam Giles Stewart Parsons
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2003(17 years after company formation)
Appointment Duration21 years, 3 months
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
61 Linden Gardens
London
W2 4HJ
Secretary NameMr William Giles Stewart Parsons
StatusCurrent
Appointed01 September 2015(29 years, 7 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence Address3 Chester Mews
London
SW1X 7AH
Director NameMs Amanda Elizabeth Jane Workman
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2020(34 years after company formation)
Appointment Duration4 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Chester Mews
London
SW1X 7AH
Director NameMs Claudia Grotkamp
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 April 1995)
RolePhotojournalist
Correspondence Address61 Linden Gardens
London
W2 4HJ
Director NameKaren Jackson Coombe
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration9 years (resigned 31 December 2000)
RoleProperty Developer
Correspondence Address61 Linden Gardens
London
W2 4HJ
Director NameJane Law
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration2 months (resigned 05 March 1992)
RoleCentral Banker
Correspondence Address61 Linden Gardens
London
W2 4HJ
Director NameMark Maitland-Jones
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 November 1997)
RoleBarrister
Correspondence Address61 Linden Gardens
London
W2 4HJ
Director NameJeremy Mead
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration7 years (resigned 31 December 1998)
RoleBanker
Correspondence Address61 Linden Gardens
London
W2 4HJ
Secretary NameMark Maitland-Jones
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 November 1997)
RoleCompany Director
Correspondence Address61 Linden Gardens
London
W2 4HJ
Director NameMr Hugh McKechnie Fraser Steel
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(6 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 1998)
RoleBbc Executive
Correspondence Address61 Linden Gardens
London
W2 4HJ
Director NameToby Sean Clark
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(11 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 July 2002)
RoleBanker
Correspondence AddressFlat 6 61 Linden Gardens
London
W2 4HJ
Secretary NameToby Sean Clark
NationalityBritish
StatusResigned
Appointed24 November 1997(11 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 July 2002)
RoleBanker
Correspondence AddressFlat 6 61 Linden Gardens
London
W2 4HJ
Director NameAndrea Maree Gardiner
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed31 December 2000(14 years, 11 months after company formation)
Appointment Duration2 years (resigned 21 January 2003)
RoleLawyer Banker
Correspondence Address418 Bronte Road
Bronte
New South Wales
Australia 2024
Director NameDr Robert Lyle Craig
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(16 years after company formation)
Appointment Duration13 years, 6 months (resigned 31 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
61 Linden Gardens
London
W2 4HJ
Secretary NameMr Robert Lyle Craig
NationalityBritish
StatusResigned
Appointed02 July 2002(16 years, 5 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 August 2015)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressMoors Meadow
Station Road, Oakley
Basingstoke
Hampshire
RG23 7EH
Director NameS G Hambros Trust Company Limited (Corporation)
StatusResigned
Appointed31 December 2000(14 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 July 2002)
Correspondence AddressS G House
41 Tower Hill
London
EC3N 4SG

Location

Registered Address3 Chester Mews
London
SW1X 7AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£7,838

Accounts

Latest Accounts24 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Filing History

