Company Name63 Linden Gardens Management Company Limited
Company StatusActive
Company Number03406521
CategoryPrivate Limited Company
Incorporation Date22 July 1997(26 years, 9 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 NameMatteo Germano
Date of BirthOctober 1968 (Born 55 years ago)
NationalityItalian
StatusCurrent
Appointed03 January 2012(14 years, 5 months after company formation)
Appointment Duration12 years, 3 months
RoleAsset Manager
Country of ResidenceItaly
Correspondence AddressC/O Averys Property Management 3 Chester Mews
Belgravia
London
SW1X 7AH
Director NameMs Annabel Victoria Stringer
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2014(17 years after company formation)
Appointment Duration9 years, 9 months
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressC/O Averys Property Management 3 Chester Mews
Belgravia
London
SW1X 7AH
Director NameNita Markanday
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(18 years, 3 months after company formation)
Appointment Duration8 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Averys Property Management 3 Chester Mews
Belgravia
London
SW1X 7AH
Director NameAntony Richard Clements
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(same day as company formation)
RoleBanker
Correspondence Address4a Linden Gardens
London
W2 4HJ
Director NameShayne Dunlap
Date of BirthApril 1967 (Born 57 years ago)
NationalityNew Zealander
StatusResigned
Appointed22 July 1997(same day as company formation)
RoleBanker
Correspondence Address63 Linden Gardens
London
W2 4HJ
Director NameDavid Lionell Hall
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(same day as company formation)
RoleConsultant
Correspondence AddressFlat 4b
63 Linden Gardens
London
W2 4HJ
Director NameGarfield Howard Weston
Date of BirthApril 1927 (Born 97 years ago)
NationalityCanadian
StatusResigned
Appointed22 July 1997(same day as company formation)
RoleChairman
Correspondence Address4 Pembridge Place
London
W2 4XB
Director NameMoira Thompson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(same day as company formation)
RoleSolicitor
Correspondence Address3b Linden Gardens
London
W2 4HJ
Secretary NameShayne Dunlap
NationalityNew Zealander
StatusResigned
Appointed22 July 1997(same day as company formation)
RoleBanker
Correspondence Address63 Linden Gardens
London
W2 4HJ
Director NameHelena Katharine Boas
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(9 months, 3 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 20 July 2007)
RoleAnalyst
Correspondence AddressFlat 1
63 Linden Gardens
London
W2 4HJ
Director NameKaroline Nystrom
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(9 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 14 March 2005)
RoleManagement Consultant
Correspondence AddressFlat 3b
63 Linden Gardens
London
W2 4HJ
Secretary NameChristopher Kenneth Speller
NationalityBritish
StatusResigned
Appointed28 August 1998(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 17 May 2000)
RoleCompany Director
Correspondence Address47 Oldfield Road
Hampton
Middlesex
TW12 2AJ
Director NameAngelo Germano
Date of BirthMay 1939 (Born 85 years ago)
NationalityItalian
StatusResigned
Appointed04 May 1999(1 year, 9 months after company formation)
Appointment Duration12 years, 8 months (resigned 03 January 2012)
RoleConsultant
Country of ResidenceItaly
Correspondence AddressVia E Traverso 5
Genoa
16146
Italy
Secretary NameMartin Frost
NationalityBritish
StatusResigned
Appointed11 May 2000(2 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 March 2001)
RoleCompany Director
Correspondence Address6 The Dell
Basildon
Essex
SS16 5HT
Director NameAnmol Avinash Nayyar
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(10 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 October 2011)
RoleLawyer
Country of ResidenceIndia
Correspondence Address63 Linden Gardens
Flat 2
London
W2 4HJ
Director NameMrs Melissa Anne Bruno
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2009(11 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 May 2014)
RoleGroup HR Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Young Street
Second Floor
London
W8 5EH
Secretary NameMelissa Pitt
NationalityBritish
StatusResigned
Appointed05 June 2009(11 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 August 2009)
RoleGroup HR Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 63 Linden Gardens
London
W2 4HJ
Director NameSuzanne Clode
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2011(14 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 July 2014)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4b 63 Linden Gardens
London
W2 4HJ
Director NameMr Richard John Bolton
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed09 July 2014(16 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Young Street
Second Floor
London
W8 5EH
Director NameSwordheath Properties Limited (Corporation)
Date of BirthFebruary 1972 (Born 52 years ago)
StatusResigned
Appointed22 July 1997(same day as company formation)
Correspondence Address22 Roland Gardens
London
SW7 3PL
Secretary NameThe Eggar Forrester Group Limited (Corporation)
StatusResigned
Appointed21 March 2001(3 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 06 June 2008)
Correspondence Address1st Floor Scotia House
33 Finsbury Square
London
EC2A 1PL
Secretary NameBlenheims Estate And Asset Management Limited (Corporation)
StatusResigned
Appointed06 June 2008(10 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 March 2020)
Correspondence Address15 Young Street
Second Floor
London
W8 5EH

