Company Name15 Cresswell Gardens Limited
DirectorsTony Charles Morrongiello and Peter James Tracey
Company StatusActive
Company Number02910532
CategoryPrivate Limited Company
Incorporation Date21 March 1994(30 years, 1 month 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 NameTony Charles Morrongiello
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2012(18 years, 2 months after company formation)
Appointment Duration11 years, 11 months
RoleFund Manager
Country of ResidenceSwitzerland
Correspondence Address80 Ch. Armand Dufaux
1246 Corsier
Geneva
Switzerland
Director NameMr Peter James Tracey
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2020(26 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address8 Hogarth Place
London
SW5 0QT
Secretary NameTLC Real Estate Services Limited (Corporation)
StatusCurrent
Appointed07 January 2021(26 years, 9 months after company formation)
Appointment Duration3 years, 3 months
Correspondence Address8 Hogarth Place
London
SW5 0QT
Director NameJames Savill Palmer
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(4 days after company formation)
Appointment Duration2 years, 1 month (resigned 17 May 1996)
RoleBarrister
Correspondence Address15 Cresswell Gardens
London
SW5 0BQ
Director NameSamantha Madeline Wyndham
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(4 days after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 1996)
RoleResearcher
Correspondence AddressFlat 1
15 Cresswell Gardens
London
SW5 0BQ
Secretary NameSamantha Madeline Wyndham
NationalityBritish
StatusResigned
Appointed25 March 1994(4 days after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 1996)
RoleResearcher
Correspondence AddressFlat 1
15 Cresswell Gardens
London
SW5 0BQ
Director NameHelena Mary Tertia Lea
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(2 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 10 October 2006)
RolePaint Specialist
Correspondence AddressFlat 1 15 Cresswell Gardens
London
SW5 0BQ
Director NameJudith Tanner
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(2 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 April 2000)
RoleTheatre Sales
Correspondence AddressFlat 2 15 Cresswell Gardens
London
SW5 0BQ
Director NameThomas Higinio Roiz
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed03 February 1997(2 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 June 2000)
RoleBanker
Correspondence Address116 Route De Frontenex
Geneva 1208
Switzerland
Foreign
Director NameAde Thomas
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2000(6 years, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 15 November 2012)
RoleFinancial Consultancy
Correspondence AddressFlat 2 15 Cresswell Gardens
London
SW5 0BQ
Director NameVivienne Joy Tanchel
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(7 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 03 May 2011)
RoleCompany Director
Correspondence AddressFlat 4
15 Cresswell Gardens
London
SW5 0BQ
Director NameMichael Edward Samen
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 2001(7 years, 2 months after company formation)
Appointment Duration5 years (resigned 19 June 2006)
RoleBanking
Correspondence AddressFlat 5
15 Cresswell Gardens
London
SW5 0BQ
Director NameAnne Louise Athron
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(7 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 March 2004)
RoleCompany Director
Correspondence Address15a Cresswell Gardens
London
SW5 0BQ
Director NameWilliam Joseph Ferrari
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 2012(18 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 October 2015)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressBasement Flat 15 Cresswell Gardens
London
SW5 0BQ
Director NameProperty Holdings Limited (Corporation)
Date of BirthJuly 1989 (Born 34 years ago)
StatusResigned
Appointed21 March 1994(same day as company formation)
Correspondence Address100 White Lion Street
London
Secretary NameLocation Matters Limited (Corporation)
StatusResigned
Appointed21 March 1994(same day as company formation)
Correspondence Address100 White Lion Street
London
Secretary NameQuadrant Property Management Limited (Corporation)
StatusResigned
Appointed01 March 1996(1 year, 11 months after company formation)
Appointment Duration24 years (resigned 19 March 2020)
Correspondence AddressKennedy House 115 Hammersmith Road
London
W14 0QH
Secretary NameQ1 Professional Services Limited (Corporation)
StatusResigned
Appointed09 March 2020(25 years, 12 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 August 2020)
Correspondence AddressThamesbourne Lodge Station Road
Bourne End
Buckinghamshire
SL8 5QH

