Company Name10 Sunningdale Gardens (Residents) Limited
Company StatusDissolved
Company Number03795091
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 9 months ago)
Dissolution Date16 April 2023 (11 months, 1 week ago)
Previous NameAcre 293 Limited

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 NameMiss Victoria Anne Harrison-Cripps
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2010(11 years after company formation)
Appointment Duration12 years, 9 months (closed 16 April 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Grove House 248a Marylebone Road
London
NW1 6BB
Director NameMichael Edward Cooper
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleAdministration
Correspondence Address23 Priory Road
London
N8 8LH
Director NameZita Mary Pepys
Date of BirthMarch 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(4 weeks after company formation)
Appointment Duration11 months (resigned 21 June 2000)
RoleCompany Director
Correspondence Address10b Sunningdale Gardens
London
W8 6PX
Director NameMrs Kathryn Adair Nicholls
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(4 weeks after company formation)
Appointment Duration20 years, 3 months (resigned 06 November 2019)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address10d Sunningdale Gardens
London
W8 6PX
Secretary NameVictoria Anne Rosa Harrison -Cripps
NationalityBritish
StatusResigned
Appointed22 July 1999(4 weeks after company formation)
Appointment Duration18 years (resigned 31 July 2017)
RoleCompany Director
Correspondence Address10c Sunningdale Gardens
London
W8 6PX
Secretary NameLawson (London) Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

Location

Registered Address5th Floor Grove House 248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

2 at £1Kathryn Adair Nicholls
50.00%
Ordinary
2 at £1Victoria Anne Rosa Harrison-cripps
50.00%
Ordinary

Financials

Year2014
Net Worth£23,395
Cash£3,517
Current Liabilities£45,122

Accounts

Latest Accounts30 June 2021 (2 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