Contact

Telephone020 79634646
Telephone regionLondon

Location

Registered AddressC/O Averys Property Management 3 Chester Mews
Belgravia
London
SW1X 7AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Matteo Germano
5.56%
Ordinary
2 at £1Mei Yan Lynette Chan
5.56%
Ordinary
6 at £1Anmol Avinash Nayyar & Nayantara Sood
16.67%
Ordinary
6 at £1Annabel Victoria Stringer & Amanda J. Kakembo
16.67%
Ordinary
6 at £1Nita Markanday
16.67%
Ordinary
6 at £1Richard Bolton
16.67%
Ordinary
4 at £1L.d. Goro
11.11%
Ordinary
4 at £1Rohit Sanghvi
11.11%
Ordinary

Financials

Year2014
Net Worth£6,088
Cash£5,937
Current Liabilities£11,490

Accounts

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

Returns

Latest Return26 July 2023 (9 months, 1 week ago)
Next Return Due9 August 2024 (3 months, 1 week from now)

Filing History

28 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
28 July 2020Registered office address changed from 15 Young Street Second Floor London W8 5EH to C/O Averys Property Management 3 Chester Mews Belgravia London SW1X 7AH on 28 July 2020 (1 page)
31 March 2020Termination of appointment of Blenheims Estate and Asset Management Limited as a secretary on 31 March 2020 (1 page)
29 January 2020Director's details changed for Matteo Germano on 29 January 2020 (2 pages)
2 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
26 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
9 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
30 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
28 November 2017Director's details changed for Matteo Germano on 28 November 2017 (2 pages)
28 November 2017Director's details changed for Matteo Germano on 28 November 2017 (2 pages)
28 November 2017Director's details changed for Nita Markanday on 28 November 2017 (2 pages)
28 November 2017Director's details changed for Nita Markanday on 28 November 2017 (2 pages)
20 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
26 July 2017Confirmation statement made on 26 July 2017 with updates (5 pages)
26 July 2017Confirmation statement made on 26 July 2017 with updates (5 pages)
2 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
2 January 2016Termination of appointment of Richard Bolton as a director on 17 December 2015 (2 pages)
2 January 2016Termination of appointment of Richard Bolton as a director on 17 December 2015 (2 pages)
18 December 2015Appointment of Nita Markanday as a director on 1 November 2015 (3 pages)
18 December 2015Appointment of Nita Markanday as a director on 1 November 2015 (3 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 36
(7 pages)
22 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 36
(7 pages)
19 September 2014Appointment of Ms Annabel Victoria Stringer as a director on 30 July 2014 (2 pages)
19 September 2014Appointment of Ms Annabel Victoria Stringer as a director on 30 July 2014 (2 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 36
(5 pages)
1 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 36
(5 pages)
31 July 2014Termination of appointment of Melissa Anne Bruno as a director on 19 May 2014 (1 page)
31 July 2014Appointment of Mr Richard Bolton as a director on 9 July 2014 (2 pages)
31 July 2014Termination of appointment of Melissa Anne Bruno as a director on 19 May 2014 (1 page)
31 July 2014Termination of appointment of Suzanne Clode as a director on 18 July 2014 (1 page)
31 July 2014Appointment of Mr Richard Bolton as a director on 9 July 2014 (2 pages)
31 July 2014Appointment of Mr Richard Bolton as a director on 9 July 2014 (2 pages)
31 July 2014Termination of appointment of Suzanne Clode as a director on 18 July 2014 (1 page)
3 July 2014Termination of appointment of a director (2 pages)
3 July 2014Termination of appointment of a director (2 pages)
4 January 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
4 January 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
12 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(6 pages)
12 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (6 pages)
11 January 2012Appointment of Matteo Germano as a director (3 pages)
