Company NameGarden Court Nw8 Property Company Limited
Company StatusActive
Company Number03001977
CategoryPrivate Limited Company
Incorporation Date15 December 1994(29 years, 4 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 NameAngela Joy Morrison
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2000(5 years, 11 months after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Garden Court
Garden Road
London
NW8 9PP
Director NameJosette Elenkave
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2010(15 years, 3 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Garden Court Garden Road
London
NW8 9PP
Director NameMr William Ralph Aldwinckle
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2020(25 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Garden Court Garden Road
London
NW8 9PP
Director NameMs Rachel Kate Shababo
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2023(28 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCharity Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Garden Court
Garden Road
London
NW8 9PP
Director NameSheila Leona Cohen
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(same day as company formation)
RoleHousewife
Correspondence Address1 Garden Court
Garden Road
London
NW8 9PP
Director NameSolomon Elnekave
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(same day as company formation)
RoleManager
Correspondence Address5 Garden Court
Garden Road
London
NW8 9PP
Director NameAlfred Jacob
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(same day as company formation)
RoleRetired
Correspondence Address4 Garden Court
London
NW8 9PP
Director NameMrs Barbara Ann Brown
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address8 Garden Court
London
NW8 9PP
Secretary NameSheila Leona Cohen
NationalityBritish
StatusResigned
Appointed15 December 1994(same day as company formation)
RoleHousewife
Correspondence Address1 Garden Court
Garden Road
London
NW8 9PP
Director NameBrian Harris
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2003(8 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 January 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Garden Court
Garden Road
London
NW8 9PP
Director NameDr Dennis Michael Krikler
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2006(11 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 June 2008)
RoleRetired Cardiologist
Correspondence Address2 Garden Court
Garden Road
London
NW8 9PP
Director NameBaron Walter Rufus Jay
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2007(12 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 29 August 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Garden Court
Garden Road
London
NW8 9PP
Secretary NameBaron Walter Rufus Jay
NationalityBritish
StatusResigned
Appointed14 January 2007(12 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 15 October 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Garden Court
Garden Road
London
NW8 9PP
Director NameJosephine Ruth Lynes
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(13 years, 10 months after company formation)
Appointment Duration12 years, 6 months (resigned 28 April 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Garden Court
Garden Road
London
NW8 9PP
Secretary NameJosephine Ruth Lynes
NationalityBritish
StatusResigned
Appointed15 October 2008(13 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 28 December 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Garden Court
Garden Road
London
NW8 9PP
Director NameIngrid Chen
Date of BirthJune 1981 (Born 42 years ago)
NationalityTaiwanese
StatusResigned
Appointed11 March 2010(15 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Garden Court Garden Road
London
NW8 9PP
Director NameDominique Pudet
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(17 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 June 2018)
RoleRisk Analyst
Country of ResidenceEngland
Correspondence Address10 Garden Court Garden Road
London
NW8 9PP
Director NameMr Alfred Joseph Yorke Magnus
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2021(26 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlats 5 & 6 The Hall 23a Grove End Road
London
NW8 9BN

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Alfred Joseph Yorke Magnus & Josephine Ruth Lynes
9.09%
Ordinary
1 at £1Andrew Glass
9.09%
Ordinary
1 at £1Angela Joy Morrison
9.09%
Ordinary
1 at £1Arvind Srinivas Rao & Latha Raghurama Ayyar
9.09%
Ordinary
1 at £1Dennis Michael Chevalier Du Legion Honuer Krikler & Hanne Liese Krikler
9.09%
Ordinary
1 at £1Halbar Worldwide LTD
9.09%
Ordinary
1 at £1Herald Trustees LTD & Herald Trustee Services LTD
9.09%
Ordinary
1 at £1Ian Johnston
9.09%
Ordinary
1 at £1Josette Elnekave
9.09%
Ordinary
1 at £1Malcolm Denis Brown
9.09%
Ordinary
1 at £1Thierry Pudet & Dominique Jeanne Xaviere Pudet
9.09%
Ordinary

