Company NameJ S Garden Management Limited
DirectorsMartin James Ratchford and Ilaria Jane Del Beato
Company StatusActive
Company Number03690968
CategoryPrivate Limited Company
Incorporation Date31 December 1998(25 years, 3 months ago)
Previous NameWb Co (1185) Ltd

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 NameMr Martin James Ratchford
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2019(20 years, 1 month after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Cromwell Road
London
SW7 4DL
Director NameMrs Ilaria Jane Del Beato
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2020(21 years after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Cromwell Road
London
SW7 4DL
Director NameMr Mark Nicholas Balchin
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(3 months, 3 weeks after company formation)
Appointment Duration12 years, 7 months (resigned 30 November 2011)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Fleming Close
Farnborough
Hampshire
GU14 8BT
Director NamePhilip Van Reyk
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(3 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 05 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Tree House
Chequers Lane
Eversley
Hampshire
RG27 0NT
Secretary NameSusan Theresa Nicklen
NationalityBritish
StatusResigned
Appointed27 April 1999(3 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 15 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Broomfield Gate
Slough
Berkshire
SL2 1HH
Secretary NameDiana Ndirwa
NationalityBritish
StatusResigned
Appointed13 September 2005(6 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 November 2011)
RoleAccountant
Correspondence Address45 Grangecliffe Gardens
London
SE25 6SY
Director NameDr Stanley Swee Han Quek
Date of BirthJune 1949 (Born 74 years ago)
NationalitySingaporean
StatusResigned
Appointed01 March 2012(13 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address81 Cromwell Road
London
SW7 5BW
Secretary NameMr Seng Khoon Ng
StatusResigned
Appointed01 March 2012(13 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 12 December 2019)
RoleCompany Director
Correspondence Address95 Cromwell Road
London
SW7 4DL
Director NameMr Simon John Patrick Lear
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2017(18 years, 9 months after company formation)
Appointment Duration7 months (resigned 27 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Cromwell Road
London
SW7 4DL
Director NameMrs Ilaria Jane Del Beato
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2018(19 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 February 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address95 Cromwell Road
London
SW7 4DL
Director NameMr Seng Khoon Ng
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2018(19 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 December 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address95 Cromwell Road
London
SW7 4DL
Director NameBreams Corporate Services (Corporation)
StatusResigned
Appointed31 December 1998(same day as company formation)
Correspondence Address16 Bedford Street
Covent Garden
London
WC2E 9HF
Secretary NameBreams Registrars And Nominees Limited (Corporation)
StatusResigned
Appointed31 December 1998(same day as company formation)
Correspondence Address52 Bedford Row
London
WC1R 4LR

Contact

Websitefrasershospitality.com

Location

Registered Address95 Cromwell Road
London
SW7 4DL
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Frasers Projects LTD
100.00%
Ordinary

Financials

Year2014
Turnover£45,370
Net Worth£56,728
Cash£70,738
Current Liabilities£27,810

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return17 December 2023 (4 months ago)
Next Return Due31 December 2024 (8 months, 2 weeks from now)