Location

Registered Address8 Hogarth Place
London
SW5 0QT
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Karim Anas Tannir
40.00%
Ordinary
1 at £1Carlo Grossi
20.00%
Ordinary
1 at £1Cathie Lee Ferrari & William Joseph Ferrari
20.00%
Ordinary
1 at £1Tony Morrongiello & Anne-marie Morrongiello
20.00%
Ordinary

Financials

Year2014
Net Worth£5
Current Liabilities£10,599

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (11 months from now)

Filing History

6 March 2023Confirmation statement made on 6 March 2023 with updates (5 pages)
30 January 2023Micro company accounts made up to 31 December 2022 (3 pages)
6 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
21 March 2022Register(s) moved to registered office address 8 Hogarth Place London SW5 0QT (1 page)
21 March 2022Confirmation statement made on 21 March 2022 with updates (4 pages)
21 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
19 April 2021Confirmation statement made on 21 March 2021 with updates (4 pages)
14 January 2021Appointment of Tlc Real Estate Services Limited as a secretary on 7 January 2021 (2 pages)
14 January 2021Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH to 8 Hogarth Place London SW5 0QT on 14 January 2021 (1 page)
12 January 2021Termination of appointment of Q1 Professional Services Limited as a secretary on 31 August 2020 (1 page)
15 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
5 June 2020Appointment of Mr Peter James Tracey as a director on 5 June 2020 (2 pages)
7 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
24 March 2020Termination of appointment of Quadrant Property Management Limited as a secretary on 19 March 2020 (1 page)
13 March 2020Appointment of Q1 Professional Services Limited as a secretary on 9 March 2020 (3 pages)
13 March 2020Registered office address changed from C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 13 March 2020 (2 pages)
22 March 2019Confirmation statement made on 21 March 2019 with updates (4 pages)
11 March 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
19 April 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
23 March 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
26 May 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
28 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
5 April 2017Director's details changed for Tony Charles Morrongiello on 4 April 2017 (2 pages)
5 April 2017Director's details changed for Tony Charles Morrongiello on 4 April 2017 (2 pages)
22 June 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
22 June 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
24 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 5
(6 pages)
24 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 5
(6 pages)
5 November 2015Termination of appointment of William Joseph Ferrari as a director on 23 October 2015 (1 page)
5 November 2015Termination of appointment of William Joseph Ferrari as a director on 23 October 2015 (1 page)
21 July 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
21 July 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 5
(6 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 5
(6 pages)
1 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
1 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
21 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 5
(7 pages)
21 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 5
(7 pages)
12 August 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
12 August 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
22 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (7 pages)
22 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (7 pages)
19 April 2013Termination of appointment of Ade Thomas as a director (1 page)
19 April 2013Termination of appointment of Ade Thomas as a director (1 page)
10 September 2012Appointment of Tony Morrongiello as a director (3 pages)
10 September 2012Appointment of Tony Morrongiello as a director (3 pages)
17 August 2012Appointment of William Joseph Ferrari as a director (3 pages)
17 August 2012Appointment of William Joseph Ferrari as a director (3 pages)
23 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (6 pages)
23 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (6 pages)
2 March 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
2 March 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
27 June 2011Termination of appointment of Vivienne Tanchel as a director (2 pages)
27 June 2011Termination of appointment of Vivienne Tanchel as a director (2 pages)
7 April 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
7 April 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
24 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (7 pages)
24 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (7 pages)
10 May 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
10 May 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
16 April 2010Register inspection address has been changed (1 page)
16 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (7 pages)
16 April 2010Register inspection address has been changed (1 page)
16 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (7 pages)
9 April 2009Return made up to 21/03/09; full list of members (5 pages)
9 April 2009Return made up to 21/03/09; full list of members (5 pages)
1 April 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
1 April 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
7 October 2008Registered office changed on 07/10/2008 from c/o boyle & co (property management) LTD 12 tilton street london SW6 7LP (1 page)
7 October 2008Registered office changed on 07/10/2008 from c/o boyle & co (property management) LTD 12 tilton street london SW6 7LP (1 page)
