Company Name10 Lindfield Gardens Management Limited
Company StatusActive
Company Number03224147
CategoryPrivate Limited Company
Incorporation Date12 July 1996(27 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameNicolas Cohen
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1999(2 years, 10 months after company formation)
Appointment Duration24 years, 11 months
RoleJeweller
Country of ResidenceEngland
Correspondence AddressFlat 3 10 Lindfield Gardens
London
NW3 6PU
Director NameMs Chiku Sinha Bernardi
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2005(8 years, 6 months after company formation)
Appointment Duration19 years, 3 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressFlat 1 10 Lindfield Gardens
London
NW3 6PU
Director NameJean Luc Bernardi
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2005(8 years, 6 months after company formation)
Appointment Duration19 years, 3 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 1
10 Lindfield Gardens
London
NW3 6PU
Director NameMr David Jack Price
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2015(18 years, 11 months after company formation)
Appointment Duration8 years, 10 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address21 Fleet Street
London
EC4Y 1AA
Secretary NameMr David Jack Price
StatusCurrent
Appointed25 June 2015(18 years, 11 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence Address2 Palace Court 250 Finchley Road
London
NW3 6DN
Director NameDr Johan Frans Jozef Maria Bastin
Date of BirthMarch 1952 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed12 July 1996(same day as company formation)
RoleFinancial Advisor
Correspondence AddressFlat 1 10 Lindfield Gardens
London
NW3 6PU
Director NameAndrew Muir Foster
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressQuarry House Farm
Burwardsley
Tattenhall
Cheshire
CH3 9PA
Wales
Director NameJudith Price
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1996(same day as company formation)
RoleSecretary
Correspondence AddressFlat 2
10 Lindfield Gardens
London
NW3 6PU
Director NameLionel Price
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1996(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 2
10 Lindfield Gardens
London
NW3 6PU
Secretary NameLionel Price
NationalityBritish
StatusResigned
Appointed12 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2
10 Lindfield Gardens
London
NW3 6PU
Secretary NameHenrica Bastin-Vlot
NationalityDutch
StatusResigned
Appointed01 October 1996(2 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 17 December 2004)
RoleTranslator
Correspondence AddressFlat 1
10 Lindfield Gardens
London
NW3 6PU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 July 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2 Palace Court
250 Finchley Road
London
NW3 6DN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Jean-luc Bernardi
33.33%
Ordinary
1 at £1Lionel Price
33.33%
Ordinary
1 at £1Nicholas Cohen
33.33%
Ordinary

Financials

Year2014
Turnover£5,556
Net Worth£64,500
Cash£724
Current Liabilities£937

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return6 July 2023 (9 months, 4 weeks ago)
Next Return Due20 July 2024 (2 months, 2 weeks from now)

