Company Name43 Compayne Gardens Management Company Limited
Company StatusActive
Company Number02258797
CategoryPrivate Limited Company
Incorporation Date17 May 1988(35 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAnnette Lesley Scarfe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1994(6 years, 6 months after company formation)
Appointment Duration29 years, 5 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressFlat 3 43 Compayne Gardens
London
NW6 3DP
Director NameMr John Edward Baker
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2004(16 years, 3 months after company formation)
Appointment Duration19 years, 7 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressFlat 4 43 Compayne Gardens
London
NW6 3DD
Director NameFernanda Artese Baker
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2004(16 years, 3 months after company formation)
Appointment Duration19 years, 7 months
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressFlat 4 43 Compayne Gardens
London
NW6 3DD
Director NameFernanda Artese Baker
Date of BirthMay 1971 (Born 53 years ago)
NationalityBrazilian
StatusCurrent
Appointed07 September 2004(16 years, 3 months after company formation)
Appointment Duration19 years, 7 months
RoleExecutive
Country of ResidenceEngland
Correspondence AddressFlat 4 43 Compayne Gardens
London
NW6 3DD
Director NameMiss Jasmine Tamara Marie Teresa Sevan
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed29 January 2015(26 years, 8 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 43 Compayne Gardens
London
NW6 3DD
Director NameMr David Michael Hollowday
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2015(26 years, 8 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 43 Compayne Gardens
London
NW6 3DD
Director NameMr Alexander Joseph Lifschutz
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
24a Clifton Gardens
London
W9 1AU
Director NameHanna Lifschutz
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 July 1994)
RoleCompany Director
Correspondence Address60 Elsworthy Road
London
NW3 3BU
Secretary NameMr Alexander Joseph Lifschutz
NationalityBritish
StatusResigned
Appointed01 December 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
24a Clifton Gardens
London
W9 1AU
Director NameProf Nicholas Robert Garnham
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1994(6 years, 2 months after company formation)
Appointment Duration6 years (resigned 08 August 2000)
RoleUniversity Teacher
Correspondence AddressFlat 2 43 Compayne Gardens
London
NW6 3DD
Director NameJoanne Ison
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1994(6 years, 2 months after company formation)
Appointment Duration4 months (resigned 25 November 1994)
RoleSolicitor
Correspondence Address43 Compayne Gardens
London
NW6 3DD
Director NameAlistair David Duncan
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1994(6 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 September 1995)
RoleActor
Correspondence AddressFlat 1 43 Compayne Gardens
London
NW6 3DD
Director NameNicola Suzanne Colton
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1994(6 years, 2 months after company formation)
Appointment Duration26 years, 11 months (resigned 30 June 2021)
RoleProducer/Director Television
Country of ResidenceEngland
Correspondence AddressFlat 2 43 Compayne Gardens
London
NW6 3DD
Director NameJoanne Howard Brown
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1994(6 years, 2 months after company formation)
Appointment Duration26 years, 11 months (resigned 30 June 2021)
RoleDirect Marketing
Country of ResidenceEngland
Correspondence AddressFlat 5 43 Compayne Gardens
London
NW6 3DD
Secretary NameProf Nicholas Robert Garnham
NationalityBritish
StatusResigned
Appointed25 July 1994(6 years, 2 months after company formation)
Appointment Duration6 years (resigned 08 August 2000)
RoleUniversity Teacher
Correspondence AddressFlat 2 43 Compayne Gardens
London
NW6 3DD
Director NameFiona Jane Fennell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1995(7 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 March 2002)
RoleEvents Director
Correspondence AddressFlat 1
43 Compayne Gardens
London
Nw6
Director NameMark Christopher Fennell
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1995(7 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 March 2002)
RoleReprographic Manager
Correspondence AddressFlat 1
43 Compayne Gardens
London
Nw6
Secretary NameNicola Suzanne Colton
NationalityBritish
StatusResigned
Appointed08 August 2000(12 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 November 2005)
RoleBbc Develpment Executive
Country of ResidenceEngland
Correspondence AddressFlat 2 43 Compayne Gardens
London
NW6 3DD
Director NameIsabel Eva Sylvestre
Date of BirthApril 1972 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed29 January 2001(12 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 2003)
