Company Name33 Kent Gardens Management Company Limited
Company StatusActive
Company Number03601804
CategoryPrivate Limited Company
Incorporation Date22 July 1998(25 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 NameShowbidan Ally
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1998(same day as company formation)
RolePa Secretary
Country of ResidenceEngland
Correspondence AddressWestgate Chambers 8a Elm Park Road
Pinner
Middlesex
HA5 3LA
Director NamePeter Preding Crevin Crvencanin
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1998(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressWestgate Chambers 8a Elm Park Road
Pinner
Middlesex
HA5 3LA
Director NameGaro Kesterlian
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1999(11 months, 1 week after company formation)
Appointment Duration24 years, 10 months
RoleMedia Buyer
Country of ResidenceEngland
Correspondence AddressWestgate Chambers 8a Elm Park Road
Pinner
Middlesex
HA5 3LA
Secretary NameShowbidan Ally
NationalityBritish
StatusCurrent
Appointed21 June 2002(3 years, 11 months after company formation)
Appointment Duration21 years, 10 months
RolePa Secretary
Country of ResidenceEngland
Correspondence AddressWestgate Chambers 8a Elm Park Road
Pinner
Middlesex
HA5 3LA
Director NameMr Bruce James MacDonald
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2018(20 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestgate Chambers 8a Elm Park Road
Pinner
Middlesex
HA5 3LA
Director NameJohn Joseph Durkan
Date of BirthMay 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed22 July 1998(same day as company formation)
RoleOsteopath
Correspondence AddressFlat 2 Kent Gardens
Ealing
London
W13 8BU
Secretary NameJohn Joseph Durkan
NationalityIrish
StatusResigned
Appointed22 July 1998(same day as company formation)
RoleOsteopath (Trainee)
Correspondence AddressFlat 2 Kent Gardens
Ealing
London
W13 8BU
Director NameAmanda Mary Lewis
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(3 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 November 2005)
RoleMedical Doctor
Correspondence AddressFlat 2 33 Kent Gardens
Earling
London
W13 8BU
Director NameYveline Millois
Date of BirthApril 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed22 November 2005(7 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 12 November 2018)
RoleSales Assistant
Country of ResidenceEngland
Correspondence AddressWestgate Chambers 8a Elm Park Road
Pinner
Middlesex
HA5 3LA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 July 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWestgate Chambers 8a Elm Park Road
Pinner
Middlesex
HA5 3LA
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Garo Kesterlian
25.00%
Ordinary
1 at £1Peter P. Crevin Crvencanin
25.00%
Ordinary
1 at £1Showbidan Ally
25.00%
Ordinary
1 at £1Yveline Millois
25.00%
Ordinary

