Company Name31 Addison Gardens Limited
DirectorsLong Richard Jiao and Sarah-Jane Waddell-Dudley
Company StatusActive
Company Number04068241
CategoryPrivate Limited Company
Incorporation Date8 September 2000(23 years, 7 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 NameLong Richard Jiao
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2005(4 years, 6 months after company formation)
Appointment Duration19 years, 1 month
RoleDr Surgeon Nhs
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
31 Addison Gardens
London
W14 0DP
Director NameMs Sarah-Jane Waddell-Dudley
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2017(16 years, 11 months after company formation)
Appointment Duration6 years, 8 months
RoleEducation
Country of ResidenceUnited Kingdom
Correspondence AddressBasement, 31 Addison Gardens
London
W14 0DP
Director NameMr David Philip Howden
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2000(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Brill Road Ludgershall
Aylesbury
Buckinghamshire
HP18 9PG
Director NameElizabeth Gay Leachman
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2000(same day as company formation)
RoleTeacher
Correspondence AddressSecond Floor Flat
31 Addison Gardens
London
W14
W14 0DP
Secretary NameGardner Louise Bloemers
NationalityBritish
StatusResigned
Appointed08 September 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFirst Floor Flat
31 Addison Gardens
London
W14 0DP
Director NameJonathan David Perkins
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(1 year, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 March 2004)
RoleActuary
Correspondence Address31 Addison Gardens
London
W14 0PD
Director NameClaire Evans
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(1 year, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 August 2002)
RolePatent Attorney
Correspondence AddressFirst Floor Flat
31 Addison Gardens
London
W14 0DP
Director NameWill Hawkins
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(1 year, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 February 2005)
RoleAdvertising
Correspondence Address2nd Floor Flat
31 Addison Gardens
London
W14 0DP
Secretary NameWill Hawkins
NationalityBritish
StatusResigned
Appointed08 September 2003(3 years after company formation)
Appointment Duration1 year, 5 months (resigned 18 February 2005)
RoleAdvertising
Correspondence Address2nd Floor Flat
31 Addison Gardens
London
W14 0DP
Director NameJohn Bentley
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(3 years, 6 months after company formation)
Appointment Duration2 years (resigned 05 April 2006)
RoleInvestment Banking
Correspondence Address1st Floor Flat
31 Addison Gardens
London
W14 0DP
Director NameMr Anthony William Lundon
Date of BirthApril 1979 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed22 April 2004(3 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 05 November 2010)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address31 Basement Flat
Addison Gardens
London
W14 0DP
Secretary NameJohn Bentley
NationalityBritish
StatusResigned
Appointed18 February 2005(4 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 April 2006)
RoleCompany Director
Correspondence Address1st Floor Flat
31 Addison Gardens
London
W14 0DP
Director NameMr Jerome Sebastian Keam
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2006(5 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 12 March 2013)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor
31 Addison Gardens
London
Greater London
W14 0DP
Secretary NameMr Anthony William Lundon
NationalityIrish
StatusResigned
Appointed05 April 2006(5 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 November 2010)
RoleMedia
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat, 31 Addison Gardens
London
W14 0DP
Director NameMrs Joelle Jeanne Gemehl
Date of BirthNovember 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed05 November 2010(10 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 September 2014)
RoleProof Reader
Country of ResidenceUnited Kingdom
Correspondence Address31 Addison Gardens
London
W14 0DP
Director NameMr Thomas Benedict Road
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2013(12 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 July 2017)
RoleBanker / Lawyer
Country of ResidenceEngland
Correspondence AddressField House Chiswick Mall
London
W4 2PR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 September 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address167-169 Great Portland Street
5th Floor
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 6,000 other UK companies use this postal address

Shareholders

1 at £1Joelle Gemehl
20.00%
Ordinary
1 at £1Lacemode LTD
20.00%
Ordinary
1 at £1Long Richard Jiao
20.00%
Ordinary
1 at £1Sarah-jane Waddell-dudley
20.00%
Ordinary
1 at £1Thomas Road
20.00%
Ordinary

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End24 March

Returns

Latest Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (4 months, 4 weeks from now)

