Company Name12 Kildare Gardens Limited
Company StatusActive
Company Number03800643
CategoryPrivate Limited Company
Incorporation Date5 July 1999(24 years, 10 months ago)

Business Activity

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

Directors

Director NamePradip Patel
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1999(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address12a Kildare Gardens
London
W2 5LU
Director NameMr Charles Dionysius Avis
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2000(7 months, 2 weeks after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 Ladbroke Grove
London
W10 5NE
Director NameMrs Michelle Theresa Kennedy
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2011(11 years, 9 months after company formation)
Appointment Duration13 years
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address1 Villas On The Heath
Vale Of Health
London
NW3 1BA
Director NameMr David Edward Preston
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2019(20 years after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressAnson Court Les Camps
St. Martin
Guernsey
GY4 6AD
Secretary NameHillgate Management Ltd (Corporation)
StatusCurrent
Appointed12 July 2022(23 years after company formation)
Appointment Duration1 year, 9 months
Correspondence Address5-7 Hillgate Street Hillgate Street
London
W8 7SP
Director NameAmanda Jane Welborn
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(same day as company formation)
RoleBusiness Analyst
Correspondence Address12d Kildare Gardens
London
W2 5LU
Secretary NameAmanda Jane Welborn
NationalityBritish
StatusResigned
Appointed05 July 1999(same day as company formation)
RoleBusiness Analyst
Correspondence Address12d Kildare Gardens
London
W2 5LU
Director NameMr Michael Thomas Waterhouse
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(7 months, 2 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 20 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShalfleet Manor Main Road
Shalfleet
Newport
Isle Of Wight
PO30 4NS
Director NameMr Bryan Dennis Marco
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(7 months, 2 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 05 April 2011)
RoleAircrew
Country of ResidenceHong Kong
Correspondence Address17a Greenbelt Court
Discovery Bay
Hong Kong
Foreign
Director NamePaul Bullen-Smith
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(10 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 12 May 2000)
RoleCompany Director
Correspondence AddressLavender Cottage
Carmen Street, Great Chesterford
Saffron Walden
Essex
CB10 1NR
Director NameMr Michael Lewington Sweetman
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2001(2 years, 2 months after company formation)
Appointment Duration20 years, 9 months (resigned 24 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Secretary NameMr Michael Lewington Sweetman
NationalityBritish
StatusResigned
Appointed07 September 2001(2 years, 2 months after company formation)
Appointment Duration20 years, 9 months (resigned 24 June 2022)
RoleCompany Director
Country of ResidenceWales
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMr Robin Edward Thomas Waterhouse
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2010(11 years after company formation)
Appointment Duration9 years (resigned 04 July 2019)
RoleReinsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressShalfleet Manor Shalfleet Manor
Yarmouth
Isle Of Wight
PO30 4NS
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed05 July 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered Address5 - 7 Hillgate Street Hillgate Street
London
W8 7SP
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Michael Lewington Sweetman
20.00%
Ordinary
1 at £1Michelle Kennedy
20.00%
Ordinary
1 at £1Mrs Linda Avis
20.00%
Ordinary
1 at £1Pradip Patel
20.00%
Ordinary
1 at £1Robin Edward Thomas Waterhouse
20.00%
Ordinary

