Company Name45 Linden Gardens (Residents Association) Limited
Company StatusActive
Company Number02845536
CategoryPrivate Limited Company
Incorporation Date17 August 1993(30 years, 7 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 NameDr Marianne Moore
Date of BirthMay 1954 (Born 69 years ago)
NationalityFrench
StatusCurrent
Appointed08 June 2006(12 years, 9 months after company formation)
Appointment Duration17 years, 9 months
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address45a Linden Gardens
London
W2 4HQ
Director NameMr Conor Patrick Dwan
Date of BirthDecember 1980 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed23 October 2008(15 years, 2 months after company formation)
Appointment Duration15 years, 5 months
RolePublicist
Country of ResidenceEngland
Correspondence Address45g Linden Gardens
London
W2 4HQ
Director NameMiss Celia Bosch Torres
Date of BirthApril 1984 (Born 40 years ago)
NationalitySpanish
StatusCurrent
Appointed11 May 2020(26 years, 9 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Greenleaf House
Darkes Lane
Potters Bar
Hertfordshire
EN6 1AE
Director NamePeter Reginald Kiddle
Date of BirthMay 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1993(same day as company formation)
RoleAdministrator
Correspondence AddressFlat A
45 Linden Gardens
London
W2 4HQ
Secretary NameVirginia Kiddle
NationalityBritish
StatusResigned
Appointed17 August 1993(same day as company formation)
RoleSecretary
Correspondence AddressFlat A
45 Linden Gardens
London
W2 4hq
W2 4HQ
Director NameSimon Allison
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(7 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 20 September 2000)
RoleFinance Director
Correspondence AddressFlat G 45 Linden Gardens
London
W2 4HQ
Secretary NameFiona Grant-Duff
NationalityBritish
StatusResigned
Appointed01 April 1994(7 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 07 July 1996)
RoleCompany Director
Correspondence AddressFlat D 45 Linden Gardens
London
W2 4HQ
Secretary NameClaire Anne Rubinstein
NationalityBritish
StatusResigned
Appointed07 July 1996(2 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 January 1997)
RoleCompany Director
Correspondence Address45e Linden Gardens
London
W2
Secretary NameMrs Ann Smith
NationalityBritish
StatusResigned
Appointed14 May 1997(3 years, 9 months after company formation)
Appointment Duration13 years, 10 months (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 25 Pembridge Crescent
London
W11 3DS
Director NameWilliam Giles Stewart Parsons
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(7 years, 1 month after company formation)
Appointment Duration14 years, 3 months (resigned 22 December 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address45d Linden Gardens
London
W2 4HQ
Director NameGiles Baxter
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2003(10 years after company formation)
Appointment Duration2 years, 9 months (resigned 08 June 2006)
RoleIT Manager
Correspondence Address45g Linden Gardens
London
W2 4HQ
Secretary NameMr Pankaj Adatia
StatusResigned
Appointed01 April 2011(17 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 08 June 2021)
RoleCompany Director
Correspondence Address1 Rees Drive
Middlesex
HA7 4YN
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed17 August 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 August 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 August 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address11 Greenleaf House
Darkes Lane
Potters Bar
Hertfordshire
EN6 1AE
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 90 other UK companies use this postal address

Shareholders

15 at £1Conor Patrick Dwan
15.00%
Ordinary
15 at £1Marianne Moore
15.00%
Ordinary
15 at £1Ms S. Lyn Yorke-mitchell
15.00%
Ordinary
15 at £1Patrycja Zaczynson
15.00%
Ordinary
15 at £1Peter Scott
15.00%
Ordinary
15 at £1Ron Olley
15.00%
Ordinary
10 at £1Ann Ratcliffe
10.00%
Ordinary

Financials

Year2014
Net Worth£4,600

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return17 August 2023 (7 months, 2 weeks ago)
Next Return Due31 August 2024 (5 months from now)

