Company Name22 Collingham Gardens Limited
Company StatusActive
Company Number02529836
CategoryPrivate Limited Company
Incorporation Date10 August 1990(33 years, 8 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 NameWalid Boustany
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1991(1 year, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address66 Grosvenor Street
London
W1K 3JL
Secretary NameWalid Boustany
NationalityBritish
StatusCurrent
Appointed01 April 2000(9 years, 7 months after company formation)
Appointment Duration24 years
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address66 Grosvenor Street
London
W1K 3JL
Director NameVeronica Montiel Boustany
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2012(21 years, 6 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Grosvenor Street
London
W1K 3JL
Director NameAna Martinez Nieves
Date of BirthDecember 1978 (Born 45 years ago)
NationalitySpanish
StatusCurrent
Appointed12 July 2012(21 years, 11 months after company formation)
Appointment Duration11 years, 9 months
RolePublishing
Country of ResidenceUnited Kingdom
Correspondence Address66 Grosvenor Street
London
W1K 3JL
Director NameKim Ian Mills
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 10 November 1993)
RoleCompany Director
Correspondence Address22 Collingham Gardens
London
SW5 0HL
Secretary NameVeronica Montiel De Boustany
NationalityBritish
StatusResigned
Appointed10 August 1991(1 year after company formation)
Appointment Duration2 months (resigned 11 October 1991)
RoleCompany Director
Correspondence Address22 Collingham Gardens
London
SW5 0HL
Secretary NameKim Ian Mills
NationalityBritish
StatusResigned
Appointed11 October 1991(1 year, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 November 1993)
RoleCompany Director
Correspondence Address22 Collingham Gardens
London
SW5 0HL
Director NameBaudouin Dunand
Date of BirthDecember 1954 (Born 69 years ago)
NationalitySwiss
StatusResigned
Appointed01 December 1991(1 year, 3 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 December 2004)
RoleLawyer
Correspondence Address22 Chemin De La Batiule
Puplinge 1241
Switzerland
Director NameMarjan Jahangiri
Date of BirthMay 1962 (Born 62 years ago)
NationalityIranian
StatusResigned
Appointed01 December 1991(1 year, 3 months after company formation)
Appointment Duration19 years, 7 months (resigned 05 July 2011)
RoleDoctor Of Medicine
Correspondence Address22 Collingham Gardens
London
SW5 0HL
Director NamePaul Andrew Owies
Date of BirthMay 1960 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed01 December 1991(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 May 1993)
RoleStockbroker
Correspondence Address22 Collingham Gardens
London
SW5 0HL
Director NameKah Mei Tan
Date of BirthNovember 1964 (Born 59 years ago)
NationalitySingaporean
StatusResigned
Appointed01 December 1991(1 year, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 28 January 2000)
RoleGraphic Designer
Correspondence Address22 Collingham Gardens
London
SW5 0HL
Director NameChristopher Wood
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(1 year, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 16 June 2000)
RoleManaging Director
Correspondence AddressB2 G/F Hoplite Ind Ctr
3-5 Wang Tai Road
Kowloon Bay Kln
Hong Kong
Director NameMrs Joanna Margaret Logan Edwards
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(1 year, 3 months after company formation)
Appointment Duration26 years, 2 months (resigned 31 January 2018)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Burlington Estates (London) Limited 45 Maddox
Mayfair
London
W1S 2PE
Director NameMr Nicholas George Harwood
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(2 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 April 2000)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
22 Collingham Gardens
London
SW5 0HL
Secretary NameMr Nicholas George Harwood
NationalityBritish
StatusResigned
Appointed10 November 1993(3 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 April 2000)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
22 Collingham Gardens
London
SW5 0HL

Location

Registered Address6-8 Montpelier Street
London
SW7 1EZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Peano International Sa
22.22%
Ordinary
1 at £1Erica Eleanora Coope
11.11%
Ordinary
1 at £1Morlich Finance LTD
11.11%
Ordinary
1 at £1Mr Lucio Pizzetti
11.11%
Ordinary
1 at £1Mr Uptal Ashok Bhatt & Ms Ana Martinez Nieves
11.11%
Ordinary
1 at £1Mr Walid Boustany
11.11%
Ordinary
1 at £1Mr Walid Boustany & Mrs Veronica Montiel De Boustany
11.11%
Ordinary
1 at £1Mrs Joanna Margaret Logan Edwards & Hugo Edwards
11.11%
Ordinary

Financials

Year2014
Net Worth£23,501

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 4 weeks from now)

