Company Name14 Pembridge Villas Management Company Limited
DirectorGonzalo Garrigues
Company StatusActive
Company Number03549233
CategoryPrivate Limited Company
Incorporation Date20 April 1998(25 years, 11 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 NameGonzalo Garrigues
Date of BirthSeptember 1971 (Born 52 years ago)
NationalitySpanish
StatusCurrent
Appointed14 September 2000(2 years, 4 months after company formation)
Appointment Duration23 years, 6 months
RoleSolicitor
Country of ResidenceHong Kong
Correspondence Address843 Finchley Road
London
NW11 8NA
Director NameWilliam Grant Audland
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 14 September 2000)
RoleBarrister
Correspondence Address14f Pembridge Villas
London
W11 2SU
Director NameElizabeth Jane Rakestraw
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(1 month, 1 week after company formation)
Appointment Duration2 years (resigned 29 June 2000)
RoleAdministrator
Correspondence Address14c Pembridge Villas
London
W11 2SU
Secretary NameAdam Goldwater
NationalityBritish
StatusResigned
Appointed01 June 1998(1 month, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 21 April 2005)
RoleCompany Director
Correspondence AddressBarrymore
Village Road
Finchley
London
N3 1TL
Secretary NameRobin Charles Hutson
NationalityBritish
StatusResigned
Appointed11 April 2006(7 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 04 June 2013)
RoleHotelier
Correspondence Address7 Christchurch Road
Winchester
Hampshire
SO23 9SR
Director NameGower Nominees Limited (Corporation)
StatusResigned
Appointed20 April 1998(same day as company formation)
Correspondence Address55 Gower Street
London
WC1E 6HQ
Secretary NameGower Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 1998(same day as company formation)
Correspondence Address55 Gower Street
London
WC1E 6HQ

Location

Registered Address843 Finchley Road
London
NW11 8NA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Elizabeth Jane Rakestraw
16.67%
Ordinary
1 at £1Executors Of Estate Of Mrs Lilla Gibson Spicer
16.67%
Ordinary
1 at £1Gonzalo Garrigues
16.67%
Ordinary
1 at £1Gonzalo Miguel Garrigues
16.67%
Ordinary
1 at £1Odile Antoinette Suzanne Feunteun
16.67%
Ordinary
1 at £1Vassilis Kalamotusis
16.67%
Ordinary

Financials

Year2014
Net Worth-£27,433
Cash£1,710
Current Liabilities£4,294

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return20 April 2023 (11 months, 2 weeks ago)
Next Return Due4 May 2024 (1 month from now)