18 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
18 December 2020Withdrawal of a person with significant control statement on 18 December 2020 (2 pages)
16 December 2020Notification of a person with significant control statement (2 pages)
16 December 2020Withdrawal of a person with significant control statement on 16 December 2020 (2 pages)
5 February 2020Appointment of Ms Amanda Elizabeth Jane Workman as a director on 5 February 2020 (2 pages)
20 January 2020Registered office address changed from 61 Linden Gardens Notting Hill Gate London W2 4HJ to 3 Chester Mews London SW1X 7AH on 20 January 2020 (1 page)
20 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
4 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
6 September 2018Total exemption full accounts made up to 5 April 2018 (6 pages)
13 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
20 October 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
20 October 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
20 December 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
8 January 2016Annual return made up to 31 December 2015 no member list (3 pages)
8 January 2016Annual return made up to 31 December 2015 no member list (3 pages)
12 November 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
12 November 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
1 September 2015Termination of appointment of Robert Lyle Craig as a director on 31 August 2015 (1 page)
1 September 2015Termination of appointment of Robert Lyle Craig as a secretary on 31 August 2015 (1 page)
1 September 2015Termination of appointment of Robert Lyle Craig as a secretary on 31 August 2015 (1 page)
1 September 2015Appointment of Mr William Giles Stewart Parsons as a secretary on 1 September 2015 (2 pages)
1 September 2015Appointment of Mr William Giles Stewart Parsons as a secretary on 1 September 2015 (2 pages)
1 September 2015Appointment of Mr William Giles Stewart Parsons as a secretary on 1 September 2015 (2 pages)
1 September 2015Termination of appointment of Robert Lyle Craig as a director on 31 August 2015 (1 page)
29 January 2015Annual return made up to 31 December 2014 no member list (5 pages)
29 January 2015Annual return made up to 31 December 2014 no member list (5 pages)
8 October 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
8 October 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
8 October 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
15 March 2014Annual return made up to 31 December 2013 no member list (5 pages)
15 March 2014Annual return made up to 31 December 2013 no member list (5 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 February 2013Annual return made up to 31 December 2012 no member list (5 pages)
11 February 2013Annual return made up to 31 December 2012 no member list (5 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 February 2012Annual return made up to 31 December 2011 no member list (5 pages)
4 February 2012Annual return made up to 31 December 2011 no member list (5 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 February 2011Annual return made up to 31 December 2010 no member list (5 pages)
5 February 2011Annual return made up to 31 December 2010 no member list (5 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 February 2010Director's details changed for William Giles Stewart Parsons on 31 December 2009 (2 pages)
3 February 2010Director's details changed for David Fergus Wilkie on 31 December 2009 (2 pages)
3 February 2010Director's details changed for Doctor Robert Lyle Craig on 31 December 2009 (2 pages)
3 February 2010Annual return made up to 31 December 2009 no member list (4 pages)
3 February 2010Annual return made up to 31 December 2009 no member list (4 pages)
3 February 2010Director's details changed for Doctor Robert Lyle Craig on 31 December 2009 (2 pages)
3 February 2010Director's details changed for William Giles Stewart Parsons on 31 December 2009 (2 pages)
3 February 2010Director's details changed for David Fergus Wilkie on 31 December 2009 (2 pages)
8 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 January 2009Annual return made up to 31/12/08 (3 pages)
13 January 2009Annual return made up to 31/12/08 (3 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 January 2008Annual return made up to 31/12/07 (2 pages)
25 January 2008Annual return made up to 31/12/07 (2 pages)
4 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 January 2007Director's particulars changed (1 page)
22 January 2007Annual return made up to 31/12/06 (2 pages)
22 January 2007Annual return made up to 31/12/06 (2 pages)
22 January 2007Director's particulars changed (1 page)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 May 2006Annual return made up to 31/12/05 (2 pages)
25 May 2006Annual return made up to 31/12/05 (2 pages)
13 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 January 2005Annual return made up to 31/12/04 (4 pages)
26 January 2005Annual return made up to 31/12/04 (4 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 January 2004Annual return made up to 31/12/03 (4 pages)
13 January 2004Annual return made up to 31/12/03 (4 pages)
29 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 March 2003Annual return made up to 31/12/02 (3 pages)
5 March 2003Annual return made up to 31/12/02 (3 pages)
17 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
8 February 2003New director appointed (2 pages)
8 February 2003New director appointed (2 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
26 October 2002Director's particulars changed (1 page)
26 October 2002Director's particulars changed (1 page)
18 October 2002Annual return made up to 31/12/01 (3 pages)
18 October 2002Director resigned (1 page)
18 October 2002Director resigned (1 page)
18 October 2002Director resigned (1 page)
18 October 2002Director resigned (1 page)
18 October 2002Annual return made up to 31/12/01 (3 pages)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
30 July 2002New secretary appointed (2 pages)
30 July 2002Secretary resigned;director resigned (1 page)
30 July 2002Secretary resigned;director resigned (1 page)
30 July 2002New secretary appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
5 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 June 2001Annual return made up to 31/12/00 (4 pages)
5 June 2001New director appointed (2 pages)
5 June 2001Annual return made up to 31/12/00 (4 pages)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
19 June 2000Annual return made up to 31/12/99 (4 pages)
19 June 2000Annual return made up to 31/12/99 (4 pages)
1 June 2000Full accounts made up to 31 March 1999 (9 pages)
1 June 2000Full accounts made up to 31 March 1999 (9 pages)
8 February 1999Full accounts made up to 31 March 1998 (9 pages)
8 February 1999Full accounts made up to 31 March 1998 (9 pages)
4 February 1999Annual return made up to 31/12/98
  • 363(288) ‐ Director resigned
(6 pages)
4 February 1999Annual return made up to 31/12/98
  • 363(288) ‐ Director resigned
(6 pages)
16 July 1998Annual return made up to 31/12/97 (6 pages)
16 July 1998Annual return made up to 31/12/97 (6 pages)
10 March 1998Secretary resigned;director resigned (1 page)
10 March 1998Secretary resigned;director resigned (1 page)
10 March 1998New secretary appointed;new director appointed (2 pages)
10 March 1998New secretary appointed;new director appointed (2 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 February 1997Full accounts made up to 31 March 1996 (5 pages)
2 February 1997Full accounts made up to 31 March 1996 (5 pages)
20 January 1997Annual return made up to 31/12/96 (6 pages)
20 January 1997Annual return made up to 31/12/96 (6 pages)
28 February 1996Full accounts made up to 31 March 1995 (5 pages)
28 February 1996Full accounts made up to 31 March 1995 (5 pages)
1 February 1996Annual return made up to 31/12/95
  • 363(288) ‐ Director resigned
(6 pages)
1 February 1996Annual return made up to 31/12/95
  • 363(288) ‐ Director resigned
(6 pages)
16 January 1986Incorporation (33 pages)
16 January 1986Incorporation (33 pages)