Company Name6 Garlinge Road Limited
Company StatusActive
Company Number03898609
CategoryPrivate Limited Company
Incorporation Date17 December 1999(24 years, 4 months ago)

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 NameSudhir Parmar
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1999(same day as company formation)
RoleShoe Repairer
Country of ResidenceEngland
Correspondence Address6d Garlinge Road
London
NW2 3TR
Director NameMr Lars Popken
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityGerman
StatusCurrent
Appointed01 October 2013(13 years, 9 months after company formation)
Appointment Duration10 years, 7 months
RoleDirector Of Risk
Country of ResidenceBritain
Correspondence Address31 Christchurch Avenue
London
NW6 7QP
Director NameMr Jason Chi Cheng
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2013(13 years, 11 months after company formation)
Appointment Duration10 years, 5 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ekor Group 17 Musard Road
London
W6 8NR
Secretary NameMr Jason Chi Shun Cheng
StatusCurrent
Appointed12 November 2013(13 years, 11 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence AddressC/O Ekor Group 17 Musard Road
London
W6 8NR
Director NameMr Mark Ray Bradford
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2019(19 years, 8 months after company formation)
Appointment Duration4 years, 8 months
RoleCharity Communications And Marketing
Country of ResidenceEngland
Correspondence Address6e Garlinge Road
London
NW2 3TR
Secretary NameAkkorgroup Ltd (Corporation)
StatusCurrent
Appointed01 October 2023(23 years, 9 months after company formation)
Appointment Duration7 months
Correspondence Address17 Musard Road
London
W6 8NR
Director NameMr Sean David Ahearne
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address32 Crescent East
Barnet
Hertfordshire
EN4 0EN
Director NameRajat Bhowmick
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(same day as company formation)
RoleHotelier
Correspondence Address6b Garlinge Road
London
NW2 3TR
Director NameMichael Persaud
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(same day as company formation)
RoleComputer Consultant
Correspondence Address6c Garlinge Road
London
NW2 3TR
Director NameBelinda Richardson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(same day as company formation)
RoleJournalist
Correspondence Address6a Garlinge Road
London
NW2 3TR
Director NameMarian Commane
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(same day as company formation)
RoleNurse
Country of ResidenceEngland
Correspondence Address6e Garlinge Road
London
NW2 3TR
Secretary NameMr Sean David Ahearne
NationalityBritish
StatusResigned
Appointed17 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Crescent East
Barnet
Hertfordshire
EN4 0EN
Director NameIan Charlton
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2003(4 years after company formation)
Appointment Duration2 years, 9 months (resigned 20 October 2006)
RoleSolicitor
Correspondence Address6f Garlinge Road
London
NW2 3TR
Director NameCharlotte Edgeworth
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2003(4 years after company formation)
Appointment Duration3 years, 2 months (resigned 08 March 2007)
RoleMarketing Manager
Correspondence Address6c Garlinge Road
London
NW2 3TR
Director NameKate Louise Allsop
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(6 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 11 November 2013)
RoleAdvertising Copywriter
Country of ResidenceEngland
Correspondence Address6 Garlinge Road
London
NW2 3TR
Director NameNicholas John Allsop
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(6 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 11 November 2013)
RoleAdvertising Copywriter
Country of ResidenceEngland
Correspondence Address6 Garlinge Road
London
NW2 3TR
Secretary NameRajat Bhowmik
NationalityBritish
StatusResigned
Appointed09 August 2006(6 years, 7 months after company formation)
Appointment Duration1 month (resigned 11 September 2006)
RoleHotelier
Correspondence Address6b Garlinge Road
London
NW2 3TR
Secretary NameNicholas John Allsop
NationalityBritish
StatusResigned
Appointed11 September 2006(6 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 12 November 2013)
RoleAdvertising Copywriter
Country of ResidenceEngland
Correspondence Address6 Garlinge Road
London
NW2 3TR
Director NameMark John Cruddas
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(6 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 September 2013)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address6b Garlinge Road
London
NW2 3TR
Director NameSally Ann Fryer
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(6 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 September 2013)
RoleHuman Resources
Country of ResidenceEngland
Correspondence Address6b Garlinge Road
London
NW2 3TR
Director NameAngela Quattrocchi
Date of BirthNovember 1979 (Born 44 years ago)
NationalityItalian
StatusResigned
Appointed08 March 2007(7 years, 2 months after company formation)
Appointment Duration14 years, 2 months (resigned 09 May 2021)
RoleAnalyst
Country of ResidenceEngland
Correspondence Address6c Garlinge Road
London
Greater London
NW2 3TR
Director NameMs Emma Theresa Katherine Haight
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2013(13 years, 11 months after company formation)
Appointment Duration9 years (resigned 01 December 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6a Garlinge Road
London
NW2 3TR

