Company Name20 Roland Gardens Limited
DirectorGuy Rurik Ingram
Company StatusActive
Company Number03333606
CategoryPrivate Limited Company
Incorporation Date14 March 1997(27 years, 1 month 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 NameMr Guy Rurik Ingram
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2013(16 years, 3 months after company formation)
Appointment Duration10 years, 10 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5-7 Hillgate Street
London
W8 7SP
Secretary NameHillgate Management (Corporation)
StatusCurrent
Appointed19 October 2017(20 years, 7 months after company formation)
Appointment Duration6 years, 6 months
Correspondence Address5 - 7 Hillgate Street
London
W8 7SP
Director NameBertrand Marie Bernard Aubry
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed14 March 1997(same day as company formation)
RoleStockbroker
Correspondence AddressFlat 1 20 Roland Gardens
London
SW7 3PH
Director NameJonathan Charles Hope
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(same day as company formation)
RoleArt Dealer
Correspondence AddressFlat 4 20 Roland Gardens
London
SW7 3PH
Secretary NameJonathan Charles Hope
NationalityBritish
StatusResigned
Appointed14 March 1997(same day as company formation)
RoleArt Dealer
Correspondence AddressFlat 4 20 Roland Gardens
London
SW7 3PH
Director NameOfelia Ingram
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1998(1 year, 5 months after company formation)
Appointment Duration16 years, 5 months (resigned 23 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Roland Gardens
London
Sw7
Secretary NameChelsea Property Management Ltd (Corporation)
StatusResigned
Appointed06 November 1997(7 months, 3 weeks after company formation)
Appointment Duration19 years, 11 months (resigned 19 October 2017)
Correspondence Address30 Thurloe Street
London
SW7 2LT

Location

Registered Address5-7 Hillgate Street
London
W8 7SP
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Danielle Moudabber
50.00%
Ordinary
1 at £1Miss Sheena Cathrine Ilse Mckay
25.00%
Ordinary
1 at £1Mrs Ofelia Ingram
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Filing History

29 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
19 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
29 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
25 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
23 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
18 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
19 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
23 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
3 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
18 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
20 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
28 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
13 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 October 2017Appointment of Hillgate Management as a secretary on 19 October 2017 (2 pages)
19 October 2017Termination of appointment of Chelsea Property Management Ltd as a secretary on 19 October 2017 (1 page)
19 October 2017Termination of appointment of Chelsea Property Management Ltd as a secretary on 19 October 2017 (1 page)
19 October 2017Appointment of Hillgate Management as a secretary on 19 October 2017 (2 pages)
29 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 October 2016Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 24 October 2016 (1 page)
24 October 2016Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 24 October 2016 (1 page)
22 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 4
(3 pages)
22 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 4
(3 pages)
3 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 4
(3 pages)
23 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 4
(3 pages)
23 February 2015Termination of appointment of Ofelia Ingram as a director on 23 February 2015 (1 page)
23 February 2015Termination of appointment of Ofelia Ingram as a director on 23 February 2015 (1 page)
23 February 2015Termination of appointment of Ofelia Ingram as a director on 23 February 2015 (1 page)
23 February 2015Termination of appointment of Ofelia Ingram as a director on 23 February 2015 (1 page)
5 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 4
(4 pages)
24 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 4
(4 pages)
6 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
6 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 June 2013Appointment of Mr. Guy Rurik Ingram as a director (2 pages)
13 June 2013Appointment of Mr. Guy Rurik Ingram as a director (2 pages)
19 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
5 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
6 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
25 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Ofelia Ingram on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Ofelia Ingram on 25 March 2010 (2 pages)
25 March 2010Secretary's details changed for Chelsea Property Management Ltd on 25 March 2010 (2 pages)
25 March 2010Secretary's details changed for Chelsea Property Management Ltd on 25 March 2010 (2 pages)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
16 March 2009Return made up to 14/03/09; full list of members (4 pages)
16 March 2009Return made up to 14/03/09; full list of members (4 pages)
7 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
7 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
4 April 2008Return made up to 14/03/08; full list of members (4 pages)
4 April 2008Return made up to 14/03/08; full list of members (4 pages)
14 March 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
14 March 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
20 March 2007Return made up to 14/03/07; full list of members (3 pages)
20 March 2007Return made up to 14/03/07; full list of members (3 pages)
30 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
30 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
18 May 2006Return made up to 14/03/06; full list of members (7 pages)
18 May 2006Return made up to 14/03/06; full list of members (7 pages)
3 April 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
3 April 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
20 June 2005Return made up to 14/03/05; full list of members (7 pages)
20 June 2005Return made up to 14/03/05; full list of members (7 pages)
31 August 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
31 August 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
18 March 2004Return made up to 14/03/04; full list of members (7 pages)
18 March 2004Return made up to 14/03/04; full list of members (7 pages)
7 September 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
7 September 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
20 March 2003Return made up to 14/03/03; full list of members (7 pages)
20 March 2003Return made up to 14/03/03; full list of members (7 pages)
1 December 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
1 December 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
29 March 2002Return made up to 14/03/02; full list of members (7 pages)
29 March 2002Return made up to 14/03/02; full list of members (7 pages)
28 August 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
28 August 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
20 April 2001Return made up to 14/03/01; full list of members (7 pages)
20 April 2001Return made up to 14/03/01; full list of members (7 pages)
20 October 2000Full accounts made up to 31 March 2000 (5 pages)
20 October 2000Full accounts made up to 31 March 2000 (5 pages)
19 April 2000Return made up to 14/03/00; full list of members (7 pages)
19 April 2000Return made up to 14/03/00; full list of members (7 pages)
26 July 1999Full accounts made up to 31 March 1999 (7 pages)
26 July 1999Full accounts made up to 31 March 1999 (7 pages)
16 March 1999Return made up to 14/03/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
16 March 1999Return made up to 14/03/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
18 January 1999Full accounts made up to 31 March 1998 (5 pages)
18 January 1999Full accounts made up to 31 March 1998 (5 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
24 March 1998Return made up to 14/03/98; full list of members (6 pages)
24 March 1998Return made up to 14/03/98; full list of members (6 pages)
10 December 1997New secretary appointed (2 pages)
10 December 1997New secretary appointed (2 pages)
14 March 1997Incorporation (25 pages)
14 March 1997Incorporation (25 pages)