RoleLawyer
Correspondence AddressFlat 4 43 Compayne Gardens
London
NW6 3DD
Director NameJean Michel Sylvestre
Date of BirthApril 1971 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed29 January 2001(12 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 2003)
RoleEquity Broker
Correspondence AddressFlat 4 43 Compayne Gardens
London
NW6 3DD
Director NameDr Martin William Clark
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(13 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 16 September 2009)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
43 Compayne Gardens
London
NW6 3DD
Director NameFinlay Milne
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(14 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 20 December 2012)
RoleFilm Editor
Country of ResidenceEngland
Correspondence AddressFlat 2
43 Compayne Gardens
London
NW6 3DD
Secretary NameMr John Edward Baker
NationalityAmerican
StatusResigned
Appointed21 November 2005(17 years, 6 months after company formation)
Appointment Duration15 years, 7 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFlat 4 43 Compayne Gardens
London
NW6 3DD
Director Name43 Compayne Gardnes Management Company Limited (Corporation)
StatusResigned
Appointed16 September 2009(21 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2010)
Correspondence AddressFlat I, 43 Compayne Gardens
London
NW6 3DD

Location

Registered Address43 Compayne Gardens
London
NW6 3DD
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Annette Lesley Scarfe
20.00%
Ordinary
1 at £1Jasmine Sevan & David Hollowday
20.00%
Ordinary
1 at £1Joanne Howard Brown
20.00%
Ordinary
1 at £1John Edward Baker & Fernanda Artese Baker
20.00%
Ordinary
1 at £1Mr Martin Clark
20.00%
Ordinary

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End24 March

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

30 December 2023Accounts for a dormant company made up to 24 March 2023 (2 pages)
13 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
12 January 2023Accounts for a dormant company made up to 24 March 2022 (2 pages)
16 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
23 December 2021Accounts for a dormant company made up to 24 March 2021 (2 pages)
14 July 2021Director's details changed for Fernanda Artese Baker on 1 July 2021 (2 pages)
14 July 2021Termination of appointment of John Edward Baker as a secretary on 30 June 2021 (1 page)
14 July 2021Confirmation statement made on 30 June 2021 with updates (4 pages)
14 July 2021Change of details for Mr John Edward Baker as a person with significant control on 1 July 2021 (2 pages)
14 July 2021Termination of appointment of Joanne Howard Brown as a director on 30 June 2021 (1 page)
14 July 2021Termination of appointment of Nicola Suzanne Colton as a director on 30 June 2021 (1 page)
13 July 2021Director's details changed for Mr John Edward Baker on 1 July 2021 (2 pages)
13 July 2021Director's details changed for Fernanda Artese Baker on 1 July 2021 (2 pages)
8 June 2021Registered office address changed from First Floor 677 High Road London N12 0DA to 43 Compayne Gardens London NW6 3DD on 8 June 2021 (1 page)
17 February 2021Total exemption full accounts made up to 24 March 2020 (6 pages)
1 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
11 January 2020Total exemption full accounts made up to 24 March 2019 (6 pages)
11 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 24 March 2018 (6 pages)
2 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
20 November 2017Accounts for a dormant company made up to 24 March 2017 (2 pages)
20 November 2017Accounts for a dormant company made up to 24 March 2017 (2 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
5 September 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
4 August 2016Accounts for a dormant company made up to 24 March 2016 (2 pages)
4 August 2016Accounts for a dormant company made up to 24 March 2016 (2 pages)
2 September 2015Total exemption small company accounts made up to 24 March 2015 (6 pages)
2 September 2015Total exemption small company accounts made up to 24 March 2015 (6 pages)
6 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 5
(10 pages)
6 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 5
(10 pages)
5 August 2015Appointment of Miss Jasmine Tamara Marie Teresa Sevan as a director on 29 January 2015 (2 pages)
5 August 2015Appointment of Miss Jasmine Tamara Marie Teresa Sevan as a director on 29 January 2015 (2 pages)
4 August 2015Appointment of Mr David Michael Hollowday as a director on 29 January 2015 (2 pages)
4 August 2015Appointment of Mr David Michael Hollowday as a director on 29 January 2015 (2 pages)
22 December 2014Total exemption small company accounts made up to 24 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 24 March 2014 (6 pages)
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 5
