Company Name65 Canfield Gardens Management Limited
Company StatusActive
Company Number02005392
CategoryPrivate Limited Company
Incorporation Date1 April 1986(38 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 NameEdward Penrose Cartlidge
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1991(5 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Canfield Gardens
London
NW6 3EA
Director NameMr William Penrose Cartlidge
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1991(5 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Fairhazel Lodge
65 Canfield Gardens
London
NW6 3EA
Secretary NameDebra Malka Fisher
NationalityBritish
StatusCurrent
Appointed03 March 2006(19 years, 11 months after company formation)
Appointment Duration18 years, 2 months
RoleProperty Manager
Correspondence Address29 Anthony Road
Borehamwood
Hertfordshire
WD6 4NF
Director NameMr Martin Alexander Lerner
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2006(20 years, 1 month after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Palace Court 250 Finchley Road
London
NW3 6DN
Director NameJune Taylor
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(5 years, 2 months after company formation)
Appointment Duration14 years, 8 months (resigned 03 March 2006)
RoleCompany Director
Correspondence AddressFlat 5
65 Canfield Gardens
London
SE11 4NL
Director NameRichard Taylor
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(5 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 22 March 1997)
RoleFilm Writal/Director
Correspondence Address65 Canfield Gardens
London
NW6 3EA
Director NameMr Jayanti Jethwa
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(5 years, 2 months after company formation)
Appointment Duration22 years, 8 months (resigned 19 February 2014)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address65 Canfield Gardens
London
NW6 3EA
Director NameMrs Denise Ann Cartlidge
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(5 years, 2 months after company formation)
Appointment Duration23 years, 7 months (resigned 12 February 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Fairhazel Lodge 65 Canfield Gardens
London
NW6 3EA
Secretary NameWood Managements Limited (Corporation)
StatusResigned
Appointed28 June 1991(5 years, 2 months after company formation)
Appointment Duration14 years, 8 months (resigned 03 March 2006)
Correspondence AddressSaffron House
Saffron Hill
London
EC1N 8YB

Contact

Telephone020 74720270
Telephone regionLondon

Location

Registered Address2 Palace Court
250 Finchley Road
London
NW3 6DN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

3 at £1William Penrose Cartlidge
50.00%
Ordinary
2 at £1S. Rajput
33.33%
Ordinary
1 at £1M.a. Lerner
16.67%
Ordinary

Financials

Year2014
Net Worth£5,385
Cash£1,117
Current Liabilities£3,032

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due30 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End30 January

Returns

Latest Return28 June 2023 (10 months, 1 week ago)
Next Return Due12 July 2024 (2 months, 1 week from now)

