Company Name14 Leinster Gardens Limited
Company StatusActive
Company Number02305463
CategoryPrivate Limited Company
Incorporation Date14 October 1988(35 years, 6 months ago)
Previous NamesSwellcare Limited and 14 Leinster Gardens Management 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 NameSyed Faisal Jamil
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2006(17 years, 4 months after company formation)
Appointment Duration18 years, 2 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address11 Redan House, 23 Redan Place
London
W2 4SA
Director NameDr Jaideep Prabhu
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIndian
StatusCurrent
Appointed05 July 2006(17 years, 8 months after company formation)
Appointment Duration17 years, 10 months
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence Address11 Redan House, 23 Redan Place
London
W2 4SA
Director NameEleni Georgopoulou
Date of BirthJune 1976 (Born 47 years ago)
NationalityGreek
StatusCurrent
Appointed21 November 2006(18 years, 1 month after company formation)
Appointment Duration17 years, 5 months
RoleDiplomat
Country of ResidenceUnited Kingdom
Correspondence Address11 Redan House, 23 Redan Place
London
W2 4SA
Director NameSacha Henrietta Bonsor
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2011(23 years, 1 month after company formation)
Appointment Duration12 years, 5 months
RoleMagazine Editor
Country of ResidenceUnited Kingdom
Correspondence Address11 Redan House, 23 Redan Place
London
W2 4SA
Director NameMs Jacqueline Borlant
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(2 years, 5 months after company formation)
Appointment Duration14 years, 8 months (resigned 15 December 2005)
RoleRetail Manageress
Correspondence AddressBasement Flat 14 Leinster Gardens
London
W2 6DR
Director NameMr Alan Nicholas Lester
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(2 years, 5 months after company formation)
Appointment Duration11 years (resigned 07 April 2002)
RoleEmployment Lawyer
Country of ResidenceEngland
Correspondence AddressFlat 1 74 Cornwall Gardens
London
SW7 4BA
Director NameMr Peter Loseby Trentham Maw
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(2 years, 5 months after company formation)
Appointment Duration4 months (resigned 09 August 1991)
RoleAccountant
Correspondence Address14 Leinster Gardens
London
W2 6DR
Director NameMr Ravi Ravindran
Date of BirthDecember 1957 (Born 66 years ago)
NationalitySingaporean
StatusResigned
Appointed08 April 1991(2 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 March 1995)
RoleCompany Director
Correspondence AddressFlat 2
14 Leinster Gardens
London
W2 6DR
Secretary NameMr Alan Nicholas Lester
NationalityBritish
StatusResigned
Appointed08 April 1991(2 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 August 2002)
RoleEmployment Lawyer
Country of ResidenceEngland
Correspondence AddressFlat 1 74 Cornwall Gardens
London
SW7 4BA
Director NameMichael Wojtkiewicz
Date of BirthAugust 1970 (Born 53 years ago)
NationalityPolishh
StatusResigned
Appointed03 April 1995(6 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 March 1996)
RoleEstate Agent
Correspondence Address9 Galway House
Radnor Street
London
Director NameMartine D'Anglejan-Chaillon
Date of BirthOctober 1963 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed01 May 2002(13 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2005)
RoleW2 6dr
Correspondence AddressFlat 11,14 Leinster Gardens
London
W2 6DR
Director NameStephania Kallos
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityGreek
StatusResigned
Appointed14 December 2005(17 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 October 2011)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address95 Station Road
Hampton
Middlesex
TW12 2BD
Secretary NameAsh Ponsony Management Ltd
StatusResigned
Appointed15 November 2023(35 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 15 November 2023)
RoleCompany Director
Correspondence Address11 Redan House, 23 Redan Place
London
W2 4SA
Secretary NameAblesafe Limited (Corporation)
StatusResigned
Appointed06 December 2002(14 years, 1 month after company formation)
Appointment Duration20 years, 11 months (resigned 01 November 2023)
Correspondence AddressMalt Barn Cottage Weavers Hill
Angmering
West Sussex
BN16 4BE

Location

Registered Address11 Redan House
23 Redan Place
London
W2 4SA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£13
Cash£18,176
Current Liabilities£32,799

Accounts

Latest Accounts25 December 2022 (1 year, 4 months ago)
Next Accounts Due25 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End25 December