Filing History

6 July 2023Confirmation statement made on 6 July 2023 with updates (4 pages)
20 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
19 July 2022Confirmation statement made on 6 July 2022 with updates (4 pages)
13 May 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
23 July 2021Confirmation statement made on 6 July 2021 with updates (4 pages)
20 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
24 July 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
10 July 2020Change of details for Mr David Jack Price as a person with significant control on 10 July 2020 (2 pages)
10 July 2020Confirmation statement made on 6 July 2020 with updates (4 pages)
10 July 2020Registered office address changed from 10 Lindfield Gardens London NW3 6PU to 2 Palace Court 250 Finchley Road London NW3 6DN on 10 July 2020 (1 page)
17 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
2 May 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
26 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
20 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
10 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
10 February 2017Total exemption full accounts made up to 31 July 2016 (6 pages)
10 February 2017Total exemption full accounts made up to 31 July 2016 (6 pages)
9 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
9 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
6 May 2016Total exemption full accounts made up to 31 July 2015 (6 pages)
6 May 2016Total exemption full accounts made up to 31 July 2015 (6 pages)
15 September 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 3
(6 pages)
15 September 2015Appointment of Mr David Jack Price as a secretary on 25 June 2015 (2 pages)
15 September 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 3
(6 pages)
15 September 2015Appointment of Mr David Jack Price as a secretary on 25 June 2015 (2 pages)
14 September 2015Registered office address changed from Flat 2 10 Lindfield Gardens London NW3 6PU to 10 Lindfield Gardens London NW3 6PU on 14 September 2015 (1 page)
14 September 2015Termination of appointment of Lionel Price as a secretary on 25 June 2015 (1 page)
14 September 2015Termination of appointment of Lionel Price as a director on 25 June 2015 (1 page)
14 September 2015Termination of appointment of Lionel Price as a secretary on 25 June 2015 (1 page)
14 September 2015Appointment of Mr David Jack Price as a director on 25 June 2015 (2 pages)
14 September 2015Registered office address changed from Flat 2 10 Lindfield Gardens London NW3 6PU to 10 Lindfield Gardens London NW3 6PU on 14 September 2015 (1 page)
14 September 2015Appointment of Mr David Jack Price as a director on 25 June 2015 (2 pages)
14 September 2015Termination of appointment of Lionel Price as a director on 25 June 2015 (1 page)
27 June 2015Director's details changed for Lionel Price on 27 June 2015 (2 pages)
27 June 2015Secretary's details changed for Lionel Price on 25 June 2015 (1 page)
27 June 2015Director's details changed for Lionel Price on 27 June 2015 (2 pages)
27 June 2015Secretary's details changed for Lionel Price on 25 June 2015 (1 page)
19 December 2014Total exemption full accounts made up to 31 July 2014 (6 pages)
19 December 2014Total exemption full accounts made up to 31 July 2014 (6 pages)
17 September 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 3
(7 pages)
17 September 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 3
(7 pages)
17 September 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 3
(7 pages)
21 October 2013Total exemption full accounts made up to 31 July 2013 (7 pages)
21 October 2013Total exemption full accounts made up to 31 July 2013 (7 pages)
23 September 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 3
(7 pages)
23 September 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 3
(7 pages)
23 September 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 3
(7 pages)
17 October 2012Total exemption full accounts made up to 31 July 2012 (6 pages)
17 October 2012Total exemption full accounts made up to 31 July 2012 (6 pages)
11 October 2012Annual return made up to 6 July 2012 with a full list of shareholders (7 pages)
11 October 2012Annual return made up to 6 July 2012 with a full list of shareholders (7 pages)
11 October 2012Annual return made up to 6 July 2012 with a full list of shareholders (7 pages)
28 November 2011Total exemption full accounts made up to 31 July 2011 (6 pages)
28 November 2011Total exemption full accounts made up to 31 July 2011 (6 pages)
2 October 2011Director's details changed for Lionel Price on 1 January 2010 (2 pages)
2 October 2011Annual return made up to 6 July 2011 with a full list of shareholders (7 pages)
2 October 2011Annual return made up to 6 July 2011 with a full list of shareholders (7 pages)
2 October 2011Director's details changed for Lionel Price on 1 January 2010 (2 pages)
2 October 2011Annual return made up to 6 July 2011 with a full list of shareholders (7 pages)
2 October 2011Director's details changed for Lionel Price on 1 January 2010 (2 pages)
21 December 2010Total exemption full accounts made up to 31 July 2010 (6 pages)
21 December 2010Total exemption full accounts made up to 31 July 2010 (6 pages)
24 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (7 pages)
24 August 2010Director's details changed for Chiku Sinha Bernardi on 6 July 2010 (2 pages)
24 August 2010Director's details changed for Chiku Sinha Bernardi on 6 July 2010 (2 pages)
24 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (7 pages)
24 August 2010Secretary's details changed for Lionel Price on 6 July 2010 (2 pages)
24 August 2010Secretary's details changed for Lionel Price on 6 July 2010 (2 pages)
24 August 2010Secretary's details changed for Lionel Price on 6 July 2010 (2 pages)
24 August 2010Director's details changed for Chiku Sinha Bernardi on 6 July 2010 (2 pages)
24 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (7 pages)
23 August 2010Director's details changed for Lionel Price on 6 July 2010 (2 pages)
23 August 2010Director's details changed for Nicolas Cohen on 6 July 2010 (2 pages)
23 August 2010Director's details changed for Nicolas Cohen on 6 July 2010 (2 pages)
23 August 2010Director's details changed for Lionel Price on 6 July 2010 (2 pages)
