Company Name68/70 Courtfield Gardens (Management) Limited
DirectorsMinoudokht Foadi and Anthony Bernard Charles Dawton
Company StatusActive
Company Number02199657
CategoryPrivate Limited Company
Incorporation Date27 November 1987(36 years, 6 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 NameDr Minoudokht Foadi
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1995(7 years, 4 months after company formation)
Appointment Duration29 years, 1 month
RoleMedical Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9
69 Courtfield Gardens
London
SW5 0NJ
Director NameMr Anthony Bernard Charles Dawton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2008(20 years, 3 months after company formation)
Appointment Duration16 years, 3 months
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address69 Courtfield Gardens
London
SW5 0NJ
Secretary NameHillgate Management Ltd (Corporation)
StatusCurrent
Appointed21 March 2017(29 years, 4 months after company formation)
Appointment Duration7 years, 1 month
Correspondence Address5 - 7 Hillgate Street
London
W8 7SP
Director NameAnthony Charles Alston Benda
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(4 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1995)
RoleSchool Master
Correspondence AddressThe Old Vicarage Church Street
Crondall
Farnham
Surrey
GU10 5QQ
Director NameMr Alexander Hugh Hemsley
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(4 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1995)
RoleSolicitor
Correspondence Address& 2 Mill Lane
Guildford
Surrey
GU1 3XX
Secretary NameMiss Victoria Philippa Caroline Hore
NationalityBritish
StatusResigned
Appointed31 May 1992(4 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address& 2 Mill Lane
Guildford
Surrey
GU1 3XX
Director NameCommander (Fn) Dominique Francois Jean Marie Bablon
Date of BirthMarch 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed31 March 1995(7 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 July 1996)
RoleAssistant Naval Attache French
Correspondence AddressFlat 4 69 Courtfield Gardens
London
SW5 0NJ
Director NameThierry Best
Date of BirthJune 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed31 March 1995(7 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 November 1997)
RoleCommercial Counsellor French
Correspondence AddressFlat 3 69 Courtfield Gardens
London
SW5 0NJ
Director NameDarya Galy
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(7 years, 4 months after company formation)
Appointment Duration1 year (resigned 19 April 1996)
RoleTranslator
Correspondence AddressFlat 2 69 Courtfield Gardens
London
SW5 0NJ
Director NameClare Meredith
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(7 years, 4 months after company formation)
Appointment Duration5 years (resigned 26 April 2000)
RoleCorpoate Comms Executive
Correspondence AddressFlat 11 69 Courtfield Gardens
London
SW5 0NJ
Secretary NameClare Meredith
NationalityBritish
StatusResigned
Appointed31 March 1995(7 years, 4 months after company formation)
Appointment Duration5 years (resigned 26 April 2000)
RoleCorpoate Comms Executive
Correspondence AddressFlat 11 69 Courtfield Gardens
London
SW5 0NJ
Director NameCaroline Elizabeth Meredith
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(12 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 November 2001)
RoleCorporate Communications
Correspondence AddressFlat 11
69 Courtfield Gardens
London
SW5 0NJ
Secretary NameCaroline Elizabeth Meredith
NationalityBritish
StatusResigned
Appointed26 April 2000(12 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 November 2001)
RoleCorporate Communications
Correspondence AddressFlat 11
69 Courtfield Gardens
London
SW5 0NJ
Director NameCathrine Burda
Date of BirthMay 1962 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed23 November 2001(14 years after company formation)
Appointment Duration1 year, 9 months (resigned 25 August 2003)
RoleHousewife
Correspondence AddressFlat 2
69 Courtfield Gardens
London
SW5 0NJ
Director NameJean Margaret Craig
Date of BirthJune 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2001(14 years after company formation)
Appointment Duration6 years, 9 months (resigned 28 August 2008)
RoleRetired Nurse
Correspondence Address70 Courtfield Gardens
London
SW5 0NJ
Secretary NameCathrine Burda
NationalityGerman
StatusResigned
Appointed23 November 2001(14 years after company formation)
Appointment Duration1 year, 9 months (resigned 25 August 2003)
RoleHousewife
Correspondence AddressFlat 2
69 Courtfield Gardens
London
SW5 0NJ
Director NameFlorence Sagory
Date of BirthOctober 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed25 November 2003(16 years after company formation)
Appointment Duration1 year, 7 months (resigned 22 July 2005)
RoleCivil Servant
Correspondence Address58 Knightsbridge
London
SW3 0HE
Secretary NameJean Margaret Craig
NationalityBritish
StatusResigned
Appointed12 January 2004(16 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 28 August 2008)
RoleCompany Director
Correspondence Address70 Courtfield Gardens
London
SW5 0NJ
Director NameIan Addison Stewart
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(20 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 20 January 2020)
RoleSemi Retired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Rosehill
Wray Common Road
Reigate
Surrey
RH2 0UH
Secretary NameChelsea Property Management Ltd (Corporation)
StatusResigned
Appointed10 January 2006(18 years, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 21 March 2017)
Correspondence Address5-7 Hillgate Street
London
W8 7SP