Filing History

2 June 2023Confirmation statement made on 20 April 2023 with updates (4 pages)
31 January 2023Micro company accounts made up to 30 April 2022 (4 pages)
6 June 2022Confirmation statement made on 20 April 2022 with updates (4 pages)
25 January 2022Micro company accounts made up to 30 April 2021 (4 pages)
1 November 2021Micro company accounts made up to 30 April 2020 (4 pages)
1 June 2021Confirmation statement made on 20 April 2021 with updates (4 pages)
1 June 2021Director's details changed for Gonzalo Garrigues on 1 April 2021 (2 pages)
1 June 2021Director's details changed for Gonzalo Garrigues on 1 April 2021 (2 pages)
23 May 2021Director's details changed for Gonzalo Garrigues on 1 April 2021 (2 pages)
11 March 2021Registered office address changed from C/O Glazers Chartered Accountants 843 Finchley Road London NW11 8NA to 843 Finchley Road London NW11 8NA on 11 March 2021 (1 page)
1 June 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
24 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
16 July 2019Compulsory strike-off action has been discontinued (1 page)
15 July 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
28 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
18 August 2018Compulsory strike-off action has been discontinued (1 page)
16 August 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
10 July 2018First Gazette notice for compulsory strike-off (1 page)
29 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
9 August 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
9 August 2017Notification of a person with significant control statement (2 pages)
9 August 2017Notification of a person with significant control statement (2 pages)
9 August 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
22 July 2017Compulsory strike-off action has been discontinued (1 page)
22 July 2017Compulsory strike-off action has been discontinued (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017Micro company accounts made up to 30 April 2016 (3 pages)
2 May 2017Micro company accounts made up to 30 April 2016 (3 pages)
25 April 2017Compulsory strike-off action has been discontinued (1 page)
25 April 2017Compulsory strike-off action has been discontinued (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
30 November 2016Annual return made up to 20 April 2016 no member list
Statement of capital on 2016-11-30
  • GBP 6
(19 pages)
30 November 2016Annual return made up to 20 April 2016 no member list
Statement of capital on 2016-11-30
  • GBP 6
(19 pages)
28 September 2016Compulsory strike-off action has been discontinued (1 page)
28 September 2016Compulsory strike-off action has been discontinued (1 page)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
26 September 2015Compulsory strike-off action has been discontinued (1 page)
26 September 2015Compulsory strike-off action has been discontinued (1 page)
24 September 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 6
(4 pages)
24 September 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 6
(4 pages)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
18 August 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 6
(4 pages)
18 August 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 6
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
5 July 2013Annual return made up to 20 April 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 6
(5 pages)
5 July 2013Annual return made up to 20 April 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 6
(5 pages)
5 June 2013Termination of appointment of Robin Hutson as a secretary (1 page)
5 June 2013Termination of appointment of Robin Hutson as a secretary (1 page)
28 March 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 March 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
18 July 2012Director's details changed for Gonzalo Garrigues on 10 July 2012 (3 pages)
18 July 2012Director's details changed for Gonzalo Garrigues on 10 July 2012 (3 pages)
17 July 2012Director's details changed for Gonzalo Garrigues on 10 July 2012 (2 pages)
17 July 2012Director's details changed for Gonzalo Garrigues on 10 July 2012 (2 pages)
16 July 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
14 July 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
10 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
20 April 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
20 April 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
10 July 2009Return made up to 20/04/09; full list of members (4 pages)
10 July 2009Return made up to 20/04/09; full list of members (4 pages)
4 August 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
4 August 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
4 August 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
4 August 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
21 July 2008Return made up to 27/04/08; full list of members (4 pages)
21 July 2008Return made up to 27/04/08; full list of members (4 pages)
11 May 2007Return made up to 20/04/07; full list of members (3 pages)
11 May 2007Return made up to 20/04/07; full list of members (3 pages)
19 December 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
19 December 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
3 June 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 June 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
25 May 2006New secretary appointed (2 pages)
25 May 2006New secretary appointed (2 pages)
18 May 2006Return made up to 20/04/06; full list of members (8 pages)
18 May 2006Return made up to 20/04/06; full list of members (8 pages)
27 April 2005Secretary resigned (1 page)
27 April 2005Return made up to 20/04/05; full list of members (7 pages)
27 April 2005Secretary resigned (1 page)
27 April 2005Return made up to 20/04/05; full list of members (7 pages)
2 March 2005Full accounts made up to 30 April 2004 (10 pages)
2 March 2005Full accounts made up to 30 April 2004 (10 pages)
2 June 2004Full accounts made up to 30 April 2003 (10 pages)
2 June 2004Full accounts made up to 30 April 2003 (10 pages)
30 April 2004Return made up to 20/04/04; full list of members (7 pages)
30 April 2004Return made up to 20/04/04; full list of members (7 pages)
29 April 2003Return made up to 20/04/03; full list of members (7 pages)
29 April 2003Return made up to 20/04/03; full list of members (7 pages)
4 March 2003Full accounts made up to 30 April 2002 (10 pages)
4 March 2003Full accounts made up to 30 April 2002 (10 pages)
28 February 2003Full accounts made up to 30 April 2001 (10 pages)
28 February 2003Full accounts made up to 30 April 2001 (10 pages)
26 April 2002Return made up to 20/04/02; full list of members (7 pages)
26 April 2002Return made up to 20/04/02; full list of members (7 pages)
8 May 2001New director appointed (2 pages)
8 May 2001Director resigned (1 page)
8 May 2001New director appointed (2 pages)
8 May 2001Return made up to 20/04/01; full list of members (7 pages)
8 May 2001Director resigned (1 page)
8 May 2001Return made up to 20/04/01; full list of members (7 pages)
20 September 2000Full accounts made up to 30 April 2000 (10 pages)
20 September 2000Full accounts made up to 30 April 2000 (10 pages)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
5 May 2000Return made up to 20/04/00; full list of members (8 pages)
5 May 2000Return made up to 20/04/00; full list of members (8 pages)
3 September 1999Full accounts made up to 30 April 1999 (10 pages)
3 September 1999Full accounts made up to 30 April 1999 (10 pages)
18 May 1999Secretary's particulars changed (1 page)
18 May 1999Secretary's particulars changed (1 page)
24 April 1999Return made up to 20/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 April 1999Return made up to 20/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 October 1998Ad 15/10/98--------- £ si 4@1=4 £ ic 2/6 (2 pages)
26 October 1998Ad 15/10/98--------- £ si 4@1=4 £ ic 2/6 (2 pages)
4 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 June 1998Memorandum and Articles of Association (15 pages)
4 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 June 1998Memorandum and Articles of Association (15 pages)
27 May 1998Memorandum and Articles of Association (15 pages)
27 May 1998Memorandum and Articles of Association (15 pages)
27 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 April 1998Incorporation (20 pages)
20 April 1998Incorporation (20 pages)