Company Name14 Kidderpore Gardens Limited
DirectorsFarideh Bromfield and Amar Dani
Company StatusActive
Company Number04095068
CategoryPrivate Limited Company
Incorporation Date24 October 2000(23 years, 6 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 NameMrs Farideh Bromfield
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2000(same day as company formation)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 14 Kidderpore Gardens
London
NW3 7SR
Secretary NameMrs Farideh Bromfield
NationalityBritish
StatusCurrent
Appointed24 October 2000(same day as company formation)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1, 14 Kidderpore Gardens
London
NW3 7SR
Director NameMr Amar Dani
Date of BirthAugust 1979 (Born 44 years ago)
NationalityIndian
StatusCurrent
Appointed17 June 2021(20 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Kidderpore Gardens
London
NW3 7SR
Director NameMargot Baum
Date of BirthApril 1904 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2000(same day as company formation)
RoleHousewife
Correspondence AddressGround Floor
14 Kidderpore Gardens
London
NW3 7SR
Director NameMrs Angela Hammond
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2015(14 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Kidderpore Gardens
London
NW3 7SR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 October 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address14 Kidderpore Gardens
London
NW3 7SR
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Shareholders

1 at £1Mr J. Hammond & Mrs J. Hammond
50.00%
Ordinary
1 at £1Mrs Farideh Bromfield
50.00%
Ordinary

Financials

Year2014
Net Worth£3,384
Current Liabilities£29,275

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 October 2023 (6 months, 3 weeks ago)
Next Return Due26 October 2024 (5 months, 3 weeks from now)

Filing History

2 November 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
9 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
12 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
12 October 2022Notification of Amar Dani as a person with significant control on 12 October 2022 (2 pages)
12 October 2022Cessation of Angela Hammond as a person with significant control on 12 October 2022 (1 page)
6 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
12 October 2021Confirmation statement made on 12 October 2021 with updates (4 pages)
17 June 2021Appointment of Mr Amar Dani as a director on 17 June 2021 (2 pages)
9 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
7 May 2021Termination of appointment of Angela Hammond as a director on 5 May 2021 (1 page)
4 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
23 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
4 February 2020Compulsory strike-off action has been discontinued (1 page)
3 February 2020Confirmation statement made on 24 October 2019 with no updates (3 pages)
14 January 2020First Gazette notice for compulsory strike-off (1 page)
18 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
4 January 2019Confirmation statement made on 24 October 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
31 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
2 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
21 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(5 pages)
21 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(5 pages)
7 October 2015Registered office address changed from Flat 1 14 Kidderpore Gardens London NW3 7SR to 14 Kidderpore Gardens London NW3 7SR on 7 October 2015 (1 page)
7 October 2015Registered office address changed from Flat 1 14 Kidderpore Gardens London NW3 7SR to 14 Kidderpore Gardens London NW3 7SR on 7 October 2015 (1 page)
7 October 2015Registered office address changed from Flat 1 14 Kidderpore Gardens London NW3 7SR to 14 Kidderpore Gardens London NW3 7SR on 7 October 2015 (1 page)
9 July 2015Appointment of Mrs Angela Hammond as a director on 29 May 2015 (2 pages)
9 July 2015Appointment of Mrs Angela Hammond as a director on 29 May 2015 (2 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
14 January 2015Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(4 pages)
14 January 2015Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(4 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
5 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(4 pages)
5 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(4 pages)
22 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
22 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
8 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
24 November 2011Registered office address changed from Flat 1 14 Kidderpore Gardens NW37SR NW3 7SR England on 24 November 2011 (1 page)
24 November 2011Registered office address changed from Flat 1 14 Kidderpore Gardens NW37SR NW3 7SR England on 24 November 2011 (1 page)
17 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
22 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
11 November 2009Director's details changed for Mrs Farideh Bromfield on 11 November 2009 (2 pages)
11 November 2009Secretary's details changed for Mrs Farideh Bromfield on 11 November 2009 (1 page)
11 November 2009Registered office address changed from 14 Kidderpore Gardens London NW3 7SR on 11 November 2009 (1 page)
11 November 2009Registered office address changed from 14 Kidderpore Gardens London NW3 7SR on 11 November 2009 (1 page)
11 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
11 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
11 November 2009Director's details changed for Mrs Farideh Bromfield on 11 November 2009 (2 pages)
11 November 2009Secretary's details changed for Mrs Farideh Bromfield on 11 November 2009 (1 page)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
6 November 2008Return made up to 24/10/08; full list of members (3 pages)
6 November 2008Director and secretary's change of particulars / farideh bromfield / 06/11/2008 (2 pages)
6 November 2008Director and secretary's change of particulars / farideh bromfield / 06/11/2008 (2 pages)
6 November 2008Return made up to 24/10/08; full list of members (3 pages)
8 August 2008Appointment terminated director margot baum (1 page)
8 August 2008Appointment terminated director margot baum (1 page)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
20 November 2007Return made up to 24/10/07; no change of members (7 pages)
20 November 2007Return made up to 24/10/07; no change of members (7 pages)
29 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
29 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
13 November 2006Return made up to 24/10/06; full list of members (7 pages)
13 November 2006Return made up to 24/10/06; full list of members (7 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
10 November 2005Return made up to 24/10/05; full list of members (7 pages)
10 November 2005Return made up to 24/10/05; full list of members (7 pages)
27 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
27 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
12 November 2004Return made up to 24/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2004Return made up to 24/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
5 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
21 October 2003Return made up to 24/10/03; full list of members (7 pages)
21 October 2003Return made up to 24/10/03; full list of members (7 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
30 October 2002Return made up to 24/10/02; full list of members (7 pages)
30 October 2002Return made up to 24/10/02; full list of members (7 pages)
26 April 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
26 April 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
21 November 2001Return made up to 24/10/01; full list of members (6 pages)
21 November 2001Return made up to 24/10/01; full list of members (6 pages)
14 November 2001New secretary appointed;new director appointed (2 pages)
14 November 2001New secretary appointed;new director appointed (2 pages)
11 June 2001Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page)
11 June 2001Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page)
9 November 2000New secretary appointed;new director appointed (2 pages)
9 November 2000New secretary appointed;new director appointed (2 pages)
9 November 2000Secretary resigned (1 page)
9 November 2000New director appointed (2 pages)
9 November 2000Director resigned (1 page)
9 November 2000New director appointed (2 pages)
9 November 2000Director resigned (1 page)
9 November 2000Secretary resigned (1 page)
24 October 2000Incorporation (18 pages)
24 October 2000Incorporation (18 pages)