Filing History

29 November 2023Director's details changed for Miss Celia Bosch Torres on 27 November 2023 (2 pages)
29 November 2023Registered office address changed from 5 Forest House 186 Forest Road Loughton Essex IG10 1EG England to 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE on 29 November 2023 (1 page)
21 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
22 August 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
20 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
18 August 2022Confirmation statement made on 17 August 2022 with updates (4 pages)
9 September 2021Confirmation statement made on 17 August 2021 with updates (4 pages)
15 June 2021Registered office address changed from 1 Rees Drive Stanmore Middlesex HA7 4YN to 5 Forest House 186 Forest Road Loughton Essex IG10 1EG on 15 June 2021 (1 page)
15 June 2021Termination of appointment of Pankaj Adatia as a secretary on 8 June 2021 (1 page)
24 March 2021Micro company accounts made up to 31 December 2020 (3 pages)
24 August 2020Confirmation statement made on 17 August 2020 with updates (4 pages)
15 May 2020Appointment of Miss Celia Bosch Torres as a director on 11 May 2020 (2 pages)
4 March 2020Micro company accounts made up to 31 December 2019 (3 pages)
20 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
21 March 2019Micro company accounts made up to 31 December 2018 (3 pages)
26 September 2018Confirmation statement made on 17 August 2018 with updates (4 pages)
11 May 2018Micro company accounts made up to 31 December 2017 (3 pages)
19 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
23 June 2017Micro company accounts made up to 31 December 2016 (1 page)
23 June 2017Micro company accounts made up to 31 December 2016 (1 page)
23 September 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
27 June 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
27 June 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
17 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(6 pages)
17 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(6 pages)
14 September 2015Full accounts made up to 31 December 2014 (5 pages)
14 September 2015Full accounts made up to 31 December 2014 (5 pages)
22 December 2014Termination of appointment of William Giles Stewart Parsons as a director on 22 December 2014 (1 page)
22 December 2014Termination of appointment of William Giles Stewart Parsons as a director on 22 December 2014 (1 page)
29 October 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(7 pages)
29 October 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(7 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 August 2014Registered office address changed from 367 Portobello Road London W10 5SG United Kingdom to 1 Rees Drive Stanmore Middlesex HA7 4YN on 21 August 2014 (1 page)
21 August 2014Registered office address changed from 367 Portobello Road London W10 5SG United Kingdom to 1 Rees Drive Stanmore Middlesex HA7 4YN on 21 August 2014 (1 page)
4 October 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(7 pages)
4 October 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(7 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 September 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
19 September 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
17 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (7 pages)
17 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (7 pages)
9 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (7 pages)
9 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (7 pages)
5 August 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
5 August 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
29 June 2011Appointment of Mr Pankaj Adatia as a secretary (2 pages)
29 June 2011Appointment of Mr Pankaj Adatia as a secretary (2 pages)
28 June 2011Termination of appointment of Ann Smith as a secretary (1 page)
28 June 2011Termination of appointment of Ann Smith as a secretary (1 page)
20 October 2010Annual return made up to 17 August 2010 with a full list of shareholders (7 pages)
20 October 2010Director's details changed for Dr Marianne Moore on 17 August 2010 (2 pages)
20 October 2010Director's details changed for Dr Marianne Moore on 17 August 2010 (2 pages)
20 October 2010Annual return made up to 17 August 2010 with a full list of shareholders (7 pages)
20 October 2010Director's details changed for William Giles Stewart Parsons on 17 August 2010 (2 pages)
20 October 2010Director's details changed for Conor Patrick Dwan on 17 August 2010 (2 pages)
20 October 2010Director's details changed for Conor Patrick Dwan on 17 August 2010 (2 pages)
20 October 2010Director's details changed for William Giles Stewart Parsons on 17 August 2010 (2 pages)
7 September 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
7 September 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
20 July 2010Registered office address changed from 5 Cornwall Crescent London W11 1PH on 20 July 2010 (1 page)
20 July 2010Registered office address changed from 5 Cornwall Crescent London W11 1PH on 20 July 2010 (1 page)
17 October 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
17 October 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
