Company Name24 Chesterford Gardens Management Company Limited
Company StatusActive
Company Number02064157
CategoryPrivate Limited Company
Incorporation Date14 October 1986(37 years, 6 months ago)
Previous NameHornlease 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 NameMr Maurice Ian Kindler
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2000(13 years, 9 months after company formation)
Appointment Duration23 years, 9 months
RoleArt Company Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Allandale Avenue
Finchley
London
N3 3PJ
Director NameMr Demetrios Stylianou
Date of BirthOctober 1945 (Born 78 years ago)
NationalityCypriot
StatusCurrent
Appointed23 June 2011(24 years, 8 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceGreece
Correspondence Address2 Chrysokelarias
Dyonisos
Attika
Greece
Director NameMiss Katherine Zhou
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(32 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleBanker
Country of ResidenceSingapore
Correspondence AddressWoodside House 22 Guildown Avenue
Woodside Park
London
N12 7DQ
Director NameMs Beatrice Paola Carla Zanardi
Date of BirthJune 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(35 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3, 48 Queens Gate
South Kensington
London
SW7 5JN
Director NameMs Paola Coppola Di Canzano
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(35 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodside House 22 Guildown Avenue
Woodside Park
London
N12 7DQ
Director NameMr Richard Stephen Jeffrey
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(4 years, 7 months after company formation)
Appointment Duration3 years (resigned 21 May 1994)
RoleEconomist
Country of ResidenceEngland
Correspondence Address35 Southwood Lawn Road
Highgate
London
N6 5SD
Director NameMr Stephen Paul John Matthews
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(4 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 March 1995)
RoleBanker
Correspondence AddressFlat B 24 Chesterford Gardens
London
NW3 7DE
Secretary NameMr Stephen Paul John Matthews
NationalityBritish
StatusResigned
Appointed21 May 1991(4 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1993)
RoleCompany Director
Correspondence AddressFlat B 24 Chesterford Gardens
London
NW3 7DE
Director NameMarco Zanardi
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(6 years, 8 months after company formation)
Appointment Duration28 years, 7 months (resigned 01 February 2022)
RoleInsurer
Country of ResidenceUnited Kingdom
Correspondence AddressLes Mestres
Calle Apel, Esplungues De Llobreget
Barcelona
08950
Secretary NameMarco Zanardi
NationalityBritish
StatusResigned
Appointed21 May 1994(7 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 December 1998)
RoleCompany Director
Correspondence AddressFlat D
24 Chesterford Gardens
London
Nw3
Director NameAdrian Paul Stungo
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(8 years, 4 months after company formation)
Appointment Duration3 years (resigned 28 February 1998)
RoleLocal Government Officer
Correspondence Address24 Chesterford Gardens
Hampstead
London
NW3 7DE
Secretary NameAdrian Paul Stungo
NationalityBritish
StatusResigned
Appointed21 February 1995(8 years, 4 months after company formation)
Appointment Duration3 years (resigned 28 February 1998)
RoleLocal Government Officer
Correspondence Address24 Chesterford Gardens
Hampstead
London
NW3 7DE
Director NameMr Peter Hoang Tran
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(8 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 October 2000)
RoleFixed Income Bond Training
Country of ResidenceUnited Kingdom
Correspondence AddressFarthings
Station Road
Much Hadham
Hertfordshire
SG10 6AX
Secretary NameMr Peter Hoang Tran
NationalityBritish
StatusResigned
Appointed20 February 1998(11 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 2000)
RoleMoney Broking
Country of ResidenceUnited Kingdom
Correspondence AddressFarthings
Station Road
Much Hadham
Hertfordshire
SG10 6AX
Director NameClaudia Magid
Date of BirthJune 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed28 December 1998(12 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2002)
RoleHouse Wife
Correspondence AddressFlat C
24 Chesterford Gardens
London
NW3 7DE
Secretary NameClaudia Magid
NationalityIrish
StatusResigned
Appointed28 December 1998(12 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2002)