Filing History

3 October 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
3 October 2023Micro company accounts made up to 31 December 2022 (3 pages)
22 May 2023Registered office address changed from 66 Grosvenor Street London W1K 3JL England to 6-8 Montpelier Street London SW7 1EZ on 22 May 2023 (1 page)
16 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
24 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
1 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
11 March 2021Micro company accounts made up to 31 December 2020 (3 pages)
2 October 2020Registered office address changed from 45 Maddox Street Mayfair London W1S 2PE England to 66 Grosvenor Street London W1K 3JL on 2 October 2020 (1 page)
21 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
20 April 2020Micro company accounts made up to 31 December 2019 (2 pages)
7 November 2019Registered office address changed from C/O Burlington Estates (London) Limited 45 Maddox Street Mayfair London W1S 2PE England to 45 Maddox Street Mayfair London W1S 2PE on 7 November 2019 (1 page)
18 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
24 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
7 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
24 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
14 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
26 March 2018Termination of appointment of Joanna Margaret Logan Edwards as a director on 31 January 2018 (1 page)
26 October 2017Registered office address changed from C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DX England to C/O Burlington Estates (London) Limited 45 Maddox Street Mayfair London W1S 2PE on 26 October 2017 (1 page)
26 October 2017Registered office address changed from C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DX England to C/O Burlington Estates (London) Limited 45 Maddox Street Mayfair London W1S 2PE on 26 October 2017 (1 page)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
3 May 2017Director's details changed for Ana Martinez Nieves on 28 April 2017 (2 pages)
3 May 2017Secretary's details changed for Walid Boustany on 28 April 2017 (1 page)
3 May 2017Director's details changed for Mrs Joanna Margaret Logan Edwards on 28 April 2017 (2 pages)
3 May 2017Registered office address changed from 124 Burlington Estates (London) Limited New Bond Street London W1S 1DX England to C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DY on 3 May 2017 (1 page)
3 May 2017Director's details changed for Veronica Montiel Boustany on 28 April 2017 (2 pages)
3 May 2017Director's details changed for Ana Martinez Nieves on 28 April 2017 (2 pages)
3 May 2017Registered office address changed from C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DY England to C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DX on 3 May 2017 (1 page)
3 May 2017Secretary's details changed for Walid Boustany on 28 April 2017 (1 page)
3 May 2017Director's details changed for Mrs Joanna Margaret Logan Edwards on 28 April 2017 (2 pages)
3 May 2017Director's details changed for Veronica Montiel Boustany on 28 April 2017 (2 pages)
3 May 2017Registered office address changed from 124 Burlington Estates (London) Limited New Bond Street London W1S 1DX England to C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DY on 3 May 2017 (1 page)
3 May 2017Director's details changed for Walid Boustany on 28 April 2017 (2 pages)
3 May 2017Director's details changed for Walid Boustany on 28 April 2017 (2 pages)
3 May 2017Registered office address changed from C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DY England to C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DX on 3 May 2017 (1 page)
28 April 2017Registered office address changed from C/O Burlington Estates (London) Limited 15 Bolton Street London W1J 8BG England to 124 Burlington Estates (London) Limited New Bond Street London W1S 1DX on 28 April 2017 (1 page)
28 April 2017Registered office address changed from C/O Burlington Estates (London) Limited 15 Bolton Street London W1J 8BG England to 124 Burlington Estates (London) Limited New Bond Street London W1S 1DX on 28 April 2017 (1 page)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
14 March 2016Registered office address changed from 843 Finchley Road London NW11 8NA to C/O Burlington Estates (London) Limited 15 Bolton Street London W1J 8BG on 14 March 2016 (1 page)
14 March 2016Registered office address changed from 843 Finchley Road London NW11 8NA to C/O Burlington Estates (London) Limited 15 Bolton Street London W1J 8BG on 14 March 2016 (1 page)
16 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 9
(8 pages)
16 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 9
(8 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 9
(8 pages)
11 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 9
(8 pages)
25 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
23 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 9
(8 pages)
23 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 9
(8 pages)
8 October 2012Annual return made up to 10 August 2012 with a full list of shareholders (8 pages)
8 October 2012Annual return made up to 10 August 2012 with a full list of shareholders (8 pages)
4 October 2012Appointment of Veronica Montiel Boustany as a director (3 pages)
4 October 2012Appointment of Veronica Montiel Boustany as a director (3 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
18 September 2012Appointment of Ana Martinez Nieves as a director (3 pages)
18 September 2012Appointment of Ana Martinez Nieves as a director (3 pages)
2 February 2012Registered office address changed from Market House 21 Lenten Street Alton Hampshire GU341HG England on 2 February 2012 (2 pages)
2 February 2012Registered office address changed from Market House 21 Lenten Street Alton Hampshire GU341HG England on 2 February 2012 (2 pages)