12 October 2009Appointment of a director (2 pages)
12 October 2009Appointment of a director (2 pages)
14 September 2009Return made up to 17/08/09; full list of members (5 pages)
14 September 2009Return made up to 17/08/09; full list of members (5 pages)
23 October 2008Director appointed conor patrick dwan (2 pages)
23 October 2008Director appointed conor patrick dwan (2 pages)
16 October 2008Return made up to 17/08/08; full list of members (5 pages)
16 October 2008Return made up to 17/08/08; full list of members (5 pages)
14 October 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
14 October 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
25 September 2007Return made up to 17/08/07; full list of members (3 pages)
25 September 2007Return made up to 17/08/07; full list of members (3 pages)
10 July 2007Total exemption full accounts made up to 31 December 2006 (3 pages)
10 July 2007Total exemption full accounts made up to 31 December 2006 (3 pages)
30 August 2006Return made up to 17/08/06; full list of members (3 pages)
30 August 2006Return made up to 17/08/06; full list of members (3 pages)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
13 July 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
13 July 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
16 September 2005Return made up to 17/08/05; full list of members (3 pages)
16 September 2005Return made up to 17/08/05; full list of members (3 pages)
1 June 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
1 June 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
1 October 2004Return made up to 17/08/04; full list of members (9 pages)
1 October 2004Return made up to 17/08/04; full list of members (9 pages)
29 July 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
29 July 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
26 October 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
26 October 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
27 September 2003Return made up to 17/08/03; full list of members (8 pages)
27 September 2003Return made up to 17/08/03; full list of members (8 pages)
21 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
21 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
6 September 2002Return made up to 17/08/02; full list of members (8 pages)
6 September 2002Return made up to 17/08/02; full list of members (8 pages)
17 July 2002Registered office changed on 17/07/02 from: flat 1 25 pembridge crescent london W11 3ZZ (1 page)
17 July 2002Registered office changed on 17/07/02 from: flat 1 25 pembridge crescent london W11 3ZZ (1 page)
3 November 2001Full accounts made up to 31 December 2000 (8 pages)
3 November 2001Full accounts made up to 31 December 2000 (8 pages)
20 August 2001Return made up to 17/08/01; full list of members (8 pages)
20 August 2001Return made up to 17/08/01; full list of members (8 pages)
18 October 2000Full accounts made up to 31 December 1999 (8 pages)
18 October 2000Full accounts made up to 31 December 1999 (8 pages)
16 October 2000Director resigned (1 page)
16 October 2000Director resigned (1 page)
22 September 2000New director appointed (2 pages)
22 September 2000New director appointed (2 pages)
4 September 2000Return made up to 17/08/00; full list of members (8 pages)
4 September 2000Return made up to 17/08/00; full list of members (8 pages)
27 October 1999Full accounts made up to 31 December 1998 (8 pages)
27 October 1999Full accounts made up to 31 December 1998 (8 pages)
26 October 1999Return made up to 17/08/99; no change of members (4 pages)
26 October 1999Return made up to 17/08/99; no change of members (4 pages)
29 October 1998Full accounts made up to 31 December 1997 (8 pages)
29 October 1998Full accounts made up to 31 December 1997 (8 pages)
29 September 1998Return made up to 17/08/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
29 September 1998Return made up to 17/08/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
24 October 1997Full accounts made up to 31 December 1996 (8 pages)
24 October 1997Full accounts made up to 31 December 1996 (8 pages)
11 September 1997Return made up to 17/08/97; no change of members (4 pages)
11 September 1997Return made up to 17/08/97; no change of members (4 pages)
1 September 1997New secretary appointed (2 pages)
1 September 1997New secretary appointed (2 pages)
1 September 1997Registered office changed on 01/09/97 from: 45 linden gardens notting hill W2 4HQ (1 page)
1 September 1997Registered office changed on 01/09/97 from: 45 linden gardens notting hill W2 4HQ (1 page)
18 October 1996Return made up to 17/08/96; full list of members (6 pages)
18 October 1996Return made up to 17/08/96; full list of members (6 pages)
17 September 1996Full accounts made up to 31 December 1995 (8 pages)
17 September 1996Full accounts made up to 31 December 1995 (8 pages)
17 September 1996New secretary appointed (2 pages)
17 September 1996New secretary appointed (2 pages)
9 August 1996Secretary resigned (1 page)
9 August 1996Secretary resigned (1 page)
3 November 1995Return made up to 17/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 November 1995Return made up to 17/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
17 August 1993Incorporation (12 pages)
17 August 1993Incorporation (12 pages)