Company Name23 Pgt Limited
Company StatusActive
Company Number02015936
CategoryPrivate Limited Company
Incorporation Date1 May 1986(38 years ago)
Previous NameFollowrange 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 NameSpencer Harvard Walls
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2004(17 years, 10 months after company formation)
Appointment Duration20 years, 1 month
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Flat
23 Palace Gardens Terrace
London
W8 4SA
Secretary NameSpencer Harvard Walls
NationalityBritish
StatusCurrent
Appointed14 October 2009(23 years, 5 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence AddressThe Garden Flat 23 Palace Gardens Terrace
London
W8 4SA
Director NameMr Mark Watson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAustralian
StatusCurrent
Appointed30 June 2020(34 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address146b Chiswick High Road
London
W4 1PU
Director NameMr Nikolaus Alexander Krienke
Date of BirthAugust 1974 (Born 49 years ago)
NationalityGerman
StatusCurrent
Appointed28 January 2021(34 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleSolicitor
Country of ResidenceGermany
Correspondence Address36 Abteistrasse
Hamburg
20149
Director NameMr Guy Donald Watson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed04 March 1991(4 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 April 1994)
RoleArchitect
Correspondence Address23 Palace Gardens Terrace
London
W8 4SA
Director NameMiss Marion Clare Woodburne
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(4 years, 10 months after company formation)
Appointment Duration18 years, 7 months (resigned 20 October 2009)
RoleRetired
Correspondence Address23 Palace Gardens Terrace
London
W8 4SA
Director NameMr Anthony Robert Alwyn Hobson
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(4 years, 10 months after company formation)
Appointment Duration23 years, 4 months (resigned 12 July 2014)
RoleBibliographical Historian
Country of ResidenceUnited Kingdom
Correspondence Address23 Palace Gardens Terrace
London
W8 4SA
Secretary NameMiss Marion Clare Woodburne
NationalityBritish
StatusResigned
Appointed04 March 1991(4 years, 10 months after company formation)
Appointment Duration18 years, 7 months (resigned 14 October 2009)
RoleCompany Director
Correspondence Address23 Palace Gardens Terrace
London
W8 4SA
Director NameMark Richard Watson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed11 April 1994(7 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 21 June 2001)
RoleChartered Accountant
Correspondence AddressFlat 3 23 Palace Gardens Terrace
London
W8 4SA
Director NameRichard Watson
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityAustralian
StatusResigned
Appointed21 June 2001(15 years, 1 month after company formation)
Appointment Duration19 years (resigned 30 June 2020)
RoleRetired Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address55 Church Terrace
Walkerville
South Australia 5081
Australia
Director NameCaroline Cuffe
Date of BirthMarch 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed30 April 2014(28 years after company formation)
Appointment Duration4 years, 10 months (resigned 08 March 2019)
RoleCompany Director
Country of ResidenceBermuda
Correspondence Address23 Palace Gardens Terrace
London
W8 4SA
Director NameMiss Jameelah Barnard
Date of BirthApril 1997 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2020(34 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Flat 23 Palace Gardens Terrace
London
W8 4SA

Location

Registered AddressSecond Floor, Windsor House
40/41 Great Castle Street
London
W1W 8LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

25 at £1Mark Richard Watson
25.00%
Ordinary
25 at £1Mrs C.a. Marsden
25.00%
Ordinary
25 at £1Richard Henry Irving & Caroline Vivien Cuffe
25.00%
Ordinary
25 at £1Spencer Harvard-walls
25.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£631
Current Liabilities£931