Location

Registered AddressC/O Ekor Group
17 Musard Road
London
W6 8NR
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardFulham Reach
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Angela Quattrocchi
16.67%
Ordinary
1 at £1Emma Haight
16.67%
Ordinary
1 at £1Ian Charlton
16.67%
Ordinary
1 at £1Lars Popken
16.67%
Ordinary
1 at £1Marianne Commane
16.67%
Ordinary
1 at £1Sudhir Parmar
16.67%
Ordinary

Financials

Year2014
Net Worth-£473
Cash£1,246
Current Liabilities£18,891

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (9 months, 4 weeks from now)

Filing History

12 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
26 January 2021Total exemption full accounts made up to 31 December 2019 (7 pages)
18 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
15 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
26 September 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
12 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
12 February 2018Confirmation statement made on 17 December 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 February 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
22 February 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
17 October 2016Amended total exemption small company accounts made up to 31 December 2015 (6 pages)
17 October 2016Amended total exemption small company accounts made up to 31 December 2015 (6 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 6
(9 pages)
27 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 6
(9 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 6
(9 pages)
26 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 6
(9 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 January 2014Appointment of Mr Lars Popken as a director (2 pages)
14 January 2014Appointment of Mr Lars Popken as a director (2 pages)
14 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 6
(9 pages)
14 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 6
(9 pages)
13 January 2014Termination of appointment of Mark Cruddas as a director (1 page)
13 January 2014Director's details changed for Mr Jason Chi Cheng on 1 January 2014 (2 pages)
13 January 2014Director's details changed for Ms Emma Theresa Katherine Haight on 1 January 2014 (2 pages)
13 January 2014Director's details changed for Mr Jason Chi Cheng on 1 January 2014 (2 pages)
13 January 2014Director's details changed for Ms Emma Theresa Katherine Haight on 1 January 2014 (2 pages)
13 January 2014Termination of appointment of Mark Cruddas as a director (1 page)
13 January 2014Termination of appointment of Sally Fryer as a director (1 page)
13 January 2014Termination of appointment of Sally Fryer as a director (1 page)
13 January 2014Director's details changed for Mr Jason Chi Cheng on 1 January 2014 (2 pages)
13 January 2014Director's details changed for Ms Emma Theresa Katherine Haight on 1 January 2014 (2 pages)
18 November 2013Appointment of Ms Emma Theresa Katherine Haight as a director (2 pages)
18 November 2013Appointment of Ms Emma Theresa Katherine Haight as a director (2 pages)
12 November 2013Appointment of Mr Jason Chi Shun Cheng as a director (2 pages)
12 November 2013Appointment of Mr Jason Chi Shun Cheng as a director (2 pages)
12 November 2013Termination of appointment of Nicholas Allsop as a secretary (1 page)
12 November 2013Appointment of Mr Jason Chi Shun Cheng as a secretary (1 page)
12 November 2013Appointment of Mr Jason Chi Shun Cheng as a secretary (1 page)
12 November 2013Termination of appointment of Nicholas Allsop as a secretary (1 page)
11 November 2013Termination of appointment of Kate Allsop as a director (1 page)
11 November 2013Termination of appointment of Nicholas Allsop as a director (1 page)
11 November 2013Termination of appointment of Nicholas Allsop as a director (1 page)
11 November 2013Termination of appointment of Kate Allsop as a director (1 page)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (11 pages)
7 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (11 pages)
24 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (11 pages)
17 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (11 pages)
16 January 2012Director's details changed for Kate Louise Clough on 1 January 2011 (2 pages)
16 January 2012Director's details changed for Kate Louise Clough on 1 January 2011 (2 pages)
16 January 2012Director's details changed for Kate Louise Clough on 1 January 2011 (2 pages)
12 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (11 pages)
23 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (11 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 January 2010Director's details changed for Nicholas John Allsop on 10 January 2010 (2 pages)
11 January 2010Director's details changed for Sally Ann Fryer on 10 January 2010 (2 pages)
11 January 2010Director's details changed for Kate Louise Clough on 10 January 2010 (2 pages)
11 January 2010Director's details changed for Angela Quattrocchi on 10 January 2010 (2 pages)
11 January 2010Director's details changed for Kate Louise Clough on 10 January 2010 (2 pages)
11 January 2010Director's details changed for Mark John Cruddas on 10 January 2010 (2 pages)
