Company Name2/3 Ovington Gardens Management Company Limited
Company StatusActive
Company Number02523877
CategoryPrivate Limited Company
Incorporation Date19 July 1990(33 years, 9 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 Stuart John Richmond Watson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1991(1 year after company formation)
Appointment Duration32 years, 9 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressRmg Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMr Frederic Alfred Joseph Cassis
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityFrench
StatusCurrent
Appointed23 March 2015(24 years, 8 months after company formation)
Appointment Duration9 years, 1 month
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 2-3 Ovington Gardens
London
SW3 1LS
Director NameMrs Adel Jean Macnicol
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2015(24 years, 8 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 3 Ovington Gardens
London
SW3 1LS
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusCurrent
Appointed11 June 2008(17 years, 11 months after company formation)
Appointment Duration15 years, 10 months
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameAnnette Pamela Worsley-Taylor
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 29 November 1993)
RoleFashion Director
Correspondence Address2-3 Ovington Gardens
London
SW3 1LS
Secretary NamePatricia Neal
NationalityBritish
StatusResigned
Appointed19 July 1991(1 year after company formation)
Appointment Duration11 years, 7 months (resigned 18 February 2003)
RoleCompany Director
Correspondence AddressFlat 9 2/3 Ovington Gardens
London
SW2 1LS
Director NameMr Rami Cassis
Date of BirthOctober 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed23 March 2015(24 years, 8 months after company formation)
Appointment Duration2 years (resigned 05 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32-33 St. James's Place
London
SW1A 1NR
Director NameMr Geoffrey Lewis Croome
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2015(24 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 21 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameJSSP Limited (Corporation)
StatusResigned
Appointed18 February 2003(12 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 April 2004)
Correspondence Address41 Paradise Walk
Chelsea
London
SW3 4JL
Secretary NameHaywards Property Services Limited (Corporation)
StatusResigned
Appointed01 April 2004(13 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 July 2006)
Correspondence AddressPhoenix House
11 Wellesley Road
Croydon
Surrey
CR0 2NW
Secretary NameResidential Management Group Limited (Corporation)
StatusResigned
Appointed19 July 2006(16 years after company formation)
Appointment Duration1 year, 10 months (resigned 11 June 2008)
Correspondence AddressPhoenix House 11 Wellesley Road
Croydon
Surrey
CR0 2NW

Location

Registered AddressRmg House
Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Abdol Reza Ravanbakash
8.33%
Ordinary
1 at £1Charles Patric Harwood Mills
8.33%
Ordinary
1 at £1G. Groome
8.33%
Ordinary
1 at £1Judith Kendra
8.33%
Ordinary
1 at £1Lady Orr Ewing
8.33%
Ordinary
1 at £1Mary Elizabeth Strauss & Eric Bothma Strauss
8.33%
Ordinary
1 at £1Mr Garen Robinson
8.33%
Ordinary
1 at £1Mr I.r. Macnicol & Mrs I.r. Macnicol
8.33%
Ordinary
1 at £1Mr Stuart John Richmond-watson
8.33%
Ordinary
1 at £1Mrs R.s. Scotford & Mr R.s. Scotford
8.33%
Ordinary
1 at £1Rami Cassis
8.33%
Ordinary
1 at £1Robert Eugene Tsenin
8.33%
Ordinary

Financials

Year2014
Net Worth-£3,785
Current Liabilities£26,942

Accounts

Latest Accounts29 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return28 December 2023 (3 months, 4 weeks ago)
Next Return Due11 January 2025 (8 months, 3 weeks from now)