2 February 2012Registered office address changed from Market House 21 Lenten Street Alton Hampshire GU341HG England on 2 February 2012 (2 pages)
13 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (6 pages)
13 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (6 pages)
20 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 July 2011Termination of appointment of Marjan Jahangiri as a director (1 page)
13 July 2011Termination of appointment of Marjan Jahangiri as a director (1 page)
25 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (7 pages)
25 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (7 pages)
30 June 2010Registered office address changed from Westbrooke House 76,High Street Alton Hampshire GU34 1EN on 30 June 2010 (1 page)
30 June 2010Registered office address changed from Westbrooke House 76,High Street Alton Hampshire GU34 1EN on 30 June 2010 (1 page)
7 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 November 2009Annual return made up to 10 August 2009 with a full list of shareholders (8 pages)
13 November 2009Annual return made up to 10 August 2009 with a full list of shareholders (8 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 December 2008Return made up to 10/08/08; full list of members (9 pages)
23 December 2008Return made up to 10/08/08; full list of members (9 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
7 September 2007Return made up to 10/08/07; no change of members (7 pages)
7 September 2007Return made up to 10/08/07; no change of members (7 pages)
10 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
10 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
29 August 2006Return made up to 10/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 August 2006Return made up to 10/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 April 2006Accounts for a small company made up to 31 December 2004 (8 pages)
10 April 2006Accounts for a small company made up to 31 December 2004 (8 pages)
22 February 2006Return made up to 10/08/05; full list of members (11 pages)
22 February 2006Return made up to 10/08/05; full list of members (11 pages)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
7 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
7 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
9 September 2004Return made up to 10/08/04; full list of members (11 pages)
9 September 2004Return made up to 10/08/04; full list of members (11 pages)
9 October 2003Director's particulars changed (1 page)
9 October 2003Director's particulars changed (1 page)
6 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
6 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
15 September 2003Return made up to 10/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
15 September 2003Return made up to 10/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
18 October 2002Accounts made up to 31 December 2001 (10 pages)
18 October 2002Accounts made up to 31 December 2001 (10 pages)
15 October 2002Return made up to 10/08/02; full list of members (11 pages)
15 October 2002Return made up to 10/08/02; full list of members (11 pages)
20 November 2001Return made up to 10/08/01; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
20 November 2001Return made up to 10/08/01; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
23 October 2001Accounts made up to 31 December 2000 (10 pages)
23 October 2001Accounts made up to 31 December 2000 (10 pages)
10 November 2000Accounts made up to 31 December 1999 (10 pages)
10 November 2000Accounts made up to 31 December 1999 (10 pages)
11 October 2000Return made up to 10/08/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
11 October 2000Return made up to 10/08/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
16 May 2000Secretary resigned;director resigned (1 page)
16 May 2000New secretary appointed (2 pages)
16 May 2000New secretary appointed (2 pages)
16 May 2000Secretary resigned;director resigned (1 page)
25 October 1999Accounts made up to 31 December 1998 (11 pages)
25 October 1999Accounts made up to 31 December 1998 (11 pages)
6 September 1999Return made up to 10/08/99; no change of members (6 pages)
6 September 1999Return made up to 10/08/99; no change of members (6 pages)
14 September 1998Return made up to 10/08/98; no change of members (6 pages)
14 September 1998Return made up to 10/08/98; no change of members (6 pages)
5 May 1998Accounts made up to 31 December 1997 (10 pages)
5 May 1998Accounts made up to 31 December 1997 (10 pages)
11 September 1997Return made up to 10/08/97; full list of members (8 pages)
11 September 1997Return made up to 10/08/97; full list of members (8 pages)
26 August 1997Accounts made up to 31 December 1996 (10 pages)
26 August 1997Accounts made up to 31 December 1996 (10 pages)
23 September 1996Return made up to 10/08/96; no change of members
  • 363(287) ‐ Registered office changed on 23/09/96
(6 pages)
23 September 1996Return made up to 10/08/96; no change of members
  • 363(287) ‐ Registered office changed on 23/09/96
(6 pages)
1 June 1996Registered office changed on 01/06/96 from: 22 collingham gardens london SW5 0HL (1 page)
1 June 1996Registered office changed on 01/06/96 from: 22 collingham gardens london SW5 0HL (1 page)
3 May 1996Accounts made up to 31 December 1995 (12 pages)
3 May 1996Accounts made up to 31 December 1995 (12 pages)
11 September 1995Return made up to 10/08/95; no change of members (6 pages)
11 September 1995Return made up to 10/08/95; no change of members (6 pages)
3 July 1995Accounts made up to 31 December 1994 (12 pages)
3 July 1995Accounts made up to 31 December 1994 (12 pages)
22 November 1990Memorandum and Articles of Association (14 pages)
22 November 1990Memorandum and Articles of Association (14 pages)