Returns

Latest Return2 April 2023 (1 year ago)
Next Return Due16 April 2024 (overdue)

Filing History

20 September 2023Micro company accounts made up to 25 December 2022 (3 pages)
3 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
22 March 2023Secretary's details changed for Ablesafe Limited on 14 March 2023 (1 page)
13 March 2023Registered office address changed from 2 Old Court Mews 311a Chase Road London N14 6JS to Malt Barn Cottage Weavers Hill Angmering West Sussex BN16 4BE on 13 March 2023 (1 page)
15 September 2022Micro company accounts made up to 25 December 2021 (3 pages)
4 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
8 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 25 December 2020 (3 pages)
23 September 2020Micro company accounts made up to 25 December 2019 (3 pages)
15 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-14
(3 pages)
14 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-09
(3 pages)
2 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
6 September 2019Micro company accounts made up to 25 December 2018 (2 pages)
8 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
17 September 2018Micro company accounts made up to 25 December 2017 (2 pages)
3 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
18 September 2017Total exemption small company accounts made up to 25 December 2016 (3 pages)
18 September 2017Total exemption small company accounts made up to 25 December 2016 (3 pages)
6 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 25 December 2015 (3 pages)
22 September 2016Total exemption small company accounts made up to 25 December 2015 (3 pages)
2 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 13
(6 pages)
2 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 13
(6 pages)
23 September 2015Total exemption small company accounts made up to 25 December 2014 (3 pages)
23 September 2015Total exemption small company accounts made up to 25 December 2014 (3 pages)
7 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 13
(6 pages)
7 April 2015Secretary's details changed for Ablesafe Limited on 1 January 2015 (1 page)
7 April 2015Secretary's details changed for Ablesafe Limited on 1 January 2015 (1 page)
7 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 13
(6 pages)
7 April 2015Secretary's details changed for Ablesafe Limited on 1 January 2015 (1 page)
7 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 13
(6 pages)
23 September 2014Total exemption small company accounts made up to 25 December 2013 (3 pages)
23 September 2014Total exemption small company accounts made up to 25 December 2013 (3 pages)
3 July 2014Secretary's details changed for Ablesafe Limited on 31 May 2014 (1 page)
3 July 2014Secretary's details changed for Ablesafe Limited on 31 May 2014 (1 page)
3 July 2014Registered office address changed from 95 Station Road Hampton Middlesex TW12 2BD on 3 July 2014 (1 page)
3 July 2014Registered office address changed from 95 Station Road Hampton Middlesex TW12 2BD on 3 July 2014 (1 page)
3 July 2014Registered office address changed from 95 Station Road Hampton Middlesex TW12 2BD on 3 July 2014 (1 page)
1 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 13
(6 pages)
1 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 13
(6 pages)
1 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 13
(6 pages)
24 September 2013Total exemption small company accounts made up to 25 December 2012 (4 pages)
24 September 2013Total exemption small company accounts made up to 25 December 2012 (4 pages)
1 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
1 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
1 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
23 July 2012Total exemption small company accounts made up to 25 December 2011 (5 pages)
23 July 2012Total exemption small company accounts made up to 25 December 2011 (5 pages)
11 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
11 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
11 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
15 December 2011Appointment of Sacha Henrietta Bonsor as a director (2 pages)
15 December 2011Appointment of Sacha Henrietta Bonsor as a director (2 pages)
25 October 2011Termination of appointment of Stephania Kallos as a director (1 page)
25 October 2011Termination of appointment of Stephania Kallos as a director (1 page)
23 August 2011Total exemption small company accounts made up to 25 December 2010 (5 pages)
23 August 2011Total exemption small company accounts made up to 25 December 2010 (5 pages)
19 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
19 April 2011Director's details changed for Eleni Georgopoulou on 1 May 2010 (2 pages)
