Company Name48/50 Harrington Gardens Freehold Company Limited
DirectorChung Long Chen
Company StatusActive
Company Number03285356
CategoryPrivate Limited Company
Incorporation Date28 November 1996(27 years, 5 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 NameDr Chung Long Chen
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityTaiwanese,British
StatusCurrent
Appointed28 November 1996(same day as company formation)
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7,48/50 Harrington Gardens
London
SW7 4LT
Secretary NameBurlington Estates (Corporation)
StatusCurrent
Appointed12 December 2018(22 years after company formation)
Appointment Duration5 years, 4 months
Correspondence AddressBurlington Estates Maddox Street
London
W1S 2PE
Director NameIan Garry Mumby
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(same day as company formation)
RoleManager
Correspondence AddressFlat 10,50 Harrington Gardens
London
SW7 4LT
Secretary NameSally Caroline Ewart
NationalityBritish
StatusResigned
Appointed28 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Gledhow Gardens
London
SW5 0BL
Director NamePaula Marguerite Maria Schulte
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2001(4 years, 1 month after company formation)
Appointment Duration10 years (resigned 25 January 2011)
RoleRetired
Correspondence AddressFlat 1
48-50 Harrington Gardens
London
SW7 4LT
Director NameSyd Ali
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(16 years after company formation)
Appointment Duration4 years, 7 months (resigned 01 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio 16 Cavaye Place
Fulham
London
SW10 9PT
Secretary NameMs Maxine Nicola William
StatusResigned
Appointed24 August 2017(20 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 September 2018)
RoleCompany Director
Correspondence AddressDruce & Co Limited 10 Gloucester Road
London
SW7 4RB
Director NameMr Syed Ali
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2019(22 years, 3 months after company formation)
Appointment Duration2 weeks (resigned 13 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 Harrington Gardens
London
SW7 4LT
Director NameMrs Ann Sutherland
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2019(22 years, 3 months after company formation)
Appointment Duration2 weeks (resigned 13 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 10 Harrington Gardens
London
SW7 4LT
Director NameMr Graeme Philip Aarons
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2020(23 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 16 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Albert Court Prince Consort Road
London
SW7 2BH
Director NameMrs Kelly Moses
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2020(23 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 16 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 17 48/50 Harrington Gardens
London
SW7 4LT
Secretary NamePrincipia Estate & Asset Management Ltd (Corporation)
StatusResigned
Appointed02 June 2003(6 years, 6 months after company formation)
Appointment Duration14 years, 1 month (resigned 01 July 2017)
Correspondence Address152 Fulham Road
London
SW10 9PR
Secretary NameGateway Corporate Solutions Limited (Corporation)
StatusResigned
Appointed01 September 2018(21 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 2020)
Correspondence AddressGateway House 10 Coopers Way
Temple Farm Industrial Estate
Southend-On-Sea
SS2 5TE

Location

Registered Address66 Grosvenor Street Grosvenor Street
London
W1K 3JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

76 at £1Ian Ross Sutherland & Ann Sutherland
8.94%
Ordinary
76 at £1Onslow International LTD
8.94%
Ordinary
73 at £1Chung Long Chen & Hui Mei Tai
8.59%
Ordinary
73 at £1J. Tong
8.59%
Ordinary
73 at £1L. Smith-gordon
8.59%
Ordinary
69 at £1Mr Roberto Marsicola
8.12%
Ordinary
66 at £1Rowena Jane Feilden
7.76%
Ordinary
53 at £1Paula Marguerite Maria Schulte
6.24%
Ordinary
42 at £1Chung Long Chen
4.94%
Ordinary
42 at £1Graeme Phillip Aarons
4.94%
Ordinary
42 at £1Miss Kamini Vellodi & Mr Nikhil Vellodi
4.94%
Ordinary
42 at £1Ppp Holdings LTD
4.94%
Ordinary
34 at £1Theresa Abraham
4.00%
Ordinary
31 at £1Evangelos Koukoulis & Vasiliki Katsiafliani
3.65%
Ordinary
31 at £1T. Holland
3.65%
Ordinary
27 at £1Stephen Kin Wah Yiu & Brenda Shuk Yee Yiu Chan
3.18%
Ordinary

