Company NameColdbath Gardens Limited
Company StatusActive
Company Number03735581
CategoryPrivate Limited Company
Incorporation Date18 March 1999(25 years, 1 month ago)
Previous NameNettlecross Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Antony Denby
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1999(1 week, 1 day after company formation)
Appointment Duration25 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Coldbath Square
London
EC1R 5HL
Secretary NameMr Paul Antony Denby
NationalityBritish
StatusCurrent
Appointed26 March 1999(1 week, 1 day after company formation)
Appointment Duration25 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Coldbath Square
London
EC1R 5HL
Director NameMrs Penelope Norma Denby
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2000(1 year after company formation)
Appointment Duration24 years, 1 month
RoleWeb Designer
Country of ResidenceEngland
Correspondence Address10 Coldbath Square
London
EC1R 5HL
Director NameMr Andrew James Alastair Denby
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2014(15 years, 1 month after company formation)
Appointment Duration9 years, 12 months
RoleSoftware Engineer
Country of ResidenceCzech Republic
Correspondence Address10 Coldbath Square
London
EC1R 5HL
Director NameMr Mark Christian Paul Denby
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2014(15 years, 1 month after company formation)
Appointment Duration9 years, 12 months
RoleFund Manager
Country of ResidenceEngland
Correspondence Address10 Coldbath Square
London
EC1R 5HL
Director NameMr Paul Robert Hocking
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(1 week, 1 day after company formation)
Appointment Duration1 year (resigned 01 April 2000)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Bushey Road
Ickenham
Middlesex
UB10 8JP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 March 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 March 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address10 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

4.3k at £1Mrs Penelope Norma Denby
50.00%
Ordinary
4.3k at £1Paul Antony Denby
50.00%
Ordinary

