Company Name16 Kidderpore Gardens Limited
Company StatusActive
Company Number02112642
CategoryPrivate Limited Company
Incorporation Date19 March 1987(37 years, 1 month ago)
Previous NameVillastock 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 Robert Alan Payman
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityEnglish
StatusCurrent
Appointed01 November 2006(19 years, 7 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
16 Kidderpore Gardens
London
NW3 7SR
Director NameMrs Ranna Arazi
Date of BirthJuly 1974 (Born 49 years ago)
NationalityEnglish
StatusCurrent
Appointed01 December 2014(27 years, 8 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kidderpore Gardens
London
NW3 7SR
Director NameMrs Xing Perks
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2016(29 years, 5 months after company formation)
Appointment Duration7 years, 8 months
RoleHousewife
Country of ResidenceHong Kong
Correspondence Address43a Tower 1 Phase 4
Bel-Air On The Peak
Pokfulam
Hong Kong
Director NamePatricia Michele Joseph
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(4 years, 1 month after company formation)
Appointment Duration25 years (resigned 04 May 2016)
RolePa Secretary
Country of ResidenceUnited Kingdom
Correspondence Address16 Kidderpore Gardens
London
NW3 7SR
Director NameAnna Tamara Baker
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(4 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 03 March 1995)
RoleHousewife
Correspondence Address16 Kidderpore Gardens
London
NW3 7SR
Director NameJulius Baker
Date of BirthSeptember 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(4 years, 1 month after company formation)
Appointment Duration12 years (resigned 25 April 2003)
RoleRetired
Correspondence Address16 Kidderpore Gardens
London
NW3 7SR
Director NamePatrick Frank Oldendorf
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(4 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 11 June 1991)
RoleStudent
Correspondence Address16 Kidderpore Gardens
Hampstead
London
NW3 7SR
Secretary NameJulius Baker
NationalityBritish
StatusResigned
Appointed23 April 1991(4 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 14 September 1998)
RoleCompany Director
Correspondence Address16 Kidderpore Gardens
London
NW3 7SR
Director NameMr Peter Tobias Landon
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(4 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 June 1993)
RoleTrimmings Manufacturer
Correspondence Address156 Wymering Mansions
London
W9 2NG
Director NameBritta Oldendorf
Date of BirthJuly 1930 (Born 93 years ago)
NationalityGerman
StatusResigned
Appointed20 June 1993(6 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 March 1997)
RoleBusiness Women
Correspondence AddressHansastrasse 8
2000 Hamburg 13
Germany
Director NamePatricia Helen Kleinman
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1995(8 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 25 April 2003)
RoleArt Dealer
Correspondence Address113 Clarence Gate Gardens
Glentworth Street
London
NW1 6AL
Director NameJules Levin
Date of BirthJanuary 1967 (Born 57 years ago)
NationalitySouth African
StatusResigned
Appointed01 December 1997(10 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 10 September 2003)
RoleCommodity Trader
Correspondence AddressUnit 201 53 Carlisle Street
Rose Bay
Sidney
2029
Austrlia
Director NameLisa Anne Levin
Date of BirthDecember 1968 (Born 55 years ago)
NationalitySouth African
StatusResigned
Appointed01 December 1997(10 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 10 September 2003)
RoleGallery Curator
Correspondence AddressUnit 201 53 Carlisle Street
Rose Bay
Sidney
2029
Australia
Secretary NamePatricia Helen Kleinman
NationalityBritish
StatusResigned
Appointed14 September 1998(11 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 24 April 2003)
RoleCompany Director
Correspondence Address113 Clarence Gate Gardens
Glentworth Street
London
NW1 6AL
Director NameMr Geoffrey Martin Owen
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2003(16 years, 5 months after company formation)
Appointment Duration10 months (resigned 09 July 2004)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address21 Hemington Avenue
Friern Barnet
London
N11 3LR
Secretary NameMr Geoffrey Martin Owen
NationalityBritish
StatusResigned
Appointed10 September 2003(16 years, 5 months after company formation)
Appointment Duration10 months (resigned 09 July 2004)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address21 Hemington Avenue
Friern Barnet
London
N11 3LR
Director NameHelen Amanda Fowell
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(17 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 July 2004)
RoleHousewife
Correspondence Address21 Hemington Avenue
Friern Barnet
London
N11 3LR
Director NameMichael Sean Nurtman
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(17 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 December 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 16 Kidderpore Gardens
Hampstead
London
NW3 7SR
Secretary NamePatricia Michele Joseph
NationalityBritish
StatusResigned
Appointed09 July 2004(17 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 04 May 2016)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address16 Kidderpore Gardens
London
NW3 7SR

