Company Name27 Roland Gardens Management Limited
DirectorsRomain Jean David Escudier and Deanna Leontieva
Company StatusActive
Company Number03906064
CategoryPrivate Limited Company
Incorporation Date10 January 2000(24 years, 2 months ago)

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 NameMr Romain Jean David Escudier
Date of BirthApril 1979 (Born 45 years ago)
NationalityFrench
StatusCurrent
Appointed07 September 2022(22 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address44 Rue De Fleurus
Paris
France
Director NameMs Deanna Leontieva
Date of BirthMay 1981 (Born 42 years ago)
NationalityCanadian
StatusCurrent
Appointed07 June 2023(23 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-7 Hillgate Street
London
W8 7SP
Secretary NameHillgate Management Ltd (Corporation)
StatusCurrent
Appointed25 May 2017(17 years, 4 months after company formation)
Appointment Duration6 years, 10 months
Correspondence Address5 - 7 Hillgate Street
London
W8 7SP
Director NameMr Stefano Ciampolini
Date of BirthDecember 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed10 January 2000(same day as company formation)
RoleEntrepreneur
Country of ResidenceSwitzerland
Correspondence Address14 Donne Place
London
SW3 2NG
Director NameMichael Brodie Solomon
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(same day as company formation)
RoleChartered Accountant
Correspondence AddressMere House
Siddington
Cheshire
SK11 9JR
Secretary NameMr Stefano Ciampolini
NationalityItalian
StatusResigned
Appointed10 January 2000(same day as company formation)
RoleEntrepreneur
Country of ResidenceSwitzerland
Correspondence Address14 Donne Place
London
SW3 2NG
Director NameMichael Burke
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(10 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 July 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Thurloe Street
London
SW7 2LT
Director NameMr Mark Du Jardin
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(12 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 22 October 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address27 Roland Gardens
London
SW7 3PF
Director NameMr Alastair Hugh Forbes Campbell
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(12 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 03 November 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5-7 Hillgate Street
London
W8 7SP
Director NameMs Katrina Jane McKenzie Dujardin
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2020(20 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 27 Roland Gardens
London
SW7 3PF
Director NameMrs Dilina Ostborn
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2022(22 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Roland Gardens
London
SW7 3PF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 January 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 January 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameK.R.B. (Secretaries) Limited (Corporation)
StatusResigned
Appointed19 May 2000(4 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 10 February 2004)
Correspondence Address14 & 15 Craven Street
London
WC2N 5AD
Secretary NameChelsea Property Management Ltd (Corporation)
StatusResigned
Appointed20 January 2003(3 years after company formation)
Appointment Duration14 years, 4 months (resigned 25 May 2017)
Correspondence Address30 Thurloe Street
London
SW7 2LT

Location

Registered Address5-7 Hillgate Street
London
W8 7SP
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Joanna Susan Campbell & Alastair Hugh Forbes Campbell
20.00%
Ordinary
1 at £1Mr Dujardin
20.00%
Ordinary
1 at £1Mr Romain Escudier
20.00%
Ordinary
1 at £1Mrs A. Zhakeyeva & Mr N. Zhakeyev
20.00%
Ordinary
1 at £1Ms A. Johnsen
20.00%
Ordinary

Accounts

Latest Accounts9 July 2022 (1 year, 8 months ago)
Next Accounts Due9 April 2024 (1 week, 4 days from now)
Accounts CategoryDormant
Accounts Year End09 July

Returns

Latest Return21 November 2023 (4 months, 1 week ago)
Next Return Due5 December 2024 (8 months, 1 week from now)