Financials

Year2014
Net Worth-£1,865
Cash£3,792
Current Liabilities£5,657

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Filing History

20 September 2023Compulsory strike-off action has been discontinued (1 page)
19 September 2023First Gazette notice for compulsory strike-off (1 page)
18 September 2023Confirmation statement made on 5 July 2023 with updates (4 pages)
24 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
8 November 2022Appointment of Ccf Investments Limited as a director on 8 November 2022 (2 pages)
13 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
12 July 2022Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 5 - 7 Hillgate Street Hillgate Street London W8 7SP on 12 July 2022 (1 page)
12 July 2022Appointment of Hillgate Management Ltd as a secretary on 12 July 2022 (2 pages)
1 July 2022Termination of appointment of Michael Lewington Sweetman as a director on 24 June 2022 (1 page)
1 July 2022Termination of appointment of Michael Lewington Sweetman as a secretary on 24 June 2022 (1 page)
29 September 2021Micro company accounts made up to 31 July 2021 (2 pages)
19 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
16 July 2021Director's details changed for Mr Michael Lewington Sweetman on 7 July 2020 (2 pages)
16 July 2021Director's details changed for Pradip Patel on 7 July 2021 (2 pages)
11 November 2020Registered office address changed from 307 the Malthouse King Street Norwich NR1 2TP England to 27 Old Gloucester Street London WC1N 3AX on 11 November 2020 (1 page)
5 October 2020Micro company accounts made up to 31 July 2020 (2 pages)
7 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 31 July 2019 (2 pages)
18 July 2019Confirmation statement made on 5 July 2019 with updates (4 pages)
15 July 2019Termination of appointment of Robin Edward Thomas Waterhouse as a director on 4 July 2019 (1 page)
15 July 2019Appointment of Mr David Edward Preston as a director on 5 July 2019 (2 pages)
16 October 2018Micro company accounts made up to 31 July 2018 (2 pages)
9 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
5 December 2017Micro company accounts made up to 31 July 2017 (2 pages)
17 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
13 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
13 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
8 August 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
28 September 2015Registered office address changed from Apartment 10 Y Graig Craig Yr Eos Road Ogmore-by-Sea Bridgend Mid Glamorgan CF32 0QN to 307 the Malthouse King Street Norwich NR1 2TP on 28 September 2015 (1 page)
28 September 2015Registered office address changed from Apartment 10 Y Graig Craig Yr Eos Road Ogmore-by-Sea Bridgend Mid Glamorgan CF32 0QN to 307 the Malthouse King Street Norwich NR1 2TP on 28 September 2015 (1 page)
28 September 2015Director's details changed for Mr Michael Lewington Sweetman on 28 September 2015 (2 pages)
28 September 2015Director's details changed for Mr Michael Lewington Sweetman on 28 September 2015 (2 pages)
23 September 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
23 September 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 5
(8 pages)
30 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 5
(8 pages)
30 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 5
(8 pages)
18 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
18 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
20 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 5
(8 pages)
20 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 5
(8 pages)
20 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 5
(8 pages)
8 January 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
8 January 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
4 August 2013Director's details changed for Miss Michelle Teresa Kennedy on 5 July 2013 (2 pages)
4 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-04
(8 pages)
4 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-04
(8 pages)
4 August 2013Director's details changed for Mr Robin Edward Thomas Waterhouse on 5 July 2013 (2 pages)
4 August 2013Director's details changed for Miss Michelle Teresa Kennedy on 5 July 2013 (2 pages)
4 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-04
(8 pages)
4 August 2013Director's details changed for Mr Robin Edward Thomas Waterhouse on 5 July 2013 (2 pages)
22 April 2013Registered office address changed from Sea View Cottage Southerndown Southerndown Bridgend Mid Glamorgan CF32 0RW United Kingdom on 22 April 2013 (1 page)
22 April 2013Registered office address changed from Sea View Cottage Southerndown Southerndown Bridgend Mid Glamorgan CF32 0RW United Kingdom on 22 April 2013 (1 page)
21 April 2013Director's details changed for Mr Michael Lewington Sweetman on 13 April 2013 (2 pages)
21 April 2013Secretary's details changed for Mr Michael Lewington Sweetman on 13 April 2013 (1 page)
21 April 2013Secretary's details changed for Mr Michael Lewington Sweetman on 13 April 2013 (1 page)
21 April 2013Director's details changed for Mr Michael Lewington Sweetman on 13 April 2013 (2 pages)
4 December 2012Total exemption small company accounts made up to 31 July 2012 (3 pages)
4 December 2012Total exemption small company accounts made up to 31 July 2012 (3 pages)
31 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (9 pages)
31 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (9 pages)
31 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (9 pages)
28 March 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
28 March 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
1 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (9 pages)
1 August 2011Appointment of Miss Michelle Teresa Kennedy as a director (2 pages)
1 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (9 pages)
1 August 2011Appointment of Miss Michelle Teresa Kennedy as a director (2 pages)
1 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (9 pages)
29 July 2011Termination of appointment of Bryan Marco as a director (1 page)
29 July 2011Termination of appointment of Bryan Marco as a director (1 page)
14 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
14 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
3 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (10 pages)
3 August 2010Director's details changed for Charles Dionysius Avis on 5 July 2010 (3 pages)
3 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (10 pages)
3 August 2010Appointment of Mr Robin Edward Thomas Waterhouse as a director (2 pages)
3 August 2010Appointment of Mr Robin Edward Thomas Waterhouse as a director (2 pages)
3 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (10 pages)
3 August 2010Director's details changed for Charles Dionysius Avis on 5 July 2010 (3 pages)