RoleHouse Wife
Correspondence AddressFlat C
24 Chesterford Gardens
London
NW3 7DE
Director NameBen Stungo
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(13 years, 5 months after company formation)
Appointment Duration11 years (resigned 19 March 2011)
RoleBioengineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Claremount
Leeds
West Yorkshire
LS6 4EF
Director NameFrancesco Ugo Maria Garzarelli
Date of BirthMay 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed30 September 2002(15 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 October 2009)
RoleEconomist
Correspondence Address24c Chesterford Gardens
Hampstead
London
NW3 7DE
Secretary NameFrancesco Ugo Maria Garzarelli
NationalityItalian
StatusResigned
Appointed30 September 2002(15 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 October 2009)
RoleEconomist
Correspondence Address24c Chesterford Gardens
Hampstead
London
NW3 7DE
Director NameMrs Ruth Stungo
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2011(24 years, 5 months after company formation)
Appointment Duration8 years (resigned 20 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St. Georges Avenue
London
N7 0HD

Location

Registered AddressWoodside House
22 Guildown Avenue
Woodside Park
London
N12 7DQ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1International Forum Maritime Sa
25.00%
Ordinary
1 at £1Marco Zanardi
25.00%
Ordinary
1 at £1Maurice Kindler
25.00%
Ordinary
1 at £1Ruth Stungo
25.00%
Ordinary

Financials

Year2014
Net Worth£26,770
Cash£18,635
Current Liabilities£376

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Filing History

21 February 2024Micro company accounts made up to 30 June 2023 (3 pages)
14 November 2023Director's details changed for Ms Paola Coppola Di Canzano on 14 November 2023 (2 pages)
14 November 2023Director's details changed for Ms Beatrice Paola Carla Zanardi on 14 November 2023 (2 pages)
24 May 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
23 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
5 May 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
29 June 2022Micro company accounts made up to 30 June 2021 (2 pages)
23 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
21 May 2022Confirmation statement made on 21 May 2022 with updates (5 pages)
5 April 2022Director's details changed for Ms Paola Coppola Di Canzano on 4 April 2022 (2 pages)
4 April 2022Director's details changed for Ms Beatrice Paola Carla Zanardi on 4 April 2022 (2 pages)
4 April 2022Director's details changed for Ms Paola Coppola Di Canzano on 4 April 2022 (2 pages)
25 March 2022Termination of appointment of Marco Zanardi as a director on 1 February 2022 (1 page)
24 March 2022Appointment of Ms Beatrice Paola Carla Zanardi as a director on 1 February 2022 (2 pages)
24 March 2022Appointment of Ms Paola Coppola Di Canzano as a director on 1 February 2022 (2 pages)
28 February 2022Registered office address changed from 2nd Floor 65 Station Road Edgware Middlesex HA8 7HX to Woodside House 22 Guildown Avenue Woodside Park London N12 7DQ on 28 February 2022 (1 page)
23 June 2021Micro company accounts made up to 30 June 2020 (2 pages)
2 June 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
29 June 2020Appointment of Miss Katherine Zhou as a director on 1 September 2019 (2 pages)
4 June 2020Micro company accounts made up to 30 June 2019 (2 pages)
28 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
18 July 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
28 March 2019Termination of appointment of Ruth Stungo as a director on 20 March 2019 (1 page)
21 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
6 July 2017Notification of a person with significant control statement (2 pages)
6 July 2017Notification of a person with significant control statement (2 pages)
30 June 2017Confirmation statement made on 21 May 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 21 May 2017 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
26 July 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 4
(7 pages)
26 July 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 4
(7 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
23 July 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 4
(6 pages)
23 July 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 4
(6 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