11 January 2012Appointment of Matteo Germano as a director (3 pages)
11 January 2012Termination of appointment of Angelo Germano as a director (2 pages)
11 January 2012Termination of appointment of Angelo Germano as a director (2 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 November 2011Director's details changed for Melissa Pitt on 31 October 2011 (3 pages)
14 November 2011Director's details changed for Melissa Pitt on 31 October 2011 (3 pages)
7 November 2011Appointment of Suzanne Clode as a director (3 pages)
7 November 2011Appointment of Suzanne Clode as a director (3 pages)
3 November 2011Termination of appointment of Anmol Nayyar as a director (2 pages)
3 November 2011Termination of appointment of Anmol Nayyar as a director (2 pages)
5 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (7 pages)
5 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (7 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 August 2010Director's details changed for Angelo Germano on 21 July 2010 (2 pages)
2 August 2010Director's details changed for Melissa Pitt on 21 July 2010 (2 pages)
2 August 2010Director's details changed for Melissa Pitt on 21 July 2010 (2 pages)
2 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (7 pages)
2 August 2010Director's details changed for Anmol Avinash Nayyar on 21 July 2010 (2 pages)
2 August 2010Secretary's details changed for Blenheims Estate and Asset Management Limited on 21 July 2010 (2 pages)
2 August 2010Director's details changed for Anmol Avinash Nayyar on 21 July 2010 (2 pages)
2 August 2010Director's details changed for Angelo Germano on 21 July 2010 (2 pages)
2 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (7 pages)
2 August 2010Secretary's details changed for Blenheims Estate and Asset Management Limited on 21 July 2010 (2 pages)
13 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 August 2009Appointment terminated secretary melissa pitt (1 page)
11 August 2009Appointment terminated secretary melissa pitt (1 page)
11 August 2009Return made up to 22/07/09; full list of members (6 pages)
11 August 2009Appointment terminated director david hall (1 page)
11 August 2009Return made up to 22/07/09; full list of members (6 pages)
11 August 2009Appointment terminated director david hall (1 page)
9 June 2009Director and secretary appointed melissa pitt (1 page)
9 June 2009Director and secretary appointed melissa pitt (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 July 2008Return made up to 22/07/08; full list of members (6 pages)
25 July 2008Return made up to 22/07/08; full list of members (6 pages)
19 June 2008Registered office changed on 19/06/2008 from first floor scotia house 33 finsbury square london EC2A 1PL (1 page)
19 June 2008Secretary appointed blenheims estate and asset management LIMITED (2 pages)
19 June 2008Appointment terminated secretary the eggar forrester group LIMITED (1 page)
19 June 2008Registered office changed on 19/06/2008 from first floor scotia house 33 finsbury square london EC2A 1PL (1 page)
19 June 2008Appointment terminated secretary the eggar forrester group LIMITED (1 page)
19 June 2008Secretary appointed blenheims estate and asset management LIMITED (2 pages)
28 March 2008Full accounts made up to 31 March 2007 (11 pages)
28 March 2008Full accounts made up to 31 March 2007 (11 pages)
2 October 2007New director appointed (2 pages)
2 October 2007New director appointed (2 pages)
15 August 2007Return made up to 22/07/07; full list of members (4 pages)
15 August 2007Return made up to 22/07/07; full list of members (4 pages)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
25 January 2007Full accounts made up to 31 March 2006 (10 pages)
25 January 2007Full accounts made up to 31 March 2006 (10 pages)
10 August 2006Return made up to 22/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
10 August 2006Return made up to 22/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
9 February 2006Full accounts made up to 31 March 2005 (10 pages)
9 February 2006Full accounts made up to 31 March 2005 (10 pages)
