Company Name31 Roland Gardens Limited
Company StatusActive
Company Number02762283
CategoryPrivate Limited Company
Incorporation Date5 November 1992(31 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 NameRichard Butler-Adams
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1992(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressN/A
The Old Vicarage, Upton Grey
Basingstoke
Hampshire
RG25 2RB
Director NameWilliam Wallace Hastings
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed30 October 2002(9 years, 12 months after company formation)
Appointment Duration21 years, 6 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressFlat 3
31 Rowland Gardens
London
SW7 3PF
Director NameAntonio Del Balzo Di Presenzano
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish,Italian
StatusCurrent
Appointed03 June 2013(20 years, 7 months after company formation)
Appointment Duration10 years, 11 months
RoleBusiness Development Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 31 Roland Gardens
London
SW7 3PF
Director NameMr Aris Tony Nicolson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2013(20 years, 8 months after company formation)
Appointment Duration10 years, 9 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address8 Trinity Place
Windsor
Berkshire
SL4 3AP
Director NameMr Rodrigo Burzaco Malo
Date of BirthApril 1972 (Born 52 years ago)
NationalityMexican
StatusCurrent
Appointed09 January 2018(25 years, 2 months after company formation)
Appointment Duration6 years, 3 months
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address6 Roland Gardens
South Kensington
London
SW7 3PH
Secretary NameM2 Property Limited (Corporation)
StatusCurrent
Appointed01 July 2014(21 years, 8 months after company formation)
Appointment Duration9 years, 10 months
Correspondence Address6 Roland Gardens
South Kensington
London
SW7 3PH
Director NameDavid Garneau Creighton
Date of BirthOctober 1958 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed05 November 1992(same day as company formation)
RoleBanker
Correspondence Address31 Roland Gardens
London
SW7 3PF
Director NameMr Leonard Phillips
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill Henley Road
Medmenham
Marlow
Buckinghamshire
SL7 2EY
Secretary NameFrederick John Richard Boddy
NationalityBritish
StatusResigned
Appointed05 November 1992(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Floor Flat Curwen Woods
Burton
Carnforth
Lancashire
LA6 1NZ
Director NameDr George Thilenius
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(2 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 September 1993)
RoleManaging Director
Correspondence AddressFriedrichstrasse D 6000
Frankfurt Am Main
Germany
Secretary NameChristopher Michael Greaves
NationalityBritish
StatusResigned
Appointed31 May 2000(7 years, 6 months after company formation)
Appointment Duration14 years, 1 month (resigned 14 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Lodge
33 Woodside Road
Woodford Green
Essex
IG8 0TW
Director NameStephan Keiser
Date of BirthMarch 1968 (Born 56 years ago)
NationalitySwiss
StatusResigned
Appointed30 October 2002(9 years, 12 months after company formation)
Appointment Duration10 years (resigned 12 November 2012)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressFlat 4 31 Roland Gardens
London
SW7 3PF
Director NameMaria Luisa Percival
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 2004(11 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 November 2007)
RoleManagement Consultant
Correspondence AddressFlat 1
31 Roland Gardens
London
SW7 3PF
Director NameMr Henry Michael Pearson Miles
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(15 years, 7 months after company formation)
Appointment Duration8 years, 12 months (resigned 19 June 2017)
RoleMerchant
Country of ResidenceEngland
Correspondence AddressFlat 1 31 Roland Gardens
London
SW7 3PF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 November 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 November 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address6 Roland Gardens
South Kensington
London
SW7 3PH
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Antonio Del Balzo Di Presenzano
20.00%
Ordinary
1 at £1Aris Tony Nicolson
20.00%
Ordinary
1 at £1Henry Michael Pearson Miles
20.00%
Ordinary
1 at £1Richard Butler-adams
20.00%
Ordinary
1 at £1William Wallace Hastings
20.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Filing History

6 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
20 October 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
15 November 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
22 July 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
1 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
26 September 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
23 January 2018Appointment of Mr Rodrigo Burzaco Malo as a director on 9 January 2018 (2 pages)