(9 pages)
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 5
(9 pages)
8 May 2014Registered office address changed from Rex House 354 Ballards Lane North Finchley London N12 0DD on 8 May 2014 (1 page)
8 May 2014Registered office address changed from Rex House 354 Ballards Lane North Finchley London N12 0DD on 8 May 2014 (1 page)
8 May 2014Registered office address changed from Rex House 354 Ballards Lane North Finchley London N12 0DD on 8 May 2014 (1 page)
18 December 2013Total exemption small company accounts made up to 24 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 24 March 2013 (6 pages)
8 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (9 pages)
8 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (9 pages)
2 January 2013Termination of appointment of Finlay Milne as a director (1 page)
2 January 2013Termination of appointment of Finlay Milne as a director (1 page)
4 December 2012Total exemption small company accounts made up to 24 March 2012 (6 pages)
4 December 2012Total exemption small company accounts made up to 24 March 2012 (6 pages)
5 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (10 pages)
5 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (10 pages)
7 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (10 pages)
7 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (10 pages)
6 July 2011Termination of appointment of 43 Compayne Gardnes Management Company Limited as a director (1 page)
6 July 2011Termination of appointment of 43 Compayne Gardnes Management Company Limited as a director (1 page)
23 June 2011Total exemption small company accounts made up to 24 March 2011 (4 pages)
23 June 2011Total exemption small company accounts made up to 24 March 2011 (4 pages)
3 December 2010Total exemption small company accounts made up to 24 March 2010 (4 pages)
3 December 2010Total exemption small company accounts made up to 24 March 2010 (4 pages)
21 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (11 pages)
21 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (11 pages)
20 July 2010Director's details changed for Fernanda Artese Baker on 30 June 2010 (2 pages)
20 July 2010Director's details changed for Joanne Howard Brown on 30 June 2010 (2 pages)
20 July 2010Director's details changed for Fernanda Artese Baker on 30 June 2010 (2 pages)
20 July 2010Director's details changed for Nicola Suzanne Colton on 30 June 2010 (2 pages)
20 July 2010Director's details changed for John Edward Baker on 30 June 2010 (2 pages)
20 July 2010Director's details changed for Finlay Milne on 30 June 2010 (2 pages)
20 July 2010Director's details changed for John Edward Baker on 30 June 2010 (2 pages)
20 July 2010Director's details changed for Joanne Howard Brown on 30 June 2010 (2 pages)
20 July 2010Director's details changed for Finlay Milne on 30 June 2010 (2 pages)
20 July 2010Director's details changed for Nicola Suzanne Colton on 30 June 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 24 March 2009 (5 pages)
18 January 2010Total exemption small company accounts made up to 24 March 2009 (5 pages)
7 October 2009Termination of appointment of Martin Clark as a director (1 page)
7 October 2009Appointment of 43 Compayne Gardnes Management Company Limited as a director (1 page)
7 October 2009Appointment of 43 Compayne Gardnes Management Company Limited as a director (1 page)
7 October 2009Termination of appointment of Martin Clark as a director (1 page)
24 August 2009Return made up to 30/06/09; full list of members (7 pages)
24 August 2009Return made up to 30/06/09; full list of members (7 pages)
21 January 2009Total exemption small company accounts made up to 24 March 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 24 March 2008 (5 pages)
28 October 2008Return made up to 30/06/08; full list of members (7 pages)
28 October 2008Return made up to 30/06/08; full list of members (7 pages)
22 December 2007Total exemption small company accounts made up to 24 March 2007 (5 pages)
22 December 2007Total exemption small company accounts made up to 24 March 2007 (5 pages)
9 July 2007Return made up to 30/06/07; full list of members (4 pages)
9 July 2007Return made up to 30/06/07; full list of members (4 pages)
22 February 2007Total exemption small company accounts made up to 24 March 2006 (5 pages)
22 February 2007Total exemption small company accounts made up to 24 March 2006 (5 pages)
13 September 2006Return made up to 30/06/06; full list of members (4 pages)
13 September 2006Location of register of members (1 page)
13 September 2006Director's particulars changed (1 page)
13 September 2006Director's particulars changed (1 page)
13 September 2006Director's particulars changed (1 page)
13 September 2006Location of register of members (1 page)
13 September 2006Return made up to 30/06/06; full list of members (4 pages)
13 September 2006Director's particulars changed (1 page)