Filing History

8 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
14 May 2020Accounts for a dormant company made up to 24 March 2020 (2 pages)
8 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
30 March 2019Accounts for a dormant company made up to 24 March 2019 (2 pages)
9 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
16 June 2018Accounts for a dormant company made up to 24 March 2018 (2 pages)
9 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
9 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
9 August 2017Appointment of Ms Sarah-Jane Waddell-Dudley as a director on 9 August 2017 (2 pages)
9 August 2017Appointment of Ms Sarah-Jane Waddell-Dudley as a director on 9 August 2017 (2 pages)
25 July 2017Termination of appointment of Thomas Benedict Road as a director on 25 July 2017 (1 page)
25 July 2017Termination of appointment of Thomas Benedict Road as a director on 25 July 2017 (1 page)
9 May 2017Accounts for a dormant company made up to 24 March 2017 (2 pages)
9 May 2017Accounts for a dormant company made up to 24 March 2017 (2 pages)
27 November 2016Accounts for a dormant company made up to 24 March 2016 (2 pages)
27 November 2016Accounts for a dormant company made up to 24 March 2016 (2 pages)
19 November 2016Registered office address changed from 31 Addison Gardens London W14 0DP to Field House Chiswick Mall London W4 2PR on 19 November 2016 (1 page)
19 November 2016Registered office address changed from 31 Addison Gardens London W14 0DP to Field House Chiswick Mall London W4 2PR on 19 November 2016 (1 page)
12 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
11 December 2015Accounts for a dormant company made up to 24 March 2015 (2 pages)
11 December 2015Accounts for a dormant company made up to 24 March 2015 (2 pages)
26 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-26
  • GBP 5
(5 pages)
26 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-26
  • GBP 5
(5 pages)
26 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-26
  • GBP 5
(5 pages)
12 December 2014Accounts for a dormant company made up to 24 March 2014 (2 pages)
12 December 2014Accounts for a dormant company made up to 24 March 2014 (2 pages)
22 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 5
(5 pages)
22 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 5
(5 pages)
22 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 5
(5 pages)
8 September 2014Termination of appointment of Joelle Jeanne Gemehl as a director on 8 September 2014 (1 page)
8 September 2014Termination of appointment of Joelle Jeanne Gemehl as a director on 8 September 2014 (1 page)
8 September 2014Termination of appointment of Joelle Jeanne Gemehl as a director on 8 September 2014 (1 page)
11 December 2013Total exemption full accounts made up to 24 March 2013 (3 pages)
11 December 2013Total exemption full accounts made up to 24 March 2013 (3 pages)
15 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 5
(6 pages)
15 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 5
(6 pages)
15 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 5
(6 pages)
2 September 2013Appointment of Mr Thomas Benedict Road as a director (2 pages)
2 September 2013Appointment of Mr Thomas Benedict Road as a director (2 pages)
31 August 2013Termination of appointment of Jerome Keam as a director (1 page)
31 August 2013Termination of appointment of Jerome Keam as a director (1 page)
17 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
17 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
17 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
10 October 2012Total exemption full accounts made up to 24 March 2012 (3 pages)
10 October 2012Total exemption full accounts made up to 24 March 2012 (3 pages)
3 October 2011Total exemption full accounts made up to 24 March 2011 (3 pages)
3 October 2011Total exemption full accounts made up to 24 March 2011 (3 pages)
21 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
21 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
21 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
19 April 2011Total exemption full accounts made up to 24 March 2010 (3 pages)
19 April 2011Total exemption full accounts made up to 24 March 2010 (3 pages)
8 December 2010Annual return made up to 8 September 2010 with a full list of shareholders (7 pages)
8 December 2010Director's details changed for Mr. Anthony William Lundon on 1 September 2010 (2 pages)
8 December 2010Annual return made up to 8 September 2010 with a full list of shareholders (7 pages)
8 December 2010Director's details changed for Long Richard Jiao on 1 September 2010 (2 pages)
8 December 2010Director's details changed for Long Richard Jiao on 1 September 2010 (2 pages)
8 December 2010Annual return made up to 8 September 2010 with a full list of shareholders (7 pages)
8 December 2010Director's details changed for Mr. Anthony William Lundon on 1 September 2010 (2 pages)
8 December 2010Director's details changed for Long Richard Jiao on 1 September 2010 (2 pages)
8 December 2010Director's details changed for Mr. Anthony William Lundon on 1 September 2010 (2 pages)
1 December 2010Termination of appointment of Anthony Lundon as a director (1 page)
1 December 2010Appointment of Mrs Joelle Jeanne Gemehl as a director (2 pages)
1 December 2010Appointment of Mrs Joelle Jeanne Gemehl as a director (2 pages)
1 December 2010Termination of appointment of Anthony Lundon as a director (1 page)
