Company Name31 Maresfield Gardens Limited
Company StatusActive
Company Number02791957
CategoryPrivate Limited Company
Incorporation Date19 February 1993(31 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Jonathan Zimmern
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2019(26 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleBarrister
Country of ResidenceEngland
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMr Akindynos-Nikolaos Baltas
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish,Greek
StatusCurrent
Appointed01 June 2021(28 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleFinancial Services Professional
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMr Xavier Nieto Gandia
Date of BirthOctober 1979 (Born 44 years ago)
NationalitySpanish
StatusCurrent
Appointed22 November 2023(30 years, 9 months after company formation)
Appointment Duration5 months
RoleFinancial Services Professional
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Secretary NameKubie Gold
StatusCurrent
Appointed14 February 2024(31 years after company formation)
Appointment Duration2 months
RoleCompany Director
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameAbraham Anaby
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityIsraeli
StatusResigned
Appointed25 March 1993(1 month after company formation)
Appointment Duration14 years, 1 month (resigned 10 May 2007)
RoleCompany Representative
Correspondence AddressFlat D
31 Maresfield Gardens
London
Nw3
Director NameBridget Agnes Nitschke
Date of BirthOctober 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed25 March 1993(1 month after company formation)
Appointment Duration4 years, 9 months (resigned 19 December 1997)
RoleHousewife
Correspondence AddressFlat C
31 Maresfield Gardens
London
NW3 5SD
Secretary NameDerek Lewis Levenstein
NationalityBritish
StatusResigned
Appointed25 March 1993(1 month after company formation)
Appointment Duration19 years (resigned 29 March 2012)
RoleDentist
Correspondence AddressJade House Common Lane
Letchmore Heath
Watford
WD25 8EQ
Director NameDr Richard Stone
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(7 years, 5 months after company formation)
Appointment Duration18 years, 9 months (resigned 22 May 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address31c Maresfield Gardens
London
NW3 5SD
Secretary NameMr Martin Alexander Lerner
NationalityBritish
StatusResigned
Appointed14 February 2002(8 years, 12 months after company formation)
Appointment Duration9 years, 7 months (resigned 27 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Deacons Hill Road
Elstree
Hertfordshire
WD6 3LH
Director NameMr Ariel Yoheskel Levy
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2019(26 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 June 2021)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMiss Michelle Gilbert
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2019(26 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed19 February 1993(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed19 February 1993(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered AddressAston House
Cornwall Avenue
London
N3 1LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Dr R. Stone
16.67%
Ordinary
1 at £1Michelle Gilbert
16.67%
Ordinary
1 at £1Mr D. Levenstein
16.67%
Ordinary
1 at £1Mr Derek Lewis Levenstein
16.67%
Ordinary
1 at £1Rachel Zimmern & Jonathan Peter Zimmern
16.67%
Ordinary
1 at £1Z. Ardo
16.67%
Ordinary

Financials

Year2014
Net Worth£6
Cash£6

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return19 February 2023 (1 year, 2 months ago)
Next Return Due4 March 2024 (overdue)