23 August 2010Director's details changed for Nicolas Cohen on 6 July 2010 (2 pages)
23 August 2010Director's details changed for Jean Luc Bernardi on 6 July 2010 (2 pages)
23 August 2010Director's details changed for Jean Luc Bernardi on 6 July 2010 (2 pages)
23 August 2010Director's details changed for Jean Luc Bernardi on 6 July 2010 (2 pages)
23 August 2010Director's details changed for Lionel Price on 6 July 2010 (2 pages)
31 December 2009Total exemption full accounts made up to 31 July 2009 (6 pages)
31 December 2009Total exemption full accounts made up to 31 July 2009 (6 pages)
17 September 2009Return made up to 06/07/09; full list of members (10 pages)
17 September 2009Return made up to 06/07/09; full list of members (10 pages)
10 September 2009Director's change of particulars / chiku bernardi / 01/04/2006 (1 page)
10 September 2009Director's change of particulars / chiku bernardi / 01/04/2006 (1 page)
24 November 2008Total exemption full accounts made up to 31 July 2008 (6 pages)
24 November 2008Total exemption full accounts made up to 31 July 2008 (6 pages)
20 August 2008Return made up to 06/07/08; full list of members
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
  • 363(288) ‐ Director resigned
(8 pages)
20 August 2008Return made up to 06/07/08; full list of members
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
  • 363(288) ‐ Director resigned
(8 pages)
25 October 2007Total exemption full accounts made up to 31 July 2007 (6 pages)
25 October 2007Total exemption full accounts made up to 31 July 2007 (6 pages)
31 July 2007Return made up to 06/07/07; full list of members (8 pages)
31 July 2007Return made up to 06/07/07; full list of members (8 pages)
18 October 2006Total exemption full accounts made up to 31 July 2006 (6 pages)
18 October 2006Total exemption full accounts made up to 31 July 2006 (6 pages)
7 September 2006Return made up to 06/07/06; full list of members (8 pages)
7 September 2006Return made up to 06/07/06; full list of members (8 pages)
16 December 2005Total exemption full accounts made up to 31 July 2005 (6 pages)
16 December 2005Total exemption full accounts made up to 31 July 2005 (6 pages)
28 September 2005Return made up to 06/07/05; full list of members
  • 363(287) ‐ Registered office changed on 28/09/05
(9 pages)
28 September 2005Return made up to 06/07/05; full list of members
  • 363(287) ‐ Registered office changed on 28/09/05
(9 pages)
19 August 2005New secretary appointed (2 pages)
19 August 2005New secretary appointed (2 pages)
16 February 2005Secretary resigned;director resigned (1 page)
16 February 2005Secretary resigned;director resigned (1 page)
11 February 2005New director appointed (2 pages)
11 February 2005New director appointed (2 pages)
11 February 2005New director appointed (2 pages)
11 February 2005New director appointed (2 pages)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
16 December 2004Total exemption full accounts made up to 31 July 2004 (6 pages)
16 December 2004Total exemption full accounts made up to 31 July 2004 (6 pages)
16 July 2004Return made up to 06/07/04; full list of members (8 pages)
16 July 2004Return made up to 06/07/04; full list of members (8 pages)
24 March 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
24 March 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
15 July 2003Return made up to 06/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 July 2003Return made up to 06/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 March 2003Total exemption full accounts made up to 31 July 2002 (6 pages)
18 March 2003Total exemption full accounts made up to 31 July 2002 (6 pages)
15 July 2002Return made up to 06/07/02; full list of members (8 pages)
15 July 2002Return made up to 06/07/02; full list of members (8 pages)
9 March 2002Total exemption full accounts made up to 31 July 2001 (6 pages)
9 March 2002Total exemption full accounts made up to 31 July 2001 (6 pages)
3 July 2001Return made up to 06/07/01; full list of members (7 pages)
3 July 2001Return made up to 06/07/01; full list of members (7 pages)
25 May 2001Full accounts made up to 31 July 2000 (6 pages)
25 May 2001Full accounts made up to 31 July 2000 (6 pages)
12 July 2000Return made up to 06/07/00; full list of members (8 pages)
12 July 2000Return made up to 06/07/00; full list of members (8 pages)
15 December 1999Full accounts made up to 31 July 1999 (6 pages)
15 December 1999Full accounts made up to 31 July 1999 (6 pages)
14 July 1999Return made up to 12/07/99; change of members (6 pages)
14 July 1999Return made up to 12/07/99; change of members (6 pages)
22 June 1999Director resigned (1 page)
22 June 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
22 June 1999Director resigned (1 page)
15 February 1999Full accounts made up to 31 July 1998 (6 pages)
15 February 1999Full accounts made up to 31 July 1998 (6 pages)
5 August 1998Accounts for a small company made up to 31 July 1997 (7 pages)
5 August 1998Accounts for a small company made up to 31 July 1997 (7 pages)
30 July 1998Return made up to 12/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 July 1998Return made up to 12/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 August 1997Return made up to 12/07/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 August 1997Return made up to 12/07/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
31 October 1996Registered office changed on 31/10/96 from: 67 fitzjohns avenue london NW3 6PE (1 page)
31 October 1996Registered office changed on 31/10/96 from: 67 fitzjohns avenue london NW3 6PE (1 page)
26 October 1996New secretary appointed (2 pages)
26 October 1996New secretary appointed (2 pages)
26 October 1996Director resigned (1 page)
26 October 1996Director resigned (1 page)
20 August 1996New director appointed (2 pages)
20 August 1996New secretary appointed;new director appointed (2 pages)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (3 pages)
20 August 1996New secretary appointed;new director appointed (2 pages)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (3 pages)
20 August 1996New director appointed (2 pages)
11 August 1996Director resigned (1 page)
11 August 1996Secretary resigned (1 page)
11 August 1996Secretary resigned (1 page)
11 August 1996Director resigned (1 page)
12 July 1996Incorporation (18 pages)
12 July 1996Incorporation (18 pages)