Company Name12 Briardale Gardens Limited
Company StatusActive
Company Number03066229
CategoryPrivate Limited Company
Incorporation Date9 June 1995(28 years, 11 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 NameNazanin Rakhshandeh
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2002(7 years after company formation)
Appointment Duration21 years, 10 months
RoleTeacher
Country of ResidenceCanada
Correspondence AddressFlat 3 No 12 Briardale Gardens
London
NW3 7PP
Director NameToby Cohen
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2006(11 years, 5 months after company formation)
Appointment Duration17 years, 6 months
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
12 Briadale Gardens
London
NW3 7PP
Director NameMrs Kelly Maria Newman
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2019(24 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressFlat 1, 12 Briardale Gardens Briardale Gardens
London
NW3 7PP
Director NameMr Paul David Aveyard
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2021(26 years after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 12 Briardale Gardens
London
NW3 7PP
Secretary NameProf Ajit Lalvani
NationalityBritish
StatusResigned
Appointed09 June 1995(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address39 Lonsdale Road
Oxford
OX2 7ES
Director NameProf Ajit Lalvani
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(1 year, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 May 2002)
RoleDoctor
Country of ResidenceEngland
Correspondence Address39 Lonsdale Road
Oxford
OX2 7ES
Director NameDavide Paserman
Date of BirthJuly 1935 (Born 88 years ago)
NationalityItalian
StatusResigned
Appointed01 June 1997(1 year, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 April 1999)
RoleDiamond Dealer
Correspondence Address9 Hashikma St
Savyon
Israel
Foreign
Director NameRadhika Sood
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityIndian
StatusResigned
Appointed01 June 1997(1 year, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 July 2000)
RoleCompany Director
Correspondence AddressFlat 1 12 Briardale Gardens
London
NW3 7PP
Director NameRadhika Sood
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityIndian
StatusResigned
Appointed01 June 1997(1 year, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 July 2000)
RoleCompany Director
Correspondence AddressFlat 1 12 Briardale Gardens
London
NW3 7PP
Director NameRajaram Rao
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(5 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 22 September 2005)
RoleBanker
Correspondence AddressFlat 1 12 Briardale Gardens
London
NW3 7PP
Director NameBrett Boner
Date of BirthJune 1976 (Born 47 years ago)
NationalitySouth African
StatusResigned
Appointed01 February 2002(6 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 August 2006)
RoleStock Broker
Correspondence Address12 Briardale Gardens
London
NW3 7PP
Secretary NameRajaram Rao
NationalityBritish
StatusResigned
Appointed18 June 2002(7 years after company formation)
Appointment Duration3 years, 3 months (resigned 22 September 2005)
RoleBanker
Correspondence AddressFlat 1 12 Briardale Gardens
London
NW3 7PP
Director NameHayley Ann Fellowes Wilson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2005(10 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 July 2007)
RoleInvestment Manager
Correspondence AddressFlat 1
12 Briardale Gardens
London
NW3 7PP
Secretary NameHayley Ann Fellowes Wilson
NationalityBritish
StatusResigned
Appointed23 September 2005(10 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 July 2007)
RoleInvestment Manager
Correspondence AddressFlat 1
12 Briardale Gardens
London
NW3 7PP
Director NameMichal Sheleg
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(12 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 04 February 2011)
RoleRetail Support Manager
Country of ResidenceUnited Kingdom
Correspondence Address91 Willow Vale
London
W12 0PA
Secretary NameMichal Sheleg
NationalityBritish
StatusResigned
Appointed06 July 2007(12 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 04 February 2011)
RoleRetail Support Manager
Country of ResidenceUnited Kingdom
Correspondence Address91 Willow Vale
London
W12 0PA
Director NameMrs Jasmin Frydman
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(15 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 23 August 2019)
RolePersonal Trainer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 12 Briardale Gardens
London
NW3 7PP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed09 June 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressFlat 1 12 Briardale Gardens
London
NW3 7PP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Shareholders

3 at £1Jasmin Frydman & Toby Cohen & Ms Nazanin Rakhshandeh
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (4 months, 4 weeks from now)

Filing History

10 October 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
15 April 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
18 October 2022Termination of appointment of Toby Cohen as a director on 10 October 2022 (1 page)
18 October 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
17 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
18 December 2021Confirmation statement made on 12 September 2021 with updates (4 pages)
13 September 2021Appointment of Mr Paul David Aveyard as a director on 28 June 2021 (2 pages)