22 December 2005Registered office changed on 22/12/05 from: 8TH floor rodwell house middlesex street london E1 7HJ (1 page)
22 December 2005Registered office changed on 22/12/05 from: 8TH floor rodwell house middlesex street london E1 7HJ (1 page)
15 August 2005Return made up to 22/07/05; full list of members (10 pages)
15 August 2005Return made up to 22/07/05; full list of members (10 pages)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
25 October 2004Full accounts made up to 31 March 2004 (11 pages)
25 October 2004Full accounts made up to 31 March 2004 (11 pages)
3 September 2004Return made up to 22/07/04; full list of members (10 pages)
3 September 2004Return made up to 22/07/04; full list of members (10 pages)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
24 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
24 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
29 August 2003Return made up to 22/07/03; full list of members (12 pages)
29 August 2003Return made up to 22/07/03; full list of members (12 pages)
27 August 2003Director resigned (1 page)
27 August 2003Director resigned (1 page)
27 August 2003Director resigned (1 page)
27 August 2003Director resigned (1 page)
14 November 2002Full accounts made up to 31 March 2002 (11 pages)
14 November 2002Full accounts made up to 31 March 2002 (11 pages)
24 September 2002Return made up to 22/07/02; full list of members (12 pages)
24 September 2002Return made up to 22/07/02; full list of members (12 pages)
1 February 2002Full accounts made up to 31 March 2001 (10 pages)
1 February 2002Full accounts made up to 31 March 2001 (10 pages)
4 January 2002Return made up to 22/07/01; full list of members (10 pages)
4 January 2002Return made up to 22/07/01; full list of members (10 pages)
28 March 2001Secretary resigned (1 page)
28 March 2001Secretary resigned (1 page)
27 March 2001New secretary appointed (2 pages)
27 March 2001New secretary appointed (2 pages)
15 September 2000Full accounts made up to 31 March 2000 (10 pages)
15 September 2000Full accounts made up to 31 March 2000 (10 pages)
11 August 2000Return made up to 22/07/00; full list of members (10 pages)
11 August 2000Return made up to 22/07/00; full list of members (10 pages)
8 June 2000Secretary resigned (1 page)
8 June 2000Secretary resigned (1 page)
22 May 2000New secretary appointed (2 pages)
22 May 2000New secretary appointed (2 pages)
22 May 2000Registered office changed on 22/05/00 from: 31 plympton street london NW8 8AB (1 page)
22 May 2000Registered office changed on 22/05/00 from: 31 plympton street london NW8 8AB (1 page)
9 December 1999Full accounts made up to 31 March 1999 (10 pages)
9 December 1999Full accounts made up to 31 March 1999 (10 pages)
24 September 1999New director appointed (2 pages)
24 September 1999New director appointed (2 pages)
24 August 1999Return made up to 22/07/99; no change of members (6 pages)
24 August 1999Return made up to 22/07/99; no change of members (6 pages)
10 May 1999New director appointed (2 pages)
10 May 1999New director appointed (2 pages)
3 February 1999Full accounts made up to 31 March 1998 (10 pages)
3 February 1999Full accounts made up to 31 March 1998 (10 pages)
18 September 1998Accounting reference date shortened from 31/12/98 to 31/03/98 (1 page)
18 September 1998Return made up to 22/07/98; full list of members
  • 363(287) ‐ Registered office changed on 18/09/98
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
18 September 1998Accounting reference date shortened from 31/12/98 to 31/03/98 (1 page)
18 September 1998New secretary appointed (2 pages)
18 September 1998Return made up to 22/07/98; full list of members
  • 363(287) ‐ Registered office changed on 18/09/98
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
18 September 1998New secretary appointed (2 pages)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
19 May 1998Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
19 May 1998Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
22 July 1997Incorporation (24 pages)
22 July 1997Incorporation (24 pages)