18 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 4
(6 pages)
18 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 4
(6 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 July 2013Annual return made up to 21 May 2013 with a full list of shareholders (6 pages)
3 July 2013Annual return made up to 21 May 2013 with a full list of shareholders (6 pages)
27 March 2013Current accounting period extended from 23 June 2013 to 30 June 2013 (1 page)
27 March 2013Registered office address changed from 24 Chesterford Gardens Hampstead London NW3 7DE on 27 March 2013 (1 page)
27 March 2013Registered office address changed from 24 Chesterford Gardens Hampstead London NW3 7DE on 27 March 2013 (1 page)
27 March 2013Current accounting period extended from 23 June 2013 to 30 June 2013 (1 page)
15 March 2013Total exemption small company accounts made up to 23 June 2012 (3 pages)
15 March 2013Total exemption small company accounts made up to 23 June 2012 (3 pages)
18 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (6 pages)
22 March 2012Total exemption small company accounts made up to 23 June 2011 (4 pages)
22 March 2012Total exemption small company accounts made up to 23 June 2011 (4 pages)
13 March 2012Appointment of Mr Demetrios Stylianou as a director (2 pages)
13 March 2012Appointment of Mr Demetrios Stylianou as a director (2 pages)
26 August 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
26 August 2011Director's details changed for Mrs Ruth Stungo on 21 May 2011 (2 pages)
26 August 2011Director's details changed for Mrs Ruth Stungo on 21 May 2011 (2 pages)
22 March 2011Total exemption small company accounts made up to 23 June 2010 (4 pages)
22 March 2011Total exemption small company accounts made up to 23 June 2010 (4 pages)
22 March 2011Appointment of Mrs Ruth Stungo as a director (2 pages)
22 March 2011Termination of appointment of Ben Stungo as a director (1 page)
22 March 2011Termination of appointment of Ben Stungo as a director (1 page)
22 March 2011Appointment of Mrs Ruth Stungo as a director (2 pages)
2 August 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
2 August 2010Termination of appointment of Francesco Garzarelli as a secretary (1 page)
2 August 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Marco Zanardi on 21 May 2010 (2 pages)
2 August 2010Director's details changed for Marco Zanardi on 21 May 2010 (2 pages)
2 August 2010Director's details changed for Maurice Ian Kindler on 21 May 2010 (2 pages)
2 August 2010Director's details changed for Ben Stungo on 21 May 2010 (2 pages)
2 August 2010Director's details changed for Maurice Ian Kindler on 21 May 2010 (2 pages)
2 August 2010Termination of appointment of Francesco Garzarelli as a director (1 page)
2 August 2010Termination of appointment of Francesco Garzarelli as a director (1 page)
2 August 2010Director's details changed for Ben Stungo on 21 May 2010 (2 pages)
2 August 2010Termination of appointment of Francesco Garzarelli as a secretary (1 page)
18 June 2010Total exemption small company accounts made up to 23 June 2009 (4 pages)
18 June 2010Total exemption small company accounts made up to 23 June 2009 (4 pages)
30 June 2009Return made up to 21/05/09; full list of members (5 pages)
30 June 2009Return made up to 21/05/09; full list of members (5 pages)
17 April 2009Total exemption small company accounts made up to 23 June 2008 (3 pages)
17 April 2009Total exemption small company accounts made up to 23 June 2008 (3 pages)
21 July 2008Total exemption small company accounts made up to 23 June 2007 (3 pages)
21 July 2008Total exemption small company accounts made up to 23 June 2007 (3 pages)
2 June 2008Return made up to 21/05/08; full list of members (5 pages)
2 June 2008Return made up to 21/05/08; full list of members (5 pages)
1 August 2007Return made up to 21/05/07; full list of members (3 pages)
1 August 2007Return made up to 21/05/07; full list of members (3 pages)
18 April 2007Total exemption small company accounts made up to 23 June 2006 (3 pages)
18 April 2007Total exemption small company accounts made up to 23 June 2006 (3 pages)
2 June 2006Return made up to 21/05/06; full list of members (3 pages)
2 June 2006Director's particulars changed (1 page)
2 June 2006Director's particulars changed (1 page)
2 June 2006Return made up to 21/05/06; full list of members (3 pages)
25 April 2006Total exemption full accounts made up to 23 June 2005 (5 pages)