3 August 2010Director's details changed for Charles Dionysius Avis on 5 July 2010 (3 pages)
2 August 2010Termination of appointment of Michael Waterhouse as a director (1 page)
2 August 2010Director's details changed for Mr Michael Thomas Waterhouse on 5 July 2010 (2 pages)
2 August 2010Director's details changed for Pradip Patel on 5 July 2010 (2 pages)
2 August 2010Termination of appointment of Michael Waterhouse as a director (1 page)
2 August 2010Director's details changed for Mr Michael Thomas Waterhouse on 5 July 2010 (2 pages)
2 August 2010Director's details changed for Pradip Patel on 5 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Bryan Dennis Marco on 5 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Bryan Dennis Marco on 5 July 2010 (2 pages)
2 August 2010Director's details changed for Pradip Patel on 5 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Michael Thomas Waterhouse on 5 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Bryan Dennis Marco on 5 July 2010 (2 pages)
19 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
19 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
6 August 2009Registered office changed on 06/08/2009 from 11 minori house ffordd garthorne cardiff CF10 4DB (1 page)
6 August 2009Location of debenture register (1 page)
6 August 2009Location of register of members (1 page)
6 August 2009Return made up to 05/07/09; full list of members (5 pages)
6 August 2009Registered office changed on 06/08/2009 from 11 minori house ffordd garthorne cardiff CF10 4DB (1 page)
6 August 2009Location of debenture register (1 page)
6 August 2009Location of register of members (1 page)
6 August 2009Return made up to 05/07/09; full list of members (5 pages)
5 August 2009Director and secretary's change of particulars / michael sweetman / 21/12/2008 (2 pages)
5 August 2009Director's change of particulars / bryan marco / 01/08/2009 (1 page)
5 August 2009Director's change of particulars / bryan marco / 01/08/2009 (1 page)
5 August 2009Director and secretary's change of particulars / michael sweetman / 21/12/2008 (2 pages)
18 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
18 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
5 August 2008Director's change of particulars / bryan marco / 05/08/2008 (1 page)
5 August 2008Director's change of particulars / bryan marco / 05/08/2008 (1 page)
1 August 2008Director's change of particulars / michael waterhouse / 31/07/2008 (1 page)
1 August 2008Return made up to 05/07/08; full list of members (5 pages)
1 August 2008Director's change of particulars / bryan marco / 31/07/2008 (2 pages)
1 August 2008Director's change of particulars / michael waterhouse / 31/07/2008 (1 page)
1 August 2008Director's change of particulars / bryan marco / 31/07/2008 (2 pages)
1 August 2008Return made up to 05/07/08; full list of members (5 pages)
31 July 2008Director and secretary's change of particulars / michael sweetman / 01/03/2008 (2 pages)
31 July 2008Director and secretary's change of particulars / michael sweetman / 01/03/2008 (2 pages)
31 January 2008Registered office changed on 31/01/08 from: 12 kildare gardens london W2 5LU (1 page)
31 January 2008Registered office changed on 31/01/08 from: 12 kildare gardens london W2 5LU (1 page)
14 September 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
14 September 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
18 August 2007Return made up to 05/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 August 2007Return made up to 05/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
12 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
11 August 2006Return made up to 05/07/06; full list of members (9 pages)
11 August 2006Return made up to 05/07/06; full list of members (9 pages)
4 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
4 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
6 July 2005Return made up to 05/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 July 2005Return made up to 05/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
23 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
30 July 2004Return made up to 05/07/04; full list of members (9 pages)
30 July 2004Return made up to 05/07/04; full list of members (9 pages)
28 May 2004Total exemption small company accounts made up to 31 July 2003 (9 pages)
28 May 2004Total exemption small company accounts made up to 31 July 2003 (9 pages)
2 September 2003Return made up to 05/07/03; full list of members (9 pages)
2 September 2003Return made up to 05/07/03; full list of members (9 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
16 July 2002Return made up to 05/07/02; full list of members (9 pages)
16 July 2002Return made up to 05/07/02; full list of members (9 pages)
30 May 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
30 May 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
7 January 2002New secretary appointed;new director appointed (2 pages)
7 January 2002New secretary appointed;new director appointed (2 pages)
12 September 2001Secretary resigned;director resigned (1 page)
12 September 2001Secretary resigned;director resigned (1 page)
12 July 2001Return made up to 05/07/01; full list of members (8 pages)
12 July 2001Return made up to 05/07/01; full list of members (8 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (2 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (2 pages)
25 April 2001Memorandum and Articles of Association (5 pages)
25 April 2001Memorandum and Articles of Association (5 pages)
26 October 2000Director's particulars changed (1 page)
26 October 2000Director's particulars changed (1 page)
5 October 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 October 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
25 July 2000Director resigned (1 page)
25 July 2000Director resigned (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
5 April 2000Registered office changed on 05/04/00 from: nicholas morris solicitors 52 lincoln"s inn fields london WC2A 3LZ (1 page)
5 April 2000New director appointed (2 pages)
5 April 2000New secretary appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000Registered office changed on 05/04/00 from: nicholas morris solicitors 52 lincoln"s inn fields london WC2A 3LZ (1 page)
5 April 2000New secretary appointed (2 pages)
31 August 1999Ad 04/07/99--------- £ si 3@1=3 £ ic 2/5 (2 pages)
31 August 1999Ad 04/07/99--------- £ si 3@1=3 £ ic 2/5 (2 pages)
21 July 1999Registered office changed on 21/07/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
21 July 1999Director resigned (1 page)
21 July 1999Registered office changed on 21/07/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
21 July 1999Director resigned (1 page)
21 July 1999Secretary resigned (1 page)
21 July 1999Secretary resigned (1 page)
5 July 1999Incorporation (11 pages)
5 July 1999Incorporation (11 pages)