11 January 2010Director's details changed for Marian Commane on 10 January 2010 (2 pages)
11 January 2010Director's details changed for Marian Commane on 10 January 2010 (2 pages)
11 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (8 pages)
11 January 2010Director's details changed for Sudhir Parmar on 10 January 2010 (2 pages)
11 January 2010Director's details changed for Sally Ann Fryer on 10 January 2010 (2 pages)
11 January 2010Director's details changed for Sudhir Parmar on 10 January 2010 (2 pages)
11 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (8 pages)
11 January 2010Director's details changed for Mark John Cruddas on 10 January 2010 (2 pages)
11 January 2010Director's details changed for Angela Quattrocchi on 10 January 2010 (2 pages)
11 January 2010Director's details changed for Nicholas John Allsop on 10 January 2010 (2 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
14 January 2009Return made up to 17/12/08; full list of members (6 pages)
14 January 2009Return made up to 17/12/08; full list of members (6 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
21 January 2008New director appointed (1 page)
21 January 2008New director appointed (1 page)
11 January 2008Return made up to 17/12/07; full list of members (5 pages)
11 January 2008Director resigned (1 page)
11 January 2008Return made up to 17/12/07; full list of members (5 pages)
11 January 2008Director resigned (1 page)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
17 January 2007Return made up to 17/12/06; full list of members (10 pages)
17 January 2007Return made up to 17/12/06; full list of members (10 pages)
27 November 2006Director resigned (2 pages)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
27 November 2006Director resigned (2 pages)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
9 October 2006Registered office changed on 09/10/06 from: 6 garlinge road kilburn london NW2 3TR (1 page)
9 October 2006Registered office changed on 09/10/06 from: 6 garlinge road kilburn london NW2 3TR (1 page)
13 September 2006New secretary appointed (2 pages)
13 September 2006New secretary appointed (2 pages)
12 September 2006Secretary resigned (1 page)
12 September 2006Secretary resigned (1 page)
1 September 2006New director appointed (2 pages)
1 September 2006New director appointed (2 pages)
1 September 2006New director appointed (2 pages)
1 September 2006New director appointed (2 pages)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
15 August 2006Secretary resigned (1 page)
15 August 2006Secretary resigned (1 page)
15 August 2006New secretary appointed (1 page)
15 August 2006New secretary appointed (1 page)
10 August 2006Registered office changed on 10/08/06 from: 32 crescent east hadley wood barnet hertfordshire EN4 0EN (1 page)
10 August 2006Registered office changed on 10/08/06 from: 32 crescent east hadley wood barnet hertfordshire EN4 0EN (1 page)
22 June 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
22 June 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
4 January 2006Return made up to 17/12/05; full list of members (10 pages)
4 January 2006Return made up to 17/12/05; full list of members (10 pages)
10 November 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
10 November 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
22 December 2004Return made up to 17/12/04; no change of members (9 pages)
22 December 2004Return made up to 17/12/04; no change of members (9 pages)
21 September 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
21 September 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
17 February 2004New director appointed (2 pages)
17 February 2004New director appointed (2 pages)
10 February 2004New director appointed (1 page)
10 February 2004New director appointed (1 page)
8 February 2004Registered office changed on 08/02/04 from: 6A garlinge road london NW2 3TR (1 page)
8 February 2004Registered office changed on 08/02/04 from: 6A garlinge road london NW2 3TR (1 page)
8 February 2004Secretary's particulars changed;director's particulars changed (1 page)
8 February 2004Secretary's particulars changed;director's particulars changed (1 page)
9 January 2004Return made up to 17/12/03; no change of members (8 pages)
9 January 2004Return made up to 17/12/03; no change of members (8 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
10 February 2003Return made up to 17/12/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
10 February 2003Return made up to 17/12/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
20 September 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
20 September 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
12 March 2002Return made up to 17/12/01; full list of members (9 pages)
12 March 2002Return made up to 17/12/01; full list of members (9 pages)
17 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
17 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
11 April 2001Return made up to 17/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 April 2001Return made up to 17/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 June 2000Director resigned (1 page)
8 June 2000Director resigned (1 page)
17 December 1999Incorporation (20 pages)
17 December 1999Incorporation (20 pages)