Filing History

12 January 2024Termination of appointment of Dilina Ostborn as a director on 12 January 2024 (1 page)
13 December 2023Confirmation statement made on 21 November 2023 with updates (4 pages)
9 June 2023Appointment of Ms Deanna Leontieva as a director on 7 June 2023 (2 pages)
6 June 2023Termination of appointment of Katrina Jane Mckenzie Dujardin as a director on 24 February 2022 (1 page)
6 June 2023Cessation of Mark Du Jardin as a person with significant control on 25 February 2022 (1 page)
26 April 2023Accounts for a dormant company made up to 9 July 2022 (2 pages)
1 December 2022Confirmation statement made on 26 November 2022 with no updates (3 pages)
3 November 2022Termination of appointment of Alastair Hugh Forbes Campbell as a director on 3 November 2022 (1 page)
19 October 2022Appointment of Mrs Dilina Ostborn as a director on 19 October 2022 (2 pages)
7 September 2022Appointment of Mr Romain Jean David Escudier as a director on 7 September 2022 (2 pages)
24 April 2022Accounts for a dormant company made up to 9 July 2021 (2 pages)
26 November 2021Confirmation statement made on 26 November 2021 with updates (4 pages)
11 March 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
19 January 2021Accounts for a dormant company made up to 9 July 2020 (2 pages)
22 October 2020Termination of appointment of Mark Du Jardin as a director on 22 October 2020 (1 page)
22 October 2020Appointment of Ms Katrina Jane Mckenzie Dujardin as a director on 12 October 2020 (2 pages)
3 March 2020Accounts for a dormant company made up to 9 July 2019 (2 pages)
13 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
1 March 2019Accounts for a dormant company made up to 9 July 2018 (2 pages)
15 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
20 March 2018Accounts for a dormant company made up to 9 July 2017 (2 pages)
18 January 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
25 May 2017Appointment of Hillgate Management Ltd as a secretary on 25 May 2017 (2 pages)
25 May 2017Termination of appointment of Chelsea Property Management Ltd as a secretary on 25 May 2017 (1 page)
25 May 2017Termination of appointment of Chelsea Property Management Ltd as a secretary on 25 May 2017 (1 page)
25 May 2017Appointment of Hillgate Management Ltd as a secretary on 25 May 2017 (2 pages)
16 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
13 September 2016Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 13 September 2016 (1 page)
13 September 2016Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 13 September 2016 (1 page)
13 September 2016Accounts for a dormant company made up to 9 July 2016 (2 pages)
13 September 2016Accounts for a dormant company made up to 9 July 2016 (2 pages)
8 March 2016Accounts for a dormant company made up to 9 July 2015 (2 pages)
8 March 2016Accounts for a dormant company made up to 9 July 2015 (2 pages)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 5
(5 pages)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 5
(5 pages)
23 March 2015Accounts for a dormant company made up to 9 July 2014 (2 pages)
23 March 2015Accounts for a dormant company made up to 9 July 2014 (2 pages)
23 March 2015Accounts for a dormant company made up to 9 July 2014 (2 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 5
(5 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 5
(5 pages)
4 March 2014Accounts for a dormant company made up to 9 July 2013 (2 pages)
4 March 2014Accounts for a dormant company made up to 9 July 2013 (2 pages)
4 March 2014Accounts for a dormant company made up to 9 July 2013 (2 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 5
(5 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 5
(5 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 5
(5 pages)
22 April 2013Accounts for a dormant company made up to 9 July 2012 (2 pages)
22 April 2013Accounts for a dormant company made up to 9 July 2012 (2 pages)
22 April 2013Accounts for a dormant company made up to 9 July 2012 (2 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
28 September 2012Appointment of Mr Alastair Hugh Forbes Campbell as a director (2 pages)
28 September 2012Appointment of Mr Alastair Hugh Forbes Campbell as a director (2 pages)
10 July 2012Termination of appointment of Michael Burke as a director (1 page)
10 July 2012Termination of appointment of Michael Burke as a director (1 page)
10 July 2012Appointment of Mark Du Jardin as a director (2 pages)
10 July 2012Appointment of Mark Du Jardin as a director (2 pages)
5 March 2012Accounts for a dormant company made up to 9 July 2011 (2 pages)
5 March 2012Accounts for a dormant company made up to 9 July 2011 (2 pages)
5 March 2012Accounts for a dormant company made up to 9 July 2011 (2 pages)
10 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
7 March 2011Accounts for a dormant company made up to 9 July 2010 (2 pages)
7 March 2011Accounts for a dormant company made up to 9 July 2010 (2 pages)
7 March 2011Accounts for a dormant company made up to 9 July 2010 (2 pages)
19 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
7 April 2010Appointment of Michael Burke as a director (3 pages)
7 April 2010Appointment of Michael Burke as a director (3 pages)
25 March 2010Accounts for a dormant company made up to 9 July 2009 (2 pages)
25 March 2010Accounts for a dormant company made up to 9 July 2009 (2 pages)
25 March 2010Accounts for a dormant company made up to 9 July 2009 (2 pages)
16 March 2010Termination of appointment of Stefano Ciampolini as a director (2 pages)
16 March 2010Termination of appointment of Stefano Ciampolini as a director (2 pages)
27 January 2010Secretary's details changed for Chelsea Property Management Ltd on 27 January 2010 (2 pages)