9 January 2018Notification of a person with significant control statement (2 pages)
7 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
20 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
10 July 2017Withdrawal of a person with significant control statement on 10 July 2017 (2 pages)
10 July 2017Withdrawal of a person with significant control statement on 10 July 2017 (2 pages)
26 June 2017Termination of appointment of Henry Michael Pearson Miles as a director on 19 June 2017 (1 page)
26 June 2017Termination of appointment of Henry Michael Pearson Miles as a director on 19 June 2017 (1 page)
14 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
1 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
1 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
13 November 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
13 November 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 5
(9 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 5
(9 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 5
(9 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 5
(9 pages)
20 August 2014Appointment of M2 Property Limited as a secretary on 1 July 2014 (2 pages)
20 August 2014Registered office address changed from 20 Little Plucketts Way Buckhurst Hill Essex IG9 5QU to C/O C/O M2 Property Limited 6 Roland Gardens South Kensington London SW7 3PH on 20 August 2014 (1 page)
20 August 2014Appointment of M2 Property Limited as a secretary on 1 July 2014 (2 pages)
20 August 2014Registered office address changed from 20 Little Plucketts Way Buckhurst Hill Essex IG9 5QU to C/O C/O M2 Property Limited 6 Roland Gardens South Kensington London SW7 3PH on 20 August 2014 (1 page)
20 August 2014Appointment of M2 Property Limited as a secretary on 1 July 2014 (2 pages)
14 July 2014Termination of appointment of Christopher Michael Greaves as a secretary on 14 July 2014 (1 page)
14 July 2014Termination of appointment of Christopher Michael Greaves as a secretary on 14 July 2014 (1 page)
28 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 5
(9 pages)
3 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 5
(9 pages)
1 August 2013Appointment of Antonio Del Balzo Di Presenzano as a director (2 pages)
1 August 2013Appointment of Antonio Del Balzo Di Presenzano as a director (2 pages)
31 July 2013Appointment of Mr Aris Tony Nicolson as a director (2 pages)
31 July 2013Appointment of Mr Aris Tony Nicolson as a director (2 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 May 2013Termination of appointment of Stephan Keiser as a director (1 page)
25 May 2013Termination of appointment of Stephan Keiser as a director (1 page)
7 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (8 pages)
7 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (8 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
2 January 2012Registered office address changed from 33 Woodside Road Woodford Green Essex IG8 0TW on 2 January 2012 (1 page)
2 January 2012Registered office address changed from 33 Woodside Road Woodford Green Essex IG8 0TW on 2 January 2012 (1 page)
2 January 2012Registered office address changed from 33 Woodside Road Woodford Green Essex IG8 0TW on 2 January 2012 (1 page)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (8 pages)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (8 pages)
18 July 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
18 July 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
13 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
13 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
1 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (8 pages)
1 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (8 pages)
28 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
28 November 2009Director's details changed for William Wallace Hastings on 31 October 2009 (2 pages)
28 November 2009Director's details changed for Richard Butler-Adams on 31 October 2009 (2 pages)
28 November 2009Director's details changed for Stephan Keiser on 31 October 2009 (2 pages)
28 November 2009Director's details changed for Henry Michael Pearson Miles on 31 October 2009 (2 pages)
28 November 2009Director's details changed for Stephan Keiser on 31 October 2009 (2 pages)
28 November 2009Director's details changed for Henry Michael Pearson Miles on 31 October 2009 (2 pages)
28 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
28 November 2009Director's details changed for William Wallace Hastings on 31 October 2009 (2 pages)
28 November 2009Director's details changed for Richard Butler-Adams on 31 October 2009 (2 pages)
23 July 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
23 July 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
1 December 2008Director appointed henry michael pearson miles (1 page)
1 December 2008Director appointed henry michael pearson miles (1 page)
1 December 2008Return made up to 31/10/08; full list of members (6 pages)