Location

Registered Address16 Kidderpore Gardens
London
NW3 7SR
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mr Robert Alan Payman & Linda Payman
50.00%
Ordinary
1 at £1Patricia Michele Joseph
25.00%
Ordinary
1 at £1Ranna Mokhtarzadeh & Shohreh Rufeh Mokhtarzadeh
25.00%
Ordinary

Financials

Year2014
Net Worth£4,749
Cash£3,787
Current Liabilities£4,408

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 April 2023 (1 year, 1 month ago)
Next Return Due15 April 2024 (overdue)

Filing History

6 June 2023Micro company accounts made up to 31 March 2023 (3 pages)
12 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
12 January 2023Micro company accounts made up to 31 March 2022 (3 pages)
5 May 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
20 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
2 June 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
2 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
31 August 2020Director's details changed for Mr Robert Alan Payman on 31 August 2020 (2 pages)
31 August 2020Director's details changed for Mrs Ranna Arazi on 31 August 2020 (2 pages)
16 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
1 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 April 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 October 2016Appointment of Mrs Xing Perks as a director on 29 August 2016 (2 pages)
4 October 2016Appointment of Mrs Xing Perks as a director on 29 August 2016 (2 pages)
7 July 2016Termination of appointment of Patricia Michele Joseph as a secretary on 4 May 2016 (1 page)
7 July 2016Termination of appointment of Patricia Michele Joseph as a director on 4 May 2016 (1 page)
7 July 2016Termination of appointment of Patricia Michele Joseph as a secretary on 4 May 2016 (1 page)
7 July 2016Termination of appointment of Patricia Michele Joseph as a director on 4 May 2016 (1 page)
26 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 4
(5 pages)
26 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 4
(5 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 4
(6 pages)
29 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 4
(6 pages)
27 April 2015Termination of appointment of Michael Sean Nurtman as a director on 1 December 2014 (1 page)
27 April 2015Appointment of Mrs Ranna Arazi as a director on 1 December 2014 (2 pages)
27 April 2015Appointment of Mrs Ranna Arazi as a director on 1 December 2014 (2 pages)
27 April 2015Termination of appointment of Michael Sean Nurtman as a director on 1 December 2014 (1 page)
27 April 2015Appointment of Mrs Ranna Arazi as a director on 1 December 2014 (2 pages)
27 April 2015Termination of appointment of Michael Sean Nurtman as a director on 1 December 2014 (1 page)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 4
(6 pages)
24 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 4
(6 pages)
21 January 2014Registered office address changed from 31-33 College Road Harrow Middlesex HA1 1EJ United Kingdom on 21 January 2014 (1 page)
21 January 2014Registered office address changed from 31-33 College Road Harrow Middlesex HA1 1EJ United Kingdom on 21 January 2014 (1 page)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
14 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Registered office address changed from 5 Beaumont Gate Shenley Hill Radlett Herts WD7 7AR Uk on 21 December 2012 (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Registered office address changed from 5 Beaumont Gate Shenley Hill Radlett Herts WD7 7AR Uk on 21 December 2012 (1 page)
4 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
4 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
7 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
7 May 2010Director's details changed for Patricia Michele Joseph on 22 April 2010 (2 pages)
7 May 2010Director's details changed for Michael Sean Nurtman on 22 April 2010 (2 pages)
7 May 2010Director's details changed for Michael Sean Nurtman on 22 April 2010 (2 pages)
7 May 2010Director's details changed for Patricia Michele Joseph on 22 April 2010 (2 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 June 2009Return made up to 23/04/09; full list of members (4 pages)
3 June 2009Return made up to 23/04/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 June 2008Return made up to 23/04/08; full list of members (4 pages)
13 June 2008Registered office changed on 13/06/2008 from first floor 16 kidderpore gardens london NW3 7SR (1 page)
13 June 2008Registered office changed on 13/06/2008 from first floor 16 kidderpore gardens london NW3 7SR (1 page)
13 June 2008Return made up to 23/04/08; full list of members (4 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 July 2007Return made up to 23/04/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
20 July 2007Return made up to 23/04/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
