Company Name22 Hillside Gardens (Management Company) Limited
DirectorsJoseph McFadden and Ross Clements
Company StatusActive
Company Number03405054
CategoryPrivate Limited Company
Incorporation Date18 July 1997(26 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameJoseph McFadden
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1999(2 years, 3 months after company formation)
Appointment Duration24 years, 6 months
RoleActor
Country of ResidenceEngland
Correspondence AddressAston House
Cornwall Avenue
London
N3 1LF
Secretary NameMr Matthew Harvey Garcia
NationalityBritish
StatusCurrent
Appointed18 July 2004(7 years after company formation)
Appointment Duration19 years, 9 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House
Cornwall Avenue
London
N3 1LF
Director NameMr Ross Clements
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish,Scottish
StatusCurrent
Appointed31 July 2020(23 years after company formation)
Appointment Duration3 years, 9 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameNeil Steven Bradshaw
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(same day as company formation)
RoleInsurance Clerk
Correspondence AddressFlat A 22 Hillside Gardens
Highgate
London
N6 5ST
Director NameJenny Lynne Edwards
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(same day as company formation)
RoleRe Insurance Broker
Correspondence AddressFlat A 22 Hillside Gardens
Highgate
London
N6 5ST
Director NameMaria Anne Lush
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(same day as company formation)
RoleMake-Up Artist
Correspondence AddressFlat D 22 Hillside Gardens
Highgate
London
N6 5ST
Director NameStephen James Mooney
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(same day as company formation)
RoleMarketing
Correspondence AddressFlat C 22 Hillside Gardens
Highgate
London
N6 5ST
Director NameJulia Elizabeth Rooney
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(same day as company formation)
RoleManagement Consultant
Correspondence AddressFlat C 22 Hillside Gardens
Highgate
London
N6 5ST
Director NameSally Jane Smiles
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(same day as company formation)
RoleAdvertising Account  Manager
Correspondence Address16 Hill Street
St Albans
Hertfordshire
AL3 4QT
Director NameSimon Gregory Smiles
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(same day as company formation)
RoleTechnical Writer
Correspondence Address16 Hill Street
St. Albans
Hertfordshire
AL3 4QT
Secretary NameSally Jane Smiles
NationalityBritish
StatusResigned
Appointed18 July 1997(same day as company formation)
RoleAdvertising Account  Manager
Correspondence Address16 Hill Street
St Albans
Hertfordshire
AL3 4QT
Director NameBevan Sean Kaminer
Date of BirthDecember 1971 (Born 52 years ago)
NationalitySouth African
StatusResigned
Appointed29 January 2001(3 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 July 2004)
RoleAccountant
Correspondence AddressFalt A 22 Hillside Gardens
London
N6 5ST
Director NameLisa Kaminer
Date of BirthDecember 1972 (Born 51 years ago)
NationalitySouth African
StatusResigned
Appointed29 January 2001(3 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 July 2004)
RoleOccupational Therapist
Correspondence AddressFlat A 22 Hillside Gardens
London
N6 5ST
Director NameKaren Louise McClure
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2001(4 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 July 2004)
RoleAccount Manager
Correspondence AddressFlat B
22 Hillside Gardens
London
N6 5ST
Director NameGraham Todd
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2001(4 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 July 2004)
RoleManager
Correspondence AddressFlat B
22 Hillside Gardens
London
N6 5ST
Secretary NameBevan Sean Kaminer
NationalitySouth African
StatusResigned
Appointed02 January 2002(4 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 July 2004)
RoleAccountant
Correspondence AddressFalt A 22 Hillside Gardens
London
N6 5ST
Director NameSean Marius Kirkegaard
Date of BirthNovember 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed15 March 2002(4 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 15 August 2011)
RoleTelevision Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAston House
Cornwall Avenue
London
N3 1LF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 July 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressAston House
Cornwall Avenue
London
N3 1LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Joseph Mcfadden
25.00%
Ordinary
1 at £1Matthew Harvey Garcia
25.00%
Ordinary
1 at £1Nikita Arora & Michael Cox
25.00%
Ordinary
1 at £1Ross Clements
25.00%
Ordinary