1 December 2008Return made up to 31/10/08; full list of members (6 pages)
27 June 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
27 June 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
4 December 2007Return made up to 31/10/07; full list of members (3 pages)
4 December 2007Return made up to 31/10/07; full list of members (3 pages)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
28 August 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
28 August 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
12 December 2006Return made up to 31/10/06; full list of members (9 pages)
12 December 2006Return made up to 31/10/06; full list of members (9 pages)
18 July 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
18 July 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
24 November 2005Return made up to 31/10/05; full list of members (9 pages)
24 November 2005Return made up to 31/10/05; full list of members (9 pages)
2 September 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
2 September 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
10 December 2004New director appointed (2 pages)
10 December 2004New director appointed (2 pages)
16 November 2004Return made up to 31/10/04; full list of members (8 pages)
16 November 2004Return made up to 31/10/04; full list of members (8 pages)
15 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
15 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
7 December 2003Return made up to 31/10/03; full list of members (8 pages)
7 December 2003Return made up to 31/10/03; full list of members (8 pages)
17 June 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
17 June 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
21 February 2003New director appointed (2 pages)
21 February 2003New director appointed (2 pages)
21 February 2003New director appointed (2 pages)
21 February 2003New director appointed (2 pages)
19 November 2002Return made up to 31/10/02; full list of members (7 pages)
19 November 2002Return made up to 31/10/02; full list of members (7 pages)
8 November 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
8 November 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
13 November 2001Return made up to 31/10/01; full list of members (7 pages)
13 November 2001Return made up to 31/10/01; full list of members (7 pages)
10 January 2001Full accounts made up to 31 March 2000 (7 pages)
10 January 2001Full accounts made up to 31 March 2000 (7 pages)
6 December 2000Return made up to 31/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 December 2000Return made up to 31/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 July 2000Registered office changed on 17/07/00 from: c/o hawsons accountants pegasus house 463A glossop road sheffield S10 2QD (1 page)
17 July 2000New secretary appointed (2 pages)
17 July 2000New secretary appointed (2 pages)
17 July 2000Registered office changed on 17/07/00 from: c/o hawsons accountants pegasus house 463A glossop road sheffield S10 2QD (1 page)
5 June 2000Secretary resigned (1 page)
5 June 2000Secretary resigned (1 page)
14 January 2000Director resigned (1 page)
14 January 2000Director resigned (1 page)
7 December 1999Return made up to 31/10/99; full list of members (7 pages)
7 December 1999Return made up to 31/10/99; full list of members (7 pages)
26 August 1999Full accounts made up to 31 March 1999 (9 pages)
26 August 1999Full accounts made up to 31 March 1999 (9 pages)
11 November 1998Return made up to 31/10/98; no change of members (4 pages)
11 November 1998Full accounts made up to 31 March 1998 (8 pages)
11 November 1998Full accounts made up to 31 March 1998 (8 pages)
11 November 1998Return made up to 31/10/98; no change of members (4 pages)
26 November 1997Return made up to 31/10/97; no change of members (4 pages)
26 November 1997Return made up to 31/10/97; no change of members (4 pages)
8 September 1997Full accounts made up to 31 March 1997 (9 pages)
8 September 1997Full accounts made up to 31 March 1997 (9 pages)
28 November 1996Return made up to 31/10/96; full list of members (5 pages)
28 November 1996Return made up to 31/10/96; full list of members (5 pages)
5 September 1996Full accounts made up to 31 March 1996 (8 pages)
5 September 1996Full accounts made up to 31 March 1996 (8 pages)
9 November 1995Return made up to 31/10/95; full list of members
  • 363(287) ‐ Registered office changed on 09/11/95
(6 pages)
9 November 1995Return made up to 31/10/95; full list of members
  • 363(287) ‐ Registered office changed on 09/11/95
(6 pages)
11 September 1995Full accounts made up to 31 March 1995 (10 pages)
11 September 1995Full accounts made up to 31 March 1995 (10 pages)
17 August 1995Director resigned (4 pages)
17 August 1995Director resigned (4 pages)
17 August 1995Director resigned (4 pages)
17 August 1995Director resigned (4 pages)
5 November 1992Incorporation (17 pages)
5 November 1992Incorporation (17 pages)