13 May 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
12 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
31 January 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
12 September 2019Confirmation statement made on 12 September 2019 with updates (4 pages)
12 September 2019Appointment of Mrs Kelly Maria Newman as a director on 12 September 2019 (2 pages)
11 September 2019Termination of appointment of Jasmin Frydman as a director on 23 August 2019 (1 page)
2 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
2 July 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
13 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
3 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
3 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
8 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
7 July 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
7 July 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 3
(5 pages)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 3
(5 pages)
4 July 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
4 July 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 3
(5 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 3
(5 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 3
(5 pages)
7 July 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
7 July 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 3
(5 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 3
(5 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 3
(5 pages)
1 July 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
1 July 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
9 July 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
9 July 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
2 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
2 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
2 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
30 August 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 August 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
10 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
9 June 2011Appointment of Mrs Jasmin Frydman as a director (2 pages)
9 June 2011Appointment of Mrs Jasmin Frydman as a director (2 pages)
14 May 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 May 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 February 2011Termination of appointment of Michal Sheleg as a director (1 page)
6 February 2011Termination of appointment of Michal Sheleg as a secretary (1 page)
6 February 2011Termination of appointment of Michal Sheleg as a secretary (1 page)
6 February 2011Termination of appointment of Michal Sheleg as a director (1 page)
1 June 2010Director's details changed for Toby Cohen on 1 June 2010 (2 pages)
1 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Nazanin Rakhshandeh on 1 June 2010 (2 pages)
1 June 2010Director's details changed for Toby Cohen on 1 June 2010 (2 pages)
1 June 2010Director's details changed for Toby Cohen on 1 June 2010 (2 pages)
1 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Nazanin Rakhshandeh on 1 June 2010 (2 pages)
1 June 2010Director's details changed for Michal Sheleg on 1 June 2010 (2 pages)
1 June 2010Director's details changed for Michal Sheleg on 1 June 2010 (2 pages)
1 June 2010Director's details changed for Nazanin Rakhshandeh on 1 June 2010 (2 pages)
1 June 2010Director's details changed for Michal Sheleg on 1 June 2010 (2 pages)
1 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
23 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
23 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
7 July 2009Return made up to 01/06/09; full list of members (4 pages)
7 July 2009Director and secretary's change of particulars / michal sheleg / 14/07/2008 (1 page)
7 July 2009Director and secretary's change of particulars / michal sheleg / 14/07/2008 (1 page)
7 July 2009Return made up to 01/06/09; full list of members (4 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (1 page)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (1 page)
25 June 2008Return made up to 01/06/08; full list of members (4 pages)
25 June 2008Return made up to 01/06/08; full list of members (4 pages)
24 June 2008Director and secretary's change of particulars / michael sheleg / 24/06/2008 (1 page)
24 June 2008Director and secretary's change of particulars / michael sheleg / 24/06/2008 (1 page)
21 May 2008Director and secretary appointed michael sheleg (1 page)
21 May 2008Director and secretary appointed michael sheleg (1 page)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (1 page)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (1 page)
8 August 2007Secretary resigned;director resigned (1 page)
8 August 2007Secretary resigned;director resigned (1 page)
25 June 2007Return made up to 01/06/07; full list of members (3 pages)
25 June 2007Return made up to 01/06/07; full list of members (3 pages)
25 January 2007Total exemption small company accounts made up to 30 June 2006 (1 page)
25 January 2007Total exemption small company accounts made up to 30 June 2006 (1 page)
14 November 2006New director appointed (1 page)
14 November 2006New director appointed (1 page)
1 September 2006Director resigned (1 page)
1 September 2006Director resigned (1 page)
26 June 2006Return made up to 01/06/06; full list of members (3 pages)
26 June 2006Return made up to 01/06/06; full list of members (3 pages)