7 October 2008Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008 (1 page)
7 October 2008Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008 (1 page)
12 June 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
12 June 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
25 March 2008Return made up to 21/03/08; full list of members (5 pages)
25 March 2008Return made up to 21/03/08; full list of members (5 pages)
10 September 2007Secretary's particulars changed (1 page)
10 September 2007Secretary's particulars changed (1 page)
29 May 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
29 May 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
22 March 2007Return made up to 21/03/07; full list of members (3 pages)
22 March 2007Return made up to 21/03/07; full list of members (3 pages)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
18 October 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
18 October 2006Director resigned (1 page)
23 March 2006Return made up to 21/03/06; full list of members (3 pages)
23 March 2006Return made up to 21/03/06; full list of members (3 pages)
10 July 2005Location of register of members (1 page)
10 July 2005Location of register of members (1 page)
19 May 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
19 May 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
7 April 2005Return made up to 31/03/05; full list of members (4 pages)
7 April 2005Return made up to 31/03/05; full list of members (4 pages)
27 March 2004Return made up to 21/03/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
27 March 2004Return made up to 21/03/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
26 March 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
26 March 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
25 April 2003Return made up to 21/03/03; full list of members (9 pages)
25 April 2003Return made up to 21/03/03; full list of members (9 pages)
19 February 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
19 February 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
7 June 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
7 June 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
26 March 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 March 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
8 July 2001New director appointed (2 pages)
8 July 2001New director appointed (2 pages)
2 July 2001New director appointed (2 pages)
2 July 2001New director appointed (2 pages)
18 April 2001Full accounts made up to 31 December 2000 (6 pages)
18 April 2001Full accounts made up to 31 December 2000 (6 pages)
27 March 2001Return made up to 21/03/01; full list of members (7 pages)
27 March 2001Return made up to 21/03/01; full list of members (7 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
2 August 2000Director resigned (1 page)
2 August 2000Director resigned (1 page)
12 May 2000Full accounts made up to 31 December 1999 (6 pages)
12 May 2000Director resigned (1 page)
12 May 2000Full accounts made up to 31 December 1999 (6 pages)
12 May 2000Director resigned (1 page)
30 March 2000Return made up to 21/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 March 2000Return made up to 21/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 July 1999Full accounts made up to 31 December 1998 (6 pages)
22 July 1999Full accounts made up to 31 December 1998 (6 pages)
13 July 1999Registered office changed on 13/07/99 from: 145 157 st john street london EC1V 4PY (1 page)
13 July 1999Registered office changed on 13/07/99 from: 145 157 st john street london EC1V 4PY (1 page)
28 April 1999Return made up to 21/03/99; change of members (6 pages)
28 April 1999Return made up to 21/03/99; change of members (6 pages)
29 October 1998Full accounts made up to 31 December 1997 (9 pages)
29 October 1998Full accounts made up to 31 December 1997 (9 pages)
16 July 1998Return made up to 21/03/98; no change of members (4 pages)
16 July 1998Return made up to 21/03/98; no change of members (4 pages)
12 May 1998Director's particulars changed (1 page)
12 May 1998Director's particulars changed (1 page)
31 October 1997Full accounts made up to 31 December 1996 (9 pages)
31 October 1997Full accounts made up to 31 December 1996 (9 pages)
27 March 1997Return made up to 21/03/97; full list of members (7 pages)
27 March 1997Return made up to 21/03/97; full list of members (7 pages)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
3 March 1997Full accounts made up to 31 December 1995 (8 pages)
3 March 1997Full accounts made up to 31 December 1995 (8 pages)
31 October 1996New director appointed (2 pages)
31 October 1996New director appointed (2 pages)
31 October 1996New director appointed (2 pages)
31 October 1996New director appointed (2 pages)
27 June 1996Director resigned (1 page)
27 June 1996Director resigned (1 page)
19 May 1996Director resigned (1 page)
19 May 1996Director resigned (1 page)
29 April 1996Return made up to 21/03/96; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
29 April 1996Return made up to 21/03/96; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
25 March 1996New secretary appointed (2 pages)
25 March 1996New secretary appointed (2 pages)
18 March 1996Director resigned (1 page)
18 March 1996Director resigned (1 page)
26 October 1995Full accounts made up to 31 December 1994 (8 pages)
26 October 1995Full accounts made up to 31 December 1994 (8 pages)
31 March 1995Return made up to 21/03/95; full list of members (6 pages)
31 March 1995Return made up to 21/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
21 March 1994Incorporation (15 pages)
21 March 1994Incorporation (15 pages)