4 November 2010Termination of appointment of Anthony Lundon as a secretary (1 page)
4 November 2010Termination of appointment of Anthony Lundon as a secretary (1 page)
4 November 2010Termination of appointment of Anthony Lundon as a secretary (1 page)
4 November 2010Termination of appointment of Anthony Lundon as a secretary (1 page)
9 December 2009Accounts for a dormant company made up to 24 March 2009 (1 page)
9 December 2009Accounts for a dormant company made up to 24 March 2009 (1 page)
7 October 2009Secretary's details changed for Anthony Lundon on 9 July 2009 (2 pages)
7 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (5 pages)
7 October 2009Director's details changed for Anthony Lundon on 9 July 2009 (2 pages)
7 October 2009Director's details changed for Anthony Lundon on 9 July 2009 (2 pages)
7 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (5 pages)
7 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (5 pages)
7 October 2009Director's details changed for Anthony Lundon on 9 July 2009 (2 pages)
7 October 2009Secretary's details changed for Anthony Lundon on 9 July 2009 (2 pages)
7 October 2009Secretary's details changed for Anthony Lundon on 9 July 2009 (2 pages)
19 February 2009Accounts for a dormant company made up to 24 March 2008 (1 page)
19 February 2009Accounts for a dormant company made up to 24 March 2008 (1 page)
6 October 2008Return made up to 08/09/08; full list of members (4 pages)
6 October 2008Return made up to 08/09/08; full list of members (4 pages)
14 January 2008Accounts for a dormant company made up to 24 March 2007 (3 pages)
14 January 2008Accounts for a dormant company made up to 24 March 2007 (3 pages)
15 October 2007Return made up to 08/09/07; no change of members (7 pages)
15 October 2007Return made up to 08/09/07; no change of members (7 pages)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
27 January 2007Return made up to 08/09/06; full list of members (8 pages)
27 January 2007Return made up to 08/09/06; full list of members (8 pages)
16 June 2006New director appointed (1 page)
16 June 2006New director appointed (1 page)
10 May 2006Secretary resigned;director resigned (1 page)
10 May 2006New secretary appointed (2 pages)
10 May 2006Secretary resigned;director resigned (1 page)
10 May 2006New secretary appointed (2 pages)
13 February 2006Accounts for a dormant company made up to 24 March 2005 (1 page)
13 February 2006Accounts for a dormant company made up to 24 March 2005 (1 page)
10 January 2006Return made up to 08/09/05; full list of members (9 pages)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Return made up to 08/09/05; full list of members (9 pages)
27 July 2005New director appointed (2 pages)
27 July 2005New director appointed (2 pages)
1 June 2005Secretary resigned;director resigned (1 page)
1 June 2005New secretary appointed (2 pages)
1 June 2005Director resigned (1 page)
1 June 2005New secretary appointed (2 pages)
1 June 2005Director resigned (1 page)
1 June 2005Secretary resigned;director resigned (1 page)
27 January 2005Accounts for a dormant company made up to 24 March 2004 (2 pages)
27 January 2005Accounts for a dormant company made up to 24 March 2004 (2 pages)
27 September 2004Return made up to 08/09/04; full list of members (8 pages)
27 September 2004Return made up to 08/09/04; full list of members (8 pages)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
6 May 2004New director appointed (2 pages)
6 May 2004Director resigned (1 page)
6 May 2004Director resigned (1 page)
6 May 2004New director appointed (2 pages)
20 September 2003Return made up to 08/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
20 September 2003Return made up to 08/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
19 September 2003Accounting reference date extended from 30/09/03 to 24/03/04 (1 page)
19 September 2003Accounting reference date extended from 30/09/03 to 24/03/04 (1 page)
16 September 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
16 September 2003New secretary appointed (2 pages)
16 September 2003New secretary appointed (2 pages)
16 September 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
15 September 2003Secretary resigned;director resigned (1 page)
15 September 2003Secretary resigned;director resigned (1 page)
16 November 2002Return made up to 08/09/02; full list of members (7 pages)
16 November 2002Return made up to 08/09/02; full list of members (7 pages)
1 November 2002Ad 27/11/01-17/10/02 £ si 3@1=3 £ ic 2/5 (2 pages)
1 November 2002Ad 27/11/01-17/10/02 £ si 3@1=3 £ ic 2/5 (2 pages)
3 October 2002New director appointed (2 pages)
3 October 2002New director appointed (2 pages)
2 October 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
2 October 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
3 December 2001Return made up to 08/09/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 December 2001Return made up to 08/09/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 April 2001New secretary appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001Secretary resigned (1 page)
5 April 2001New director appointed (2 pages)
5 April 2001Director resigned (1 page)
5 April 2001New secretary appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001Secretary resigned (1 page)
5 April 2001New director appointed (2 pages)
5 April 2001Director resigned (1 page)
8 September 2000Incorporation (18 pages)
8 September 2000Incorporation (18 pages)