Filing History

11 February 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
22 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
20 January 2020Appointment of Mrs Ilaria Jane Del Beato as a director on 20 January 2020 (2 pages)
13 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
7 January 2020Current accounting period shortened from 31 December 2020 to 30 September 2020 (1 page)
16 December 2019Termination of appointment of Seng Khoon Ng as a director on 12 December 2019 (1 page)
16 December 2019Termination of appointment of Seng Khoon Ng as a secretary on 12 December 2019 (1 page)
14 March 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
21 February 2019Termination of appointment of Ilaria Jane Del Beato as a director on 15 February 2019 (1 page)
21 February 2019Appointment of Mr Martin James Ratchford as a director on 15 February 2019 (2 pages)
14 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
18 May 2018Appointment of Mr Seng Khoon Ng as a director on 16 May 2018 (2 pages)
1 May 2018Appointment of Mrs Ilaria Jane Del Beato as a director on 27 April 2018 (2 pages)
1 May 2018Termination of appointment of Simon John Patrick Lear as a director on 27 April 2018 (1 page)
1 May 2018Registered office address changed from 81 Cromwell Road London SW7 5BW to 95 Cromwell Road London SW7 4DL on 1 May 2018 (1 page)
8 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 September 2017Appointment of Mr Simon John Patrick Lear as a director on 26 September 2017 (2 pages)
26 September 2017Appointment of Mr Simon John Patrick Lear as a director on 26 September 2017 (2 pages)
5 April 2017Termination of appointment of Stanley Swee Han Quek as a director on 1 April 2017 (1 page)
5 April 2017Termination of appointment of Stanley Swee Han Quek as a director on 1 April 2017 (1 page)
14 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
14 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(3 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(3 pages)
29 June 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
29 June 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(3 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(3 pages)
31 August 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
31 August 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
8 April 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(3 pages)
8 April 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(3 pages)
17 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
17 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
27 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
21 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
21 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
5 July 2012Appointment of Mr Seng Khoon Ng as a secretary (1 page)
5 July 2012Appointment of Dr Stanley Swee Han Quek as a director (2 pages)
5 July 2012Annual return made up to 31 December 2011 with a full list of shareholders (2 pages)
5 July 2012Appointment of Dr Stanley Swee Han Quek as a director (2 pages)
5 July 2012Appointment of Mr Seng Khoon Ng as a secretary (1 page)
5 July 2012Annual return made up to 31 December 2011 with a full list of shareholders (2 pages)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
29 February 2012Termination of appointment of Mark Balchin as a director (1 page)
29 February 2012Termination of appointment of Diana Ndirwa as a secretary (1 page)
29 February 2012Termination of appointment of Diana Ndirwa as a secretary (1 page)
29 February 2012Termination of appointment of Mark Balchin as a director (1 page)
17 October 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
17 October 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
14 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
26 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
26 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
18 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
17 December 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
17 December 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
19 March 2009Return made up to 31/12/08; full list of members (3 pages)
19 March 2009Return made up to 31/12/08; full list of members (3 pages)
28 March 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
28 March 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
25 February 2008Return made up to 31/12/07; full list of members (3 pages)
25 February 2008Return made up to 31/12/07; full list of members (3 pages)
25 February 2008Secretary's change of particulars / diana ndirwa / 20/12/2006 (1 page)
25 February 2008Secretary's change of particulars / diana ndirwa / 20/12/2006 (1 page)
8 May 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
8 May 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
10 February 2007Return made up to 31/12/06; full list of members (6 pages)
10 February 2007Return made up to 31/12/06; full list of members (6 pages)
4 May 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
4 May 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
4 January 2006Registered office changed on 04/01/06 from: 81 cromwell road london SW7 5BW (1 page)
4 January 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 04/01/06
(6 pages)
4 January 2006Total exemption full accounts made up to 31 December 2004 (7 pages)
4 January 2006Total exemption full accounts made up to 31 December 2004 (7 pages)
4 January 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 04/01/06
(6 pages)
4 January 2006Registered office changed on 04/01/06 from: 81 cromwell road london SW7 5BW (1 page)
22 September 2005New secretary appointed (1 page)
22 September 2005New secretary appointed (1 page)
2 March 2005Secretary resigned (1 page)
2 March 2005Secretary resigned (1 page)
16 February 2005Return made up to 31/12/04; full list of members (6 pages)
16 February 2005Return made up to 31/12/04; full list of members (6 pages)
21 July 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
21 July 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
14 September 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
14 September 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
1 March 2003Return made up to 31/12/02; full list of members (7 pages)
1 March 2003Return made up to 31/12/02; full list of members (7 pages)
10 September 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
10 September 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
1 May 2001Full accounts made up to 31 December 2000 (8 pages)
1 May 2001Full accounts made up to 31 December 2000 (8 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 April 2000Full accounts made up to 31 December 1999 (8 pages)
11 April 2000Full accounts made up to 31 December 1999 (8 pages)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
21 May 1999Memorandum and Articles of Association (22 pages)
21 May 1999Memorandum and Articles of Association (22 pages)
18 May 1999New director appointed (3 pages)
18 May 1999New director appointed (3 pages)
18 May 1999New director appointed (3 pages)
18 May 1999New director appointed (3 pages)
17 May 1999Director resigned (1 page)
17 May 1999Secretary resigned (1 page)
17 May 1999Secretary resigned (1 page)
17 May 1999Director resigned (1 page)
10 May 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
10 May 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
10 May 1999Memorandum and Articles of Association (7 pages)
10 May 1999Registered office changed on 10/05/99 from: 16 bedford street covent garden london WC2E 9HF (1 page)
10 May 1999Registered office changed on 10/05/99 from: 16 bedford street covent garden london WC2E 9HF (1 page)
10 May 1999Memorandum and Articles of Association (7 pages)
7 May 1999Company name changed\certificate issued on 07/05/99 (2 pages)
7 May 1999Company name changed\certificate issued on 07/05/99 (2 pages)
5 May 1999New secretary appointed (2 pages)
5 May 1999New secretary appointed (2 pages)
31 December 1998Incorporation (27 pages)
31 December 1998Incorporation (27 pages)