19 April 2011Director's details changed for Syed Faisal Jamil on 1 May 2010 (2 pages)
19 April 2011Director's details changed for Eleni Georgopoulou on 1 May 2010 (2 pages)
19 April 2011Director's details changed for Syed Faisal Jamil on 1 May 2010 (2 pages)
19 April 2011Director's details changed for Dr Jaideep Prabhu on 1 May 2010 (2 pages)
19 April 2011Director's details changed for Dr Jaideep Prabhu on 1 May 2010 (2 pages)
19 April 2011Director's details changed for Dr Jaideep Prabhu on 1 May 2010 (2 pages)
19 April 2011Director's details changed for Stephania Kallos on 1 May 2010 (2 pages)
19 April 2011Director's details changed for Stephania Kallos on 1 May 2010 (2 pages)
19 April 2011Director's details changed for Eleni Georgopoulou on 1 May 2010 (2 pages)
19 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
19 April 2011Director's details changed for Syed Faisal Jamil on 1 May 2010 (2 pages)
19 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
19 April 2011Director's details changed for Stephania Kallos on 1 May 2010 (2 pages)
21 September 2010Total exemption small company accounts made up to 25 December 2009 (5 pages)
21 September 2010Total exemption small company accounts made up to 25 December 2009 (5 pages)
28 April 2010Director's details changed for Dr Jaideep Prabhu on 1 April 2010 (2 pages)
28 April 2010Secretary's details changed for Ablesafe Limited on 1 April 2010 (2 pages)
28 April 2010Director's details changed for Stephania Kallos on 1 April 2010 (2 pages)
28 April 2010Director's details changed for Stephania Kallos on 1 April 2010 (2 pages)
28 April 2010Director's details changed for Dr Jaideep Prabhu on 1 April 2010 (2 pages)
28 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (10 pages)
28 April 2010Secretary's details changed for Ablesafe Limited on 1 April 2010 (2 pages)
28 April 2010Director's details changed for Syed Faisal Jamil on 1 April 2010 (2 pages)
28 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (10 pages)
28 April 2010Director's details changed for Eleni Georgopoulou on 1 April 2010 (2 pages)
28 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (10 pages)
28 April 2010Director's details changed for Eleni Georgopoulou on 1 April 2010 (2 pages)
28 April 2010Secretary's details changed for Ablesafe Limited on 1 April 2010 (2 pages)
28 April 2010Director's details changed for Syed Faisal Jamil on 1 April 2010 (2 pages)
28 April 2010Director's details changed for Eleni Georgopoulou on 1 April 2010 (2 pages)
28 April 2010Director's details changed for Dr Jaideep Prabhu on 1 April 2010 (2 pages)
28 April 2010Director's details changed for Stephania Kallos on 1 April 2010 (2 pages)
28 April 2010Director's details changed for Syed Faisal Jamil on 1 April 2010 (2 pages)
21 October 2009Total exemption small company accounts made up to 25 December 2008 (3 pages)
21 October 2009Total exemption small company accounts made up to 25 December 2008 (3 pages)
7 April 2009Return made up to 02/04/09; full list of members (8 pages)
7 April 2009Return made up to 02/04/09; full list of members (8 pages)
27 October 2008Total exemption small company accounts made up to 25 December 2007 (3 pages)
27 October 2008Total exemption small company accounts made up to 25 December 2007 (3 pages)
28 April 2008Return made up to 02/04/08; full list of members (8 pages)
28 April 2008Return made up to 02/04/08; full list of members (8 pages)
26 October 2007Total exemption small company accounts made up to 25 December 2006 (4 pages)
26 October 2007Total exemption small company accounts made up to 25 December 2006 (4 pages)
12 April 2007Return made up to 02/04/07; full list of members (5 pages)
12 April 2007Return made up to 02/04/07; full list of members (5 pages)
25 January 2007Total exemption small company accounts made up to 25 December 2005 (4 pages)
25 January 2007Total exemption small company accounts made up to 25 December 2005 (4 pages)
10 January 2007New director appointed (2 pages)
10 January 2007New director appointed (2 pages)
14 August 2006New director appointed (2 pages)
14 August 2006New director appointed (2 pages)
17 July 2006Total exemption small company accounts made up to 25 December 2004 (4 pages)
17 July 2006Total exemption small company accounts made up to 25 December 2004 (4 pages)
26 April 2006Return made up to 02/04/06; full list of members (4 pages)
26 April 2006Director resigned (1 page)
26 April 2006Return made up to 02/04/06; full list of members (4 pages)
26 April 2006Director resigned (1 page)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
4 January 2006New director appointed (2 pages)