14 November 2006New director appointed (2 pages)
14 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 November 2006New director appointed (2 pages)
5 July 2006Return made up to 23/04/06; full list of members (7 pages)
5 July 2006Return made up to 23/04/06; full list of members (7 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 August 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(8 pages)
3 August 2005New secretary appointed (2 pages)
3 August 2005New secretary appointed (2 pages)
3 August 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(8 pages)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 August 2004Director resigned (1 page)
19 August 2004New director appointed (2 pages)
19 August 2004Director resigned (1 page)
19 August 2004New director appointed (2 pages)
17 May 2004Return made up to 23/04/04; full list of members (8 pages)
17 May 2004Return made up to 23/04/04; full list of members (8 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
8 December 2003New secretary appointed (2 pages)
8 December 2003New secretary appointed (2 pages)
22 November 2003Director resigned (1 page)
22 November 2003New director appointed (2 pages)
22 November 2003Director resigned (1 page)
22 November 2003Director resigned (1 page)
22 November 2003New director appointed (2 pages)
22 November 2003Director resigned (1 page)
5 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
5 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
2 May 2003Registered office changed on 02/05/03 from: 113 clarence gate gardens glentworth street london NW1 6AL (1 page)
2 May 2003Registered office changed on 02/05/03 from: 113 clarence gate gardens glentworth street london NW1 6AL (1 page)
2 May 2003Director resigned (1 page)
2 May 2003Secretary resigned;director resigned (1 page)
2 May 2003Director resigned (1 page)
2 May 2003Secretary resigned;director resigned (1 page)
29 April 2003Return made up to 23/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 April 2003Return made up to 23/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 April 2002Return made up to 23/04/02; full list of members (9 pages)
30 April 2002Return made up to 23/04/02; full list of members (9 pages)
10 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 April 2001Return made up to 23/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 April 2001Return made up to 23/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
11 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
15 May 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 May 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 December 1999Secretary resigned (1 page)
4 December 1999Secretary resigned (1 page)
21 April 1999Return made up to 23/04/99; full list of members (8 pages)
21 April 1999Return made up to 23/04/99; full list of members (8 pages)
14 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
14 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
22 September 1998Secretary resigned (1 page)
22 September 1998Registered office changed on 22/09/98 from: 16,kidderpore gardens london NW3 7SR (1 page)
22 September 1998New secretary appointed (2 pages)
22 September 1998Registered office changed on 22/09/98 from: 16,kidderpore gardens london NW3 7SR (1 page)
22 September 1998New secretary appointed (2 pages)
22 September 1998Secretary resigned (1 page)
18 June 1998New director appointed (2 pages)
18 June 1998New director appointed (2 pages)
18 June 1998New director appointed (2 pages)
18 June 1998New director appointed (2 pages)
9 June 1998Return made up to 23/04/98; no change of members (4 pages)
9 June 1998Return made up to 23/04/98; no change of members (4 pages)
25 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
25 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
7 August 1997Director resigned (1 page)
7 August 1997Director resigned (1 page)
28 June 1997Return made up to 23/04/97; full list of members (8 pages)
28 June 1997Return made up to 23/04/97; full list of members (8 pages)
16 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
16 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
29 April 1996Return made up to 23/04/96; full list of members (8 pages)
29 April 1996Return made up to 23/04/96; full list of members (8 pages)
2 January 1996New secretary appointed (2 pages)
2 January 1996New secretary appointed (2 pages)
5 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
5 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
5 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 May 1995New director appointed (2 pages)
22 May 1995New director appointed (2 pages)
17 May 1995Return made up to 23/04/95; no change of members (4 pages)
17 May 1995Return made up to 23/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
19 March 1987Incorporation (14 pages)
19 March 1987Incorporation (14 pages)