Financials

Year2014
Net Worth£8,624

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

19 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
11 April 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
9 May 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
13 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
12 April 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 April 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 March 2017Register(s) moved to registered inspection location 53 Forest Drive Keston Kent BR2 6EE (1 page)
31 March 2017Register(s) moved to registered inspection location 53 Forest Drive Keston Kent BR2 6EE (1 page)
31 March 2017Register inspection address has been changed to 53 Forest Drive Keston Kent BR2 6EE (1 page)
31 March 2017Register inspection address has been changed to 53 Forest Drive Keston Kent BR2 6EE (1 page)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 May 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
7 May 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 8,624
(6 pages)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 8,624
(6 pages)
6 June 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
6 June 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
26 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 8,624
(5 pages)
26 May 2015Registered office address changed from Ravensbourne Business Centre . Westerham Road Keston Kent BR2 6HE to 10 Coldbath Square London EC1R 5HL on 26 May 2015 (1 page)
26 May 2015Register inspection address has been changed from Ravensbourne Business Centre Westerham Road Keston Kent BR2 6HE United Kingdom to 10 Coldbath Square London EC1R 5HL (1 page)
26 May 2015Register inspection address has been changed from Ravensbourne Business Centre Westerham Road Keston Kent BR2 6HE United Kingdom to 10 Coldbath Square London EC1R 5HL (1 page)
26 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 8,624
(5 pages)
26 May 2015Registered office address changed from Ravensbourne Business Centre . Westerham Road Keston Kent BR2 6HE to 10 Coldbath Square London EC1R 5HL on 26 May 2015 (1 page)
9 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
9 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
25 April 2014Register(s) moved to registered office address (1 page)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 8,624
(4 pages)
25 April 2014Appointment of Mr Mark Christian Paul Denby as a director (2 pages)
25 April 2014Appointment of Mr Andrew James Alastair Denby as a director (2 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 8,624
(4 pages)
25 April 2014Register(s) moved to registered office address (1 page)
25 April 2014Appointment of Mr Andrew James Alastair Denby as a director (2 pages)
25 April 2014Appointment of Mr Mark Christian Paul Denby as a director (2 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
17 May 2013Register inspection address has been changed from Ravensbourne Business Centre Westerham Road Keston Kent BR2 6HE (1 page)
17 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
17 May 2013Register inspection address has been changed from Ravensbourne Business Centre Westerham Road Keston Kent BR2 6HE (1 page)
5 April 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
5 April 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
2 April 2012Register inspection address has been changed from Ravensbourne Business Centre Westerham Road Keston Kent BR2 6HE (1 page)
2 April 2012Secretary's details changed for Mr Paul Antony Denby on 2 April 2012 (1 page)
2 April 2012Register inspection address has been changed from Ravensbourne Business Centre Westerham Road Keston Kent BR2 6HE (1 page)
2 April 2012Director's details changed for Mrs Penelope Norma Denby on 2 April 2012 (2 pages)
2 April 2012Registered office address changed from Number 10 Coldbath Square London EC1R 5HL on 2 April 2012 (1 page)
2 April 2012Director's details changed for Mr Paul Antony Denby on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Mrs Penelope Norma Denby on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Mrs Penelope Norma Denby on 2 April 2012 (2 pages)
2 April 2012Secretary's details changed for Mr Paul Antony Denby on 2 April 2012 (1 page)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
2 April 2012Secretary's details changed for Mr Paul Antony Denby on 2 April 2012 (1 page)
2 April 2012Director's details changed for Mr Paul Antony Denby on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Mr Paul Antony Denby on 2 April 2012 (2 pages)
2 April 2012Registered office address changed from Number 10 Coldbath Square London EC1R 5HL on 2 April 2012 (1 page)
2 April 2012Registered office address changed from Number 10 Coldbath Square London EC1R 5HL on 2 April 2012 (1 page)
19 April 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
19 April 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
15 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
15 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
7 June 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
7 June 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
4 June 2010Register(s) moved to registered inspection location (1 page)
4 June 2010Register inspection address has been changed (1 page)
4 June 2010Annual return made up to 18 March 2010 with a full list of shareholders (6 pages)
4 June 2010Annual return made up to 18 March 2010 with a full list of shareholders (6 pages)
4 June 2010Register inspection address has been changed (1 page)
4 June 2010Register(s) moved to registered inspection location (1 page)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
23 March 2009Return made up to 18/03/09; full list of members (4 pages)
23 March 2009Return made up to 18/03/09; full list of members (4 pages)
4 April 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
4 April 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
19 March 2008Return made up to 18/03/08; full list of members (4 pages)
19 March 2008Return made up to 18/03/08; full list of members (4 pages)
24 May 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
24 May 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
11 May 2007Location of debenture register (1 page)
11 May 2007Return made up to 18/03/07; full list of members (2 pages)
11 May 2007Location of register of members (1 page)
11 May 2007Location of register of members (1 page)
11 May 2007Return made up to 18/03/07; full list of members (2 pages)
11 May 2007Location of debenture register (1 page)
21 April 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
21 April 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
21 March 2006Return made up to 18/03/06; full list of members (2 pages)
21 March 2006Return made up to 18/03/06; full list of members (2 pages)
5 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
5 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
29 March 2005Return made up to 18/03/05; full list of members (3 pages)
29 March 2005Return made up to 18/03/05; full list of members (3 pages)
11 May 2004Particulars of contract relating to shares (3 pages)
11 May 2004Particulars of contract relating to shares (3 pages)
11 May 2004Ad 01/04/04--------- £ si 8622@1=8622 £ ic 2/8624 (2 pages)
11 May 2004Ad 01/04/04--------- £ si 8622@1=8622 £ ic 2/8624 (2 pages)
28 April 2004Nc inc already adjusted 01/04/04 (1 page)
28 April 2004Nc inc already adjusted 01/04/04 (1 page)
28 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 April 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
20 April 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
13 April 2004Return made up to 18/03/04; full list of members (7 pages)
13 April 2004Return made up to 18/03/04; full list of members (7 pages)
9 April 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
9 April 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
9 April 2003Return made up to 18/03/03; full list of members (7 pages)
9 April 2003Return made up to 18/03/03; full list of members (7 pages)
21 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
21 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
1 July 2002Return made up to 18/03/02; full list of members (6 pages)
1 July 2002Return made up to 18/03/02; full list of members (6 pages)
4 February 2002Registered office changed on 04/02/02 from: 8 coldbath square london EC1R 5HL (1 page)
4 February 2002Registered office changed on 04/02/02 from: 8 coldbath square london EC1R 5HL (1 page)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
4 February 2002Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
4 February 2002Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
15 May 2001Return made up to 18/03/01; full list of members (6 pages)
15 May 2001Return made up to 18/03/01; full list of members (6 pages)
3 January 2001Full accounts made up to 31 May 2000 (7 pages)
3 January 2001Full accounts made up to 31 May 2000 (7 pages)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
11 April 2000Return made up to 18/03/00; full list of members (6 pages)
11 April 2000Return made up to 18/03/00; full list of members (6 pages)
19 April 1999Accounting reference date extended from 31/03/00 to 31/05/00 (1 page)
19 April 1999Accounting reference date extended from 31/03/00 to 31/05/00 (1 page)
9 April 1999Company name changed nettlecross LIMITED\certificate issued on 12/04/99 (2 pages)
9 April 1999Company name changed nettlecross LIMITED\certificate issued on 12/04/99 (2 pages)
8 April 1999Secretary resigned (1 page)
8 April 1999New director appointed (3 pages)
8 April 1999Director resigned (1 page)
8 April 1999New secretary appointed;new director appointed (3 pages)
8 April 1999Registered office changed on 08/04/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
8 April 1999New director appointed (3 pages)
8 April 1999Secretary resigned (1 page)
8 April 1999Director resigned (1 page)
8 April 1999New secretary appointed;new director appointed (3 pages)
8 April 1999Registered office changed on 08/04/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 March 1999Incorporation (13 pages)
18 March 1999Incorporation (13 pages)