Garden Flat
London
N1 4HJ
Director Name | Miss Tabitha Rose Jones |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2016(20 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Flat 3, 43 Englefield Road London N1 4HJ |
Director Name | Ms Camilla Davey |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2022(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | IT Professional |
Country of Residence | England |
Correspondence Address | Flat 2, 43 Englefield Road London N1 4HJ |
Director Name | Vanessa Jane Ford |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Role | Head Of Office |
Correspondence Address | Flat Two 43 Englefield Road London N1 4HJ |
Director Name | Christina McDonald |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Role | Financial Adviser |
Correspondence Address | 43 Englefield Road London N1 4HJ |
Secretary Name | Vanessa Jane Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Role | Press Officer |
Correspondence Address | Flat Two 43 Englefield Road London N1 4HJ |
Director Name | Graham Simon Lowe |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1995(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 December 1997) |
Role | Company Director |
Correspondence Address | Netherby Lodge 163 Queens Road Weybridge Surrey KT13 0AH |
Director Name | Miriam Din |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1998(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 June 2000) |
Role | Account Executive |
Correspondence Address | Flat 3 43 Englefield Road London N1 4HJ |
Director Name | Nicola Erin Kemp |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 06 March 2000(5 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2003) |
Role | Banking Analyst |
Correspondence Address | Flat 2, 43 Englefield Road London N1 4HJ |
Secretary Name | Nicola Erin Kemp |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 06 March 2000(5 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2003) |
Role | Project Administrator |
Correspondence Address | Flat 2, 43 Englefield Road London N1 4HJ |
Director Name | Timothy Gavin Morris |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2002) |
Role | Management Consultant |
Correspondence Address | 1st Floor Flat 43 Englefield Road London N1 4HJ |
Director Name | Nicola Fiona Payne |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 February 2005) |
Role | Occupational Therapist |
Correspondence Address | Flat 3 43 Englefield Road Hackney London N1 4HJ |
Director Name | Richard John Bull |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 February 2008) |
Role | Solicitor |
Correspondence Address | Garden Flat 43 Englefield Road London N1 4HJ |
Director Name | Natalie Gina Stacey |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(8 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 June 2007) |
Role | Banking |
Correspondence Address | Flat 2 43 Englefield Road London N1 4HJ |
Secretary Name | Richard John Bull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 February 2008) |
Role | Company Director |
Correspondence Address | Garden Flat 43 Englefield Road London N1 4HJ |
Director Name | Mr Chhavie Kapoor |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(10 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 29 January 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 3 43 Englefield Road London N1 4HJ |
Director Name | Dr Michael Neil Bennett |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(13 years after company formation) |
Appointment Duration | 14 years (resigned 18 March 2022) |
Role | Fianance |
Country of Residence | England |
Correspondence Address | Flat 2 43 Englefield Road London N1 4HJ |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | 43 Englefield Road Islington London N1 4HJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | De Beauvoir |
Built Up Area | Greater London |
1 at £1 | Chhavie Kapoor 33.33% Ordinary |
---|---|
1 at £1 | Dr Michael Neil Bennett 33.33% Ordinary |
1 at £1 | Gerard Crowley Saviola 33.33% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 February 2024 (2 months ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 2 weeks from now) |
26 February 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
---|---|
5 November 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
21 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
22 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
16 October 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
6 April 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
31 March 2017 | Confirmation statement made on 16 February 2017 with updates (7 pages) |
31 March 2017 | Confirmation statement made on 16 February 2017 with updates (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 April 2016 | Appointment of Miss Tabitha Rose Jones as a director on 29 January 2016 (2 pages) |
6 April 2016 | Appointment of Miss Tabitha Rose Jones as a director on 29 January 2016 (2 pages) |
18 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
16 February 2016 | Termination of appointment of Chhavie Kapoor as a director on 29 January 2016 (2 pages) |
16 February 2016 | Termination of appointment of Chhavie Kapoor as a director on 29 January 2016 (2 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 March 2014 | Director's details changed for Dr Michael Neil Bennett on 16 February 2014 (2 pages) |
1 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-01
|
1 March 2014 | Director's details changed for Dr Michael Neil Bennett on 16 February 2014 (2 pages) |
1 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-01
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
26 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
19 March 2010 | Director's details changed for Chhavie Kapoor on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Dr Michael Neil Bennett on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Dr Michael Neil Bennett on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Chhavie Kapoor on 1 October 2009 (2 pages) |