Financials

Year2014
Net Worth-£36,148
Cash£5,005
Current Liabilities£853

Accounts

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

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Filing History

21 December 2023Confirmation statement made on 17 December 2023 with updates (4 pages)
8 November 2023Termination of appointment of Alfred Joseph Yorke Magnus as a director on 6 November 2023 (1 page)
8 November 2023Appointment of Ms Rachel Kate Shababo as a director on 6 November 2023 (2 pages)
1 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
3 January 2023Director's details changed for Mr William Ralph Aldwinckle on 28 December 2022 (2 pages)
22 December 2022Director's details changed for Mr William Ralph Aldwinckle on 16 December 2022 (2 pages)
22 December 2022Confirmation statement made on 17 December 2022 with no updates (3 pages)
28 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
15 February 2022Confirmation statement made on 17 December 2021 with updates (4 pages)
23 December 2021Confirmation statement made on 16 December 2021 with updates (4 pages)
27 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
10 June 2021Termination of appointment of Josephine Ruth Lynes as a director on 28 April 2021 (1 page)
10 June 2021Appointment of Mr Alfred Joseph Yorke Magnus as a director on 28 April 2021 (2 pages)
17 December 2020Confirmation statement made on 16 December 2020 with updates (4 pages)
6 October 2020Appointment of Mr William Ralph Aldwinckle as a director on 2 October 2020 (2 pages)
25 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
2 January 2020Confirmation statement made on 16 December 2019 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
1 February 2019Confirmation statement made on 16 December 2018 with updates (5 pages)
1 February 2019Termination of appointment of Josephine Ruth Lynes as a secretary on 28 December 2018 (1 page)
27 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
10 August 2018Termination of appointment of Dominique Pudet as a director on 29 June 2018 (1 page)
20 February 2018Confirmation statement made on 16 December 2017 with updates (4 pages)
9 January 2018Confirmation statement made on 15 December 2017 with updates (4 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
9 February 2017Confirmation statement made on 15 December 2016 with updates (6 pages)
9 February 2017Confirmation statement made on 15 December 2016 with updates (6 pages)
22 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
22 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
13 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 11
(8 pages)
13 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 11
(8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 June 2015Termination of appointment of Baron Walter Rufus Jay as a director on 29 August 2014 (2 pages)
29 June 2015Termination of appointment of Baron Walter Rufus Jay as a director on 29 August 2014 (2 pages)
16 June 2015Termination of appointment of Barbara Ann Brown as a director on 29 January 2015 (2 pages)
16 June 2015Termination of appointment of Barbara Ann Brown as a director on 29 January 2015 (2 pages)
27 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 11
(10 pages)
27 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 11
(10 pages)
11 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
11 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
3 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 11
(10 pages)
3 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 11
(10 pages)
23 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
23 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
23 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (10 pages)
23 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (10 pages)
22 January 2013Director's details changed for Josephine Ruth Lynes on 22 January 2013 (2 pages)
22 January 2013Secretary's details changed for Josephine Ruth Lynes on 22 January 2013 (2 pages)
22 January 2013Secretary's details changed for Josephine Ruth Lynes on 22 January 2013 (2 pages)
22 January 2013Director's details changed for Josephine Ruth Lynes on 22 January 2013 (2 pages)
22 November 2012Appointment of Dominique Pudet as a director (3 pages)
22 November 2012Appointment of Dominique Pudet as a director (3 pages)
25 September 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
25 September 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
4 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (10 pages)
4 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (10 pages)
17 August 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
17 August 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
12 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (10 pages)
12 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (10 pages)
2 December 2010Termination of appointment of Ingrid Chen as a director (1 page)
2 December 2010Termination of appointment of Ingrid Chen as a director (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 March 2010Appointment of Ingrid Chen as a director (3 pages)
18 March 2010Appointment of Ingrid Chen as a director (3 pages)
18 March 2010Appointment of Josette Elenkave as a director (3 pages)
18 March 2010Appointment of Josette Elenkave as a director (3 pages)
25 January 2010Director's details changed for Josephine Ruth Lynes on 15 December 2009 (2 pages)
25 January 2010Director's details changed for Angela Joy Morrison on 15 December 2009 (2 pages)
25 January 2010Director's details changed for Josephine Ruth Lynes on 15 December 2009 (2 pages)
25 January 2010Director's details changed for Angela Joy Morrison on 15 December 2009 (2 pages)
25 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (12 pages)
25 January 2010Director's details changed for Mrs Barbara Ann Brown on 15 December 2009 (2 pages)
25 January 2010Director's details changed for Baron Walter Rufus Jay on 15 December 2009 (2 pages)