4 January 2006New director appointed (2 pages)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
5 April 2005Return made up to 02/04/05; full list of members (5 pages)
5 April 2005Return made up to 02/04/05; full list of members (5 pages)
3 November 2004Total exemption small company accounts made up to 25 December 2003 (4 pages)
3 November 2004Total exemption small company accounts made up to 25 December 2003 (4 pages)
8 April 2004Return made up to 02/04/04; full list of members (10 pages)
8 April 2004Return made up to 02/04/04; full list of members (10 pages)
15 January 2004Total exemption small company accounts made up to 25 December 2002 (5 pages)
15 January 2004Total exemption small company accounts made up to 25 December 2002 (5 pages)
17 April 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
17 April 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
12 December 2002New secretary appointed (2 pages)
12 December 2002Registered office changed on 12/12/02 from: carringtons 318 kensal road london W10 5BZ (1 page)
12 December 2002New secretary appointed (2 pages)
12 December 2002Registered office changed on 12/12/02 from: carringtons 318 kensal road london W10 5BZ (1 page)
9 December 2002Registered office changed on 09/12/02 from: flat 1 74 cornwall gardens london SW7 4BA (1 page)
9 December 2002Registered office changed on 09/12/02 from: flat 1 74 cornwall gardens london SW7 4BA (1 page)
9 December 2002Secretary resigned (1 page)
9 December 2002Secretary resigned (1 page)
16 May 2002Total exemption full accounts made up to 25 December 2001 (6 pages)
16 May 2002Total exemption full accounts made up to 25 December 2001 (6 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
25 April 2002Director resigned (1 page)
25 April 2002Director resigned (1 page)
25 April 2002Return made up to 08/04/02; full list of members (9 pages)
25 April 2002Return made up to 08/04/02; full list of members (9 pages)
8 October 2001Total exemption small company accounts made up to 25 December 2000 (6 pages)
8 October 2001Total exemption small company accounts made up to 25 December 2000 (6 pages)
23 April 2001Return made up to 08/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
23 April 2001Return made up to 08/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
15 November 2000Registered office changed on 15/11/00 from: flat 9 woodrising 2 brownsea road poole dorset BH13 7QP (1 page)
15 November 2000Registered office changed on 15/11/00 from: flat 9 woodrising 2 brownsea road poole dorset BH13 7QP (1 page)
15 May 2000Accounts for a small company made up to 25 December 1999 (5 pages)
15 May 2000Accounts for a small company made up to 25 December 1999 (5 pages)
4 May 2000Return made up to 08/04/00; full list of members
  • 363(287) ‐ Registered office changed on 04/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
4 May 2000Return made up to 08/04/00; full list of members
  • 363(287) ‐ Registered office changed on 04/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
9 May 1999Return made up to 08/04/99; change of members (6 pages)
9 May 1999Return made up to 08/04/99; change of members (6 pages)
7 May 1999Accounts for a small company made up to 25 December 1998 (5 pages)
7 May 1999Accounts for a small company made up to 25 December 1998 (5 pages)
23 April 1998Return made up to 08/04/98; full list of members (6 pages)
23 April 1998Return made up to 08/04/98; full list of members (6 pages)
23 April 1998Accounts for a small company made up to 25 December 1997 (5 pages)
23 April 1998Accounts for a small company made up to 25 December 1997 (5 pages)
22 April 1997Accounts for a small company made up to 25 December 1996 (6 pages)
22 April 1997Return made up to 08/04/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 April 1997Return made up to 08/04/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 April 1997Accounts for a small company made up to 25 December 1996 (6 pages)
16 April 1996Accounts for a small company made up to 25 December 1995 (6 pages)
16 April 1996Return made up to 08/04/96; change of members
  • 363(288) ‐ Director resigned
(6 pages)
16 April 1996Accounts for a small company made up to 25 December 1995 (6 pages)
16 April 1996Return made up to 08/04/96; change of members
  • 363(288) ‐ Director resigned
(6 pages)
1 May 1995Accounts for a small company made up to 25 December 1994 (6 pages)
1 May 1995Return made up to 08/04/95; full list of members (6 pages)
1 May 1995Accounts for a small company made up to 25 December 1994 (6 pages)
1 May 1995Return made up to 08/04/95; full list of members (6 pages)
7 April 1995New director appointed (2 pages)
7 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)