Filing History

28 January 2021Micro company accounts made up to 30 January 2020 (3 pages)
30 June 2020Director's details changed for Mr Martin Alexander Lerner on 30 June 2020 (2 pages)
30 June 2020Director's details changed for Mr Martin Alexander Lerner on 27 June 2020 (2 pages)
30 June 2020Confirmation statement made on 28 June 2020 with updates (5 pages)
30 October 2019Unaudited abridged accounts made up to 31 January 2019 (7 pages)
9 July 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
29 October 2018Unaudited abridged accounts made up to 31 January 2018 (6 pages)
18 July 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
10 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
30 June 2017Notification of a person with significant control statement (2 pages)
30 June 2017Notification of a person with significant control statement (2 pages)
23 January 2017Total exemption small company accounts made up to 31 January 2016 (6 pages)
23 January 2017Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
28 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 6
(6 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 6
(6 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
21 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 6
(6 pages)
21 July 2015Termination of appointment of Denise Ann Cartlidge as a director on 12 February 2015 (1 page)
21 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 6
(6 pages)
21 July 2015Termination of appointment of Denise Ann Cartlidge as a director on 12 February 2015 (1 page)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
23 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 6
(7 pages)
23 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 6
(7 pages)
7 July 2014Termination of appointment of Jayanti Jethwa as a director (1 page)
7 July 2014Termination of appointment of Jayanti Jethwa as a director (1 page)
23 June 2014Director's details changed for Mr Jayanti Jethwa on 23 June 2014 (2 pages)
23 June 2014Director's details changed for Edward Penrose Cartlidge on 23 June 2014 (2 pages)
23 June 2014Director's details changed for Mrs Denise Ann Cartlidge on 23 June 2014 (2 pages)
23 June 2014Director's details changed for Mr William Penrose Cartlidge on 23 June 2014 (2 pages)
23 June 2014Secretary's details changed for Debra Malka Fisher on 23 June 2014 (1 page)
23 June 2014Secretary's details changed for Debra Malka Fisher on 23 June 2014 (1 page)
23 June 2014Director's details changed for Mr William Penrose Cartlidge on 23 June 2014 (2 pages)
23 June 2014Director's details changed for Edward Penrose Cartlidge on 23 June 2014 (2 pages)
23 June 2014Director's details changed for Mr Martin Alexander Lerner on 23 June 2014 (2 pages)
23 June 2014Director's details changed for Mr Jayanti Jethwa on 23 June 2014 (2 pages)
23 June 2014Director's details changed for Mr Martin Alexander Lerner on 23 June 2014 (2 pages)
23 June 2014Director's details changed for Mrs Denise Ann Cartlidge on 23 June 2014 (2 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
8 August 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(8 pages)
8 August 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(8 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
29 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (8 pages)
29 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (8 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
7 July 2011Registered office address changed from C/O Ng Properties (Uk) Ltd 1a Palace Court 250 Finchley Road London NW3 6DN on 7 July 2011 (1 page)
7 July 2011Registered office address changed from C/O Ng Properties (Uk) Ltd 1a Palace Court 250 Finchley Road London NW3 6DN on 7 July 2011 (1 page)
7 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (8 pages)
7 July 2011Registered office address changed from C/O Ng Properties (Uk) Ltd 1a Palace Court 250 Finchley Road London NW3 6DN on 7 July 2011 (1 page)
7 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (8 pages)
25 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
25 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
28 June 2010Director's details changed for Mrs Denise Ann Cartlidge on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Jayanti Jethwa on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Jayanti Jethwa on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Mr William Penrose Cartlidge on 28 June 2010 (2 pages)
28 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
28 June 2010Director's details changed for Edward Penrose Cartlidge on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Mrs Denise Ann Cartlidge on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Mr William Penrose Cartlidge on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Edward Penrose Cartlidge on 28 June 2010 (2 pages)
28 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
30 June 2009Return made up to 28/06/09; full list of members (5 pages)
30 June 2009Return made up to 28/06/09; full list of members (5 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
14 August 2008Return made up to 28/06/08; full list of members (5 pages)
14 August 2008Return made up to 28/06/08; full list of members (5 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
10 July 2007Return made up to 28/06/07; no change of members
  • 363(287) ‐ Registered office changed on 10/07/07
(8 pages)
10 July 2007Return made up to 28/06/07; no change of members
  • 363(287) ‐ Registered office changed on 10/07/07
(8 pages)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
7 July 2006Return made up to 28/06/06; full list of members (8 pages)
7 July 2006Return made up to 28/06/06; full list of members (8 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
24 March 2006Full accounts made up to 31 January 2005 (13 pages)
24 March 2006Full accounts made up to 31 January 2005 (13 pages)
13 March 2006New secretary appointed (2 pages)
13 March 2006Director resigned (1 page)
13 March 2006Secretary resigned (1 page)
13 March 2006Director resigned (1 page)
13 March 2006New secretary appointed (2 pages)
13 March 2006Secretary resigned (1 page)
14 February 2006Return made up to 28/06/05; full list of members
  • 363(287) ‐ Registered office changed on 14/02/06
(8 pages)
14 February 2006Return made up to 28/06/05; full list of members
  • 363(287) ‐ Registered office changed on 14/02/06
(8 pages)
23 December 2004Return made up to 28/06/04; full list of members (8 pages)
23 December 2004Return made up to 28/06/04; full list of members (8 pages)
21 July 2004Full accounts made up to 31 January 2004 (9 pages)
21 July 2004Full accounts made up to 31 January 2004 (9 pages)
4 December 2003Full accounts made up to 31 January 2003 (10 pages)
4 December 2003Full accounts made up to 31 January 2003 (10 pages)
5 August 2003Return made up to 28/06/03; full list of members (8 pages)
5 August 2003Return made up to 28/06/03; full list of members (8 pages)
29 July 2002Return made up to 28/06/02; full list of members
  • 363(287) ‐ Registered office changed on 29/07/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 July 2002Return made up to 28/06/02; full list of members
  • 363(287) ‐ Registered office changed on 29/07/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 June 2002Full accounts made up to 31 January 2002 (9 pages)
19 June 2002Full accounts made up to 31 January 2002 (9 pages)
23 November 2001Full accounts made up to 31 January 2001 (9 pages)
23 November 2001Full accounts made up to 31 January 2001 (9 pages)
6 July 2001Return made up to 28/06/01; full list of members (7 pages)
6 July 2001Return made up to 28/06/01; full list of members (7 pages)
4 December 2000Full accounts made up to 31 January 2000 (9 pages)
4 December 2000Full accounts made up to 31 January 2000 (9 pages)
21 August 2000Return made up to 28/06/00; full list of members (8 pages)
21 August 2000Return made up to 28/06/00; full list of members (8 pages)
3 August 1999Return made up to 28/06/99; no change of members (6 pages)
3 August 1999Return made up to 28/06/99; no change of members (6 pages)
7 May 1999Full accounts made up to 31 January 1998 (10 pages)
7 May 1999Full accounts made up to 31 January 1998 (10 pages)
17 November 1998Return made up to 28/06/98; full list of members (7 pages)
17 November 1998Return made up to 28/06/98; full list of members (7 pages)
11 April 1998Return made up to 28/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 April 1998Return made up to 28/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 December 1997Full accounts made up to 31 January 1997 (9 pages)
3 December 1997Full accounts made up to 31 January 1997 (9 pages)
14 November 1997Director resigned (1 page)
14 November 1997Director resigned (1 page)
31 January 1997Return made up to 28/06/96; full list of members (7 pages)
31 January 1997Return made up to 28/06/96; full list of members (7 pages)
3 December 1996Full accounts made up to 31 January 1996 (9 pages)
3 December 1996Full accounts made up to 31 January 1996 (9 pages)
30 November 1995Full accounts made up to 31 January 1995 (11 pages)
30 November 1995Full accounts made up to 31 January 1995 (11 pages)
8 September 1995Return made up to 28/06/95; no change of members (6 pages)
8 September 1995Return made up to 28/06/95; no change of members (6 pages)
15 March 1995Full accounts made up to 31 January 1994 (10 pages)
15 March 1995Full accounts made up to 31 January 1994 (10 pages)
1 April 1986Incorporation (14 pages)
1 April 1986Incorporation (14 pages)