16 April 2023Final Gazette dissolved following liquidation (1 page)
16 January 2023Return of final meeting in a members' voluntary winding up (19 pages)
29 March 2022Appointment of a voluntary liquidator (3 pages)
29 March 2022Declaration of solvency (5 pages)
29 March 2022Registered office address changed from 6 6 Hydon Grove Cranleigh Surrey GU6 8GG England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 29 March 2022 (2 pages)
29 March 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-16
(1 page)
9 December 2021Total exemption full accounts made up to 30 June 2021 (9 pages)
26 June 2021Confirmation statement made on 24 June 2021 with updates (4 pages)
1 June 2021Registered office address changed from 10 Sunningdale Gardens London W8 6PX W8 6PX England to 6 6 Hydon Grove Cranleigh Surrey GU6 8GG on 1 June 2021 (1 page)
9 March 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
2 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
30 November 2019Cancellation of shares. Statement of capital on 6 November 2019
  • GBP 2
(6 pages)
20 November 2019Purchase of own shares. (3 pages)
6 November 2019Termination of appointment of Kathryn Adair Nicholls as a director on 6 November 2019 (1 page)
6 November 2019Cessation of Kathryn Adair Nicholls as a person with significant control on 6 November 2019 (1 page)
19 September 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
25 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
20 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
26 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
12 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
9 August 2017Termination of appointment of Victoria Anne Rosa Harrison -Cripps as a secretary on 31 July 2017 (1 page)
9 August 2017Termination of appointment of Victoria Anne Rosa Harrison -Cripps as a secretary on 31 July 2017 (1 page)
26 June 2017Notification of Victoria Anne Rosa Harrison Cripps as a person with significant control on 24 June 2017 (2 pages)
26 June 2017Notification of Kathryn Adair Nicholls as a person with significant control on 24 June 2017 (2 pages)
26 June 2017Notification of Kathryn Adair Nicholls as a person with significant control on 24 June 2017 (2 pages)
26 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
26 June 2017Notification of Victoria Anne Rosa Harrison Cripps as a person with significant control on 24 June 2017 (2 pages)
26 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
26 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 4
(4 pages)
26 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 4
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 December 2015Registered office address changed from Royds Llp 65 Carter Lane London EC4V 5HF to 10 Sunningdale Gardens London W8 6PX W8 6PX on 3 December 2015 (1 page)
3 December 2015Registered office address changed from Royds Llp 65 Carter Lane London EC4V 5HF to 10 Sunningdale Gardens London W8 6PX W8 6PX on 3 December 2015 (1 page)
25 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 4
(5 pages)
25 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 4
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
1 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 4
(5 pages)
1 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 4
(5 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
4 February 2014Registered office address changed from C/O Mark Newbold 65 Carter Lane London EC4V 5HF England on 4 February 2014 (1 page)
4 February 2014Registered office address changed from C/O Mark Newbold 65 Carter Lane London EC4V 5HF England on 4 February 2014 (1 page)
4 February 2014Registered office address changed from C/O Mark Newbold 65 Carter Lane London EC4V 5HF England on 4 February 2014 (1 page)
9 January 2014Registered office address changed from 10 Sunningdale Gardens London W8 6PX on 9 January 2014 (1 page)
9 January 2014Registered office address changed from 10 Sunningdale Gardens London W8 6PX on 9 January 2014 (1 page)
9 January 2014Registered office address changed from 10 Sunningdale Gardens London W8 6PX on 9 January 2014 (1 page)
26 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
26 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
31 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
31 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
26 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
8 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
20 July 2010Appointment of Miss Victoria Anne Harrison-Cripps as a director (2 pages)
20 July 2010Appointment of Miss Victoria Anne Harrison-Cripps as a director (2 pages)
29 June 2010Director's details changed for Kathryn Adair Nicholls on 23 June 2010 (2 pages)
29 June 2010Register inspection address has been changed (1 page)
29 June 2010Director's details changed for Kathryn Adair Nicholls on 23 June 2010 (2 pages)
29 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
29 June 2010Register inspection address has been changed (1 page)
9 September 2009Ad 27/07/09\gbp si 2@1=2\gbp ic 3/5\ (2 pages)
9 September 2009Ad 27/07/09\gbp si 2@1=2\gbp ic 3/5\ (2 pages)
9 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
9 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
29 June 2009Return made up to 24/06/09; full list of members (3 pages)
29 June 2009Return made up to 24/06/09; full list of members (3 pages)
15 August 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
15 August 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
30 June 2008Return made up to 24/06/08; full list of members (3 pages)
30 June 2008Return made up to 24/06/08; full list of members (3 pages)
16 May 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
16 May 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
10 July 2007Return made up to 24/06/07; full list of members (2 pages)
10 July 2007Return made up to 24/06/07; full list of members (2 pages)
25 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
25 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
6 July 2006Return made up to 24/06/06; full list of members (6 pages)
6 July 2006Return made up to 24/06/06; full list of members (6 pages)
9 February 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
9 February 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
8 July 2005Return made up to 24/06/05; full list of members (6 pages)
8 July 2005Return made up to 24/06/05; full list of members (6 pages)
3 February 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
3 February 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
1 July 2004Return made up to 24/06/04; full list of members (6 pages)
1 July 2004Return made up to 24/06/04; full list of members (6 pages)
11 February 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
11 February 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
2 July 2003Return made up to 24/06/03; full list of members (6 pages)
2 July 2003Return made up to 24/06/03; full list of members (6 pages)
13 February 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
13 February 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
29 June 2002Return made up to 24/06/02; full list of members (6 pages)
29 June 2002Return made up to 24/06/02; full list of members (6 pages)
27 February 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
27 February 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
2 July 2001Return made up to 24/06/01; full list of members (6 pages)
2 July 2001Return made up to 24/06/01; full list of members (6 pages)
29 August 2000Return made up to 24/06/00; full list of members (6 pages)
29 August 2000Registered office changed on 29/08/00 from: acre house 11/15 william road london NW1 3ER (1 page)
29 August 2000Registered office changed on 29/08/00 from: acre house 11/15 william road london NW1 3ER (1 page)
29 August 2000Return made up to 24/06/00; full list of members (6 pages)
21 August 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
21 August 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
4 July 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
19 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
19 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
28 July 1999New director appointed (2 pages)
28 July 1999Secretary resigned (2 pages)
28 July 1999Director resigned (2 pages)
28 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 July 1999New secretary appointed (2 pages)
28 July 1999Director resigned (2 pages)
28 July 1999Memorandum and Articles of Association (5 pages)
28 July 1999Ad 22/07/99--------- £ si 2@1=2 £ ic 1/3 (2 pages)
28 July 1999Secretary resigned (2 pages)
28 July 1999New secretary appointed (2 pages)
28 July 1999Ad 22/07/99--------- £ si 2@1=2 £ ic 1/3 (2 pages)
28 July 1999Memorandum and Articles of Association (5 pages)
28 July 1999New director appointed (2 pages)
28 July 1999Company name changed acre 293 LIMITED\certificate issued on 29/07/99 (2 pages)
28 July 1999Company name changed acre 293 LIMITED\certificate issued on 29/07/99 (2 pages)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
24 June 1999Incorporation (15 pages)
24 June 1999Incorporation (15 pages)