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Filing History

21 February 2024Confirmation statement made on 21 February 2024 with no updates (3 pages)
24 January 2024Termination of appointment of Jameelah Barnard as a director on 23 January 2024 (1 page)
26 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
22 February 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
30 June 2022Micro company accounts made up to 31 December 2021 (5 pages)
24 March 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
7 May 2021Registered office address changed from Windsor Housw 40/41 Great Castle Street London W1W 8LU United Kingdom to Second Floor, Windsor House 40/41 Great Castle Street London W1W 8LU on 7 May 2021 (1 page)
4 May 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
6 April 2021Registered office address changed from C/O Boydell & Co 146 B Chiswick High Road London W4 1PU United Kingdom to Windsor Housw 40/41 Great Castle Street London W1W 8LU on 6 April 2021 (1 page)
26 March 2021Micro company accounts made up to 31 December 2020 (3 pages)
16 February 2021Appointment of Nikolaus Alexander Krienke as a director on 28 January 2021 (2 pages)
22 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
25 September 2020Appointment of Miss Jameelah Barnard as a director on 13 August 2020 (2 pages)
23 July 2020Appointment of Mr Mark Watson as a director on 30 June 2020 (2 pages)
23 July 2020Termination of appointment of Richard Watson as a director on 30 June 2020 (1 page)
26 February 2020Confirmation statement made on 21 February 2020 with updates (4 pages)
5 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
21 March 2019Termination of appointment of Caroline Cuffe as a director on 8 March 2019 (1 page)
21 February 2019Registered office address changed from C/O Boydell & Co 89 Chiswick High Road London W4 2EF to C/O Boydell & Co 146 B Chiswick High Road London W4 1PU on 21 February 2019 (1 page)
21 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
16 July 2018Resolutions
  • RES13 ‐ Dividend payment/article 41 of the companies articles of association be waived soley in respecf of the dividend 10/05/2018
(1 page)
12 March 2018Micro company accounts made up to 31 December 2017 (5 pages)
5 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
16 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
16 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
6 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(7 pages)
9 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(7 pages)
18 June 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
18 June 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(7 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(7 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(7 pages)
23 September 2014Termination of appointment of Anthony Robert Alwyn Hobson as a director on 12 July 2014 (2 pages)
23 September 2014Termination of appointment of Anthony Robert Alwyn Hobson as a director on 12 July 2014 (2 pages)
17 September 2014Registered office address changed from 23 Palace Garden Terrace London W8 4SA to C/O Boydell & Co 89 Chiswick High Road London W4 2EF on 17 September 2014 (2 pages)
17 September 2014Registered office address changed from 23 Palace Garden Terrace London W8 4SA to C/O Boydell & Co 89 Chiswick High Road London W4 2EF on 17 September 2014 (2 pages)
20 August 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(7 pages)
20 August 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(7 pages)
20 August 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(7 pages)
22 May 2014Appointment of Caroline Cuffe as a director (3 pages)
22 May 2014Appointment of Caroline Cuffe as a director (3 pages)
21 May 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
21 May 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
11 April 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
11 April 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
8 March 2013Annual return made up to 4 March 2013 with a full list of shareholders
Statement of capital on 2013-03-08
  • GBP 100
(7 pages)
8 March 2013Annual return made up to 4 March 2013 with a full list of shareholders
Statement of capital on 2013-03-08
  • GBP 100
(7 pages)
8 March 2013Annual return made up to 4 March 2013 with a full list of shareholders
Statement of capital on 2013-03-08
  • GBP 100
(7 pages)
18 June 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
18 June 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
13 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (7 pages)
13 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (7 pages)
13 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (7 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
6 May 2011Annual return made up to 4 March 2011 with a full list of shareholders (7 pages)
6 May 2011Annual return made up to 4 March 2011 with a full list of shareholders (7 pages)
6 May 2011Annual return made up to 4 March 2011 with a full list of shareholders (7 pages)
22 April 2010Director's details changed for Richard Watson on 4 March 2010 (2 pages)
22 April 2010Director's details changed for Mr Anthony Robert Alwyn Hobson on 4 March 2010 (2 pages)
22 April 2010Director's details changed for Richard Watson on 4 March 2010 (2 pages)
22 April 2010Director's details changed for Mr Anthony Robert Alwyn Hobson on 4 March 2010 (2 pages)
22 April 2010Director's details changed for Spencer Harvard Walls on 4 March 2010 (2 pages)