9 February 2006Total exemption full accounts made up to 24 March 2005 (7 pages)
9 February 2006Secretary resigned (1 page)
9 February 2006Secretary resigned (1 page)
9 February 2006New secretary appointed (2 pages)
9 February 2006Total exemption full accounts made up to 24 March 2005 (7 pages)
9 February 2006New secretary appointed (2 pages)
2 December 2005Registered office changed on 02/12/05 from: 205/207 crescent road new barnet herts EN4 8SB (1 page)
2 December 2005Registered office changed on 02/12/05 from: 205/207 crescent road new barnet herts EN4 8SB (1 page)
25 November 2005Return made up to 30/06/05; full list of members (4 pages)
25 November 2005Return made up to 30/06/05; full list of members (4 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
13 August 2004Return made up to 30/06/04; full list of members (10 pages)
13 August 2004Total exemption full accounts made up to 24 March 2004 (6 pages)
13 August 2004Total exemption full accounts made up to 24 March 2004 (6 pages)
13 August 2004Return made up to 30/06/04; full list of members (10 pages)
6 December 2003Director resigned (1 page)
6 December 2003Director resigned (1 page)
6 December 2003Director resigned (1 page)
6 December 2003Director resigned (1 page)
28 November 2003Return made up to 30/06/03; full list of members (11 pages)
28 November 2003Total exemption small company accounts made up to 24 March 2003 (6 pages)
28 November 2003Return made up to 30/06/03; full list of members (11 pages)
28 November 2003Total exemption small company accounts made up to 24 March 2003 (6 pages)
22 November 2002Total exemption full accounts made up to 24 March 2002 (6 pages)
22 November 2002Total exemption full accounts made up to 24 March 2002 (6 pages)
31 October 2002New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
4 October 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
4 October 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
21 June 2002New director appointed (2 pages)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
21 June 2002New director appointed (2 pages)
25 October 2001Total exemption full accounts made up to 24 March 2001 (6 pages)
25 October 2001Total exemption full accounts made up to 24 March 2001 (6 pages)
25 October 2001Return made up to 30/06/01; full list of members (8 pages)
25 October 2001Return made up to 30/06/01; full list of members (8 pages)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
29 November 2000New secretary appointed (2 pages)
29 November 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
29 November 2000Full accounts made up to 24 March 2000 (6 pages)
29 November 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
29 November 2000New secretary appointed (2 pages)
29 November 2000Full accounts made up to 24 March 2000 (6 pages)
9 December 1999Return made up to 30/06/99; no change of members (6 pages)
9 December 1999Full accounts made up to 24 March 1999 (6 pages)
9 December 1999Full accounts made up to 24 March 1999 (6 pages)
9 December 1999Return made up to 30/06/99; no change of members (6 pages)
23 July 1998Return made up to 30/06/98; full list of members (8 pages)
23 July 1998Full accounts made up to 24 March 1998 (4 pages)
23 July 1998Return made up to 30/06/98; full list of members (8 pages)
23 July 1998Full accounts made up to 24 March 1998 (4 pages)
12 July 1997Location of register of members (1 page)
12 July 1997Return made up to 30/06/97; no change of members (6 pages)
12 July 1997Full accounts made up to 24 March 1997 (4 pages)
12 July 1997Full accounts made up to 24 March 1997 (4 pages)
12 July 1997Return made up to 30/06/97; no change of members (6 pages)
12 July 1997Location of register of members (1 page)
18 July 1996Return made up to 30/06/96; change of members (8 pages)
18 July 1996Full accounts made up to 24 March 1996 (4 pages)
18 July 1996Full accounts made up to 24 March 1996 (4 pages)
18 July 1996Return made up to 30/06/96; change of members (8 pages)
18 July 1996Director resigned (1 page)
18 July 1996Director resigned (1 page)
18 July 1996Registered office changed on 18/07/96 from: 43 compayne gardens london NW6 3DP (1 page)
18 July 1996Registered office changed on 18/07/96 from: 43 compayne gardens london NW6 3DP (1 page)
12 July 1995Accounts for a small company made up to 24 March 1995 (4 pages)
12 July 1995Accounts for a small company made up to 24 March 1995 (4 pages)
12 July 1995Return made up to 30/06/95; full list of members (8 pages)
12 July 1995Return made up to 30/06/95; full list of members (8 pages)
7 March 1995Director resigned;new director appointed (2 pages)
7 March 1995Director resigned;new director appointed (2 pages)
9 January 1990Ad 25/11/89--------- £ si 1@1=1 £ ic 2/3 (2 pages)
9 January 1990Ad 25/11/89--------- £ si 1@1=1 £ ic 2/3 (2 pages)
17 May 1988Incorporation (22 pages)
17 May 1988Incorporation (22 pages)