27 January 2010Secretary's details changed for Chelsea Property Management Ltd on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (6 pages)
27 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (6 pages)
9 April 2009Accounts for a dormant company made up to 9 July 2008 (2 pages)
9 April 2009Accounts for a dormant company made up to 9 July 2008 (2 pages)
9 April 2009Accounts for a dormant company made up to 9 July 2008 (2 pages)
20 January 2009Return made up to 10/01/09; full list of members (4 pages)
20 January 2009Return made up to 10/01/09; full list of members (4 pages)
6 May 2008Accounts for a dormant company made up to 9 July 2007 (2 pages)
6 May 2008Accounts for a dormant company made up to 9 July 2007 (2 pages)
6 May 2008Accounts for a dormant company made up to 9 July 2007 (2 pages)
5 February 2008Nc inc already adjusted 23/07/07 (2 pages)
5 February 2008Nc inc already adjusted 23/07/07 (2 pages)
28 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 January 2008Return made up to 10/01/08; full list of members (3 pages)
23 January 2008Return made up to 10/01/08; full list of members (3 pages)
2 May 2007Accounts for a dormant company made up to 9 July 2006 (2 pages)
2 May 2007Accounts for a dormant company made up to 9 July 2006 (2 pages)
2 May 2007Accounts for a dormant company made up to 9 July 2006 (2 pages)
22 January 2007Return made up to 10/01/07; full list of members (3 pages)
22 January 2007Return made up to 10/01/07; full list of members (3 pages)
6 June 2006Accounts for a dormant company made up to 9 July 2005 (1 page)
6 June 2006Accounts for a dormant company made up to 9 July 2005 (1 page)
6 June 2006Accounts for a dormant company made up to 9 July 2005 (1 page)
31 January 2006Return made up to 10/01/06; full list of members (7 pages)
31 January 2006Return made up to 10/01/06; full list of members (7 pages)
16 March 2005Accounts for a dormant company made up to 9 July 2004 (1 page)
16 March 2005Accounts for a dormant company made up to 9 July 2004 (1 page)
16 March 2005Accounts for a dormant company made up to 9 July 2004 (1 page)
2 March 2005Return made up to 10/01/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
2 March 2005Return made up to 10/01/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
24 March 2004Accounts for a dormant company made up to 9 July 2003 (2 pages)
24 March 2004Accounts for a dormant company made up to 9 July 2003 (2 pages)
24 March 2004Accounts for a dormant company made up to 9 July 2003 (2 pages)
5 March 2004Return made up to 10/01/04; full list of members (8 pages)
5 March 2004Return made up to 10/01/04; full list of members (8 pages)
7 April 2003Auditor's resignation (1 page)
7 April 2003Auditor's resignation (1 page)
19 February 2003Accounts for a dormant company made up to 9 July 2002 (2 pages)
19 February 2003Accounts for a dormant company made up to 9 July 2002 (2 pages)
19 February 2003Accounts for a dormant company made up to 9 July 2002 (2 pages)
3 February 2003New secretary appointed (2 pages)
3 February 2003New secretary appointed (2 pages)
27 January 2003Registered office changed on 27/01/03 from: 35 windsor road slough berkshire SL1 2EB (1 page)
27 January 2003Registered office changed on 27/01/03 from: 35 windsor road slough berkshire SL1 2EB (1 page)
21 January 2003Return made up to 10/01/03; full list of members (7 pages)
21 January 2003Return made up to 10/01/03; full list of members (7 pages)
29 January 2002Return made up to 10/01/02; full list of members (7 pages)
29 January 2002Return made up to 10/01/02; full list of members (7 pages)
25 October 2001Total exemption full accounts made up to 9 July 2001 (9 pages)
25 October 2001Total exemption full accounts made up to 9 July 2001 (9 pages)
25 October 2001Total exemption full accounts made up to 9 July 2001 (9 pages)
7 March 2001Registered office changed on 07/03/01 from: 14/15 craven street london WC2N 5AD (1 page)
7 March 2001Registered office changed on 07/03/01 from: 14/15 craven street london WC2N 5AD (1 page)
1 February 2001Return made up to 10/01/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
1 February 2001Return made up to 10/01/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 November 2000Accounting reference date extended from 31/01/01 to 09/07/01 (1 page)
27 November 2000Accounting reference date extended from 31/01/01 to 09/07/01 (1 page)
18 August 2000Director resigned (1 page)
18 August 2000Director resigned (1 page)
21 June 2000Memorandum and Articles of Association (28 pages)
21 June 2000Memorandum and Articles of Association (28 pages)
21 June 2000Ad 01/02/00--------- £ si 3@1=3 £ ic 1/4 (2 pages)
21 June 2000Ad 01/02/00--------- £ si 3@1=3 £ ic 1/4 (2 pages)
20 June 2000New secretary appointed (2 pages)
20 June 2000New secretary appointed (2 pages)
20 June 2000Registered office changed on 20/06/00 from: 14-15 craven street london WC2N 5AD (1 page)
20 June 2000Registered office changed on 20/06/00 from: 14-15 craven street london WC2N 5AD (1 page)
20 June 2000Secretary resigned (1 page)
20 June 2000Secretary resigned (1 page)
8 February 2000Registered office changed on 08/02/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
8 February 2000Director resigned (1 page)
8 February 2000Registered office changed on 08/02/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
8 February 2000New secretary appointed;new director appointed (2 pages)
8 February 2000Secretary resigned (1 page)
8 February 2000New secretary appointed;new director appointed (2 pages)
8 February 2000Director resigned (1 page)
8 February 2000Secretary resigned (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
10 January 2000Incorporation (15 pages)
10 January 2000Incorporation (15 pages)