22 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
22 April 2010Director's details changed for Spencer Harvard Walls on 4 March 2010 (2 pages)
22 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
22 April 2010Director's details changed for Spencer Harvard Walls on 4 March 2010 (2 pages)
22 April 2010Director's details changed for Mr Anthony Robert Alwyn Hobson on 4 March 2010 (2 pages)
22 April 2010Director's details changed for Richard Watson on 4 March 2010 (2 pages)
22 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
8 April 2010Termination of appointment of Marion Woodburne as a secretary (2 pages)
8 April 2010Termination of appointment of Marion Woodburne as a director (2 pages)
8 April 2010Appointment of Spencer Harvard Walls as a secretary (3 pages)
8 April 2010Termination of appointment of Marion Woodburne as a secretary (2 pages)
8 April 2010Appointment of Spencer Harvard Walls as a secretary (3 pages)
8 April 2010Termination of appointment of Marion Woodburne as a director (2 pages)
7 April 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
7 April 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
2 April 2009Return made up to 04/03/09; full list of members (5 pages)
2 April 2009Return made up to 04/03/09; full list of members (5 pages)
19 February 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
19 February 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
22 May 2008Return made up to 04/03/08; no change of members (8 pages)
22 May 2008Return made up to 04/03/08; no change of members (8 pages)
19 February 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
19 February 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
24 March 2007Return made up to 04/03/07; full list of members (9 pages)
24 March 2007Return made up to 04/03/07; full list of members (9 pages)
14 February 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
14 February 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
3 March 2006Return made up to 04/03/06; full list of members (9 pages)
3 March 2006Return made up to 04/03/06; full list of members (9 pages)
21 February 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
21 February 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
26 May 2005Return made up to 04/03/05; full list of members (9 pages)
26 May 2005Return made up to 04/03/05; full list of members (9 pages)
9 February 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
9 February 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
19 April 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
19 April 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
12 March 2004Return made up to 04/03/04; full list of members (8 pages)
12 March 2004Return made up to 04/03/04; full list of members (8 pages)
11 March 2003Return made up to 04/03/03; full list of members (8 pages)
11 March 2003Return made up to 04/03/03; full list of members (8 pages)
11 February 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
11 February 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
19 March 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
19 March 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
19 March 2002Return made up to 04/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 March 2002Return made up to 04/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 July 2001Director resigned (1 page)
20 July 2001Director resigned (1 page)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
9 May 2001Full accounts made up to 31 December 2000 (6 pages)
9 May 2001Full accounts made up to 31 December 2000 (6 pages)
5 April 2001Return made up to 04/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 April 2001Return made up to 04/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 May 2000Return made up to 04/03/00; full list of members (8 pages)
8 May 2000Return made up to 04/03/00; full list of members (8 pages)
4 April 2000Full accounts made up to 31 December 1999 (6 pages)
4 April 2000Full accounts made up to 31 December 1999 (6 pages)
19 May 1999Return made up to 04/03/99; full list of members (5 pages)
19 May 1999Return made up to 04/03/99; full list of members (5 pages)
17 May 1999New director appointed (2 pages)
17 May 1999New director appointed (2 pages)
10 May 1999Full accounts made up to 31 December 1998 (6 pages)
10 May 1999Full accounts made up to 31 December 1998 (6 pages)
30 April 1999Director resigned (1 page)
30 April 1999Director resigned (1 page)
22 April 1998Return made up to 04/03/98; full list of members (6 pages)
22 April 1998Return made up to 04/03/98; full list of members (6 pages)
18 February 1998Full accounts made up to 31 December 1997 (6 pages)
18 February 1998Full accounts made up to 31 December 1997 (6 pages)
7 April 1997Return made up to 04/03/97; change of members (6 pages)
7 April 1997Full accounts made up to 31 December 1996 (7 pages)
7 April 1997Full accounts made up to 31 December 1996 (7 pages)
7 April 1997Return made up to 04/03/97; change of members (6 pages)
14 March 1996Return made up to 04/03/96; no change of members (4 pages)
14 March 1996Full accounts made up to 31 December 1995 (8 pages)
14 March 1996Full accounts made up to 31 December 1995 (8 pages)
14 March 1996Return made up to 04/03/96; no change of members (4 pages)
8 March 1995Full accounts made up to 31 December 1994 (7 pages)
8 March 1995Full accounts made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)
1 August 1986Memorandum and Articles of Association (27 pages)
1 May 1986Incorporation (13 pages)