Financials

Year2014
Net Worth£1,492
Cash£3,380
Current Liabilities£2,109

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Filing History

28 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
12 February 2020Micro company accounts made up to 31 July 2019 (4 pages)
31 July 2019Confirmation statement made on 22 July 2019 with updates (4 pages)
26 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
29 November 2018Termination of appointment of Yveline Millois as a director on 12 November 2018 (1 page)
29 November 2018Appointment of Mr Bruce James Macdonald as a director on 12 November 2018 (2 pages)
31 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
23 February 2018Micro company accounts made up to 31 July 2017 (3 pages)
27 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
8 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
1 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
1 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
31 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 4
(5 pages)
31 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 4
(5 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
31 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 4
(5 pages)
31 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 4
(5 pages)
20 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
20 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
31 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
31 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
17 August 2012Registered office address changed from Flat 1 33 Kent Gardens Ealing London W13 8BU on 17 August 2012 (1 page)
17 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
17 August 2012Registered office address changed from Flat 1 33 Kent Gardens Ealing London W13 8BU on 17 August 2012 (1 page)
17 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
22 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
22 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
3 August 2011Director's details changed for Showbidan Ally on 21 July 2011 (2 pages)
3 August 2011Director's details changed for Peter Preding Crevin Crvencanin on 21 July 2011 (2 pages)
3 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
3 August 2011Director's details changed for Yveline Millois on 21 July 2011 (2 pages)
3 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
3 August 2011Director's details changed for Garo Kesterlian on 21 July 2011 (2 pages)
3 August 2011Secretary's details changed for Showbidan Ally on 21 July 2011 (1 page)
3 August 2011Director's details changed for Garo Kesterlian on 21 July 2011 (2 pages)
3 August 2011Secretary's details changed for Showbidan Ally on 21 July 2011 (1 page)
3 August 2011Director's details changed for Showbidan Ally on 21 July 2011 (2 pages)
3 August 2011Director's details changed for Peter Preding Crevin Crvencanin on 21 July 2011 (2 pages)
3 August 2011Director's details changed for Yveline Millois on 21 July 2011 (2 pages)
10 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
10 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
9 August 2010Director's details changed for Showbidan Ally on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Garo Kesterlian on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Peter Preding Crevin Crvencanin on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Peter Preding Crevin Crvencanin on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Garo Kesterlian on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Yveline Millois on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Showbidan Ally on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Yveline Millois on 1 October 2009 (2 pages)
9 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (7 pages)
9 August 2010Director's details changed for Garo Kesterlian on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Yveline Millois on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Peter Preding Crevin Crvencanin on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Showbidan Ally on 1 October 2009 (2 pages)
9 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (7 pages)
6 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
6 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
31 July 2009Director's change of particulars / garo kesterlian / 31/01/2009 (1 page)
31 July 2009Return made up to 22/07/09; full list of members (5 pages)
31 July 2009Director's change of particulars / garo kesterlian / 31/01/2009 (1 page)
31 July 2009Return made up to 22/07/09; full list of members (5 pages)
12 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
12 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
22 July 2008Return made up to 22/07/08; full list of members (5 pages)
22 July 2008Return made up to 22/07/08; full list of members (5 pages)
11 February 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
11 February 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
6 August 2007Return made up to 22/07/07; full list of members (3 pages)
6 August 2007Return made up to 22/07/07; full list of members (3 pages)
29 March 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
29 March 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
21 August 2006Return made up to 22/07/06; full list of members (3 pages)
21 August 2006Director's particulars changed (1 page)
21 August 2006Return made up to 22/07/06; full list of members (3 pages)
21 August 2006Director's particulars changed (1 page)
16 January 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
16 January 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
4 January 2006New director appointed (2 pages)
4 January 2006New director appointed (2 pages)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
29 July 2005Registered office changed on 29/07/05 from: flat 2 33 kent gardens ealing london W13 8BU (1 page)
29 July 2005Return made up to 22/07/05; full list of members (3 pages)
29 July 2005Return made up to 22/07/05; full list of members (3 pages)
29 July 2005Registered office changed on 29/07/05 from: flat 2 33 kent gardens ealing london W13 8BU (1 page)
11 October 2004Total exemption full accounts made up to 31 July 2004 (7 pages)
11 October 2004Total exemption full accounts made up to 31 July 2004 (7 pages)
3 August 2004Return made up to 22/07/04; full list of members (9 pages)
3 August 2004Return made up to 22/07/04; full list of members (9 pages)
7 November 2003Total exemption full accounts made up to 31 July 2003 (8 pages)
7 November 2003Total exemption full accounts made up to 31 July 2003 (8 pages)
31 July 2003Return made up to 22/07/03; full list of members (10 pages)
31 July 2003Return made up to 22/07/03; full list of members (10 pages)
8 November 2002Total exemption full accounts made up to 31 July 2002 (8 pages)
8 November 2002Total exemption full accounts made up to 31 July 2002 (8 pages)
20 September 2002Return made up to 22/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 September 2002Return made up to 22/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 July 2002New secretary appointed (2 pages)
16 July 2002Secretary resigned;director resigned (1 page)
16 July 2002New director appointed (2 pages)
16 July 2002New secretary appointed (2 pages)
16 July 2002New director appointed (2 pages)
16 July 2002Secretary resigned;director resigned (1 page)
17 October 2001Total exemption full accounts made up to 31 July 2001 (8 pages)
17 October 2001Total exemption full accounts made up to 31 July 2001 (8 pages)
31 July 2001Return made up to 22/07/01; full list of members (8 pages)
31 July 2001Return made up to 22/07/01; full list of members (8 pages)
14 November 2000Full accounts made up to 31 July 2000 (8 pages)
14 November 2000Full accounts made up to 31 July 2000 (8 pages)
1 August 2000Return made up to 22/07/00; full list of members (8 pages)
1 August 2000Return made up to 22/07/00; full list of members (8 pages)
24 September 1999Full accounts made up to 31 July 1999 (8 pages)
24 September 1999Full accounts made up to 31 July 1999 (8 pages)
16 August 1999Return made up to 22/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 1999Return made up to 22/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 1999Secretary's particulars changed;director's particulars changed (1 page)
22 July 1999Secretary's particulars changed;director's particulars changed (1 page)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
25 July 1998Secretary resigned (1 page)
25 July 1998Secretary resigned (1 page)
22 July 1998Incorporation (21 pages)
22 July 1998Incorporation (21 pages)