Filing History

28 April 2023Total exemption full accounts made up to 29 September 2022 (7 pages)
16 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
3 August 2022Termination of appointment of Geoffrey Lewis Croome as a director on 21 April 2022 (1 page)
16 June 2022Total exemption full accounts made up to 29 September 2021 (7 pages)
11 January 2022Confirmation statement made on 28 December 2021 with updates (5 pages)
22 April 2021Total exemption full accounts made up to 29 September 2020 (7 pages)
29 December 2020Confirmation statement made on 28 December 2020 with no updates (3 pages)
3 January 2020Confirmation statement made on 28 December 2019 with updates (5 pages)
22 November 2019Total exemption full accounts made up to 29 September 2019 (5 pages)
21 January 2019Total exemption full accounts made up to 29 September 2018 (5 pages)
28 December 2018Confirmation statement made on 28 December 2018 with updates (5 pages)
28 December 2017Confirmation statement made on 28 December 2017 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 29 September 2017 (5 pages)
18 May 2017Termination of appointment of Rami Cassis as a director on 5 April 2017 (1 page)
18 May 2017Termination of appointment of Rami Cassis as a director on 5 April 2017 (1 page)
20 January 2017Total exemption full accounts made up to 29 September 2016 (8 pages)
20 January 2017Total exemption full accounts made up to 29 September 2016 (8 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
21 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 12
(9 pages)
21 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 12
(9 pages)
8 January 2016Total exemption small company accounts made up to 29 September 2015 (3 pages)
8 January 2016Total exemption small company accounts made up to 29 September 2015 (3 pages)
6 October 2015Director's details changed for Mr Rami Cassis on 9 September 2015 (2 pages)
6 October 2015Director's details changed for Mr Rami Cassis on 9 September 2015 (2 pages)
6 October 2015Director's details changed for Mr Rami Cassis on 9 September 2015 (2 pages)
19 May 2015Appointment of Mrs Adel Jean Macnicol as a director on 23 March 2015 (2 pages)
19 May 2015Appointment of Mrs Adel Jean Macnicol as a director on 23 March 2015 (2 pages)
15 May 2015Appointment of Mr Frederic Alfred Joseph Cassis as a director on 23 March 2015 (2 pages)
15 May 2015Appointment of Mr Frederic Alfred Joseph Cassis as a director on 23 March 2015 (2 pages)
5 May 2015Appointment of Mr Rami Cassis as a director on 23 March 2015 (2 pages)
5 May 2015Appointment of Mr Geoffrey Lewis Croome as a director on 23 March 2015 (2 pages)
5 May 2015Appointment of Mr Rami Cassis as a director on 23 March 2015 (2 pages)
5 May 2015Appointment of Mr Geoffrey Lewis Croome as a director on 23 March 2015 (2 pages)
22 February 2015Total exemption small company accounts made up to 29 September 2014 (3 pages)
22 February 2015Total exemption small company accounts made up to 29 September 2014 (3 pages)
15 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 12
(5 pages)
15 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 12
(5 pages)
10 March 2014Total exemption small company accounts made up to 29 September 2013 (3 pages)
10 March 2014Total exemption small company accounts made up to 29 September 2013 (3 pages)
15 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 12
(5 pages)
15 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 12
(5 pages)
1 February 2013Total exemption small company accounts made up to 29 September 2012 (3 pages)
1 February 2013Total exemption small company accounts made up to 29 September 2012 (3 pages)
15 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
23 February 2012Total exemption small company accounts made up to 29 September 2011 (3 pages)
23 February 2012Total exemption small company accounts made up to 29 September 2011 (3 pages)
30 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
29 July 2011Secretary's details changed for Hertford Company Secretaries Limited on 19 July 2011 (2 pages)
29 July 2011Secretary's details changed for Hertford Company Secretaries Limited on 19 July 2011 (2 pages)
11 June 2011Director's details changed for Mr Stuart John Richmond Watson on 11 June 2011 (2 pages)
11 June 2011Director's details changed for Mr Stuart John Richmond Watson on 11 June 2011 (2 pages)
8 February 2011Total exemption small company accounts made up to 29 September 2010 (3 pages)
8 February 2011Total exemption small company accounts made up to 29 September 2010 (3 pages)
12 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (15 pages)
12 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (15 pages)
23 June 2010Total exemption small company accounts made up to 29 September 2009 (3 pages)
23 June 2010Total exemption small company accounts made up to 29 September 2009 (3 pages)
8 August 2009Return made up to 19/07/09; full list of members (11 pages)
8 August 2009Return made up to 19/07/09; full list of members (11 pages)
28 December 2008Accounts for a dormant company made up to 29 September 2008 (6 pages)
28 December 2008Accounts for a dormant company made up to 29 September 2008 (6 pages)
8 October 2008Return made up to 19/07/08; full list of members (7 pages)
8 October 2008Return made up to 19/07/08; full list of members (7 pages)
11 June 2008Appointment terminated secretary residential management group LIMITED (1 page)
11 June 2008Registered office changed on 11/06/2008 from phoenix house 11 wellesley road croydon london CR0 2NW (1 page)
11 June 2008Secretary appointed hertford company secretaries LIMITED (1 page)
11 June 2008Registered office changed on 11/06/2008 from phoenix house 11 wellesley road croydon london CR0 2NW (1 page)
11 June 2008Secretary appointed hertford company secretaries LIMITED (1 page)