Accounts

Latest Accounts30 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 July

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months from now)

Filing History

1 August 2023Confirmation statement made on 18 July 2023 with updates (5 pages)
30 July 2023Accounts for a dormant company made up to 30 July 2022 (2 pages)
4 August 2022Confirmation statement made on 18 July 2022 with updates (5 pages)
30 July 2022Accounts for a dormant company made up to 30 July 2021 (2 pages)
29 July 2021Confirmation statement made on 18 July 2021 with updates (5 pages)
29 April 2021Accounts for a dormant company made up to 30 July 2020 (2 pages)
24 September 2020Appointment of Mr Ross Clements as a director on 31 July 2020 (2 pages)
31 July 2020Confirmation statement made on 18 July 2020 with updates (5 pages)
30 April 2020Accounts for a dormant company made up to 30 July 2019 (2 pages)
6 September 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
25 April 2019Accounts for a dormant company made up to 30 July 2018 (2 pages)
27 July 2018Confirmation statement made on 18 July 2018 with updates (4 pages)
30 April 2018Accounts for a dormant company made up to 30 July 2017 (2 pages)
11 September 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
8 May 2017Accounts for a dormant company made up to 30 July 2016 (3 pages)
8 May 2017Accounts for a dormant company made up to 30 July 2016 (3 pages)
26 August 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
26 August 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
26 April 2016Accounts for a dormant company made up to 30 July 2015 (2 pages)
26 April 2016Accounts for a dormant company made up to 30 July 2015 (2 pages)
3 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 4
(4 pages)
3 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 4
(4 pages)
30 April 2015Accounts for a dormant company made up to 30 July 2014 (2 pages)
30 April 2015Accounts for a dormant company made up to 30 July 2014 (2 pages)
7 January 2015Second filing of AR01 previously delivered to Companies House made up to 18 July 2014 (16 pages)
7 January 2015Second filing of AR01 previously delivered to Companies House made up to 18 July 2014 (16 pages)
12 November 2014Compulsory strike-off action has been discontinued (1 page)
12 November 2014Compulsory strike-off action has been discontinued (1 page)
11 November 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 4

Statement of capital on 2015-01-07
  • GBP 4
  • ANNOTATION Clarification a second filed AR01 was registered on 07/01/2015
(5 pages)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 4