25 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (12 pages)
25 January 2010Director's details changed for Mrs Barbara Ann Brown on 15 December 2009 (2 pages)
25 January 2010Director's details changed for Baron Walter Rufus Jay on 15 December 2009 (2 pages)
1 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
1 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
5 January 2009Return made up to 15/12/08; full list of members (11 pages)
5 January 2009Return made up to 15/12/08; full list of members (11 pages)
4 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
4 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
21 October 2008Appointment terminated secretary baron jay (1 page)
21 October 2008Director and secretary appointed josephine ruth lymes (2 pages)
21 October 2008Appointment terminated secretary baron jay (1 page)
21 October 2008Director and secretary appointed josephine ruth lymes (2 pages)
2 July 2008Appointment terminated director dennis krikler (1 page)
2 July 2008Appointment terminated director dennis krikler (1 page)
24 January 2008Return made up to 15/12/07; full list of members (12 pages)
24 January 2008Return made up to 15/12/07; full list of members (12 pages)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
2 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
7 March 2007Return made up to 15/12/05; full list of members (13 pages)
7 March 2007Return made up to 15/12/05; full list of members (13 pages)
27 February 2007Return made up to 15/12/06; full list of members (13 pages)
27 February 2007Return made up to 15/12/06; full list of members (13 pages)
8 February 2007Secretary resigned;director resigned (1 page)
8 February 2007New secretary appointed;new director appointed (2 pages)
8 February 2007Secretary resigned;director resigned (1 page)
8 February 2007New secretary appointed;new director appointed (2 pages)
13 December 2006New director appointed (2 pages)
13 December 2006New director appointed (2 pages)
9 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
9 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
22 February 2005Return made up to 15/12/04; full list of members (14 pages)
22 February 2005Return made up to 15/12/04; full list of members (14 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
28 January 2004Return made up to 15/12/03; full list of members (12 pages)
28 January 2004Return made up to 15/12/03; full list of members (12 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
2 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
2 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
6 February 2003Return made up to 15/12/02; full list of members (13 pages)
6 February 2003Return made up to 15/12/02; full list of members (13 pages)
13 December 2002Director resigned (1 page)
13 December 2002Director resigned (1 page)
16 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
16 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
4 February 2002Return made up to 15/12/01; full list of members (11 pages)
4 February 2002Return made up to 15/12/01; full list of members (11 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
30 January 2001Return made up to 15/12/00; full list of members (7 pages)
30 January 2001Return made up to 15/12/00; full list of members (7 pages)
24 January 2001New director appointed (2 pages)
24 January 2001Ad 17/11/00--------- £ si 9@1=9 £ ic 2/11 (4 pages)
24 January 2001New director appointed (2 pages)
24 January 2001Ad 17/11/00--------- £ si 9@1=9 £ ic 2/11 (4 pages)
3 November 2000Full accounts made up to 31 December 1999 (7 pages)
3 November 2000Director resigned (1 page)
3 November 2000Director resigned (1 page)
3 November 2000Full accounts made up to 31 December 1999 (7 pages)
19 July 2000Registered office changed on 19/07/00 from: mb suite 178-202 great portland street london W1N 5TB (1 page)
19 July 2000Registered office changed on 19/07/00 from: mb suite 178-202 great portland street london W1N 5TB (1 page)
10 March 2000Return made up to 15/12/99; full list of members (7 pages)
10 March 2000Return made up to 15/12/99; full list of members (7 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
11 January 1999Return made up to 15/12/98; no change of members (4 pages)
11 January 1999Return made up to 15/12/98; no change of members (4 pages)
20 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
20 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
13 October 1998Registered office changed on 13/10/98 from: 1ST floor 45 crawford place london W1H 1HX (1 page)
13 October 1998Registered office changed on 13/10/98 from: 1ST floor 45 crawford place london W1H 1HX (1 page)
13 January 1998Return made up to 15/12/97; no change of members (4 pages)
13 January 1998Return made up to 15/12/97; no change of members (4 pages)
22 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
22 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
14 January 1997Return made up to 15/12/96; full list of members (6 pages)
14 January 1997Return made up to 15/12/96; full list of members (6 pages)
17 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
17 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
27 February 1996Return made up to 15/12/95; full list of members (6 pages)
27 February 1996Return made up to 15/12/95; full list of members (6 pages)
28 November 1995Registered office changed on 28/11/95 from: 9 great james street london WC1N 3DA (1 page)
28 November 1995Registered office changed on 28/11/95 from: 9 great james street london WC1N 3DA (1 page)
26 July 1995Accounting reference date notified as 31/12 (1 page)
26 July 1995Accounting reference date notified as 31/12 (1 page)
3 March 1995Ad 19/12/94--------- £ si 9@1=9 £ ic 2/11 (2 pages)
3 March 1995Ad 19/12/94--------- £ si 9@1=9 £ ic 2/11 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
15 December 1994Incorporation (14 pages)
15 December 1994Incorporation (14 pages)