11 June 2008Appointment terminated secretary residential management group LIMITED (1 page)
30 April 2008Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 (2 pages)
30 April 2008Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 (2 pages)
4 January 2008Total exemption small company accounts made up to 29 September 2007 (3 pages)
4 January 2008Total exemption small company accounts made up to 29 September 2007 (3 pages)
6 August 2007Return made up to 19/07/07; full list of members (5 pages)
6 August 2007Return made up to 19/07/07; full list of members (5 pages)
23 July 2007Total exemption small company accounts made up to 29 September 2006 (3 pages)
23 July 2007Total exemption small company accounts made up to 29 September 2006 (3 pages)
25 July 2006Return made up to 19/07/06; full list of members (5 pages)
25 July 2006New secretary appointed (1 page)
25 July 2006Return made up to 19/07/06; full list of members (5 pages)
25 July 2006New secretary appointed (1 page)
24 July 2006Secretary resigned (1 page)
24 July 2006Secretary resigned (1 page)
10 May 2006Accounts for a dormant company made up to 29 September 2005 (3 pages)
10 May 2006Accounts for a dormant company made up to 29 September 2005 (3 pages)
19 August 2005Return made up to 19/07/05; full list of members (11 pages)
19 August 2005Return made up to 19/07/05; full list of members (11 pages)
2 July 2005Accounts for a dormant company made up to 29 September 2004 (3 pages)
2 July 2005Accounts for a dormant company made up to 29 September 2004 (3 pages)
1 September 2004Return made up to 19/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
1 September 2004Return made up to 19/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
31 August 2004Accounts for a dormant company made up to 29 September 2003 (8 pages)
31 August 2004Accounts for a dormant company made up to 29 September 2003 (8 pages)
17 June 2004New secretary appointed (2 pages)
17 June 2004Secretary resigned (1 page)
17 June 2004Registered office changed on 17/06/04 from: 41 paradise walk london SW3 4JL (1 page)
17 June 2004Registered office changed on 17/06/04 from: 41 paradise walk london SW3 4JL (1 page)
17 June 2004New secretary appointed (2 pages)
17 June 2004Secretary resigned (1 page)
25 July 2003Return made up to 19/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(18 pages)
25 July 2003Return made up to 19/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(18 pages)
27 June 2003Total exemption full accounts made up to 29 September 2002 (7 pages)
27 June 2003Total exemption full accounts made up to 29 September 2002 (7 pages)
12 May 2003Registered office changed on 12/05/03 from: 3 ovington gardens london SW3 1LS (1 page)
12 May 2003Registered office changed on 12/05/03 from: 3 ovington gardens london SW3 1LS (1 page)
21 March 2003Secretary resigned (1 page)
21 March 2003Secretary resigned (1 page)
21 March 2003New secretary appointed (4 pages)
21 March 2003New secretary appointed (4 pages)
3 August 2002Return made up to 19/07/02; full list of members (12 pages)
3 August 2002Return made up to 19/07/02; full list of members (12 pages)
13 February 2002Total exemption full accounts made up to 29 September 2001 (7 pages)
13 February 2002Total exemption full accounts made up to 29 September 2001 (7 pages)
14 August 2001Return made up to 19/07/01; full list of members (8 pages)
14 August 2001Return made up to 19/07/01; full list of members (8 pages)
15 January 2001Accounts for a dormant company made up to 29 September 2000 (7 pages)
15 January 2001Accounts for a dormant company made up to 29 September 2000 (7 pages)
8 August 2000Return made up to 19/07/00; full list of members (7 pages)
8 August 2000Location of register of members (1 page)
8 August 2000Return made up to 19/07/00; full list of members (7 pages)
8 August 2000Location of register of members (1 page)
19 July 2000Accounts for a dormant company made up to 29 September 1999 (7 pages)
19 July 2000Accounts for a dormant company made up to 29 September 1999 (7 pages)
28 July 1999Return made up to 19/07/99; no change of members (5 pages)
28 July 1999Return made up to 19/07/99; no change of members (5 pages)
21 July 1999Accounts for a dormant company made up to 29 September 1998 (7 pages)
21 July 1999Accounts for a dormant company made up to 29 September 1998 (7 pages)
12 October 1998Return made up to 19/07/98; full list of members; amend (5 pages)
12 October 1998Return made up to 19/07/98; full list of members; amend (5 pages)
24 August 1998Return made up to 19/07/98; full list of members (5 pages)
24 August 1998Return made up to 19/07/98; full list of members (5 pages)
11 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 1998Accounts for a dormant company made up to 29 September 1997 (7 pages)
17 February 1998Accounts for a dormant company made up to 29 September 1997 (7 pages)
27 August 1997Return made up to 19/07/97; full list of members (8 pages)
27 August 1997Return made up to 19/07/97; full list of members (8 pages)
25 July 1997Full accounts made up to 29 September 1996 (8 pages)
25 July 1997Full accounts made up to 29 September 1996 (8 pages)
31 July 1996Return made up to 19/07/96; change of members (7 pages)
31 July 1996Return made up to 19/07/96; change of members (7 pages)
30 July 1996Full accounts made up to 29 September 1995 (11 pages)
30 July 1996Full accounts made up to 29 September 1995 (11 pages)
12 September 1995Return made up to 19/07/95; full list of members (8 pages)
12 September 1995Return made up to 19/07/95; full list of members (8 pages)
24 May 1995Full accounts made up to 29 September 1994 (12 pages)
24 May 1995Full accounts made up to 29 September 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
19 July 1990Incorporation (16 pages)
19 July 1990Incorporation (16 pages)