Financials

Year2014
Turnover£2,079
Net Worth£850
Cash£750
Current Liabilities£3,750

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 Return28 November 2023 (4 months, 4 weeks ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Charges

11 December 1996Delivered on: 17 December 1996
Persons entitled: Chung Long Chen

Classification: Legal charge
Secured details: £8,325 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 48 and 50 harrington gardens kensington t/n;- LN110798.
Outstanding

Filing History

2 February 2024Confirmation statement made on 28 November 2023 with updates (5 pages)
22 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
13 January 2023Confirmation statement made on 28 November 2022 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 December 2021 (4 pages)
16 December 2021Confirmation statement made on 28 November 2021 with no updates (3 pages)
1 October 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
14 September 2021Termination of appointment of Graeme Philip Aarons as a director on 16 November 2020 (1 page)
14 September 2021Termination of appointment of Kelly Moses as a director on 16 November 2020 (1 page)
10 September 2021Appointment of Mr Graeme Philip Aarons as a director on 16 November 2020 (2 pages)
10 September 2021Appointment of Mrs Kelly Moses as a director on 16 November 2020 (2 pages)
25 January 2021Confirmation statement made on 28 November 2020 with no updates (3 pages)
9 January 2021Termination of appointment of Gateway Corporate Solutions Limited as a secretary on 1 January 2020 (1 page)
21 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
2 October 2020Registered office address changed from Burlington Estates Maddox Street London W1S 2PE England to 66 Grosvenor Street Grosvenor Street London W1K 3JL on 2 October 2020 (1 page)
16 December 2019Confirmation statement made on 28 November 2019 with updates (5 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
13 March 2019Termination of appointment of Ann Sutherland as a director on 13 March 2019 (1 page)
13 March 2019Termination of appointment of Syed Ali as a director on 13 March 2019 (1 page)
6 March 2019Appointment of Mr Syed Ali as a director on 27 February 2019 (2 pages)
6 March 2019Appointment of Mrs Ann Sutherland as a director on 27 February 2019 (2 pages)
8 January 2019Appointment of Burlington Estates as a secretary on 12 December 2018 (2 pages)
8 January 2019Registered office address changed from Gateway House 10 Coopers Way Southend-on-Sea Essex SS2 5TE England to Burlington Estates Maddox Street London W1S 2PE on 8 January 2019 (1 page)
19 December 2018Termination of appointment of a director (1 page)
11 December 2018Confirmation statement made on 28 November 2018 with updates (6 pages)
1 October 2018Registered office address changed from Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE England to Gateway House 10 Coopers Way Southend-on-Sea Essex SS2 5TE on 1 October 2018 (1 page)
28 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
10 September 2018Termination of appointment of Maxine Nicola William as a secretary on 1 September 2018 (1 page)
10 September 2018Appointment of Gateway Corporate Solutions Limited as a secretary on 1 September 2018 (2 pages)
10 September 2018Registered office address changed from Druce & Co Limited 10 Gloucester Road London SW7 4RB England to Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE on 10 September 2018 (1 page)
11 January 2018Confirmation statement made on 28 November 2017 with no updates (3 pages)
24 August 2017Appointment of Ms Maxine Nicola William as a secretary on 24 August 2017 (2 pages)
24 August 2017Termination of appointment of Principia Estate & Asset Management Ltd as a secretary on 1 July 2017 (1 page)
24 August 2017Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT to Druce & Co Limited 10 Gloucester Road London SW7 4RB on 24 August 2017 (1 page)
1 August 2017Micro company accounts made up to 31 December 2016 (7 pages)
19 July 2017Termination of appointment of Syd Ali as a director on 1 July 2017 (2 pages)
28 November 2016Confirmation statement made on 28 November 2016 with updates (7 pages)
22 November 2016Secretary's details changed for Farrar Property Management Limited on 24 February 2016 (1 page)
13 June 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