Statement of capital on 2015-01-07
  • GBP 4
  • ANNOTATION Clarification a second filed AR01 was registered on 07/01/2015
(5 pages)
16 July 2014Accounts for a dormant company made up to 30 July 2013 (2 pages)
16 July 2014Accounts for a dormant company made up to 30 July 2013 (2 pages)
30 April 2014Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page)
30 April 2014Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page)
4 September 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 4
(4 pages)
4 September 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 4
(4 pages)
30 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
30 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
18 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
27 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
27 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
22 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
22 August 2011Termination of appointment of Sean Kirkegaard as a director (1 page)
22 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
22 August 2011Termination of appointment of Sean Kirkegaard as a director (1 page)
15 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
15 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
26 July 2010Director's details changed for Joseph Mcfadden on 1 July 2010 (2 pages)
26 July 2010Director's details changed for Sean Marius Kirkegaard on 1 July 2010 (2 pages)
26 July 2010Director's details changed for Sean Marius Kirkegaard on 1 July 2010 (2 pages)
26 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Sean Marius Kirkegaard on 1 July 2010 (2 pages)
26 July 2010Director's details changed for Joseph Mcfadden on 1 July 2010 (2 pages)
26 July 2010Director's details changed for Joseph Mcfadden on 1 July 2010 (2 pages)
30 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
30 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
8 October 2009Secretary's details changed for Mr Matthew Harvey Garcia on 8 October 2009 (1 page)
8 October 2009Secretary's details changed for Mr Matthew Harvey Garcia on 8 October 2009 (1 page)
8 October 2009Secretary's details changed for Mr Matthew Harvey Garcia on 8 October 2009 (1 page)
28 July 2009Return made up to 18/07/09; full list of members (5 pages)
28 July 2009Return made up to 18/07/09; full list of members (5 pages)
7 August 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
7 August 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
22 July 2008Return made up to 18/07/08; full list of members (5 pages)
22 July 2008Return made up to 18/07/08; full list of members (5 pages)
26 June 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
26 June 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
29 August 2007Return made up to 18/07/07; full list of members (3 pages)
29 August 2007Return made up to 18/07/07; full list of members (3 pages)
13 October 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
13 October 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
13 September 2006Secretary's particulars changed (1 page)
13 September 2006Return made up to 18/07/06; full list of members (3 pages)
13 September 2006Return made up to 18/07/06; full list of members (3 pages)
13 September 2006Secretary's particulars changed (1 page)
5 October 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
5 October 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
26 July 2005Return made up to 18/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
26 July 2005Return made up to 18/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
23 May 2005New secretary appointed (1 page)
23 May 2005New secretary appointed (1 page)
22 October 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
22 October 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
11 October 2004Return made up to 18/07/04; full list of members
  • 363(287) ‐ Registered office changed on 11/10/04
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
11 October 2004Return made up to 18/07/04; full list of members
  • 363(287) ‐ Registered office changed on 11/10/04
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
29 June 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
29 June 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
4 August 2003Return made up to 18/07/03; full list of members (10 pages)
4 August 2003Return made up to 18/07/03; full list of members (10 pages)
15 April 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
15 April 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
18 September 2002Return made up to 18/07/02; full list of members (11 pages)
18 September 2002Return made up to 18/07/02; full list of members (11 pages)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002New director appointed (2 pages)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002New director appointed (2 pages)
28 August 2002Secretary resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002New director appointed (2 pages)
28 August 2002Director resigned (1 page)
28 August 2002Secretary resigned (1 page)
28 August 2002Director resigned (1 page)
16 August 2002New secretary appointed (2 pages)
16 August 2002New secretary appointed (2 pages)
15 May 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
15 May 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
9 August 2001New director appointed (2 pages)
9 August 2001Return made up to 18/07/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
9 August 2001New director appointed (2 pages)
9 August 2001Return made up to 18/07/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
30 March 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
30 March 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
15 August 2000Return made up to 18/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000Return made up to 18/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
2 June 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
2 June 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
3 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
3 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 September 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
3 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 July 1999Return made up to 18/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 July 1999Return made up to 18/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 July 1997Registered office changed on 31/07/97 from: clasic house, 174-180 old street, london, EC1V 9BP (1 page)
31 July 1997Director resigned (1 page)
31 July 1997New director appointed (2 pages)
31 July 1997New director appointed (1 page)
31 July 1997New director appointed (1 page)
31 July 1997New director appointed (2 pages)
31 July 1997New secretary appointed;new director appointed (2 pages)
31 July 1997New director appointed (2 pages)
31 July 1997Secretary resigned (1 page)
31 July 1997New director appointed (2 pages)
31 July 1997New director appointed (2 pages)
31 July 1997Secretary resigned (1 page)
31 July 1997New director appointed (1 page)
31 July 1997New director appointed (1 page)
31 July 1997Director resigned (1 page)
31 July 1997New director appointed (1 page)
31 July 1997New secretary appointed;new director appointed (2 pages)
31 July 1997New director appointed (2 pages)
31 July 1997Registered office changed on 31/07/97 from: clasic house, 174-180 old street, london, EC1V 9BP (1 page)
31 July 1997New director appointed (1 page)
18 July 1997Incorporation (16 pages)
18 July 1997Incorporation (16 pages)