Location

Registered Address5-7 Hillgate Street
London
W8 7SP
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1.5k at £1Irina Guseva
9.71%
Ordinary A
1.3k at £1Odile Francoise Angele Harvey
8.09%
Ordinary A
750 at £1Dr Minou Dokht Foadi & Mina S. Fazel & S.b. Fazel
4.85%
Ordinary A
750 at £1Ferrarini Alessandra & Giovani Donato
4.85%
Ordinary A
750 at £1Ian Addison Stewart
4.85%
Ordinary A
750 at £1Wilway Enterprises Corp
4.85%
Ordinary A
575 at £1Anthony Bernard Dawton & Caroline Scott-miller
3.72%
Ordinary A
500 at £1Yokebuild LTD
3.24%
Ordinary A
4.5k at £1La Gouvernment De La Republique Francaise
29.12%
Ordinary A
2.3k at £1Pascal Cagni
14.56%
Ordinary A
1.9k at £1Batia Ahser & Bernard Harry Asher
12.13%
Ordinary A
1 at £1Irina Guseva
0.01%
Ordinary B
1 at £1S.b. Fazel & Dr Minou Dokht Foadi & Mina S. Fazel
0.01%
Ordinary B

Financials

Year2014
Net Worth£15,452

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 May 2023 (1 year ago)
Next Return Due23 May 2024 (5 days from now)