13 June 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
18 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 850
(6 pages)
18 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 850
(6 pages)
2 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
2 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
8 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 850
(6 pages)
8 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 850
(6 pages)
5 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
5 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
18 February 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 850
(6 pages)
18 February 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 850
(6 pages)
3 June 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
3 June 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
14 February 2013Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
11 December 2012Appointment of Syd Ali as a director (3 pages)
11 December 2012Appointment of Syd Ali as a director (3 pages)
1 August 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
1 August 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
15 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
27 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
27 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
14 February 2011Register inspection address has been changed (1 page)
14 February 2011Annual return made up to 28 November 2010 with a full list of shareholders (7 pages)
14 February 2011Register inspection address has been changed (1 page)
14 February 2011Annual return made up to 28 November 2010 with a full list of shareholders (7 pages)
10 February 2011Termination of appointment of Paula Schulte as a director (2 pages)
10 February 2011Termination of appointment of Paula Schulte as a director (2 pages)
28 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
28 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
22 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (9 pages)
22 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (9 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
21 December 2008Return made up to 28/11/08; full list of members (9 pages)
21 December 2008Return made up to 28/11/08; full list of members (9 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
29 December 2007Return made up to 28/11/07; full list of members (9 pages)
29 December 2007Return made up to 28/11/07; full list of members (9 pages)
6 July 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
6 July 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
5 March 2007Return made up to 28/11/06; full list of members (11 pages)
5 March 2007Return made up to 28/11/06; full list of members (11 pages)
12 July 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
12 July 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
3 January 2006Return made up to 28/11/05; full list of members (9 pages)
3 January 2006Return made up to 28/11/05; full list of members (9 pages)
6 September 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
6 September 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
23 December 2004Return made up to 28/11/04; full list of members (9 pages)
23 December 2004Return made up to 28/11/04; full list of members (9 pages)
23 September 2004Secretary's particulars changed (1 page)
23 September 2004Secretary's particulars changed (1 page)
22 September 2004Registered office changed on 22/09/04 from: 304A fulham road london SW10 9ER (1 page)
22 September 2004Registered office changed on 22/09/04 from: 304A fulham road london SW10 9ER (1 page)
30 June 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
30 June 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
7 December 2003Return made up to 28/11/03; full list of members (9 pages)
7 December 2003Return made up to 28/11/03; full list of members (9 pages)
17 July 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
17 July 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
19 June 2003Secretary resigned (1 page)
19 June 2003Secretary resigned (1 page)
18 June 2003New secretary appointed (2 pages)
18 June 2003New secretary appointed (2 pages)
10 December 2002Return made up to 28/11/02; full list of members (9 pages)
10 December 2002Return made up to 28/11/02; full list of members (9 pages)
