Company Name10 Gledhow Gardens Limited
DirectorsPaul Simon Tucknott and Rysaffe Administrateurs SÀRl
Company StatusActive
Company Number02128492
CategoryPrivate Limited Company
Incorporation Date6 May 1987(36 years, 11 months 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 NameMr Paul Simon Tucknott
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2013(26 years, 3 months after company formation)
Appointment Duration10 years, 8 months
RoleTrust Manager
Country of ResidenceSwitzerland
Correspondence Address18 Boulevard Georges-Favon
Geneva
1204
Director NameRysaffe Administrateurs SÀRl (Corporation)
StatusCurrent
Appointed31 May 2013(26 years, 1 month after company formation)
Appointment Duration10 years, 10 months
Correspondence Address18 Boulevard Georges-Favon
Geneva
1204
Director NameMr Charles Robert Owen Medley
Date of BirthDecember 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 October 1994)
RoleRetired
Correspondence Address10 Gledhow Gardens
London
SW5 0AY
Director NameMiss Barbara Philomena Schurer
Date of BirthDecember 1945 (Born 78 years ago)
NationalityGerman
StatusResigned
Appointed31 December 1991(4 years, 8 months after company formation)
Appointment Duration21 years, 5 months (resigned 31 May 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address14 Gledhow Gardens
London
SW5 0AY
Secretary NameMiss Barbara Philomena Schurer
NationalityGerman
StatusResigned
Appointed31 December 1991(4 years, 8 months after company formation)
Appointment Duration21 years, 5 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Gledhow Gardens
London
SW5 0AY
Director NameHelen Gaffney
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(7 years, 7 months after company formation)
Appointment Duration18 years, 5 months (resigned 31 May 2013)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address2a Wyfold Road
London
SW6 6SJ
Director NameHans Jorg Schurer
Date of BirthJune 1944 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed01 March 1997(9 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 January 2005)
RoleCompany Director
Correspondence Address10 Gledhow Gardens
London
SW5 0AY
Director NamePhilomena Louise Schurer
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityGerman
StatusResigned
Appointed21 October 2005(18 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 December 2010)
RoleStudent
Country of ResidenceGermany
Correspondence AddressFlat 4
15 Gledhow Gardens
London
SW5 0AY
Director NameEmma Florence Dixon Dantec
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(26 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 August 2013)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address7 Avenue Pictet-De-Rochemont
GenÈVe
1207

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

5 at £1Gledhow Gardens LTD
100.00%
Ordinary

Accounts

Latest Accounts31 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, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Filing History