Filing History

4 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
20 January 2020Termination of appointment of Ian Addison Stewart as a director on 20 January 2020 (1 page)
26 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 June 2019Confirmation statement made on 31 May 2019 with updates (5 pages)
9 February 2019Micro company accounts made up to 31 March 2018 (2 pages)
11 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
4 July 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
4 July 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
22 March 2017Secretary's details changed for Chelsea Property Management Ltd on 21 March 2017 (1 page)
22 March 2017Secretary's details changed for Chelsea Property Management Ltd on 21 March 2017 (1 page)
21 March 2017Appointment of Hillgate Management Ltd as a secretary on 21 March 2017 (2 pages)
21 March 2017Termination of appointment of Chelsea Property Management Ltd as a secretary on 21 March 2017 (1 page)
21 March 2017Appointment of Hillgate Management Ltd as a secretary on 21 March 2017 (2 pages)
21 March 2017Termination of appointment of Chelsea Property Management Ltd as a secretary on 21 March 2017 (1 page)
21 July 2016Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 21 July 2016 (1 page)
21 July 2016Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 21 July 2016 (1 page)
3 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 15,452
(8 pages)
3 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 15,452
(8 pages)
3 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 15,452
(8 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 15,452
(8 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 15,452
(8 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 15,452
(8 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (8 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (8 pages)
9 October 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
9 October 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (8 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (8 pages)
24 August 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
24 August 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (8 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (8 pages)
8 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
8 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
16 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (11 pages)
16 June 2010Secretary's details changed for Chelsea Property Management Ltd on 31 May 2010 (2 pages)
16 June 2010Director's details changed for Ian Addison Stewart on 31 May 2010 (2 pages)
16 June 2010Secretary's details changed for Chelsea Property Management Ltd on 31 May 2010 (2 pages)
16 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (11 pages)
16 June 2010Director's details changed for Ian Addison Stewart on 31 May 2010 (2 pages)
27 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
27 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
10 July 2009Appointment terminated director jean craig (1 page)
10 July 2009Appointment terminated secretary jean craig (1 page)
10 July 2009Return made up to 31/05/09; full list of members (9 pages)
10 July 2009Appointment terminated director jean craig (1 page)
10 July 2009Return made up to 31/05/09; full list of members (9 pages)
10 July 2009Appointment terminated secretary jean craig (1 page)
7 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
7 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
16 June 2008Return made up to 31/05/08; full list of members (10 pages)
16 June 2008Return made up to 31/05/08; full list of members (10 pages)
13 March 2008Director appointed anthony bernard dawton (3 pages)
13 March 2008Director appointed anthony bernard dawton (3 pages)
11 March 2008Director appointed ian addison stewart (3 pages)
11 March 2008Director appointed ian addison stewart (3 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (3 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (3 pages)
1 June 2007Return made up to 31/05/07; full list of members (6 pages)
1 June 2007Return made up to 31/05/07; full list of members (6 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (4 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (4 pages)
8 August 2006Return made up to 31/05/06; full list of members (12 pages)
8 August 2006Return made up to 31/05/06; full list of members (12 pages)
5 February 2006Registered office changed on 05/02/06 from: 332A bath road slough berkshire SL1 6JA (1 page)
5 February 2006New secretary appointed (1 page)
5 February 2006New secretary appointed (1 page)
5 February 2006Registered office changed on 05/02/06 from: 332A bath road slough berkshire SL1 6JA (1 page)
26 January 2006Total exemption full accounts made up to 31 March 2005 (4 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (4 pages)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
16 June 2005Return made up to 31/05/05; full list of members (12 pages)
16 June 2005Return made up to 31/05/05; full list of members (12 pages)
9 March 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
9 March 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
16 June 2004Return made up to 31/05/04; full list of members (13 pages)
16 June 2004Return made up to 31/05/04; full list of members (13 pages)
27 April 2004New secretary appointed (2 pages)
27 April 2004New secretary appointed (2 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
3 October 2003Full accounts made up to 31 March 2003 (10 pages)
3 October 2003Full accounts made up to 31 March 2003 (10 pages)
17 September 2003Secretary resigned;director resigned (1 page)
17 September 2003Secretary resigned;director resigned (1 page)
12 June 2003Return made up to 31/05/03; full list of members (13 pages)
12 June 2003Return made up to 31/05/03; full list of members (13 pages)
15 October 2002Full accounts made up to 31 March 2002 (10 pages)
15 October 2002Full accounts made up to 31 March 2002 (10 pages)
13 June 2002Return made up to 31/05/02; full list of members (13 pages)
13 June 2002Return made up to 31/05/02; full list of members (13 pages)
22 March 2002Secretary resigned;director resigned (1 page)
22 March 2002New director appointed (2 pages)
22 March 2002Secretary resigned;director resigned (1 page)
22 March 2002New secretary appointed;new director appointed (2 pages)
22 March 2002New secretary appointed;new director appointed (2 pages)
22 March 2002New director appointed (2 pages)
28 January 2002Full accounts made up to 31 March 2001 (9 pages)
28 January 2002Full accounts made up to 31 March 2001 (9 pages)
25 July 2001Return made up to 31/05/01; full list of members (12 pages)
25 July 2001Return made up to 31/05/01; full list of members (12 pages)
19 October 2000Full accounts made up to 31 March 2000 (9 pages)
19 October 2000Full accounts made up to 31 March 2000 (9 pages)
13 July 2000Return made up to 31/05/00; change of members (7 pages)
13 July 2000Return made up to 31/05/00; change of members (7 pages)
25 May 2000Secretary resigned;director resigned (1 page)
25 May 2000New secretary appointed;new director appointed (2 pages)
25 May 2000Secretary resigned;director resigned (1 page)
25 May 2000New secretary appointed;new director appointed (2 pages)
9 February 2000Full accounts made up to 31 March 1999 (10 pages)
9 February 2000Full accounts made up to 31 March 1999 (10 pages)
28 June 1999Return made up to 31/05/99; change of members (6 pages)
28 June 1999Return made up to 31/05/99; change of members (6 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
22 June 1998Return made up to 31/05/98; full list of members (6 pages)
22 June 1998Return made up to 31/05/98; full list of members (6 pages)
4 February 1998Director resigned (1 page)
4 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
4 February 1998Director resigned (1 page)
4 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
3 August 1997Return made up to 31/05/97; change of members (6 pages)
3 August 1997Return made up to 31/05/97; change of members (6 pages)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
2 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
10 July 1996Return made up to 31/05/96; no change of members (6 pages)
10 July 1996Return made up to 31/05/96; no change of members (6 pages)
10 July 1996Director resigned (1 page)
10 July 1996Director resigned (1 page)
2 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
17 July 1995Return made up to 31/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 July 1995Return made up to 31/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 April 1995Director resigned;new director appointed (2 pages)
20 April 1995New director appointed (2 pages)
20 April 1995New director appointed (2 pages)
20 April 1995Director resigned;new director appointed (2 pages)
20 April 1995New director appointed (2 pages)
20 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
20 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
20 April 1995New director appointed (2 pages)
20 April 1995Director resigned;new director appointed (2 pages)
20 April 1995Director resigned;new director appointed (2 pages)
18 April 1995Registered office changed on 18/04/95 from: 1 and 2 mill lane guildford surrey GU1 3XX (1 page)
18 April 1995Registered office changed on 18/04/95 from: 1 and 2 mill lane guildford surrey GU1 3XX (1 page)
27 November 1987Incorporation (22 pages)
27 November 1987Incorporation (22 pages)