2 April 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
2 April 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
3 December 2001Return made up to 28/11/01; full list of members (9 pages)
3 December 2001Return made up to 28/11/01; full list of members (9 pages)
24 May 2001Full accounts made up to 31 December 2000 (7 pages)
24 May 2001Full accounts made up to 31 December 2000 (7 pages)
30 April 2001Registered office changed on 30/04/01 from: 152 fulham road london SW10 9PR (1 page)
30 April 2001Registered office changed on 30/04/01 from: 152 fulham road london SW10 9PR (1 page)
20 January 2001New director appointed (2 pages)
20 January 2001Director resigned (1 page)
20 January 2001New director appointed (2 pages)
20 January 2001Director resigned (1 page)
14 December 2000Return made up to 28/11/00; full list of members (9 pages)
14 December 2000Return made up to 28/11/00; full list of members (9 pages)
28 April 2000Full accounts made up to 31 December 1999 (7 pages)
28 April 2000Full accounts made up to 31 December 1999 (7 pages)
8 December 1999Return made up to 28/11/99; full list of members (7 pages)
8 December 1999Return made up to 28/11/99; full list of members (7 pages)
24 June 1999Full accounts made up to 31 December 1998 (7 pages)
24 June 1999Full accounts made up to 31 December 1998 (7 pages)
3 December 1998Return made up to 28/11/98; full list of members (7 pages)
3 December 1998Return made up to 28/11/98; full list of members (7 pages)
10 June 1998Full accounts made up to 31 December 1997 (8 pages)
10 June 1998Full accounts made up to 31 December 1997 (8 pages)
9 December 1997Return made up to 28/11/97; full list of members (7 pages)
9 December 1997Return made up to 28/11/97; full list of members (7 pages)
6 October 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
6 October 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
30 January 1997Ad 11/12/96--------- £ si 76@1=76 £ ic 558/634 (4 pages)
30 January 1997Ad 11/12/96--------- £ si 73@1=73 £ ic 294/367 (4 pages)
30 January 1997Ad 11/12/96--------- £ si 76@1=76 £ ic 409/485 (4 pages)
30 January 1997Ad 11/12/96--------- £ si 73@1=73 £ ic 710/783 (4 pages)
30 January 1997Ad 11/12/96--------- £ si 69@1=69 £ ic 783/852 (4 pages)
30 January 1997Ad 11/12/96--------- £ si 31@1=31 £ ic 485/516 (4 pages)
30 January 1997Ad 11/12/96--------- £ si 34@1=34 £ ic 634/668 (4 pages)
30 January 1997Ad 11/12/96--------- £ si 34@1=34 £ ic 634/668 (4 pages)
30 January 1997Ad 11/12/96--------- £ si 73@1=73 £ ic 148/221 (4 pages)
30 January 1997Ad 11/12/96--------- £ si 73@1=73 £ ic 148/221 (4 pages)
30 January 1997Ad 11/12/96--------- £ si 73@1=73 £ ic 710/783 (4 pages)
30 January 1997Ad 11/12/96--------- £ si 42@1=42 £ ic 668/710 (4 pages)
30 January 1997Ad 11/12/96--------- £ si 66@1=66 £ ic 82/148 (4 pages)
30 January 1997Ad 11/12/96--------- £ si 76@1=76 £ ic 409/485 (4 pages)
30 January 1997Ad 11/12/96--------- £ si 42@1=42 £ ic 516/558 (4 pages)
30 January 1997Ad 11/12/96--------- £ si 42@1=42 £ ic 367/409 (4 pages)
30 January 1997Ad 11/12/96--------- £ si 27@1=27 £ ic 55/82 (4 pages)
30 January 1997Ad 11/12/96--------- £ si 27@1=27 £ ic 55/82 (4 pages)
30 January 1997Ad 11/12/96--------- £ si 42@1=42 £ ic 252/294 (4 pages)
30 January 1997Ad 11/12/96--------- £ si 31@1=31 £ ic 221/252 (4 pages)
30 January 1997Ad 11/12/96--------- £ si 31@1=31 £ ic 485/516 (4 pages)
30 January 1997Ad 11/12/96--------- £ si 53@1=53 £ ic 2/55 (4 pages)
30 January 1997Ad 11/12/96--------- £ si 69@1=69 £ ic 783/852 (4 pages)
30 January 1997Ad 11/12/96--------- £ si 31@1=31 £ ic 221/252 (4 pages)
30 January 1997Ad 11/12/96--------- £ si 42@1=42 £ ic 367/409 (4 pages)
30 January 1997Ad 11/12/96--------- £ si 53@1=53 £ ic 2/55 (4 pages)
30 January 1997Ad 11/12/96--------- £ si 76@1=76 £ ic 558/634 (4 pages)
30 January 1997Ad 11/12/96--------- £ si 73@1=73 £ ic 294/367 (4 pages)
30 January 1997Ad 11/12/96--------- £ si 66@1=66 £ ic 82/148 (4 pages)
30 January 1997Ad 11/12/96--------- £ si 42@1=42 £ ic 516/558 (4 pages)
30 January 1997Ad 11/12/96--------- £ si 42@1=42 £ ic 252/294 (4 pages)
30 January 1997Ad 11/12/96--------- £ si 42@1=42 £ ic 668/710 (4 pages)
17 December 1996Particulars of mortgage/charge (3 pages)
17 December 1996Particulars of mortgage/charge (3 pages)
28 November 1996Incorporation (21 pages)
28 November 1996Incorporation (21 pages)