26 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
12 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
12 January 2023Micro company accounts made up to 31 March 2022 (3 pages)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
24 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
16 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
16 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
27 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
22 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 5
(4 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 5
(4 pages)
11 January 2016Director's details changed for Rysaffe Administrateurs Sàrl on 6 July 2015 (1 page)
11 January 2016Director's details changed for Rysaffe Administrateurs Sàrl on 6 July 2015 (1 page)
8 January 2016Director's details changed for Paul Simon Tucknott on 6 July 2015 (2 pages)
8 January 2016Director's details changed for Paul Simon Tucknott on 6 July 2015 (2 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 5
(4 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 5
(4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 5
(4 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 5
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 September 2013Termination of appointment of Emma Florence Dixon Dantec as a director on 23 August 2013 (1 page)
18 September 2013Appointment of Paul Simon Tucknott as a director on 23 August 2013 (2 pages)
18 September 2013Appointment of Paul Simon Tucknott as a director on 23 August 2013 (2 pages)
18 September 2013Termination of appointment of Emma Florence Dixon Dantec as a director on 23 August 2013 (1 page)
5 June 2013Compulsory strike-off action has been discontinued (1 page)
5 June 2013Compulsory strike-off action has been discontinued (1 page)
4 June 2013Termination of appointment of Barbara Philomena Schurer as a director on 31 May 2013 (1 page)
4 June 2013Appointment of Rysaffe Administrateurs Sàrl as a director on 31 May 2013 (2 pages)
4 June 2013Registered office address changed from 10 Gledhow Gardens London SW5 0AY on 4 June 2013 (1 page)
4 June 2013Termination of appointment of Barbara Philomena Schurer as a director on 31 May 2013 (1 page)
4 June 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 June 2013Registered office address changed from 10 Gledhow Gardens London SW5 0AY on 4 June 2013 (1 page)
4 June 2013Appointment of Emma Florence Dixon Dantec as a director on 31 May 2013 (2 pages)
4 June 2013Termination of appointment of Helen Gaffney as a director on 31 May 2013 (1 page)
4 June 2013Termination of appointment of Helen Gaffney as a director on 31 May 2013 (1 page)
4 June 2013Appointment of Emma Florence Dixon Dantec as a director on 31 May 2013 (2 pages)
4 June 2013Termination of appointment of Barbara Philomena Schurer as a secretary on 31 May 2013 (1 page)
4 June 2013Registered office address changed from 10 Gledhow Gardens London SW5 0AY on 4 June 2013 (1 page)
4 June 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 June 2013Appointment of Rysaffe Administrateurs Sàrl as a director on 31 May 2013 (2 pages)
4 June 2013Termination of appointment of Barbara Philomena Schurer as a secretary on 31 May 2013 (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
14 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
2 March 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
2 March 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
7 February 2011Termination of appointment of Philomena Schurer as a director (1 page)
7 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 February 2011Termination of appointment of Philomena Schurer as a director (1 page)
7 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 February 2011Termination of appointment of Philomena Schurer as a director (1 page)
7 February 2011Termination of appointment of Philomena Schurer as a director (1 page)
30 March 2010Director's details changed for Philomena Louise Schurer on 31 December 2009 (2 pages)
30 March 2010Director's details changed for Helen Gaffney on 31 December 2009 (2 pages)
30 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Philomena Louise Schurer on 31 December 2009 (2 pages)
30 March 2010Director's details changed for Helen Gaffney on 31 December 2009 (2 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
6 April 2009Return made up to 31/12/08; full list of members (4 pages)
6 April 2009Return made up to 31/12/08; full list of members (4 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
7 January 2009Return made up to 31/12/07; full list of members (4 pages)
7 January 2009Return made up to 31/12/07; full list of members (4 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
10 February 2007Return made up to 31/12/06; full list of members (7 pages)
10 February 2007Return made up to 31/12/06; full list of members (7 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
1 March 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 March 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
5 February 2005Return made up to 31/12/04; full list of members (7 pages)
5 February 2005Return made up to 31/12/04; full list of members (7 pages)
5 February 2005Return made up to 31/12/03; full list of members (7 pages)
5 February 2005Return made up to 31/12/03; full list of members (7 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
8 April 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
8 April 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
21 July 2003Return made up to 31/12/02; full list of members (7 pages)
21 July 2003Return made up to 31/12/02; full list of members (7 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
31 May 2002Return made up to 31/12/01; full list of members (7 pages)
31 May 2002Return made up to 31/12/01; full list of members (7 pages)
30 April 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
30 April 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
13 February 2001Full accounts made up to 31 March 2000 (6 pages)
13 February 2001Full accounts made up to 31 March 2000 (6 pages)
22 January 2001Return made up to 31/12/00; full list of members (7 pages)
22 January 2001Return made up to 31/12/00; full list of members (7 pages)
2 August 2000Full accounts made up to 31 March 1999 (6 pages)
2 August 2000Full accounts made up to 31 March 1999 (6 pages)
26 April 2000Return made up to 31/12/99; full list of members (7 pages)
26 April 2000Return made up to 31/12/99; full list of members (7 pages)
4 July 1999Full accounts made up to 31 March 1998 (6 pages)
4 July 1999Full accounts made up to 31 March 1998 (6 pages)
1 April 1999Return made up to 31/12/98; no change of members (6 pages)
1 April 1999Return made up to 31/12/98; no change of members (6 pages)
11 April 1998Return made up to 31/12/97; no change of members (4 pages)
11 April 1998Return made up to 31/12/97; no change of members (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (7 pages)
2 February 1998Full accounts made up to 31 March 1997 (7 pages)
18 June 1997Return made up to 31/12/96; full list of members (6 pages)
18 June 1997New director appointed (2 pages)
18 June 1997New director appointed (2 pages)
18 June 1997Return made up to 31/12/96; full list of members (6 pages)
4 February 1997Full accounts made up to 31 March 1996 (7 pages)
4 February 1997Full accounts made up to 31 March 1996 (7 pages)
14 October 1996Return made up to 31/12/95; no change of members (4 pages)
14 October 1996Return made up to 31/12/95; no change of members (4 pages)
25 September 1996Auditor's resignation (1 page)
25 September 1996Auditor's resignation (1 page)
27 February 1996Full accounts made up to 31 March 1995 (7 pages)
27 February 1996Full accounts made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
19 May 1994Return made up to 31/12/93; full list of members (5 pages)
19 May 1994Return made up to 31/12/93; full list of members (5 pages)
23 April 1992Return made up to 31/12/91; no change of members (4 pages)
23 April 1992Return made up to 31/12/91; no change of members (4 pages)
15 August 1991Return made up to 31/12/90; full list of members (7 pages)
15 August 1991Return made up to 31/12/90; full list of members (7 pages)
11 May 1990Return made up to 31/12/88; full list of members (4 pages)
11 May 1990Return made up to 31/12/88; full list of members (4 pages)
11 May 1990Director resigned;new director appointed (2 pages)
11 May 1990Director resigned;new director appointed (2 pages)
6 May 1987Incorporation (15 pages)
6 May 1987Incorporation (15 pages)