25 April 2006Total exemption full accounts made up to 23 June 2005 (5 pages)
10 July 2005Return made up to 21/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 July 2005Return made up to 21/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 April 2005Total exemption full accounts made up to 23 June 2004 (5 pages)
25 April 2005Total exemption full accounts made up to 23 June 2004 (5 pages)
18 June 2004Return made up to 21/05/04; full list of members (9 pages)
18 June 2004Return made up to 21/05/04; full list of members (9 pages)
27 April 2004Total exemption full accounts made up to 23 June 2003 (5 pages)
27 April 2004Total exemption full accounts made up to 23 June 2003 (5 pages)
5 January 2004New secretary appointed (2 pages)
5 January 2004Return made up to 21/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(9 pages)
5 January 2004New secretary appointed (2 pages)
5 January 2004Return made up to 21/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(9 pages)
2 December 2003Director resigned (1 page)
2 December 2003Director resigned (1 page)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
27 April 2003Total exemption full accounts made up to 23 June 2002 (5 pages)
27 April 2003Total exemption full accounts made up to 23 June 2002 (5 pages)
12 June 2002Return made up to 21/05/02; full list of members (9 pages)
12 June 2002Return made up to 21/05/02; full list of members (9 pages)
22 April 2002Total exemption full accounts made up to 23 June 2001 (5 pages)
22 April 2002Total exemption full accounts made up to 23 June 2001 (5 pages)
15 June 2001New director appointed (2 pages)
15 June 2001Return made up to 21/05/01; full list of members (8 pages)
15 June 2001Return made up to 21/05/01; full list of members (8 pages)
15 June 2001New director appointed (2 pages)
26 April 2001Full accounts made up to 23 June 2000 (5 pages)
26 April 2001Full accounts made up to 23 June 2000 (5 pages)
20 January 2001Secretary resigned;director resigned (1 page)
20 January 2001Secretary resigned;director resigned (1 page)
8 June 2000Return made up to 21/05/00; full list of members (8 pages)
8 June 2000Return made up to 21/05/00; full list of members (8 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
4 May 2000Full accounts made up to 23 June 1999 (5 pages)
4 May 2000Full accounts made up to 23 June 1999 (5 pages)
5 November 1999Return made up to 21/05/99; no change of members (6 pages)
5 November 1999Return made up to 21/05/99; no change of members (6 pages)
14 June 1999New secretary appointed;new director appointed (2 pages)
14 June 1999New director appointed (2 pages)
14 June 1999New secretary appointed;new director appointed (2 pages)
14 June 1999New director appointed (2 pages)
25 April 1999Accounts for a small company made up to 23 June 1998 (5 pages)
25 April 1999Accounts for a small company made up to 23 June 1998 (5 pages)
21 January 1999Return made up to 21/05/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
21 January 1999Secretary resigned;director resigned (1 page)
21 January 1999Secretary resigned;director resigned (1 page)
21 January 1999Return made up to 21/05/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
21 January 1999Secretary resigned (1 page)
21 January 1999Secretary resigned (1 page)
12 June 1998New secretary appointed (2 pages)
12 June 1998New secretary appointed (2 pages)
18 May 1998Full accounts made up to 23 June 1997 (5 pages)
18 May 1998Full accounts made up to 23 June 1997 (5 pages)
11 June 1997Return made up to 21/05/97; full list of members (6 pages)
11 June 1997Return made up to 21/05/97; full list of members (6 pages)
24 March 1997Full accounts made up to 23 June 1996 (6 pages)
24 March 1997Full accounts made up to 23 June 1996 (6 pages)
10 June 1996Return made up to 21/05/96; no change of members (4 pages)
10 June 1996Return made up to 21/05/96; no change of members (4 pages)
22 April 1996Full accounts made up to 23 June 1995 (5 pages)
22 April 1996Full accounts made up to 23 June 1995 (5 pages)
18 April 1995Full accounts made up to 23 June 1994 (5 pages)
18 April 1995Full accounts made up to 23 June 1994 (5 pages)
13 April 1995New secretary appointed;director resigned;new director appointed (2 pages)
13 April 1995New secretary appointed;director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)
5 June 1989Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 June 1989Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)