14 October 2005New secretary appointed;new director appointed (2 pages)
14 October 2005New secretary appointed;new director appointed (2 pages)
3 October 2005Total exemption small company accounts made up to 30 June 2005 (1 page)
3 October 2005Secretary resigned;director resigned (1 page)
3 October 2005Total exemption small company accounts made up to 30 June 2005 (1 page)
3 October 2005Secretary resigned;director resigned (1 page)
3 October 2005Secretary resigned;director resigned (1 page)
3 October 2005Secretary resigned;director resigned (1 page)
2 June 2005Return made up to 01/06/05; full list of members (3 pages)
2 June 2005Return made up to 01/06/05; full list of members (3 pages)
8 February 2005Total exemption small company accounts made up to 30 June 2004 (1 page)
8 February 2005Total exemption small company accounts made up to 30 June 2004 (1 page)
16 June 2004Return made up to 09/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 June 2004Return made up to 09/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 February 2004Total exemption small company accounts made up to 30 June 2003 (1 page)
27 February 2004Total exemption small company accounts made up to 30 June 2003 (1 page)
1 July 2003Return made up to 09/06/03; full list of members (8 pages)
1 July 2003Return made up to 09/06/03; full list of members (8 pages)
7 February 2003Total exemption small company accounts made up to 30 June 2002 (1 page)
7 February 2003Total exemption small company accounts made up to 30 June 2002 (1 page)
29 July 2002Return made up to 09/06/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
29 July 2002Return made up to 09/06/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
1 July 2002New director appointed (2 pages)
1 July 2002New secretary appointed (2 pages)
1 July 2002New secretary appointed (2 pages)
1 July 2002New director appointed (2 pages)
26 June 2002New director appointed (1 page)
26 June 2002New director appointed (1 page)
26 June 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
26 June 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
14 June 2002Registered office changed on 14/06/02 from: 39 lonsdale road oxford oxfordshire OX2 7ES (1 page)
14 June 2002Registered office changed on 14/06/02 from: 39 lonsdale road oxford oxfordshire OX2 7ES (1 page)
25 June 2001Return made up to 09/06/01; full list of members (6 pages)
25 June 2001Return made up to 09/06/01; full list of members (6 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (3 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (3 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
18 August 2000Return made up to 09/06/00; full list of members (6 pages)
18 August 2000Return made up to 09/06/00; full list of members (6 pages)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000Registered office changed on 16/08/00 from: maunder taylor 1320 high road london N20 9HP (1 page)
16 August 2000Registered office changed on 16/08/00 from: maunder taylor 1320 high road london N20 9HP (1 page)
31 January 2000Accounts for a small company made up to 30 June 1999 (3 pages)
31 January 2000Accounts for a small company made up to 30 June 1999 (3 pages)
13 July 1999Return made up to 09/06/99; full list of members (6 pages)
13 July 1999Return made up to 09/06/99; full list of members (6 pages)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
23 April 1999Accounts for a small company made up to 30 June 1998 (3 pages)
23 April 1999Accounts for a small company made up to 30 June 1998 (3 pages)
8 December 1998Registered office changed on 08/12/98 from: flat 1 12 briardale gardens london NW3 7PP (1 page)
8 December 1998Registered office changed on 08/12/98 from: flat 1 12 briardale gardens london NW3 7PP (1 page)
5 June 1998Accounts for a small company made up to 30 June 1997 (2 pages)
5 June 1998Accounts for a small company made up to 30 June 1997 (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997Return made up to 09/06/97; no change of members (6 pages)
28 August 1997New director appointed (2 pages)
28 August 1997Return made up to 09/06/97; no change of members (6 pages)
11 July 1997Secretary's particulars changed;director's particulars changed (1 page)
11 July 1997Secretary's particulars changed;director's particulars changed (1 page)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
9 May 1997Accounts for a small company made up to 30 June 1996 (1 page)
9 May 1997Accounts for a small company made up to 30 June 1996 (1 page)
30 June 1996Return made up to 09/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 1996Return made up to 09/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 1995Secretary resigned;new secretary appointed (2 pages)
16 August 1995Director resigned;new director appointed (2 pages)
16 August 1995Director resigned;new director appointed (2 pages)
16 August 1995Secretary resigned;new secretary appointed (2 pages)
7 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
7 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
7 July 1995Memorandum and Articles of Association (14 pages)
7 July 1995Memorandum and Articles of Association (14 pages)
5 July 1995Secretary resigned;new secretary appointed (2 pages)
5 July 1995Director resigned;new director appointed (2 pages)
5 July 1995Director resigned;new director appointed (2 pages)
5 July 1995Secretary resigned;new secretary appointed (2 pages)
9 June 1995Incorporation (28 pages)
9 June 1995Incorporation (28 pages)