Filing History

17 March 2020Accounts for a dormant company made up to 30 June 2019 (4 pages)
6 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
15 August 2019Appointment of Miss Michelle Gilbert as a director on 22 May 2019 (2 pages)
15 August 2019Appointment of Mr Jonathan Zimmern as a director on 22 May 2019 (2 pages)
15 August 2019Appointment of Mr Ariel Yoheskel Levy as a director on 22 May 2019 (2 pages)
15 August 2019Termination of appointment of Richard Stone as a director on 22 May 2019 (1 page)
25 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
22 February 2019Accounts for a dormant company made up to 30 June 2018 (4 pages)
28 March 2018Accounts for a dormant company made up to 30 June 2017 (5 pages)
13 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
10 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
8 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
8 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
18 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 6
(5 pages)
18 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 6
(5 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
2 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 6
(4 pages)
2 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 6
(4 pages)
29 April 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 6
(4 pages)
29 April 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 6
(4 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 May 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
13 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
13 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
21 May 2012Registered office address changed from C/O C/O Kubie Gold Associates 36 Ivor Place London NW1 6EA United Kingdom on 21 May 2012 (1 page)
21 May 2012Registered office address changed from C/O C/O Kubie Gold Associates 36 Ivor Place London NW1 6EA United Kingdom on 21 May 2012 (1 page)
21 May 2012Termination of appointment of Derek Levenstein as a secretary (1 page)
21 May 2012Termination of appointment of Derek Levenstein as a secretary (1 page)
14 May 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
14 May 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
14 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
27 September 2011Registered office address changed from 1a Palace Court 250 Finchley Road London NW3 6DN on 27 September 2011 (1 page)
27 September 2011Registered office address changed from 1a Palace Court 250 Finchley Road London NW3 6DN on 27 September 2011 (1 page)
27 September 2011Termination of appointment of Martin Lerner as a secretary (1 page)
27 September 2011Termination of appointment of Martin Lerner as a secretary (1 page)
7 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
7 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
21 February 2011Secretary's details changed for Derek Lewis Levenstein on 19 February 2011 (2 pages)
21 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
21 February 2011Secretary's details changed for Derek Lewis Levenstein on 19 February 2011 (2 pages)
21 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
12 April 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
12 April 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
8 April 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Dr Richard Stone on 8 March 2010 (2 pages)
8 April 2010Director's details changed for Dr Richard Stone on 8 March 2010 (2 pages)
8 April 2010Director's details changed for Dr Richard Stone on 8 March 2010 (2 pages)
8 April 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
19 February 2009Return made up to 19/02/09; full list of members (4 pages)
19 February 2009Return made up to 19/02/09; full list of members (4 pages)
16 April 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
16 April 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
19 February 2008Director resigned (1 page)
19 February 2008Return made up to 19/02/08; full list of members (3 pages)
19 February 2008Director resigned (1 page)
19 February 2008Return made up to 19/02/08; full list of members (3 pages)
18 April 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
18 April 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
10 March 2007Return made up to 19/02/07; full list of members
  • 363(287) ‐ Registered office changed on 10/03/07
(8 pages)
10 March 2007Return made up to 19/02/07; full list of members
  • 363(287) ‐ Registered office changed on 10/03/07
(8 pages)
17 May 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
17 May 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
15 March 2006Return made up to 19/02/06; full list of members (8 pages)
15 March 2006Return made up to 19/02/06; full list of members (8 pages)
28 April 2005Return made up to 19/02/05; full list of members
  • 363(287) ‐ Registered office changed on 28/04/05
(8 pages)
28 April 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
28 April 2005Return made up to 19/02/05; full list of members
  • 363(287) ‐ Registered office changed on 28/04/05
(8 pages)
28 April 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
19 May 2004Return made up to 19/02/04; no change of members
  • 363(287) ‐ Registered office changed on 19/05/04
(7 pages)
19 May 2004Return made up to 19/02/04; no change of members
  • 363(287) ‐ Registered office changed on 19/05/04
(7 pages)
4 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
28 February 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
28 February 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
21 May 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
21 May 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
12 February 2003Return made up to 19/02/03; change of members (7 pages)
12 February 2003Return made up to 19/02/03; change of members (7 pages)
25 April 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
25 April 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
11 March 2002Return made up to 19/02/02; full list of members (8 pages)
11 March 2002Return made up to 19/02/02; full list of members (8 pages)
28 February 2002Registered office changed on 28/02/02 from: att. D levenstein 31 maresfield gardens hampstead london NW3 5SD (1 page)
28 February 2002New secretary appointed (2 pages)
28 February 2002Registered office changed on 28/02/02 from: att. D levenstein 31 maresfield gardens hampstead london NW3 5SD (1 page)
28 February 2002New secretary appointed (2 pages)
27 June 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
27 June 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001Return made up to 19/02/01; change of members
  • 363(287) ‐ Registered office changed on 28/03/01
(6 pages)
28 March 2001Return made up to 19/02/01; change of members
  • 363(287) ‐ Registered office changed on 28/03/01
(6 pages)
21 March 2000Return made up to 19/02/00; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2000Return made up to 19/02/00; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
20 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
29 March 1999Return made up to 19/02/99; full list of members (6 pages)
29 March 1999Return made up to 19/02/99; full list of members (6 pages)
13 July 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
13 July 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
10 July 1998Return made up to 19/02/98; full list of members
  • 363(287) ‐ Registered office changed on 10/07/98
(7 pages)
10 July 1998Return made up to 19/02/98; full list of members
  • 363(287) ‐ Registered office changed on 10/07/98
(7 pages)
6 January 1998Director resigned (1 page)
6 January 1998Director resigned (1 page)
29 October 1997Registered office changed on 29/10/97 from: edelman house 1238 high road whetstone london N20 0LH (1 page)
29 October 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
29 October 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
29 October 1997Registered office changed on 29/10/97 from: edelman house 1238 high road whetstone london N20 0LH (1 page)
9 June 1997Return made up to 19/02/97; no change of members (4 pages)
9 June 1997Return made up to 19/02/97; no change of members (4 pages)
4 December 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
4 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 December 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
11 August 1996Auditor's resignation (4 pages)
11 August 1996Auditor's resignation (4 pages)
28 March 1996Return made up to 19/02/96; full list of members (7 pages)
28 March 1996Return made up to 19/02/96; full list of members (7 pages)
21 March 1996Full accounts made up to 30 June 1995 (8 pages)
21 March 1996Full accounts made up to 30 June 1995 (8 pages)
23 May 1995Return made up to 19/02/95; full list of members (14 pages)
23 May 1995Return made up to 19/02/95; full list of members (14 pages)
12 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 February 1993Incorporation (14 pages)
19 February 1993Incorporation (14 pages)