19 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Chhavie Kapoor on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Dr Michael Neil Bennett on 1 October 2009 (2 pages) |
19 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 March 2009 | Return made up to 16/02/09; full list of members (4 pages) |
13 March 2009 | Return made up to 16/02/09; full list of members (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 March 2008 | Return made up to 16/02/08; full list of members (4 pages) |
15 March 2008 | Return made up to 16/02/08; full list of members (4 pages) |
13 March 2008 | Director appointed dr michael neil bennett (2 pages) |
13 March 2008 | Director appointed dr michael neil bennett (2 pages) |
3 March 2008 | Appointment terminated director and secretary richard bull (1 page) |
3 March 2008 | Secretary appointed gerard crowley saviola (2 pages) |
3 March 2008 | Appointment terminated director and secretary richard bull (1 page) |
3 March 2008 | Secretary appointed gerard crowley saviola (2 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
14 April 2007 | Return made up to 16/02/07; full list of members (8 pages) |
14 April 2007 | Return made up to 16/02/07; full list of members (8 pages) |
22 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 April 2006 | Return made up to 16/02/06; full list of members (8 pages) |
24 April 2006 | Return made up to 16/02/06; full list of members (8 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
10 June 2005 | New director appointed (2 pages) |
10 June 2005 | New director appointed (2 pages) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Return made up to 16/02/05; full list of members (8 pages) |
11 May 2005 | Return made up to 16/02/05; full list of members (8 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | Return made up to 16/02/04; full list of members (9 pages) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | Return made up to 16/02/04; full list of members (9 pages) |
20 February 2004 | Total exemption full accounts made up to 16 February 2003 (8 pages) |
20 February 2004 | Total exemption full accounts made up to 16 February 2003 (8 pages) |
19 February 2004 | Secretary resigned;director resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Accounting reference date extended from 16/02/04 to 31/03/04 (1 page) |
19 February 2004 | Accounting reference date extended from 16/02/04 to 31/03/04 (1 page) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | New secretary appointed (2 pages) |
19 February 2004 | Secretary resigned;director resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | New secretary appointed (2 pages) |
19 February 2004 | Director resigned (1 page) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | Return made up to 16/02/03; full list of members (8 pages) |
19 March 2003 | New director appointed (1 page) |
19 March 2003 | New director appointed (1 page) |
19 March 2003 | Return made up to 16/02/03; full list of members (8 pages) |
19 March 2003 | New director appointed (2 pages) |
11 December 2002 | Total exemption full accounts made up to 16 February 2002 (8 pages) |
11 December 2002 | Total exemption full accounts made up to 16 February 2002 (8 pages) |
14 March 2002 | Return made up to 16/02/02; full list of members (8 pages) |
14 March 2002 | Return made up to 16/02/02; full list of members (8 pages) |
18 February 2002 | Total exemption full accounts made up to 16 February 2001 (6 pages) |
18 February 2002 | Total exemption full accounts made up to 16 February 2001 (6 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | Return made up to 16/02/01; full list of members
|
20 March 2001 | Return made up to 16/02/01; full list of members
|
20 March 2001 | New director appointed (2 pages) |
23 February 2001 | Full accounts made up to 16 February 2000 (7 pages) |
23 February 2001 | Full accounts made up to 16 February 2000 (7 pages) |
22 November 2000 | New secretary appointed;new director appointed (2 pages) |
22 November 2000 | New secretary appointed;new director appointed (2 pages) |
22 November 2000 | Return made up to 16/02/00; full list of members
|
22 November 2000 | Return made up to 16/02/00; full list of members
|
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
21 March 2000 | New secretary appointed;new director appointed (2 pages) |
21 March 2000 | New secretary appointed;new director appointed (2 pages) |
17 December 1999 | Full accounts made up to 16 February 1999 (10 pages) |
17 December 1999 | Full accounts made up to 16 February 1999 (10 pages) |
4 March 1999 | Return made up to 16/02/99; full list of members
|
4 March 1999 | Return made up to 16/02/99; full list of members
|
10 September 1998 | Full accounts made up to 16 February 1998 (7 pages) |
10 September 1998 | Full accounts made up to 16 February 1998 (7 pages) |
10 March 1998 | Return made up to 16/02/98; no change of members (4 pages) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | Return made up to 16/02/98; no change of members (4 pages) |
10 March 1998 | New director appointed (2 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
29 July 1997 | Accounts for a small company made up to 16 February 1997 (8 pages) |
29 July 1997 | Accounts for a small company made up to 16 February 1997 (8 pages) |
21 May 1997 | Return made up to 16/02/97; no change of members
|
21 May 1997 | Return made up to 16/02/97; no change of members
|
19 March 1997 | Full accounts made up to 19 February 1996 (9 pages) |
19 March 1997 | Full accounts made up to 19 February 1996 (9 pages) |
19 March 1996 | Return made up to 16/02/96; full list of members (6 pages) |
19 March 1996 | Return made up to 16/02/96; full list of members (6 pages) |
7 March 1995 | Accounting reference date notified as 16/02 (1 page) |
7 March 1995 | New director appointed (2 pages) |
7 March 1995 | New director appointed (2 pages) |
7 March 1995 | Accounting reference date notified as 16/02 (1 page) |
16 February 1995 | Incorporation (12 pages) |
16 February 1995 | Incorporation (12 pages) |